S. LOCKWOOD AND SON LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 0AR

Company number 01898365
Status Liquidation
Incorporation Date 22 March 1985
Company Type Private Limited Company
Address FENAY BRIDGE NURSERIES, FENAY BRIDGE, HUDDERSFIELD, HD8 0AR
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Order of court to wind up; Termination of appointment of John Christopher Elliott as a secretary on 1 December 2015; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of S. LOCKWOOD AND SON LIMITED are www.slockwoodandson.co.uk, and www.s-lockwood-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. S Lockwood and Son Limited is a Private Limited Company. The company registration number is 01898365. S Lockwood and Son Limited has been working since 22 March 1985. The present status of the company is Liquidation. The registered address of S Lockwood and Son Limited is Fenay Bridge Nurseries Fenay Bridge Huddersfield Hd8 0ar. . DALTON, Robert John is a Director of the company. MCVEAGH, Ian Cameron is a Director of the company. Secretary DALTON, Christopher has been resigned. Secretary DALTON, Patricia Anne has been resigned. Secretary ELLIOTT, John Christopher has been resigned. Secretary GRISEWOOD, Kelly Ann has been resigned. Secretary WALTON, June Patricia has been resigned. Director DALTON, Christopher has been resigned. Director DALTON, Dawn Caroline has been resigned. Director DALTON, Patricia Anne has been resigned. Director GRISEWOOD, Kelly Ann has been resigned. Director LOCKWOOD, Diane has been resigned. Director LOCKWOOD, Gertrvde has been resigned. Director LOCKWOOD, Neil has been resigned. Director WALTON, June Patricia has been resigned. Director WALTON, Philip has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director
DALTON, Robert John
Appointed Date: 01 October 2005
44 years old

Director
MCVEAGH, Ian Cameron
Appointed Date: 01 January 1999
64 years old

Resigned Directors

Secretary
DALTON, Christopher
Resigned: 01 July 2002
Appointed Date: 01 July 1996

Secretary
DALTON, Patricia Anne
Resigned: 01 March 2006
Appointed Date: 01 July 2002

Secretary
ELLIOTT, John Christopher
Resigned: 01 December 2015
Appointed Date: 10 December 2012

Secretary
GRISEWOOD, Kelly Ann
Resigned: 01 April 2013
Appointed Date: 01 March 2006

Secretary
WALTON, June Patricia
Resigned: 01 July 1996

Director
DALTON, Christopher
Resigned: 01 March 2006
Appointed Date: 24 April 1996
67 years old

Director
DALTON, Dawn Caroline
Resigned: 01 April 1997
Appointed Date: 15 August 1996
65 years old

Director
DALTON, Patricia Anne
Resigned: 01 March 2006
Appointed Date: 01 July 2002
67 years old

Director
GRISEWOOD, Kelly Ann
Resigned: 27 February 2009
Appointed Date: 01 October 2005
44 years old

Director
LOCKWOOD, Diane
Resigned: 01 July 2002
84 years old

Director
LOCKWOOD, Gertrvde
Resigned: 01 April 1990
113 years old

Director
LOCKWOOD, Neil
Resigned: 01 January 2003
78 years old

Director
WALTON, June Patricia
Resigned: 01 July 1996
86 years old

Director
WALTON, Philip
Resigned: 01 July 1996
90 years old

Persons With Significant Control

Mr Ian Cameron Mcveagh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S. LOCKWOOD AND SON LIMITED Events

19 Dec 2016
Order of court to wind up
03 Oct 2016
Termination of appointment of John Christopher Elliott as a secretary on 1 December 2015
28 Sep 2016
Confirmation statement made on 10 July 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

...
... and 90 more events
02 Sep 1987
Return made up to 16/06/87; full list of members

02 Sep 1987
Accounts for a small company made up to 31 March 1987

30 Oct 1986
Accounts for a small company made up to 31 March 1986

30 Oct 1986
Return made up to 29/08/86; full list of members

22 Mar 1985
Incorporation

S. LOCKWOOD AND SON LIMITED Charges

18 July 2003
Debenture
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1993
Mortgage debenture
Delivered: 19 May 1993
Status: Satisfied on 28 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…