Company NameTrain Locksmiths Ltd
DirectorsMark Aldred and Karen Aldred
Company StatusActive
Company Number07112038
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameCllr Mark Aldred
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleLocksmiths Training
Country of ResidenceEngland
Correspondence AddressUnit S 1st Floor Prestwich Ind Est
Atherton
Manchester
M46 0RY
Director NameMrs Karen Aldred
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(2 years after company formation)
Appointment Duration12 years, 4 months
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 32
Bolton Road Atherton
Manchester
M46 9JY

Contact

Websitewww.trainlocksmiths.co.uk/
Email address[email protected]
Telephone0800 4585117
Telephone regionFreephone

Location

Registered AddressProspect House 32
Bolton Road Atherton
Manchester
M46 9JY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

51 at £1Mark Aldred
34.00%
Ordinary
50 at £1Martin Aldred
33.33%
Ordinary B
49 at £1Karen Aldred
32.67%
Ordinary

Financials

Year2014
Net Worth£96,048
Cash£55,105
Current Liabilities£117,887

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

27 April 2020Delivered on: 29 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 April 2020Delivered on: 27 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 32 bolton road, atherton, manchester. Hm land registry title number(s) GM847062.
Outstanding
30 January 2013Delivered on: 1 February 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Legal charge
Secured details: £352,311.85 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Propect house 32 bolton road atherton manchester t/no GM847062.
Outstanding
22 January 2013Delivered on: 30 January 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
18 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 April 2020Registration of charge 071120380004, created on 27 April 2020 (24 pages)
27 April 2020Registration of charge 071120380003, created on 27 April 2020 (6 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 October 2017Amended total exemption full accounts made up to 31 December 2016 (4 pages)
31 October 2017Amended total exemption full accounts made up to 31 December 2016 (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(5 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150
(5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150
(5 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150
(5 pages)
23 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 150
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 150
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 150
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Registered office address changed from Unit S 1St Floor Prestwich Ind Est Atherton Manchester M46 0RY on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Unit S 1St Floor Prestwich Ind Est Atherton Manchester M46 0RY on 25 February 2013 (1 page)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Appointment of Mrs Karen Aldred as a director (2 pages)
9 January 2012Appointment of Mrs Karen Aldred as a director (2 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(4 pages)
24 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)