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

M. B. LOCKING LOGISTICS GROUP LIMITED

FORGE HOUSE, 42-44 BURLEY ROAD, LEEDS, WEST YORKSHIRE, LS3 1JX,
Company Registration Number
02725932
Private Limited Company
Active

Company Overview

About M. B. Locking Logistics Group Ltd
M. B. LOCKING LOGISTICS GROUP LIMITED was founded on 1992-06-24 and has its registered office in Leeds. The organisation's status is listed as "Active". M. B. Locking Logistics Group Limited is a Private Limited Company registered in 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
M. B. LOCKING LOGISTICS GROUP LIMITED
 
Legal Registered Office
FORGE HOUSE
42-44 BURLEY ROAD
LEEDS
WEST YORKSHIRE
LS3 1JX
Other companies in LS3
 
Filing Information
Company Number 02725932
Company ID Number 02725932
Date formed 1992-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. B. LOCKING LOGISTICS GROUP 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 M. B. LOCKING LOGISTICS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EARNSHAW
Company Secretary 2012-04-18
ANDREW MICHAEL EARNSHAW
Director 1998-11-19
MICHAEL EPTON
Director 1997-04-22
MICHAEL LEONARD GOLDBERG
Director 1992-06-24
PHILIP MARSHALL GOLDBERG
Director 1994-05-18
ASHRAF MOHAMED
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARC PAUL GOLDBERG
Director 1992-08-13 2012-11-25
PEARL MAUREEN GOLDBERG
Director 1992-06-24 2012-06-10
PEARL MAUREEN GOLDBERG
Company Secretary 1992-06-24 2012-04-18
JOHN DOUGLAS TAYLOR
Director 1996-06-25 1998-02-28
RM REGISTRARS LIMITED
Nominated Secretary 1992-06-24 1992-06-24
VIOLET COHEN
Nominated Director 1992-06-24 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL EARNSHAW EM-B (SOUTHERN) LIMITED Director 2003-08-11 CURRENT 2003-08-11 Active
MICHAEL LEONARD GOLDBERG S P DOORS AND HARDWARE LIMITED Director 2009-03-28 CURRENT 2009-03-28 Active
MICHAEL LEONARD GOLDBERG HANDLESANDSTUFF.COM LIMITED Director 2004-06-04 CURRENT 2004-05-25 Active
MICHAEL LEONARD GOLDBERG EM-B SOLUTIONS LIMITED Director 1997-06-19 CURRENT 1997-06-19 Active
MICHAEL LEONARD GOLDBERG M.B. ACCESS CONTROL LIMITED Director 1996-05-29 CURRENT 1996-04-30 Active
PHILIP MARSHALL GOLDBERG MINTONS SOLICITORS LIMITED Director 2016-12-01 CURRENT 2012-07-16 Active - Proposal to Strike off
PHILIP MARSHALL GOLDBERG THE RICHARD GOLDBERG FOUNDATION Director 2013-06-17 CURRENT 2013-06-17 Active
ASHRAF MOHAMED S P DOORS AND HARDWARE LIMITED Director 2009-03-28 CURRENT 2009-03-28 Active
ASHRAF MOHAMED TUREN-AL GLASS & ALUMINIUM SOLUTIONS LIMITED Director 2008-05-19 CURRENT 2008-05-19 Dissolved 2014-11-25
ASHRAF MOHAMED HANDLESANDSTUFF.COM LIMITED Director 2004-06-04 CURRENT 2004-05-25 Active
ASHRAF MOHAMED EM-B (SOUTHERN) LIMITED Director 2003-08-11 CURRENT 2003-08-11 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
2024-01-04DIRECTOR APPOINTED MR ANDREW MICHAEL PEEL
2023-08-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16RP04CS01
2022-06-23CS01Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 16/09/22
2022-05-24SECRETARY'S DETAILS CHNAGED FOR MR ANDREW EARNSHAW on 2022-05-24
2022-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW EARNSHAW on 2022-05-24
2022-01-28Purchase of own shares
2022-01-28SH03Purchase of own shares
2021-08-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027259320006
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01SH08Change of share class name or designation
2017-07-26RES12Resolution of varying share rights or name
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEONARD GOLDBERG
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-30CH01Director's details changed for Mr Michael Leonard Goldberg on 2017-05-19
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027259320005
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 24000
2016-07-18AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EPTON / 29/04/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSHALL GOLDBERG / 01/10/2009
2016-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 24000
2015-07-27AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSHAL GOLDBERG / 21/08/2010
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EPTON / 21/08/2010
2015-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2014-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 24000
2014-07-14AR0124/06/14 ANNUAL RETURN FULL LIST
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0124/06/13 ANNUAL RETURN FULL LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDBERG
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-06RP04SECOND FILING WITH MUD 24/06/11 FOR FORM AR01
2012-09-06ANNOTATIONClarification
2012-08-29RP04SECOND FILING WITH MUD 24/06/12 FOR FORM AR01
2012-08-29ANNOTATIONClarification
2012-07-20AR0124/06/12 FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PEARL GOLDBERG
2012-04-18AP03SECRETARY APPOINTED MR ANDREW EARNSHAW
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY PEARL GOLDBERG
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-20AR0124/06/11 FULL LIST
2011-06-15MEM/ARTSARTICLES OF ASSOCIATION
2011-06-06RES01ALTER ARTICLES 24/05/2011
2011-06-06RES12VARYING SHARE RIGHTS AND NAMES
2011-06-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-19MEM/ARTSARTICLES OF ASSOCIATION
2011-04-05RES12VARYING SHARE RIGHTS AND NAMES
2011-04-05RES01ALTER ARTICLES 17/03/2011
2011-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-03MEM/ARTSARTICLES OF ASSOCIATION
2011-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-21RES01ADOPT ARTICLES 17/12/2010
2011-01-21RES12VARYING SHARE RIGHTS AND NAMES
2011-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-16AR0124/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSHAL GOLDBERG / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PEARL MAUREEN GOLDBERG / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EPTON / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL EARNSHAW / 21/06/2010
2009-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-22RES01ALTER ARTICLES 08/04/2008
2008-04-22RES12VARYING SHARE RIGHTS AND NAMES
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-21363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-08-20123NC INC ALREADY ADJUSTED 22/05/03
2003-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-20RES04£ NC 30000/50000 22/05/
2003-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-05363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-0988(2)RAD 19/02/01--------- £ SI 90@1=90 £ IC 24000/24090
2000-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-05363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-11288aNEW DIRECTOR APPOINTED
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-16363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-01-06288aNEW DIRECTOR APPOINTED
1998-12-09123NC INC ALREADY ADJUSTED 23/09/98
1998-12-09ORES14CAP 23277 23/09/98
1998-12-09SRES01ALTER MEM AND ARTS 23/09/98
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to M. B. LOCKING LOGISTICS GROUP 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 M. B. LOCKING LOGISTICS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding MICHAEL LEONARD GOLDBERG
FIXED CHARGE OVER BOOK DEBTS 1997-12-13 Outstanding MIDLAND BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-10-23 Outstanding GRIFFIN CREDIT SERVICES LIMITED
LEGAL CHARGE 1997-06-19 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1996-04-24 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
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 M. B. LOCKING LOGISTICS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of M. B. LOCKING LOGISTICS GROUP LIMITED registering or being granted any patents
Domain Names

M. B. LOCKING LOGISTICS GROUP LIMITED owns 6 domain names.

doorhaus.co.uk   doorhouse.co.uk   doorscheduling.co.uk   handlesetc.co.uk   spdoors.co.uk   invisibledoor.co.uk  

Trademarks
We have not found any records of M. B. LOCKING LOGISTICS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M. B. LOCKING LOGISTICS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2015-5 GBP £1,738 ALLEYGATES MAINTENANCE
Leeds City Council 2015-1 GBP £2,066
Leeds City Council 2014-12 GBP £1,380
Leeds City Council 2014-11 GBP £1,401 Operational Materials
Leeds City Council 2014-10 GBP £3,268 Operational Materials
Leeds City Council 2014-9 GBP £655 Operational Materials
Leeds City Council 2014-8 GBP £1,198 Operational Materials
Leeds City Council 2014-7 GBP £2,239 Operational Materials
Leeds City Council 2014-6 GBP £550 Operational Materials
Leeds City Council 2014-5 GBP £2,224 Operational Materials
Leeds City Council 2014-3 GBP £1,678 Operational Materials
Leeds City Council 2014-2 GBP £3,548 Operational Materials
Leeds City Council 2014-1 GBP £960 Operational Materials
Leeds City Council 2013-12 GBP £2,145 Operational Materials
Leeds City Council 2013-11 GBP £797 Operational Materials
Leeds City Council 2013-10 GBP £669 Other Hired And Contracted Services
Leeds City Council 2013-9 GBP £7,478 Other Hired And Contracted Services
Leeds City Council 2013-8 GBP £4,579 Operational Materials
Leeds City Council 2013-6 GBP £1,079 Operational Materials
Leeds City Council 2013-5 GBP £434 Operational Materials
Trafford Council 2013-5 GBP £1,461
Leeds City Council 2013-3 GBP £1,995 Operational Materials
Leeds City Council 2013-1 GBP £2,140 Maintenance Of Buildings
Leeds City Council 2012-12 GBP £782 Operational Materials
The Borough of Calderdale 2012-10 GBP £1,525 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Leeds City Council 2012-9 GBP £1,004
Leeds City Council 2012-7 GBP £3,534
Leeds City Council 2012-2 GBP £3,388
Leeds City Council 2012-1 GBP £538
Leeds City Council 2011-10 GBP £621 Operational Materials
Leeds City Council 2011-9 GBP £707 Operational Furniture And Equipment
Leeds City Council 2011-3 GBP £995 Operational Materials
Leeds City Council 2011-1 GBP £930 Operational Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for M. B. LOCKING LOGISTICS GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES ST ANDREWS HOUSE 42/44 BURLEY ROAD BURLEY LEEDS LS3 1JX 17,25001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. B. LOCKING LOGISTICS GROUP 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 M. B. LOCKING LOGISTICS GROUP 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.