Company Information for KINGSWINFORD LOCKS HOLDINGS LTD
ORBITAL 60, DUMERS LANE, BURY, BL9 9UE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
KINGSWINFORD LOCKS HOLDINGS LTD | |||
Legal Registered Office | |||
ORBITAL 60 DUMERS LANE BURY BL9 9UE Other companies in DY6 | |||
| |||
Previous Names | |||
|
Company Number | 04549025 | |
---|---|---|
Company ID Number | 04549025 | |
Date formed | 2002-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB799961536 |
Last Datalog update: | 2025-02-05 13:40:47 |
Companies House |
Menu
|
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 |
---|---|---|
IAN SOUTHALL |
||
DAVID LESLIE JENNINGS |
||
IAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN LORRAINE PLANT |
Company Secretary | ||
JOHN EDWARD AVILL |
Director | ||
JAMES FORD MASON |
Director | ||
KEVIN MCDONALD |
Director | ||
MICHAEL FRANCIS MCDONALD |
Director | ||
MICHAEL FRANCIS MCDONALD |
Director | ||
PETER PERREY |
Company Secretary | ||
BRIAN LEESING |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DOOR AND WINDOW TEST CENTRE LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
DLJ CO 1 LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ALBERT CLOSE LTD | Director | 2012-07-05 | CURRENT | 2010-10-08 | Active | |
UAP LIMITED | Director | 2000-12-29 | CURRENT | 2000-12-29 | Active | |
KIJ SECURITY LOCKS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-25 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | ||
Audit exemption subsidiary accounts made up to 2024-04-30 | ||
Register inspection address changed from Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS England to Orbital 60 Dumers Lane Bury BL9 9UE | ||
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
REGISTERED OFFICE CHANGED ON 24/10/23 FROM Unit 1 Albert Close Trading Estate Whitefield Manchester M45 8EH England | ||
DIRECTOR APPOINTED MR ADAM KENNETH LUMLEY | ||
APPOINTMENT TERMINATED, DIRECTOR BONNIE JANE HODSON | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
AP01 | DIRECTOR APPOINTED MRS BONNIE HODSON | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/01/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045490250008 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/18 FROM Unit , Block 5 Albert Close Trading Estate Whitefield Manchester M45 8EH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SOUTHALL | |
TM02 | Termination of appointment of Ian Southall on 2018-03-30 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 315001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM Unit 1, Albert Close Trading Estate Whitefield Manchester M45 8EH England | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 315001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID LESLIE JENNINGS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM Bays 1 & 2 Building 22 First Avenue the Pensnett Estate Kingswinford West Midlands DY6 7TU | |
AD02 | Register inspection address changed from C/O Fullex Locks Limited Bays 1&2 Building 22 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TU England to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AP03 | Appointment of Mr Ian Southall as company secretary on 2016-12-06 | |
AA01 | Current accounting period extended from 31/12/16 TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AVILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN PLANT | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 315001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS MCDONALD | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 315001 | |
AR01 | 30/09/15 FULL LIST | |
AR01 | 30/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORD MASON / 06/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SOUTHALL / 26/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORD MASON / 06/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN LORRAINE PLANT / 26/03/2015 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 315001 | |
AR01 | 30/09/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONALD | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 30/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM BAY1 BUILDING 84, FIRST AVENUE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7FN ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O FULLEX LOCKS LIMITED BAY 1 BUILDING 84 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7FN ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
SH01 | 14/07/11 STATEMENT OF CAPITAL GBP 210001 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS MCDONALD | |
AR01 | 30/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORD MASON / 30/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM BUILDING 18 FIRST AVENUE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SOUTHALL / 27/08/2006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 05/02/09 GBP SI 10000@1=10000 GBP IC 200000/210000 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM PADDOCK VIEW WOLERLEY HOUSE WOLVERLEY VILLAGE WORCESTERSHIRE DY11 5XE | |
RES04 | NC INC ALREADY ADJUSTED 05/02/2009 | |
123 | NC INC ALREADY ADJUSTED 05/02/09 | |
288b | APPOINTMENT TERMINATED SECRETARY PETER PERREY | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM C/O REYNOLDS & CO CHURCHILL HOUSE HAGLEY STREET HALESOWEN WEST MIDLANDS B63 3AX | |
288a | SECRETARY APPOINTED SUSAN PLANT | |
RES04 | GBP NC 210000/211000 05/02/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 200000/210000 31/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: LIMESTONES BACK LANE, OLD EDLINGTON DONCASTER YORKSHIRE DN12 1QA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
RENT DEPOSIT DEED | Outstanding | L.C.P. ESTATES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | GMAC COMMERCIAL CREDIT LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 KINGSWINFORD LOCKS HOLDINGS LTD
GB2416188 , GB2399377 , GB2399385 , GB2399857 , GB2399858 , GB2449467 , GB2400888 , GB2399595 , GB2399856 , GB2409233 ,
KINGSWINFORD LOCKS HOLDINGS LTD owns 2 domain names.
crimebeater.co.uk fullexlocks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Dudley Borough Council | |
|
|
Middlesbrough Council | |
|
|
Dudley Borough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Dudley Borough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Dudley Borough Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Dudley Borough Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Dudley Borough Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Dudley Borough Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Dudley Borough Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | ||
![]() | 83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | ||
![]() | 83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | ||
![]() | 83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | ||
![]() | 83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) |
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. |