Company Information for LOCKDALE COINS LTD
TOWLERS COURT, 30A ELM HILL, NORWICH, NORFOLK, NR3 1HG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LOCKDALE COINS LTD | |
Legal Registered Office | |
TOWLERS COURT 30A ELM HILL NORWICH NORFOLK NR3 1HG Other companies in IP1 | |
Company Number | 03188310 | |
---|---|---|
Company ID Number | 03188310 | |
Date formed | 1996-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 29/01/2026 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB676403228 |
Last Datalog update: | 2025-02-05 13:03:47 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JAMES DALEY |
||
JEANETTE IRENE DALEY |
||
DANIEL JAMES DALEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEANETTE IRENE DALEY |
Director | ||
STEPHEN JOHN COXHEAD |
Director | ||
CLAIRE ALISON BYFORD |
Director | ||
STEPHEN JOHN LOCKETT |
Director | ||
A TO Z COMPANY SERVICES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCKDALES ANTIQUE AUCTIONS LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-04-30 | ||
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
Unaudited abridged accounts made up to 2021-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/20 FROM 1 London Road Ipswich IP1 2HA | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
TM02 | Termination of appointment of Jeanette Irene Daley on 2019-05-01 | |
TM02 | Termination of appointment of Jeanette Irene Daley on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 3800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel James Daley on 2012-02-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL JAMES DALEY on 2012-02-23 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel James Daley on 2010-04-05 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 37 UPPER ORWELL STREET IPSWICH SUFFOLK IP4 1HP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 31/08/05 | |
123 | £ NC 100/200 31/08/05 | |
88(2)R | AD 01/05/05--------- £ SI 192@1=192 £ IC 8/200 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/98 FROM: KERR HOUSE 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW | |
363s | RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS | |
88(2)R | AD 25/03/98--------- £ SI 2@1=2 £ IC 8/10 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/06/97--------- £ SI 6@1=6 £ IC 2/8 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/97 FROM: 352/354 LONDON ROAD MITCHAM SURREY CR4 3ND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 52,688 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 315,184 |
Provisions For Liabilities Charges | 2012-05-01 | £ 387 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,019 |
Provisions For Liabilities Charges | 2011-04-30 | £ 2,547 |
Creditors and other liabilities
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 LOCKDALE COINS LTD
Called Up Share Capital | 2012-05-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 200 |
Called Up Share Capital | 2011-04-30 | £ 200 |
Cash Bank In Hand | 2012-05-01 | £ 19,282 |
Cash Bank In Hand | 2012-04-30 | £ 33,261 |
Cash Bank In Hand | 2011-04-30 | £ 33,209 |
Current Assets | 2012-05-01 | £ 350,607 |
Current Assets | 2012-04-30 | £ 242,476 |
Current Assets | 2011-04-30 | £ 126,156 |
Debtors | 2012-05-01 | £ 82,334 |
Debtors | 2012-04-30 | £ 68,215 |
Debtors | 2011-04-30 | £ 20,456 |
Fixed Assets | 2012-05-01 | £ 156,393 |
Fixed Assets | 2012-04-30 | £ 170,001 |
Fixed Assets | 2011-04-30 | £ 181,242 |
Shareholder Funds | 2012-05-01 | £ 138,741 |
Shareholder Funds | 2012-04-30 | £ 151,168 |
Shareholder Funds | 2011-04-30 | £ 102,332 |
Stocks Inventory | 2012-05-01 | £ 248,991 |
Stocks Inventory | 2012-04-30 | £ 141,000 |
Stocks Inventory | 2011-04-30 | £ 72,491 |
Tangible Fixed Assets | 2012-05-01 | £ 156,393 |
Tangible Fixed Assets | 2012-04-30 | £ 170,001 |
Tangible Fixed Assets | 2011-04-30 | £ 181,242 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RF | 54,500 | 22.12.2011 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |