Cennox Lockpoint Limited CAMBERLEY


Founded in 1989, Cennox Lockpoint, classified under reg no. 02443236 is an active company. Currently registered at 11 & 12 Admiralty Way GU15 3DT, Camberley the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 2nd Dec 2019 Cennox Lockpoint Limited is no longer carrying the name Cedardell.

The firm has 2 directors, namely Roy D., Clive N.. Of them, Roy D., Clive N. have been with the company the longest, being appointed on 4 October 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David R. who worked with the the firm until 4 December 1996.

Cennox Lockpoint Limited Address / Contact

Office Address 11 & 12 Admiralty Way
Town Camberley
Post code GU15 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02443236
Date of Incorporation Wed, 15th Nov 1989
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Roy D.

Position: Director

Appointed: 04 October 2019

Clive N.

Position: Director

Appointed: 04 October 2019

David R.

Position: Secretary

Resigned: 04 December 1996

Alexander B.

Position: Director

Appointed: 30 April 2013

Resigned: 04 October 2019

Colin D.

Position: Director

Appointed: 06 April 2011

Resigned: 04 October 2019

Robert T.

Position: Director

Appointed: 03 October 2005

Resigned: 30 April 2013

Christopher B.

Position: Director

Appointed: 03 October 2005

Resigned: 29 February 2016

Julian P.

Position: Director

Appointed: 03 October 2005

Resigned: 17 March 2008

Andrew M.

Position: Director

Appointed: 02 October 2005

Resigned: 13 April 2006

William P.

Position: Director

Appointed: 26 August 2005

Resigned: 04 October 2019

Frederick P.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2002

Peter T.

Position: Director

Appointed: 01 April 1999

Resigned: 24 February 2000

Robert S.

Position: Director

Appointed: 01 April 1999

Resigned: 24 February 2000

Charles W.

Position: Director

Appointed: 13 January 1997

Resigned: 08 August 1998

Dorothy R.

Position: Secretary

Appointed: 04 December 1996

Resigned: 11 April 2011

Joseph S.

Position: Director

Appointed: 01 March 1995

Resigned: 31 August 1997

Hugh W.

Position: Director

Appointed: 05 August 1993

Resigned: 24 May 2001

Robert T.

Position: Director

Appointed: 15 November 1992

Resigned: 26 August 2005

Reginald K.

Position: Director

Appointed: 15 November 1992

Resigned: 07 June 2001

David R.

Position: Director

Appointed: 15 November 1992

Resigned: 25 May 2005

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Cennox Group Limited from Camberley, England. The abovementioned PSC is classified as "a puplic limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alexander B. This PSC owns 25-50% shares. Then there is R & H Investments Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Cennox Group Limited

11 & 12 Admiralty Way, Camberley, GU15 3DT, England

Legal authority Companies Act 2006
Legal form Puplic Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06327804
Notified on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander B.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: 25-50% shares

R & H Investments Limited

Ecl House Lake Street, Leighton Buzzard, LU7 1RT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02064792
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Cedardell December 2, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (14 pages)

Company search