Locusrite Holdings Limited HIGH PEAK


Founded in 2004, Locusrite Holdings, classified under reg no. 05296161 is an active company. Currently registered at Carr Brook Works Elnor Lane SK23 7JN, High Peak the company has been in the business for 20 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Paul R., Philip T. and Sarah T.. Of them, Philip T., Sarah T. have been with the company the longest, being appointed on 23 September 2022 and Paul R. has been with the company for the least time - from 17 November 2022. At the moment 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.

Locusrite Holdings Limited Address / Contact

Office Address Carr Brook Works Elnor Lane
Office Address2 Whaley Bridge
Town High Peak
Post code SK23 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05296161
Date of Incorporation Wed, 24th Nov 2004
Industry Activities of head offices
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 17 November 2022

Philip T.

Position: Director

Appointed: 23 September 2022

Sarah T.

Position: Director

Appointed: 23 September 2022

Nicola D.

Position: Secretary

Appointed: 23 February 2017

Resigned: 23 September 2022

Karen T.

Position: Director

Appointed: 22 December 2004

Resigned: 23 September 2022

Nicola D.

Position: Director

Appointed: 22 December 2004

Resigned: 23 September 2022

Philip R.

Position: Director

Appointed: 22 December 2004

Resigned: 23 September 2022

Jeanette R.

Position: Director

Appointed: 22 December 2004

Resigned: 23 September 2022

Brian T.

Position: Director

Appointed: 24 November 2004

Resigned: 23 September 2022

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 24 November 2004

Resigned: 24 November 2004

Karen T.

Position: Secretary

Appointed: 24 November 2004

Resigned: 23 February 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we researched, there is Vista Engineering Limited from High Peak, England. This PSC is classified as "a private company limited by shares", 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. Another entity in the persons with significant control register is Jeanette R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karen T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Vista Engineering Limited

Carr Brook Works Elnor Lane, Whaley Bridge, High Peak, SK23 7JN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 01439569
Notified on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeanette R.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Karen T.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Brian T.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Philip R.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-11-30
Net Worth183 620784 106951 106       
Balance Sheet
Cash Bank In Hand522710 04775 239       
Cash Bank On Hand   113 015158 059289 416333 298374 933521 109694 858
Current Assets1 722710 04775 859113 911159 001290 343334 224377 406521 524695 382
Debtors1 200 6208969429279262 473415524
Property Plant Equipment   782 305782 305782 305782 305782 305782 305782 305
Tangible Fixed Assets  782 305       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve182 620783 106950 106       
Shareholder Funds183 620784 106951 106       
Other
Accounting Period Subsidiary2 0132 0142 015       
Average Number Employees During Period   4555555
Creditors   86 25785 47485 02784 66584 621104 88192 900
Creditors Due Within One Year185 931293 260274 377       
Fixed Assets 367 3191 149 6241 149 6241 149 6241 149 6241 149 6241 149 6241 149 6241 149 624
Investments Fixed Assets367 829367 319367 319367 319367 319367 319367 319367 319367 319367 319
Net Current Assets Liabilities-184 209416 787-198 51827 65473 527205 316249 559292 785416 643602 482
Number Shares Allotted 1 0001 000       
Par Value Share 11      1
Property Plant Equipment Gross Cost   782 305782 305782 305782 305782 305782 305 
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  782 305       
Tangible Fixed Assets Cost Or Valuation  782 305       
Total Assets Less Current Liabilities183 620784 106951 1061 177 2781 223 1511 354 9401 399 1831 442 4091 566 2671 752 106
Corporation Tax Payable        87 78181 500
Investments In Group Undertakings        367 319367 319
Net Assets Liabilities Subsidiaries        -1 017 050-1 380 581
Nominal Value Shares Issued Specific Share Issue         1
Number Shares Issued Fully Paid         75
Percentage Class Share Held In Subsidiary         100
Prepayments Accrued Income        415524
Profit Loss Subsidiaries        331 140513 029

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, March 2024
Free Download (2 pages)

Company search