KINGSWINFORD LOCKS HOLDINGS LTD

KINGSWINFORD LOCKS HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINGSWINFORD LOCKS HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04549025
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGSWINFORD LOCKS HOLDINGS LTD?

    • Manufacture of locks and hinges (25720) / Manufacturing

    Where is KINGSWINFORD LOCKS HOLDINGS LTD located?

    Registered Office Address
    Orbital 60 Dumers Lane
    BL9 9UE Bury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSWINFORD LOCKS HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    FULLEX LOCKS LIMITEDOct 21, 2002Oct 21, 2002
    SILVER SELECTION LIMITEDSep 30, 2002Sep 30, 2002

    What are the latest accounts for KINGSWINFORD LOCKS HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for KINGSWINFORD LOCKS HOLDINGS LTD?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for KINGSWINFORD LOCKS HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2024 to Apr 30, 2025

    1 pagesAA01

    Previous accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Pete Hancox as a director on Aug 01, 2025

    2 pagesAP01

    Satisfaction of charge 045490250008 in full

    1 pagesMR04

    Termination of appointment of Adam Kenneth Lumley as a director on Aug 01, 2025

    1 pagesTM01

    Appointment of Conor Burbridge as a director on Aug 01, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    4 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS England to Orbital 60 Dumers Lane Bury BL9 9UE

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Apr 30, 2023

    5 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Unit 1 Albert Close Trading Estate Whitefield Manchester M45 8EH England to Orbital 60 Dumers Lane Bury BL9 9UE on Oct 24, 2023

    1 pagesAD01

    Appointment of Mr Adam Kenneth Lumley as a director on Sep 21, 2023

    2 pagesAP01

    Termination of appointment of Bonnie Jane Hodson as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Who are the officers of KINGSWINFORD LOCKS HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURBRIDGE, Conor
    Dumers Lane
    BL9 9UE Bury
    Orbital 60
    England
    Director
    Dumers Lane
    BL9 9UE Bury
    Orbital 60
    England
    IrelandIrish338950930001
    HANCOX, Pete
    Dumers Lane
    BL9 9UE Bury
    Orbital 60
    England
    Director
    Dumers Lane
    BL9 9UE Bury
    Orbital 60
    England
    EnglandBritish338976570001
    JENNINGS, David Leslie
    Dumers Lane
    BL9 9UE Bury
    Orbital 60
    England
    Director
    Dumers Lane
    BL9 9UE Bury
    Orbital 60
    England
    EnglandBritish12055190001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    LEESING, Brian
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    Secretary
    Limestones Back Lane
    Old Edlington
    DN12 1QA Doncaster
    South Yorkshire
    British19080600002
    PERREY, Peter
    Wisteria Cottage 37 The Village
    Abberley
    WR6 6BN Worcester
    Worcestershire
    Secretary
    Wisteria Cottage 37 The Village
    Abberley
    WR6 6BN Worcester
    Worcestershire
    British77603220003
    PLANT, Susan Lorraine
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    Secretary
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    British52865970001
    SOUTHALL, Ian
    Albert Close Trading Estate
    Whitefield
    M45 8EH Manchester
    Unit , Block 5
    England
    Secretary
    Albert Close Trading Estate
    Whitefield
    M45 8EH Manchester
    Unit , Block 5
    England
    220568640001
    AVILL, John Edward
    Nether Shatton Farm
    Shatton Bamford
    S30 2DG Sheffield
    Director
    Nether Shatton Farm
    Shatton Bamford
    S30 2DG Sheffield
    United KingdomBritish150022390001
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    HODSON, Bonnie Jane
    Albert Close Trading Estate
    Whitefield
    M45 8EH Manchester
    Unit 1
    England
    Director
    Albert Close Trading Estate
    Whitefield
    M45 8EH Manchester
    Unit 1
    England
    EnglandBritish204518980001
    LUMLEY, Adam Kenneth
    Dumers Lane
    BL9 9UE Bury
    Orbital 60
    England
    Director
    Dumers Lane
    BL9 9UE Bury
    Orbital 60
    England
    United KingdomBritish227750110001
    MASON, James Ford
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    Director
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    EnglandBritish34406100002
    MCDONALD, Kevin
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    Director
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    EnglandEnglish96413550001
    MCDONALD, Michael Francis
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    Director
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    United KingdomBritish197331090001
    MCDONALD, Michael Francis
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    England
    Director
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    England
    EnglandBritish159963290001
    SOUTHALL, Ian
    Albert Close Trading Estate
    Whitefield
    M45 8EH Manchester
    Unit , Block 5
    England
    Director
    Albert Close Trading Estate
    Whitefield
    M45 8EH Manchester
    Unit , Block 5
    England
    EnglandBritish2884650003

    Who are the persons with significant control of KINGSWINFORD LOCKS HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uap Limited
    Albert Close
    Whitefield
    M45 8EH Manchester
    Unit 1
    England
    Dec 06, 2016
    Albert Close
    Whitefield
    M45 8EH Manchester
    Unit 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04133155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Edward Avill
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    Sep 30, 2016
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Francis Mcdonald
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    Sep 30, 2016
    & 2 Building 22
    First Avenue The Pensnett Estate
    DY6 7TU Kingswinford
    Bays 1
    West Midlands
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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