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

LOCKDREN LIMITED

FROOITION HOUSE UNIT E SILVER END BUSINESS PARK, BRETTELL LANE, BRIERLEY HILL, DY5 3LG,
Company Registration Number
02353997
Private Limited Company
Active

Company Overview

About Lockdren Ltd
LOCKDREN LIMITED was founded on 1989-03-01 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Lockdren Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOCKDREN LIMITED
 
Legal Registered Office
FROOITION HOUSE UNIT E SILVER END BUSINESS PARK
BRETTELL LANE
BRIERLEY HILL
DY5 3LG
Other companies in WS11
 
Filing Information
Company Number 02353997
Company ID Number 02353997
Date formed 1989-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:09:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKDREN 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 LOCKDREN LIMITED

Current Directors
Officer Role Date Appointed
ALEX CHRISTIAN DYER
Director 2016-01-06
PETER STEVEN ORMEROD
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL BILLINGS
Company Secretary 2006-03-31 2015-09-02
LYNETTE GARDNER
Director 2001-05-03 2015-06-30
KATHRYN HACKETT
Company Secretary 2001-01-09 2006-03-31
RESH JOHAL
Director 2001-02-09 2001-05-03
LYNETTE GARDNER
Director 1991-12-31 2001-02-09
ADAM THOMAS MCGIVERON
Company Secretary 1996-10-25 2001-01-09
VICTORIA ANNE MOORE
Company Secretary 1994-02-28 1996-10-25
MARGARET ELAINE DYAS
Company Secretary 1992-01-02 1994-02-28
GUY RIGBY FOSTER
Company Secretary 1991-12-31 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX CHRISTIAN DYER CARTHAGO TAX LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
ALEX CHRISTIAN DYER L G LAUNDRY LIMITED Director 2017-02-15 CURRENT 2016-12-19 Active
ALEX CHRISTIAN DYER MAKING TAX DIGITAL LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
ALEX CHRISTIAN DYER TECH ALLIANCE LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
ALEX CHRISTIAN DYER TAX FOR MEDIA LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
ALEX CHRISTIAN DYER THEATACCOUNTS LIMITED Director 2015-04-02 CURRENT 2001-02-15 Active
ALEX CHRISTIAN DYER PROPERTY TAX PEOPLE LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
ALEX CHRISTIAN DYER O R (BIRMINGHAM) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
ALEX CHRISTIAN DYER TAX FOR ACTORS LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
PETER STEVEN ORMEROD MONZA 1922 HOLDINGS LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
PETER STEVEN ORMEROD OB PERFORMANCE LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
PETER STEVEN ORMEROD HEDGEHOG ACCOUNTANCY SERVICES LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
PETER STEVEN ORMEROD KASH GENERATOR LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
PETER STEVEN ORMEROD PROPERTY TAX PEOPLE LIMITED Director 2014-08-26 CURRENT 2014-07-29 Active
PETER STEVEN ORMEROD O R (BIRMINGHAM) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
PETER STEVEN ORMEROD FM MARLOW LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
PETER STEVEN ORMEROD PLAIN JANES REDDITCH LIMITED Director 2012-10-15 CURRENT 2011-06-28 Active
PETER STEVEN ORMEROD ALSINSTALLATIONS LIMITED Director 2012-01-03 CURRENT 2012-01-03 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
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
2023-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-05CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP LEWIS MOLLOY
2023-01-05APPOINTMENT TERMINATED, DIRECTOR PETER STEVEN ORMEROD
2023-01-05APPOINTMENT TERMINATED, DIRECTOR ALEX CHRISTIAN DYER
2023-01-05CESSATION OF PETER STEVEN ORMEROD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05DIRECTOR APPOINTED MR PHILLIP LEWIS MOLLOY
2023-01-05AP01DIRECTOR APPOINTED MR PHILLIP LEWIS MOLLOY
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEVEN ORMEROD
2023-01-05PSC07CESSATION OF PETER STEVEN ORMEROD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP LEWIS MOLLOY
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-13CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-03CH01Director's details changed for Mr Alex Christian Dyer on 2018-10-03
2018-08-07PSC04Change of details for Mr Peter Steven Ormerod as a person with significant control on 2018-08-07
2018-08-07PSC07CESSATION OF PETER STEVEN ORMEROD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-17CH01Director's details changed for Mr Peter Steven Ormerod on 2018-07-17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEVEN ORMEROD
2017-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT
2016-03-21AP01DIRECTOR APPOINTED MR ALEX CHRISTIAN DYER
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-22AP01DIRECTOR APPOINTED MR PETER STEVEN ORMEROD
2016-01-22RES13Resolutions passed:
  • Company business 06/01/2015
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM02Termination of appointment of David Michael Billings on 2015-09-02
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GARDNER
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-18AR0131/12/12 FULL LIST
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-02-17AR0131/12/11 FULL LIST
2012-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-02AR0131/12/10 FULL LIST
2011-03-02AD02SAIL ADDRESS CHANGED FROM: C/O SYDNEY MITCHELL ASPLEY HOUSE 35 WATERLOO STREET BIRMINGNAM WEST MIDLANDS B2 5TJ UNITED KINGDOM
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFS WS12 2DD
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE GARDNER / 01/01/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL BILLINGS / 01/01/2010
2010-02-06AR0131/12/09 FULL LIST
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-05AD02SAIL ADDRESS CREATED
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE GARDNER / 01/12/2009
2009-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 5 CHASE HOUSE, PARK PLAZA, HAYES WAY, CANNOCK STAFFS WS12 2DD
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10190LOCATION OF DEBENTURE REGISTER
2007-01-10353LOCATION OF REGISTER OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 10 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1PS
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED
2006-01-30363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/05
2005-03-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: REMLANE HOUSE HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QH
2001-05-16288bDIRECTOR RESIGNED
2001-05-16288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288bDIRECTOR RESIGNED
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-20288aNEW SECRETARY APPOINTED
2001-01-20288bSECRETARY RESIGNED
2000-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-01-06363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-01-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-20288bSECRETARY RESIGNED
1996-11-14288aNEW SECRETARY APPOINTED
1996-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-01-05363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LOCKDREN 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 LOCKDREN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 LOCKDREN LIMITED

Intangible Assets
Patents
We have not found any records of LOCKDREN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKDREN LIMITED
Trademarks
We have not found any records of LOCKDREN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKDREN 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 (74990 - Non-trading company) as LOCKDREN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LOCKDREN 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 LOCKDREN 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 LOCKDREN 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.