LOCKWELL ELECTRICAL DISTRIBUTORS LTD
Overview
| Company Name | LOCKWELL ELECTRICAL DISTRIBUTORS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01184113 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOCKWELL ELECTRICAL DISTRIBUTORS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LOCKWELL ELECTRICAL DISTRIBUTORS LTD located?
| Registered Office Address | Edmundson House Tatton Street WA16 6AY Knutsford Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOCKWELL ELECTRICAL DISTRIBUTORS LTD?
| Company Name | From | Until |
|---|---|---|
| LOCKWELL LECTRICS LIMITED | Sep 16, 1974 | Sep 16, 1974 |
What are the latest accounts for LOCKWELL ELECTRICAL DISTRIBUTORS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOCKWELL ELECTRICAL DISTRIBUTORS LTD?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for LOCKWELL ELECTRICAL DISTRIBUTORS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin James Armstrong on Mar 20, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Brash Christie as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Douglas Talbot Mcnair as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Appointment of William Sones Woof as a secretary on Nov 25, 2024 | 2 pages | AP03 | ||
Termination of appointment of Benjamin James Armstrong as a secretary on Nov 25, 2024 | 1 pages | TM02 | ||
Appointment of Mr Benjamin James Armstrong as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Graham Elsegood as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Appointment of Benjamin James Armstrong as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Philip Graham Elsegood as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Change of details for Marlowe Holdings Investments Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC05 | ||
Director's details changed for William Sones Woof on Feb 29, 2024 | 2 pages | CH01 | ||
Registered office address changed from Edmundson House PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on Feb 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Douglas Talbot Mcnair on Oct 03, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Gordon Alexander Love as a director on Mar 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of LOCKWELL ELECTRICAL DISTRIBUTORS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOF, William Sones | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | 329734000001 | |||||||
| ARMSTRONG, Benjamin James | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 258238360002 | |||||
| WOOF, William Sones | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 180466390002 | |||||
| ALEXANDER, Ian | Secretary | Coventry Canal Basin St Nicholas Street 83 CV1 1PX Coventry John Sinclair House West Midlands | British | 149610820001 | ||||||
| ARMSTRONG, Benjamin James | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | 325644250001 | |||||||
| ELSEGOOD, Philip Graham | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | 203344750001 | |||||||
| GROCOTT, Stephen | Secretary | 17 The Fieldway ST5 8AH Trentham Stoke On Trent | British | 148231680001 | ||||||
| HILL, Richard Graham | Secretary | Top Farm 75 Longton Road Barlaston ST12 9AU Stoke On Trent Staffordshire | British | 47331700001 | ||||||
| MARIES, David Henry | Secretary | 32 Liverpool Road West Church Lawton ST7 3DF Stoke-On-Trent Greenways Staffordshire | British | 128814380001 | ||||||
| ALEXANDER, Ian | Director | Coventry Canal Basin John Sinclair House St Nicholas St CV1 1PX Coventry PO BOX 83 2nd Floor Offices West Midlands | United Kingdom | British | 95286400001 | |||||
| BAILEY, Mark Edward | Director | Coventry Canal Basin John Sinclair House St Nicholas St CV1 1PX Coventry PO BOX 83 2nd Floor Offices West Midlands | England | British | 73657990001 | |||||
| CAREY, John Paul Michael | Director | Beechcroft House Hinckley Road, Wolvey Heath LE10 3HQ Hinckley Leicestershire | England | British | 42367820002 | |||||
| CHRISTIE, Douglas Brash | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 185956660001 | |||||
| ELSEGOOD, Philip Graham | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 22304520002 | |||||
| GODDARD, Roger David | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | United Kingdom | British | 83553400001 | |||||
| JONES, Thomas Charles | Director | Coventry Canal Basin John Sinclair House St Nicholas St CV1 1PX Coventry PO BOX 83 2nd Floor Offices West Midlands | England | British | 73657960001 | |||||
| LOCKER, Anna | Director | The Hill Fish Hill WR12 7LL Broadway Worcestershire | England | British | 111097460001 | |||||
| LOCKER, Jeremy John | Director | 1 Mill Lane Prestbury GL52 3NE Cheltenham Gloucestershire | British | 37757780005 | ||||||
| LOCKER, Kenneth Roy | Director | Fish Hill WR12 7LL Broadway The Hill Worcestershire | British | 128814370001 | ||||||
| LOCKER, Kenneth Roy | Director | Fish Hill WR12 7LL Broadway The Hill Worcestershire | British | 128814370001 | ||||||
| LOVE, Gordon Alexander | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 69483180001 | |||||
| MARIES, Andrew David | Director | 55 Goldsmith Way AL3 5LH St Albans Hertfordshire | England | British | 108529910001 | |||||
| MARIES, David Henry | Director | 32 Liverpool Road West Church Lawton ST7 3DF Stoke-On-Trent Greenways Staffordshire | United Kingdom | British | 128814380001 | |||||
| MARIES, David Henry | Director | 32 Liverpool Road West Church Lawton ST7 3DF Stoke-On-Trent Greenways Staffordshire | United Kingdom | British | 128814380001 | |||||
| MCNAIR, Douglas Talbot | Director | Edmundson House Tatton Street WA16 6AY Knutsford Cheshire England | England | British | 855740002 | |||||
| MILLER, Graham Scott | Director | Fosse Lane Batheaston BA1 7JS Bath Fosseway Lodge United Kingdom | England | British | 186306560001 | |||||
| ROGERS, Bryan Leslie | Director | Dalrush Baschurch Road Bomere Heath ST4 3PN Shrewsbury | British | 42367790001 | ||||||
| TAYLOR, Andrew | Director | The Manor House TF9 3JZ Peplow Shropshire | United Kingdom | British | 118967570001 | |||||
| TIDESWELL, Eric John | Director | 13 Moorside Road Werrington ST9 0JE Stoke On Trent Staffordshire | British | 24630280001 | ||||||
| WRIGHT, Ian William | Director | Coventry Canal Basin John Sinclair House St Nicholas St CV1 1PX Coventry PO BOX 83 2nd Floor Offices West Midlands | England | British | 162465110001 |
Who are the persons with significant control of LOCKWELL ELECTRICAL DISTRIBUTORS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe Holdings Investments Limited | Apr 06, 2016 | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0