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

MASTERLOCK LIMITED

6 EAST POINT, HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 0EG,
Company Registration Number
01662417
Private Limited Company
Active

Company Overview

About Masterlock Ltd
MASTERLOCK LIMITED was founded on 1982-09-07 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Masterlock Limited is a Private Limited Company registered in UNITED KINGDOM 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
MASTERLOCK LIMITED
 
Legal Registered Office
6 EAST POINT
HIGH STREET, SEAL
SEVENOAKS
KENT
TN15 0EG
Other companies in AL5
 
Filing Information
Company Number 01662417
Company ID Number 01662417
Date formed 1982-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 00:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERLOCK 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.
Companies with same name MASTERLOCK LIMITED
The following companies were found which have the same name as MASTERLOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTERLOCK PRODUCTIONS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2002-08-23
MASTERLOCK SECURITY SYSTEMS, INC. 757 NORTHWEST 27TH AVENUE MIAMI FL Inactive Company formed on the 1977-12-20
MASTERLOCK LOCKSMITH, INC. 7460 SW 107TH AVE., #3208 MIAMI FL 33173 Inactive Company formed on the 2001-09-24
MASTERLOCKEY 24/7 LLC 5902 memorial hwy Tampa FL 33615 Active Company formed on the 2018-08-22
MASTERLOCKE SECURITY SYSTEMS INCORPORATED Michigan UNKNOWN

Company Officers of MASTERLOCK LIMITED

Current Directors
Officer Role Date Appointed
GARY WILLIAM JASON DURKIN
Director 2018-05-01
SARAH LOUISE GUILBERT
Director 2018-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RANDALL PYBUS
Director 2018-05-01 2018-08-29
ANGELA PAULINE JENNINGS
Company Secretary 2005-07-29 2018-05-01
ANGELA PAULINE JENNINGS
Director 2005-07-29 2018-05-01
SHEILA ROSE WASTON CHALLIS
Director 2005-07-29 2012-10-24
SIMON WATSON CHALLIS
Director 2005-07-29 2010-05-07
DANIEL JOHN ABREHART SMITH
Company Secretary 2001-09-01 2005-07-29
ERIC COCHRAN HOOD
Director 1999-03-01 2005-07-29
JENNY HAWKES
Company Secretary 1990-12-31 1999-03-01
LESLIE BARBARA DILLINGHAM
Director 1990-12-31 1999-03-01
DOWNE
Director 1990-12-31 1999-02-27
DIANA FREDERICA CORNISH
Director 1994-08-01 1996-07-01
FRANKLIN HUGH KENNEDY
Director 1990-12-31 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY WILLIAM JASON DURKIN ADJURE GLOBAL TRUST CORPORATION LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
GARY WILLIAM JASON DURKIN TELESELECT LIMITED Director 2018-05-01 CURRENT 1997-12-30 Active
GARY WILLIAM JASON DURKIN ISM (FRANCHISE) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Dissolved 2017-10-31
GARY WILLIAM JASON DURKIN INSTITUTE OF SALES MANAGEMENT Director 2016-08-05 CURRENT 2016-08-05 Liquidation
GARY WILLIAM JASON DURKIN NAPKINS 4U LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
GARY WILLIAM JASON DURKIN ISM EDUCATION LIMITED Director 2015-12-16 CURRENT 1994-04-21 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Midas House, 2 Knoll Rise Knoll Rise Orpington BR6 0EL England
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Midas House, 2 Knoll Rise Knoll Rise Orpington BR6 0EL England
2021-11-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-11PSC07CESSATION OF ANDREW JAMES LE POIDEVIN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER GILMOUR
2021-02-05PSC07CESSATION OF PAUL PYBUS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES LE POIDEVIN
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM 18 King William Street London EC4N 7BP
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RANDALL PYBUS
2021-02-05AP01DIRECTOR APPOINTED MR ANDREW JAMES LE POIDEVIN
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AP01DIRECTOR APPOINTED MR GEOFFREY JOHN TREBERT
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE GUILBERT
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR PAUL RANDALL PYBUS
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM JASON DURKIN
2019-01-09PSC07CESSATION OF GARY WILLIAM JASON DURKIN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RANDALL PYBUS
2018-08-29AP01DIRECTOR APPOINTED MISS SARAH LOUISE GUILBERT
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PYBUS
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WILLIAM JASON DURKIN
2018-06-12PSC07CESSATION OF PRICE BAILEY TRUSTEES GUERNSEY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10AP01DIRECTOR APPOINTED MR PAUL RANDALL PYBUS
2018-05-10AP01DIRECTOR APPOINTED GARY WILLIAM JASON DURKIN
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM The Coach House 43 High Street Harpenden Hertfordshire AL5 2SJ
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PAULINE JENNINGS
2018-05-09TM02Termination of appointment of Angela Pauline Jennings on 2018-05-01
2018-04-14DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-05LATEST SOC05/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-17AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/14 FROM Euro House 1394 High Road London N20 9YZ
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-28AR0131/12/12 FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WASTON CHALLIS
2012-02-06AR0131/12/11 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-08AR0131/12/10 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAULINE JENNINGS / 31/12/2010
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA PAULINE JENNINGS / 31/12/2010
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-26DISS40DISS40 (DISS40(SOAD))
2010-05-25AR0131/12/09 FULL LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WATSON CHALLIS
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WATSON CHALLIS / 12/01/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROSE WASTON CHALLIS / 12/01/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAULINE JENNINGS / 12/01/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA PAULINE JENNINGS / 12/01/2010
2010-05-04GAZ1FIRST GAZETTE
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-04-01363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-21363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 72 GOLDSMITH ROAD WALTHAMSTOW LONDON E17 6AW
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 17A ARDEN GROVE HARPENDEN HERTFORDSHIRE AL5 4SJ
2006-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-05-112.24BADMINISTRATORS PROGRESS REPORT
2006-05-112.32BNOTICE OF END OF ADMINISTRATION
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2006-01-312.24BADMINISTRATORS PROGRESS REPORT
2005-12-022.17BSTATEMENT OF PROPOSALS
2005-08-252.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288bSECRETARY RESIGNED
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-022.17BSTATEMENT OF PROPOSALS
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 32 QUEENSWAY LONDON W2 3RX
2005-06-102.12BAPPOINTMENT OF ADMINISTRATOR
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: ROMELAND HOUSE ROMELAND HILL ST ALBANS HERTFORDSHIRE AL3 4ET
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-01225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2002-05-29288bDIRECTOR RESIGNED
2002-03-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-10-18288aNEW SECRETARY APPOINTED
2001-09-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MASTERLOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against MASTERLOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-25 Outstanding EUROFACTOR (UK) LIMITED
ALL ASSETS DEBENTURE 1999-04-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-10-15 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 MASTERLOCK LIMITED

Intangible Assets
Patents
We have not found any records of MASTERLOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERLOCK LIMITED
Trademarks
We have not found any records of MASTERLOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERLOCK 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 (99999 - Dormant Company) as MASTERLOCK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MASTERLOCK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMASTERLOCK LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERLOCK 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 MASTERLOCK 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.