About

Registered Number: 01142487
Date of Incorporation: 30/10/1973 (50 years and 5 months ago)
Company Status: Active
Registered Address: Lockwood Group Ripley Road, Sawmills, Ambergate, Derby, Derbyshire, DE56 2JR

 

Lockwoods Ltd was registered on 30 October 1973, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Clark, John Granville, Lockwood, Eva are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, John Granville N/A 31 December 1999 1
LOCKWOOD, Eva N/A 01 February 1996 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CH01 - Change of particulars for director 20 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 26 October 2017
RESOLUTIONS - N/A 21 June 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
MR01 - N/A 24 October 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH03 - Change of particulars for secretary 28 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 13 June 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 12 May 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
AA - Annual Accounts 30 September 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 12 June 1996
288 - N/A 12 June 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 19 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 19 July 1994
288 - N/A 15 July 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 24 June 1992
363b - Annual Return 18 May 1992
363(287) - N/A 18 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
123 - Notice of increase in nominal capital 22 April 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
AA - Annual Accounts 28 June 1991
363b - Annual Return 20 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
288 - N/A 05 December 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
287 - Change in situation or address of Registered Office 21 June 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
AA - Annual Accounts 27 September 1982
NEWINC - New incorporation documents 30 October 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Outstanding

N/A

Debenture 17 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.