Locksley Limited KNUTSFORD


Founded in 1946, Locksley, classified under reg no. 00419226 is an active company. Currently registered at Dukenfield Hall Knutsford Road WA16 7PT, Knutsford the company has been in the business for 78 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has 3 directors, namely Mary B., Thomas B. and James B.. Of them, Mary B., Thomas B., James B. have been with the company the longest, being appointed on 4 July 1991. At the moment there is 1 former director listed by the firm - Jesper T., who left the firm on 16 November 2018. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Locksley Limited Address / Contact

Office Address Dukenfield Hall Knutsford Road
Office Address2 Mobberley
Town Knutsford
Post code WA16 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00419226
Date of Incorporation Thu, 12th Sep 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 78 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Mary B.

Position: Director

Appointed: 04 July 1991

Thomas B.

Position: Director

Appointed: 04 July 1991

James B.

Position: Director

Appointed: 04 July 1991

Jesper T.

Position: Director

Appointed: 13 July 2016

Resigned: 16 November 2018

Christopher H.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 March 2020

Stewart S.

Position: Secretary

Appointed: 30 November 1999

Resigned: 01 April 2016

John I.

Position: Secretary

Appointed: 22 October 1997

Resigned: 30 November 1999

Heather C.

Position: Secretary

Appointed: 04 July 1991

Resigned: 21 October 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Mary L. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Julia B. This PSC has significiant influence or control over the company,. Moving on, there is James B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mary L.

Notified on 29 June 2020
Nature of control: significiant influence or control

Julia B.

Notified on 29 June 2020
Nature of control: significiant influence or control

James B.

Notified on 29 June 2020
Nature of control: significiant influence or control

Thomas B.

Notified on 19 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand130 855234 88881 31755 15439 904
Current Assets130 855237 79782 13556 87878 087
Debtors 2 9098181 72438 183
Net Assets Liabilities622 042770 690908 2891 484 3981 647 365
Other Debtors 2 9098181 7242 101
Other
Accumulated Depreciation Impairment Property Plant Equipment137 862    
Average Number Employees During Period44443
Bank Borrowings Overdrafts920 000760 000600 000440 000228 304
Creditors1 828 4481 668 4481 508 4481 360 4471 148 751
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   650 000 
Investment Property2 650 0002 650 0002 650 0003 300 0003 300 000
Investment Property Fair Value Model2 650 0002 650 0002 650 0003 300 000 
Net Current Assets Liabilities-116 926-128 278-140 963-171 207-219 936
Other Creditors908 448908 448908 448920 447920 447
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 137 862   
Other Disposals Property Plant Equipment 137 862   
Other Taxation Social Security Payable52 23649 32042 73840 01858 261
Property Plant Equipment Gross Cost137 862    
Provisions For Liabilities Balance Sheet Subtotal82 58482 58492 300283 948283 948
Total Assets Less Current Liabilities2 533 0742 521 7222 509 0373 128 7933 080 064
Trade Creditors Trade Payables  1 2131 2005 758
Trade Debtors Trade Receivables    36 082

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 7th, July 2023
Free Download (10 pages)

Company search