Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES LOCK (1963) LIMITED
Company Information for

CHARLES LOCK (1963) LIMITED

UNIT 3, NORTH LYNN BUSINESS VILLAGE BERGEN WAY, NORTH LYNN INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 2JG,
Company Registration Number
00785814
Private Limited Company
Active

Company Overview

About Charles Lock (1963) Ltd
CHARLES LOCK (1963) LIMITED was founded on 1963-12-24 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Charles Lock (1963) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLES LOCK (1963) LIMITED
 
Legal Registered Office
UNIT 3, NORTH LYNN BUSINESS VILLAGE BERGEN WAY
NORTH LYNN INDUSTRIAL ESTATE
KING'S LYNN
NORFOLK
PE30 2JG
Other companies in EN3
 
Filing Information
Company Number 00785814
Company ID Number 00785814
Date formed 1963-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES LOCK (1963) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES LOCK (1963) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND CHARLES LOCK
Company Secretary 2015-11-11
ANTHONY CHARLES LOCK
Director 2015-12-01
RAYMOND CHARLES LOCK
Director 1991-03-19
STEPHEN LOCK
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA FLORENCE REYNOLDS
Director 1991-03-19 2016-05-09
BARBARA FLORENCE REYNOLDS
Company Secretary 1991-03-19 2015-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-01-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM 60 High Street Enfield Middlesex EN3 4ER
2022-12-13Change of details for Mr Raymond Charles Lock as a person with significant control on 2022-12-13
2022-12-13SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND CHARLES LOCK on 2022-12-13
2022-12-13Director's details changed for Mr Anthony Charles Lock on 2022-12-13
2022-12-13Director's details changed for Mr Stephen Lock on 2022-12-13
2022-12-13CH01Director's details changed for Mr Anthony Charles Lock on 2022-12-13
2022-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND CHARLES LOCK on 2022-12-13
2022-12-13PSC04Change of details for Mr Raymond Charles Lock as a person with significant control on 2022-12-13
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM 60 High Street Enfield Middlesex EN3 4ER
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Raymond Charles Lock on 2019-01-22
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-01-29AAMDAmended account full exemption
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007858140014
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007858140013
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FLORENCE REYNOLDS
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-04AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-09AP01DIRECTOR APPOINTED MR STEPHEN LOCK
2015-12-09AP01DIRECTOR APPOINTED MR ANTHONY CHARLES LOCK
2015-11-17TM02Termination of appointment of Barbara Florence Reynolds on 2015-11-11
2015-11-17AP03Appointment of Mr Raymond Charles Lock as company secretary on 2015-11-11
2015-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-30AR0124/02/15 ANNUAL RETURN FULL LIST
2015-01-06AAMDAmended account small company full exemption
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-25AR0124/02/14 ANNUAL RETURN FULL LIST
2013-10-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-04AR0124/02/13 FULL LIST
2013-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27AR0124/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES LOCK / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FLORENCE REYNOLDS / 27/02/2012
2012-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA FLORENCE REYNOLDS / 27/02/2012
2011-08-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-24AR0124/02/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES LOCK / 24/02/2011
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AR0124/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FLORENCE REYNOLDS / 05/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES LOCK / 05/03/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-03-20363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-11-06CERTNMCOMPANY NAME CHANGED CHARLES LOCK MOTORS LIMITED CERTIFICATE ISSUED ON 06/11/02
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-22363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-14287REGISTERED OFFICE CHANGED ON 14/07/99 FROM: THE GROVE PIPERS LANE HARPENDEN HERTFORDSHIRE AL5 1AH
1999-04-01363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-02395PARTICULARS OF MORTGAGE/CHARGE
1998-03-18363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-25363sRETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1996-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-01363(288)SECRETARY'S PARTICULARS CHANGED
1996-04-01363sRETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHARLES LOCK (1963) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES LOCK (1963) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL CHARGE 2013-02-04 Satisfied SHAWBROOK BANK LIMITED
CHARGE 2006-12-01 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-07-05 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-06-22 Satisfied BARCLAYS BANK PLC
CHARGE 1977-09-05 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1975-12-31 Satisfied BARCLAYS BANK PLC
CHARGE 1974-07-15 Satisfied LLOYDS & SCOTTISH TRUST LTD
LEGAL CHARGE 1973-04-06 Satisfied HAROLD FREDERICK WAVY
CHARGE 1971-02-19 Satisfied PERCIVAL C HINE
Creditors
Creditors Due After One Year 2012-12-31 £ 80,392
Creditors Due After One Year 2011-12-31 £ 89,509
Creditors Due Within One Year 2012-12-31 £ 15,378
Creditors Due Within One Year 2011-12-31 £ 38,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES LOCK (1963) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 4,316
Cash Bank In Hand 2011-12-31 £ 11,399
Current Assets 2012-12-31 £ 10,591
Current Assets 2011-12-31 £ 50,337
Debtors 2012-12-31 £ 6,275
Debtors 2011-12-31 £ 38,938
Secured Debts 2012-12-31 £ 93,725
Secured Debts 2011-12-31 £ 102,842
Shareholder Funds 2012-12-31 £ 97,661
Shareholder Funds 2011-12-31 £ 105,318
Tangible Fixed Assets 2012-12-31 £ 182,840
Tangible Fixed Assets 2011-12-31 £ 183,124

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLES LOCK (1963) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES LOCK (1963) LIMITED
Trademarks
We have not found any records of CHARLES LOCK (1963) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES LOCK (1963) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHARLES LOCK (1963) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES LOCK (1963) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES LOCK (1963) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES LOCK (1963) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4