Edwards & Lockett Limited STOKE-ON-TRENT


Founded in 2002, Edwards & Lockett, classified under reg no. 04407472 is an active company. Currently registered at 196/200 Normacot Road ST3 1QF, Stoke-on-trent the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Graham L. and David L.. In addition one secretary - Graham L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Leslie L. who worked with the the firm until 1 July 2009.

Edwards & Lockett Limited Address / Contact

Office Address 196/200 Normacot Road
Office Address2 Longton
Town Stoke-on-trent
Post code ST3 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04407472
Date of Incorporation Tue, 2nd Apr 2002
Industry Manufacture of ceramic household and ornamental articles
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Graham L.

Position: Secretary

Appointed: 01 July 2009

Graham L.

Position: Director

Appointed: 04 April 2002

David L.

Position: Director

Appointed: 04 April 2002

Leslie L.

Position: Director

Appointed: 04 April 2002

Resigned: 01 October 2009

Leslie L.

Position: Secretary

Appointed: 04 April 2002

Resigned: 01 July 2009

Andrew L.

Position: Director

Appointed: 04 April 2002

Resigned: 19 February 2021

Jean L.

Position: Director

Appointed: 04 April 2002

Resigned: 16 September 2021

Midlands Secretarial Management Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2002

Resigned: 04 April 2002

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is David L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Graham L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jean L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

Notified on 19 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Graham L.

Notified on 19 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Jean L.

Notified on 19 February 2021
Ceased on 16 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 569241 709340 11366 700196 396312 887
Current Assets243 932368 908458 204236 227308 038528 052
Debtors118 863119 69990 591127 02769 142172 665
Net Assets Liabilities282 447300 956312 263320 594421 692570 323
Property Plant Equipment93 45681 07062 864279 910293 091301 574
Total Inventories11 5007 50027 50042 50042 50042 500
Other
Accumulated Depreciation Impairment Property Plant Equipment53 10770 49889 23984 83792 51697 366
Average Number Employees During Period131212131314
Comprehensive Income Expense49 59492 00984 80757 331101 098148 631
Creditors36 250135 240196 861188 224173 577249 472
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 145  
Disposals Property Plant Equipment   28 745  
Dividends Paid73 50073 50073 50049 000  
Fixed Assets93 45681 07062 864279 910293 091301 574
Income Expense Recognised Directly In Equity-73 500-73 500-73 500-49 000  
Increase From Depreciation Charge For Year Property Plant Equipment 17 39118 74114 7437 6794 850
Net Current Assets Liabilities207 682233 668261 34348 003134 461278 580
Profit Loss49 59492 00984 80757 331101 098148 631
Property Plant Equipment Gross Cost146 563151 568152 103364 747385 607398 940
Provisions For Liabilities Balance Sheet Subtotal18 69113 78211 9447 3195 8609 831
Total Additions Including From Business Combinations Property Plant Equipment  535241 38920 86013 333
Total Assets Less Current Liabilities301 138314 738324 207327 913427 552580 154
Advances Credits Directors4 85169 757141 903   
Advances Credits Made In Period Directors4 90369 67270 000   
Advances Credits Repaid In Period Directors4 7844 9362 146   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, September 2016
Free Download (8 pages)

Company search

Advertisements