LOCKWELL ELECTRICAL DISTRIBUTORS LTD
KNUTSFORD LOCKWELL LECTRICS LIMITED

Hellopages » Cheshire » Cheshire East » WA16 6AY

Company number 01184113
Status Active
Incorporation Date 16 September 1974
Company Type Private Limited Company
Address EDMUNDSON HOUSE PO BOX 1, TATTON STREET, KNUTSFORD, CHESHIRE, WA16 6AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Statement by Directors; Statement of capital on 17 December 2016 GBP 1.00 . The most likely internet sites of LOCKWELL ELECTRICAL DISTRIBUTORS LTD are www.lockwellelectricaldistributors.co.uk, and www.lockwell-electrical-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Chelford Rail Station is 4.4 miles; to Flixton Rail Station is 9.1 miles; to Chassen Road Rail Station is 9.3 miles; to Burnage Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lockwell Electrical Distributors Ltd is a Private Limited Company. The company registration number is 01184113. Lockwell Electrical Distributors Ltd has been working since 16 September 1974. The present status of the company is Active. The registered address of Lockwell Electrical Distributors Ltd is Edmundson House Po Box 1 Tatton Street Knutsford Cheshire Wa16 6ay. . ELSEGOOD, Philip Graham is a Secretary of the company. ELSEGOOD, Philip Graham is a Director of the company. GODDARD, Roger David is a Director of the company. LOVE, Gordon Alexander is a Director of the company. MCNAIR, Douglas Talbot is a Director of the company. WOOF, William Sones is a Director of the company. Secretary ALEXANDER, Ian has been resigned. Secretary GROCOTT, Stephen has been resigned. Secretary HILL, Richard Graham has been resigned. Secretary MARIES, David Henry has been resigned. Director ALEXANDER, Ian has been resigned. Director BAILEY, Mark Edward has been resigned. Director CAREY, John Paul Michael has been resigned. Director JONES, Thomas Charles has been resigned. Director LOCKER, Anna has been resigned. Director LOCKER, Jeremy John has been resigned. Director LOCKER, Kenneth Roy has been resigned. Director LOCKER, Kenneth Roy has been resigned. Director MARIES, Andrew David has been resigned. Director MARIES, David Henry has been resigned. Director MARIES, David Henry has been resigned. Director MILLER, Graham Scott has been resigned. Director ROGERS, Bryan Leslie has been resigned. Director TAYLOR, Andrew has been resigned. Director TIDESWELL, Eric John has been resigned. Director WRIGHT, Ian William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELSEGOOD, Philip Graham
Appointed Date: 18 November 2015

Director
ELSEGOOD, Philip Graham
Appointed Date: 31 October 2014
67 years old

Director
GODDARD, Roger David
Appointed Date: 31 October 2014
71 years old

Director
LOVE, Gordon Alexander
Appointed Date: 31 October 2014
70 years old

Director
MCNAIR, Douglas Talbot
Appointed Date: 31 October 2014
78 years old

Director
WOOF, William Sones
Appointed Date: 31 October 2014
74 years old

Resigned Directors

Secretary
ALEXANDER, Ian
Resigned: 18 November 2015
Appointed Date: 01 February 2010

Secretary
GROCOTT, Stephen
Resigned: 01 February 2010
Appointed Date: 06 October 2005

Secretary
HILL, Richard Graham
Resigned: 22 January 2007
Appointed Date: 06 October 2005

Secretary
MARIES, David Henry
Resigned: 06 October 2005

Director
ALEXANDER, Ian
Resigned: 18 November 2015
Appointed Date: 01 July 2011
66 years old

Director
BAILEY, Mark Edward
Resigned: 18 November 2015
Appointed Date: 11 December 2000
56 years old

Director
CAREY, John Paul Michael
Resigned: 23 November 2007
Appointed Date: 09 February 1995
67 years old

Director
JONES, Thomas Charles
Resigned: 18 November 2015
Appointed Date: 11 December 2000
61 years old

Director
LOCKER, Anna
Resigned: 31 October 2014
Appointed Date: 09 February 2006
79 years old

Director
LOCKER, Jeremy John
Resigned: 04 October 2008
Appointed Date: 24 January 1994
65 years old

Director
LOCKER, Kenneth Roy
Resigned: 28 March 2009
Appointed Date: 10 March 2008
96 years old

Director
LOCKER, Kenneth Roy
Resigned: 06 October 2005
96 years old

Director
MARIES, Andrew David
Resigned: 31 October 2014
Appointed Date: 09 February 2006
59 years old

Director
MARIES, David Henry
Resigned: 31 October 2014
Appointed Date: 10 March 2008
91 years old

Director
MARIES, David Henry
Resigned: 06 October 2005
91 years old

Director
MILLER, Graham Scott
Resigned: 31 October 2014
Appointed Date: 01 September 2010
62 years old

Director
ROGERS, Bryan Leslie
Resigned: 31 August 2003
Appointed Date: 09 February 1995
74 years old

Director
TAYLOR, Andrew
Resigned: 30 April 2006
Appointed Date: 09 February 1995
69 years old

Director
TIDESWELL, Eric John
Resigned: 19 March 1992
96 years old

Director
WRIGHT, Ian William
Resigned: 18 November 2015
Appointed Date: 01 July 2011
56 years old

Persons With Significant Control

Marlowe Holdings Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOCKWELL ELECTRICAL DISTRIBUTORS LTD Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
17 Dec 2016
Statement by Directors
17 Dec 2016
Statement of capital on 17 December 2016
  • GBP 1.00

17 Dec 2016
Solvency Statement dated 28/10/16
17 Dec 2016
Resolutions
  • RES13 ‐ Reduction of share premium account 28/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 178 more events
30 Sep 1981
Accounts made up to 31 January 1980
25 Mar 1976
Memorandum and Articles of Association
09 Dec 1975
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Sep 1974
Incorporation
16 Sep 1974
Certificate of incorporation

LOCKWELL ELECTRICAL DISTRIBUTORS LTD Charges

15 July 2011
Rent deposit deed
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Ian Joseph Warfield, David Andrew Jones, Wayne Ernest Abuzaid and Union Pension Trustees Limited Being the Trustees of the Jwa Pension Fund
Description: The deposit and all rights, title and benefit whatsoever…
18 November 2010
Mortgage of freehold or leasehold property to secure own liabilities of a company or of a limited liability partnership
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 1 broadway trading estate outram road duckinfield…
8 November 2010
Mortgage deed to secure own liabilities
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south side of walsall road…
13 October 2010
Mortgage
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a empress works walsall road willenhall west…
30 September 2010
Debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2001
Legal mortgage
Delivered: 25 May 2001
Status: Satisfied on 26 June 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 20 unit a vernon road battlefield…
25 June 1998
Legal mortgage
Delivered: 13 July 1998
Status: Satisfied on 26 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings to the north west of…
25 June 1998
Legal mortgage
Delivered: 13 July 1998
Status: Satisfied on 26 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5E northway trading estate northway…
31 December 1987
Mortgage debenture
Delivered: 24 December 1987
Status: Satisfied on 26 June 2012
Persons entitled: National Westminster Bank PLC
Description: (For full details see attached schedule on 395 with…
6 June 1984
Collateral charge
Delivered: 8 August 1984
Status: Satisfied on 9 December 2008
Persons entitled: Norwich General Trust Limited
Description: F/Hold property situate on the south side of walsall road…
4 December 1981
Legal charge
Delivered: 10 December 1981
Status: Satisfied on 9 December 2008
Persons entitled: Norwich General Trust Limited
Description: F/Hold empress factory, walsall rd, willenhall, staffs.
2 August 1976
Mortgage debenture
Delivered: 6 August 1976
Status: Satisfied on 26 June 2012
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over leasehold property known as ground…