Locusrite Limited HIGH PEAK


Locusrite started in year 1999 as Private Limited Company with registration number 03717766. The Locusrite company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in High Peak at Carr Brook Works Elnor Lane. Postal code: SK23 7JN. Since August 22, 2000 Locusrite Limited is no longer carrying the name Eaglechrome (newco).

The company has 3 directors, namely Sarah T., Philip T. and Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 1 June 2013 and Sarah T. and Philip T. have been with the company for the least time - from 23 September 2022. At present 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.

Locusrite 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 03717766
Date of Incorporation Wed, 17th Feb 1999
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 25 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 Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Sarah T.

Position: Director

Appointed: 23 September 2022

Philip T.

Position: Director

Appointed: 23 September 2022

Paul R.

Position: Director

Appointed: 01 June 2013

Nicola D.

Position: Secretary

Appointed: 23 February 2017

Resigned: 23 September 2022

Jeanette R.

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

Karen T.

Position: Director

Appointed: 22 December 2004

Resigned: 23 September 2022

Karen T.

Position: Secretary

Appointed: 22 August 2000

Resigned: 23 February 2017

Brian T.

Position: Director

Appointed: 22 August 2000

Resigned: 23 September 2022

Robert D.

Position: Director

Appointed: 22 August 2000

Resigned: 08 December 2004

Pang T.

Position: Director

Appointed: 22 August 2000

Resigned: 08 December 2004

Ian C.

Position: Director

Appointed: 17 February 1999

Resigned: 21 May 2001

David C.

Position: Director

Appointed: 17 February 1999

Resigned: 22 August 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1999

Resigned: 17 February 1999

Jean C.

Position: Secretary

Appointed: 17 February 1999

Resigned: 22 August 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Locusrite Holdings from Maldon, England. The abovementioned PSC is categorised as "a 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.

Locusrite Holdings

8a Galliford Road, Galliford Road Industrial Estate, Heybridge, Maldon, Essex, CM9 4XD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 05296161
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Eaglechrome (newco) August 22, 2000

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 Worth561 178565 054591 737       
Balance Sheet
Cash Bank In Hand92 00925 83246 223       
Cash Bank On Hand   201 595505 889213 925206 886549 720222 598743 097
Current Assets1 558 0971 412 1341 346 5611 281 0771 841 5881 509 1911 167 2391 498 2881 454 1242 583 999
Debtors1 121 4781 128 5841 002 682793 064953 169934 717673 779739 064919 9411 372 238
Net Assets Liabilities   667 529893 482635 769682 322849 3461 017 0501 380 581
Net Assets Liabilities Including Pension Asset Liability561 178565 054591 737       
Property Plant Equipment   513 047529 013500 499498 072467 766539 400549 505
Stocks Inventory344 610257 718297 656       
Tangible Fixed Assets437 016460 445471 780       
Total Inventories   286 418382 530360 549286 574209 504311 585468 664
Other Debtors        58 
Reserves/Capital
Called Up Share Capital100 000100 000100 000       
Profit Loss Account Reserve461 178465 054491 737       
Shareholder Funds561 178565 054591 737       
Other
Accumulated Amortisation Impairment Intangible Assets   50 00450 00450 00450 00450 00450 004 
Accumulated Depreciation Impairment Property Plant Equipment   708 134741 168793 376838 338886 165916 707934 635
Average Number Employees During Period   22222222211718
Creditors   1 029 3461 380 7821 282 250891 1641 030 135875 8761 652 680
Creditors Due Within One Year1 356 2571 223 4101 138 786       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 558  13 20329 826
Disposals Property Plant Equipment     6 558  13 20329 878
Fixed Assets437 016460 445471 780513 047529 013500 499498 072467 766539 400549 505
Increase From Depreciation Charge For Year Property Plant Equipment    33 03458 76644 96247 82743 74547 754
Intangible Assets Gross Cost   50 00450 00450 00450 00450 00450 004 
Intangible Fixed Assets Aggregate Amortisation Impairment50 00450 004        
Intangible Fixed Assets Cost Or Valuation50 00450 004        
Net Current Assets Liabilities201 840188 724207 775251 731460 806226 941276 075468 153578 248931 319
Number Shares Allotted 100 000100 000       
Par Value Share 11      1
Property Plant Equipment Gross Cost   1 221 1811 270 1811 293 8751 336 4101 353 9311 456 1071 484 140
Provisions For Liabilities Balance Sheet Subtotal   97 24996 33791 67191 82586 573100 598100 243
Provisions For Liabilities Charges77 67884 11587 818       
Secured Debts 145 490157 625       
Share Capital Allotted Called Up Paid100 000100 000100 000       
Tangible Fixed Assets Additions 55 79747 001       
Tangible Fixed Assets Cost Or Valuation1 039 3671 095 1641 142 165       
Tangible Fixed Assets Depreciation602 351634 719670 385       
Tangible Fixed Assets Depreciation Charged In Period 32 36835 666       
Total Additions Including From Business Combinations Property Plant Equipment    49 00030 25242 53517 521115 37957 911
Total Assets Less Current Liabilities638 856649 169679 555764 778989 819727 440774 147935 9191 117 6481 480 824
Accrued Liabilities Deferred Income        43 35983 245
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         -355
Corporation Tax Payable        58 96327 568
Finished Goods        163 501242 812
Number Shares Issued Fully Paid         100 000
Other Taxation Social Security Payable        47 04922 269
Prepayments Accrued Income        19 42420 399
Provisions        100 598100 243
Raw Materials        148 084225 852
Trade Creditors Trade Payables        691 6761 497 986
Trade Debtors Trade Receivables        900 4591 351 839

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to November 30, 2022
filed on: 14th, June 2023
Free Download (11 pages)

Company search