Lockyer Commercial Ltd WAKEFIELD


Founded in 2016, Lockyer Commercial, classified under reg no. 09941113 is an active company. Currently registered at Unit 7 WF5 9TJ, Wakefield the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Richard T., James Y.. Of them, Richard T., James Y. have been with the company the longest, being appointed on 1 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lockyer Commercial Ltd Address / Contact

Office Address Unit 7
Office Address2 The Office, Village Silkwood Park
Town Wakefield
Post code WF5 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09941113
Date of Incorporation Thu, 7th Jan 2016
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Richard T.

Position: Director

Appointed: 01 August 2023

James Y.

Position: Director

Appointed: 01 August 2023

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

Callidus Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2018

Christopher S.

Position: Director

Appointed: 26 May 2022

Resigned: 04 June 2023

Robert W.

Position: Director

Appointed: 14 November 2020

Resigned: 01 August 2023

Huw W.

Position: Director

Appointed: 14 November 2020

Resigned: 01 August 2023

Dean C.

Position: Secretary

Appointed: 30 September 2020

Resigned: 22 February 2022

Christopher S.

Position: Director

Appointed: 24 January 2019

Resigned: 08 February 2021

Christopher S.

Position: Secretary

Appointed: 24 January 2019

Resigned: 30 September 2020

Richard T.

Position: Director

Appointed: 24 January 2019

Resigned: 26 May 2022

Desmond O.

Position: Director

Appointed: 05 September 2018

Resigned: 24 January 2019

Simon D.

Position: Secretary

Appointed: 05 September 2018

Resigned: 24 January 2019

Simon D.

Position: Director

Appointed: 05 September 2018

Resigned: 24 January 2019

Martin W.

Position: Director

Appointed: 18 January 2018

Resigned: 04 January 2021

Jonathan N.

Position: Director

Appointed: 07 January 2016

Resigned: 30 November 2020

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Yale Investment Holdings Limited from Harrogate, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yale Investment Holdings Limited

2nd Floor The Hamlet, Hornbeam Park, Harrogate, HG2 8RE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11234259
Notified on 5 September 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan N.

Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Net Worth50 000 
Balance Sheet
Cash Bank On Hand 190 099
Current Assets 405 561
Debtors 215 462
Other Debtors 215 462
Property Plant Equipment 59 730
Cash Bank In Hand50 000 
Net Assets Liabilities Including Pension Asset Liability50 000 
Reserves/Capital
Shareholder Funds50 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 804
Additions Other Than Through Business Combinations Property Plant Equipment 75 534
Average Number Employees During Period 17
Comprehensive Income Expense 305 117
Corporation Tax Payable 97 774
Creditors 108 458
Depreciation Rate Used For Property Plant Equipment 25
Income Expense Recognised Directly In Equity 51 716
Increase From Depreciation Charge For Year Property Plant Equipment 15 804
Issue Equity Instruments 51 716
Net Current Assets Liabilities 297 103
Other Taxation Social Security Payable 10 684
Profit Loss 305 117
Property Plant Equipment Gross Cost 75 534
Total Assets Less Current Liabilities 356 833
Advances Credits Directors 75 753
Number Shares Allotted500 
Par Value Share1 
Share Capital Allotted Called Up Paid500 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
Free Download (197 pages)

Company search