Company NameLOKS Profiling Services Limited
DirectorJeanette Suzanne Parke
Company StatusActive
Company Number01093178
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Jeanette Suzanne Parke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(29 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address42 Waterslea Drive
Heaton Chase
Bolton
Lancashire
BL1 5FJ
Secretary NameMrs Jeanette Suzanne Parke
StatusCurrent
Appointed08 January 2020(46 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressWesthoughton Industrial Estate
James Street
Westhoughton
Bolton
BL5 3QR
Director NameMr Alan Avison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(18 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 10 Havercroft Park
Heaton
Bolton
Lancashire
BL1 5AB
Director NameDouglas Arthur Bayes
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(18 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressThe Stables
Pant Farm Hammer
Whitchurch
Shropshire
Sy13
Director NameTerrance John Frederick Sadler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(18 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 06 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedcot
Grange Road Bromley Cross
Bolton
BL7 9AU
Secretary NameTerrance John Frederick Sadler
NationalityBritish
StatusResigned
Appointed20 September 1991(18 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcot
Grange Road Bromley Cross
Bolton
BL7 9AU
Director NameRoyce Subham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleSales Executive
Correspondence Address15 Miramar
Huddersfield
West Yorkshire
HD2 1NA

Contact

Telephone01942 816108
Telephone regionWigan

Location

Registered AddressWesthoughton Industrial Estate
James Street
Westhoughton
Bolton
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Beryl Avison
8.89%
Ordinary
10k at £1Alan Avison Discretionary Trust 2008
36.13%
Ordinary
9.7k at £1Trustees Of Alan Avison Discretionary Settlement
34.98%
Ordinary
2.8k at £1Jeanette Suzanne Parke
10.00%
Ordinary
2.8k at £1Terry John Frederick Sadler
10.00%
Ordinary

Financials

Year2014
Net Worth£441,754
Cash£143,136
Current Liabilities£134,158

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

27 April 1983Delivered on: 10 May 1983
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from castleton profiles limited &/or loks plasma services limited.
Particulars: All monies now or at any time hereafter standing to the credit of any account oraccounts of the company in the bank's books.
Outstanding
27 April 1983Delivered on: 10 May 1983
Satisfied on: 20 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
1 October 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
4 August 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
8 June 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
20 November 2020Change of details for Mrs Beryl Avison as a person with significant control on 28 November 2019 (2 pages)
20 November 2020Notification of Jeanette Suzanne Parke as a person with significant control on 20 May 2020 (2 pages)
20 November 2020Cessation of Alan Avison as a person with significant control on 28 November 2019 (1 page)
20 November 2020Cessation of Beryl Avison as a person with significant control on 20 May 2020 (1 page)
20 November 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
3 June 2020Amended total exemption full accounts made up to 31 May 2019 (8 pages)
8 January 2020Termination of appointment of Terrance John Frederick Sadler as a secretary on 6 January 2020 (1 page)
8 January 2020Termination of appointment of Terrance John Frederick Sadler as a director on 6 January 2020 (1 page)
8 January 2020Appointment of Mrs Jeanette Suzanne Parke as a secretary on 8 January 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
27 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
4 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
26 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
26 September 2017Notification of Beryl Avison as a person with significant control on 28 October 2016 (2 pages)
26 September 2017Notification of Beryl Avison as a person with significant control on 28 October 2016 (2 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 27,707
(6 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 27,707
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 27,707
(6 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 27,707
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 27,707
(6 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 27,707
(6 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
9 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
6 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
6 November 2010Director's details changed for Jeanette Suzanne Parke on 20 September 2010 (2 pages)
6 November 2010Director's details changed for Jeanette Suzanne Parke on 20 September 2010 (2 pages)
6 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
6 November 2010Director's details changed for Terrance John Frederick Sadler on 20 September 2010 (2 pages)
6 November 2010Director's details changed for Terrance John Frederick Sadler on 20 September 2010 (2 pages)
21 April 2010Accounts for a small company made up to 31 May 2009 (6 pages)
21 April 2010Accounts for a small company made up to 31 May 2009 (6 pages)
9 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
29 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
1 December 2008Return made up to 20/09/08; full list of members (4 pages)
1 December 2008Return made up to 20/09/08; full list of members (4 pages)
23 November 2007Return made up to 20/09/07; no change of members (5 pages)
23 November 2007Return made up to 20/09/07; no change of members (5 pages)
3 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
3 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
28 November 2006Return made up to 20/09/06; full list of members (8 pages)
28 November 2006Return made up to 20/09/06; full list of members (8 pages)
7 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
7 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
13 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
13 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
13 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
22 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
15 November 2004Return made up to 20/09/04; full list of members (8 pages)
15 November 2004Return made up to 20/09/04; full list of members (8 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
21 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
21 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
2 October 2003Return made up to 20/09/03; full list of members (8 pages)
2 October 2003Return made up to 20/09/03; full list of members (8 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
10 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
10 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
4 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
7 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
4 October 2001Return made up to 20/09/01; full list of members (8 pages)
4 October 2001Return made up to 20/09/01; full list of members (8 pages)
24 November 2000Accounts for a medium company made up to 31 May 2000 (16 pages)
24 November 2000Accounts for a medium company made up to 31 May 2000 (16 pages)
17 October 2000Return made up to 20/09/00; full list of members (8 pages)
17 October 2000Return made up to 20/09/00; full list of members (8 pages)
30 November 1999Accounts for a medium company made up to 31 May 1999 (5 pages)
30 November 1999Accounts for a medium company made up to 31 May 1999 (5 pages)
13 October 1999Return made up to 20/09/99; full list of members (6 pages)
13 October 1999Return made up to 20/09/99; full list of members (6 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
8 February 1999Accounts for a medium company made up to 31 May 1998 (16 pages)
8 February 1999Accounts for a medium company made up to 31 May 1998 (16 pages)
22 October 1998Return made up to 20/09/98; full list of members (6 pages)
22 October 1998Return made up to 20/09/98; full list of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
1 December 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
1 December 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
1 October 1997Return made up to 20/09/97; no change of members (4 pages)
1 October 1997Return made up to 20/09/97; no change of members (4 pages)
11 December 1996Accounts for a medium company made up to 31 May 1996 (15 pages)
11 December 1996Accounts for a medium company made up to 31 May 1996 (15 pages)
24 September 1996Return made up to 20/09/96; no change of members (4 pages)
24 September 1996Return made up to 20/09/96; no change of members (4 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1996Director's particulars changed (1 page)
19 January 1996Director's particulars changed (1 page)
16 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
5 October 1995Return made up to 20/09/95; full list of members (6 pages)
5 October 1995Return made up to 20/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
30 January 1973Incorporation (14 pages)