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

LOCKDALE COINS LTD

TOWLERS COURT, 30A ELM HILL, NORWICH, NORFOLK, NR3 1HG,
Company Registration Number
03188310
Private Limited Company
Active

Company Overview

About Lockdale Coins Ltd
LOCKDALE COINS LTD was founded on 1996-04-19 and has its registered office in Norwich. The organisation's status is listed as "Active". Lockdale Coins Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LOCKDALE COINS LTD
 
Legal Registered Office
TOWLERS COURT
30A ELM HILL
NORWICH
NORFOLK
NR3 1HG
Other companies in IP1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKDALE COINS LTD
The accountancy firm based at this address is BLOOMFIELD BUSINESS SERVICES 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 LOCKDALE COINS LTD

Current Directors
Officer Role Date Appointed
DANIEL JAMES DALEY
Company Secretary 1997-06-01
JEANETTE IRENE DALEY
Company Secretary 2007-03-31
DANIEL JAMES DALEY
Director 2007-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE IRENE DALEY
Director 1996-04-19 2007-09-12
STEPHEN JOHN COXHEAD
Director 1998-01-23 2006-03-31
CLAIRE ALISON BYFORD
Director 1997-06-01 1998-04-20
STEPHEN JOHN LOCKETT
Director 1996-04-19 1997-05-01
A TO Z COMPANY SERVICES LTD
Company Secretary 1996-04-19 1996-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES DALEY LOCKDALES ANTIQUE AUCTIONS LIMITED Director 2011-09-21 CURRENT 2011-09-07 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
2025-01-24Unaudited abridged accounts made up to 2024-04-30
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-01-04Unaudited abridged accounts made up to 2022-04-30
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-21Unaudited abridged accounts made up to 2021-04-30
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM 1 London Road Ipswich IP1 2HA
2020-05-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-11-21TM02Termination of appointment of Jeanette Irene Daley on 2019-05-01
2019-11-21TM02Termination of appointment of Jeanette Irene Daley on 2019-05-01
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 3800
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-11AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-07AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-14AR0105/04/14 ANNUAL RETURN FULL LIST
2014-02-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0105/04/12 ANNUAL RETURN FULL LIST
2012-02-23CH01Director's details changed for Mr Daniel James Daley on 2012-02-23
2012-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL JAMES DALEY on 2012-02-23
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0105/04/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0105/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01Director's details changed for Daniel James Daley on 2010-04-05
2010-01-31AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-06363aReturn made up to 05/04/09; full list of members
2009-02-24AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-09395Particulars of a mortgage or charge / charge no: 5
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 37 UPPER ORWELL STREET IPSWICH SUFFOLK IP4 1HP
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-22363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-08288bDIRECTOR RESIGNED
2007-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-06-19363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW SECRETARY APPOINTED
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-05-02363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-01-17RES04NC INC ALREADY ADJUSTED 31/08/05
2005-11-16123£ NC 100/200 31/08/05
2005-11-1688(2)RAD 01/05/05--------- £ SI 192@1=192 £ IC 8/200
2005-04-26363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-09363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-15363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-29287REGISTERED OFFICE CHANGED ON 29/07/02 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-02363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-23363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-05-02363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-26287REGISTERED OFFICE CHANGED ON 26/08/98 FROM: KERR HOUSE 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW
1998-04-21363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-04-1688(2)RAD 25/03/98--------- £ SI 2@1=2 £ IC 8/10
1998-04-02288aNEW DIRECTOR APPOINTED
1998-02-20AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-11288aNEW DIRECTOR APPOINTED
1997-08-11288aNEW SECRETARY APPOINTED
1997-08-1188(2)RAD 01/06/97--------- £ SI 6@1=6 £ IC 2/8
1997-06-12288bDIRECTOR RESIGNED
1997-05-30363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-05-03287REGISTERED OFFICE CHANGED ON 03/05/97 FROM: 352/354 LONDON ROAD MITCHAM SURREY CR4 3ND
1996-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOCKDALE COINS LTD 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 LOCKDALE COINS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-31 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
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 LOCKDALE COINS LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LOCKDALE COINS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKDALE COINS LTD
Trademarks
We have not found any records of LOCKDALE COINS LTD registering or being granted any trademarks
Income
Government Income

Government spend with LOCKDALE COINS LTD

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-12-16 GBP £925

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 LOCKDALE COINS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RF 54,50022.12.2011

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.

Import/Export of Goods
Goods imported/exported by LOCKDALE COINS LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0197050000Collections 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKDALE COINS LTD 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 LOCKDALE COINS LTD 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.