Company NameR.D.Lockett Limited
DirectorsRichard Phillip Lockett and Jerome Leech
Company StatusActive
Company Number00508111
CategoryPrivate Limited Company
Incorporation Date20 May 1952(71 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Phillip Lockett
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(38 years, 10 months after company formation)
Appointment Duration33 years
RoleDirector Electrician
Country of ResidenceEngland
Correspondence Address446 Lever Edge Lane
Bolton
Lancashire
BL3 3BG
Secretary NameMr Richard Phillip Lockett
NationalityBritish
StatusCurrent
Appointed31 July 2000(48 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleDirector Electrician
Country of ResidenceEngland
Correspondence Address446 Lever Edge Lane
Bolton
Lancashire
BL3 3BG
Director NameMr Jerome Leech
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2004(52 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address83 Drake Hall
Daisy Hill
Bolton
Lancashire
BL5 2RA
Director NameHarriet Ada Lockett
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 August 1998)
RoleDirector/Co Secretary
Correspondence Address446 Lever Edge Lane
Bolton
Lancashire
BL3 3BG
Secretary NameHarriet Ada Lockett
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address446 Lever Edge Lane
Bolton
Lancashire
BL3 3BG
Secretary NameVivienne Mary Hamer
NationalityBritish
StatusResigned
Appointed03 August 2001(49 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address28 Henrietta Street
Bolton
Lancashire
BL3 4HL

Contact

Telephone01204 61461
Telephone regionBolton

Location

Registered Address446 Lever Edge Lane
Bolton
Lancs
BL3 3BG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHarper Green
Built Up AreaGreater Manchester

Shareholders

301 at £1R.p. Lockett
100.00%
Ordinary

Financials

Year2014
Net Worth£36,920
Cash£23,362
Current Liabilities£64,016

Accounts

Latest Accounts3 August 2022 (1 year, 7 months ago)
Next Accounts Due3 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End03 August

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

2 May 2023Micro company accounts made up to 3 August 2022 (3 pages)
5 April 2023Director's details changed for Mr Jerome Leech on 1 April 2014 (2 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
2 May 2022Micro company accounts made up to 3 August 2021 (3 pages)
20 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
3 May 2021Micro company accounts made up to 3 August 2020 (3 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 3 August 2019 (3 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 3 August 2018 (2 pages)
10 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 April 2018Micro company accounts made up to 3 August 2017 (3 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 3 August 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 3 August 2016 (4 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 301
(19 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 301
(19 pages)
2 May 2016Total exemption small company accounts made up to 3 August 2015 (4 pages)
2 May 2016Total exemption small company accounts made up to 3 August 2015 (4 pages)
3 May 2015Total exemption small company accounts made up to 3 August 2014 (4 pages)
3 May 2015Total exemption small company accounts made up to 3 August 2014 (4 pages)
3 May 2015Total exemption small company accounts made up to 3 August 2014 (4 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 301
(11 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 301
(11 pages)
2 May 2014Total exemption small company accounts made up to 3 August 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 3 August 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 3 August 2013 (4 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 301
(14 pages)
30 April 2014Director's details changed for Mr Jerome Leech on 25 April 2014 (3 pages)
30 April 2014Director's details changed for Mr Jerome Leech on 25 April 2014 (3 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 301
(14 pages)
1 May 2013Total exemption small company accounts made up to 3 August 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 3 August 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 3 August 2012 (4 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
2 May 2012Total exemption small company accounts made up to 3 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 3 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 3 August 2011 (5 pages)
9 April 2012Director's details changed for Richard Phillip Lockett on 9 April 2012 (2 pages)
9 April 2012Director's details changed for Jerome Leech on 9 April 2012 (2 pages)
9 April 2012Director's details changed for Richard Phillip Lockett on 9 April 2012 (2 pages)
9 April 2012Director's details changed for Jerome Leech on 9 April 2012 (2 pages)
9 April 2012Director's details changed for Richard Phillip Lockett on 9 April 2012 (2 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 April 2012Director's details changed for Jerome Leech on 9 April 2012 (2 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (24 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (24 pages)
4 May 2011Total exemption full accounts made up to 3 August 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 3 August 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 3 August 2010 (10 pages)
29 April 2010Total exemption full accounts made up to 3 August 2009 (10 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
29 April 2010Total exemption full accounts made up to 3 August 2009 (10 pages)
29 April 2010Total exemption full accounts made up to 3 August 2009 (10 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
1 June 2009Total exemption full accounts made up to 3 August 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 3 August 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 3 August 2008 (10 pages)
23 April 2009Appointment terminated secretary vivienne hamer (1 page)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Appointment terminated secretary vivienne hamer (1 page)
21 May 2008Total exemption full accounts made up to 3 August 2007 (11 pages)
21 May 2008Total exemption full accounts made up to 3 August 2007 (11 pages)
21 May 2008Total exemption full accounts made up to 3 August 2007 (11 pages)
17 April 2008Return made up to 31/03/08; no change of members (7 pages)
17 April 2008Return made up to 31/03/08; no change of members (7 pages)
11 June 2007Total exemption full accounts made up to 3 August 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 3 August 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 3 August 2006 (10 pages)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
19 April 2007Return made up to 31/03/07; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 3 August 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 3 August 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 3 August 2005 (10 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
31 May 2005Total exemption full accounts made up to 3 August 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 3 August 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 3 August 2004 (10 pages)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Total exemption full accounts made up to 3 August 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 3 August 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 3 August 2003 (10 pages)
27 April 2004Return made up to 31/03/04; full list of members (8 pages)
27 April 2004Return made up to 31/03/04; full list of members (8 pages)
3 June 2003Total exemption full accounts made up to 3 August 2002 (10 pages)
3 June 2003Total exemption full accounts made up to 3 August 2002 (10 pages)
3 June 2003Total exemption full accounts made up to 3 August 2002 (10 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
24 May 2002Total exemption full accounts made up to 3 August 2001 (10 pages)
24 May 2002Total exemption full accounts made up to 3 August 2001 (10 pages)
24 May 2002Total exemption full accounts made up to 3 August 2001 (10 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
23 July 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
5 June 2001Full accounts made up to 3 August 2000 (10 pages)
5 June 2001Full accounts made up to 3 August 2000 (10 pages)
5 June 2001Full accounts made up to 3 August 2000 (10 pages)
6 June 2000Full accounts made up to 3 August 1999 (10 pages)
6 June 2000Full accounts made up to 3 August 1999 (10 pages)
6 June 2000Full accounts made up to 3 August 1999 (10 pages)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 June 1999Full accounts made up to 3 August 1998 (10 pages)
2 June 1999Full accounts made up to 3 August 1998 (10 pages)
2 June 1999Full accounts made up to 3 August 1998 (10 pages)
2 May 1999Return made up to 31/03/99; full list of members (6 pages)
2 May 1999Return made up to 31/03/99; full list of members (6 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
17 July 1998Return made up to 31/03/98; full list of members (6 pages)
17 July 1998Return made up to 31/03/98; full list of members (6 pages)
2 June 1998Full accounts made up to 3 August 1997 (11 pages)
2 June 1998Full accounts made up to 3 August 1997 (11 pages)
2 June 1998Full accounts made up to 3 August 1997 (11 pages)
22 May 1997Full accounts made up to 3 August 1996 (11 pages)
22 May 1997Return made up to 31/03/97; no change of members (6 pages)
22 May 1997Return made up to 31/03/97; no change of members (6 pages)
22 May 1997Full accounts made up to 3 August 1996 (11 pages)
22 May 1997Full accounts made up to 3 August 1996 (11 pages)
3 June 1996Return made up to 31/03/96; full list of members (6 pages)
3 June 1996Full accounts made up to 3 August 1995 (11 pages)
3 June 1996Full accounts made up to 3 August 1995 (11 pages)
3 June 1996Full accounts made up to 3 August 1995 (11 pages)
3 June 1996Return made up to 31/03/96; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 3 August 1994 (11 pages)
1 June 1995Accounts for a small company made up to 3 August 1994 (11 pages)
1 June 1995Accounts for a small company made up to 3 August 1994 (11 pages)
1 June 1995Return made up to 31/03/95; no change of members (4 pages)
1 June 1995Return made up to 31/03/95; no change of members (4 pages)