Lockwood Group Limited AMBERGATE


Lockwood Group started in year 1980 as Private Limited Company with registration number 01531565. The Lockwood Group company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Ambergate at Lockwoods Group, Ripley Road. Postal code: DE56 2JR. Since 2022-01-27 Lockwood Group Limited is no longer carrying the name Lockwood Group 1.

The company has 3 directors, namely Matthew A., Sarah R. and Robert L.. Of them, Robert L. has been with the company the longest, being appointed on 30 September 1998 and Matthew A. has been with the company for the least time - from 5 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lockwood Group Limited Address / Contact

Office Address Lockwoods Group, Ripley Road
Office Address2 Sawmills
Town Ambergate
Post code DE56 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01531565
Date of Incorporation Tue, 2nd Dec 1980
Industry Combined facilities support activities
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Matthew A.

Position: Director

Appointed: 05 May 2022

Sarah R.

Position: Director

Appointed: 08 February 2022

Robert L.

Position: Director

Appointed: 30 September 1998

Douglas L.

Position: Secretary

Resigned: 18 February 1991

Deborah K.

Position: Director

Resigned: 29 April 2022

Stephen W.

Position: Secretary

Appointed: 01 May 2005

Resigned: 08 June 2017

John C.

Position: Director

Appointed: 21 February 1991

Resigned: 31 December 1999

Douglas L.

Position: Director

Appointed: 21 February 1991

Resigned: 03 March 2003

Diana H.

Position: Secretary

Appointed: 18 February 1991

Resigned: 01 May 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Lockwood Holdings Limited from Belper, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lockwood Holdings Limited

Ripley Road Sawmills, Ambergate, Belper, Derbyshire, DE56 2JR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09169225
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lockwood Group 1 January 27, 2022
Lockwood Holdings January 25, 2022
Acrerule October 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand30 730333331 085 679
Current Assets2 529 4522 723 1782 930 9977 924 400884 6431 028 0273 256 641
Debtors2 498 7222 723 1752 930 9947 924 397884 6401 028 0242 170 962
Net Assets Liabilities731 051244 919212 717226 515253 601275 027103 127
Other Debtors325 40872 75547 18839 890221 71878 19874 726
Property Plant Equipment1 452 5262 185 9882 230 7922 184 51512 183 38712 622 5365 866 311
Other
Audit Fees Expenses     16 3898 350
Accumulated Depreciation Impairment Property Plant Equipment990 5671 055 9351 154 7461 243 6681 430 4171 605 1631 306 300
Amounts Owed By Related Parties2 170 8832 646 1772 882 1627 821 893557 871948 5012 063 471
Amounts Owed To Group Undertakings1 680 7671 301 2301 396 7621 453 3714 859 3193 243 681436
Average Number Employees During Period  2422171512
Bank Borrowings Overdrafts 2 384 4122 578 1184 541 6994 517 7704 234 0333 063 412
Creditors22 3551 27471 8464 626 7674 572 3624 545 5593 532 047
Deferred Tax Asset Debtors      16 024
Fixed Assets1 452 6262 186 0882 230 8922 184 61512 183 48712 622 6365 866 411
Increase From Depreciation Charge For Year Property Plant Equipment 93 914165 982170 649186 749250 543300 828
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings Participating Interests    100100100
Net Current Assets Liabilities-692 208-1 938 737-1 913 8252 701 171-7 235 504-7 587 176-2 231 237
Number Shares Issued Fully Paid 200     
Other Creditors22 3551 27471 84685 06854 592311 526468 635
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 54667 17181 727 75 797599 691
Other Disposals Property Plant Equipment 53 957105 171144 163 167 9547 769 252
Other Taxation Social Security Payable179 729103 200155 847132 858193 577144 502188 043
Par Value Share 1     
Property Plant Equipment Gross Cost2 443 0933 241 9233 385 5383 428 18313 613 80414 227 6997 172 611
Provisions For Liabilities Balance Sheet Subtotal7 0121 15832 50432 504122 020214 874 
Total Additions Including From Business Combinations Property Plant Equipment 852 787248 786186 80810 185 621781 849714 164
Total Assets Less Current Liabilities760 418247 351317 0674 885 7864 947 9835 035 4603 635 174
Trade Creditors Trade Payables91 97896 11375 61448 43264 28374 419113 877
Trade Debtors Trade Receivables2 4314 2431 64462 614105 0511 32516 741

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-01-31
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements