ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213066

Incorporation date

09/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire HD8 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Change of details for Mrs Sally Marie Locke as a person with significant control on 2024-06-06
dot icon06/06/2024
Secretary's details changed for Mrs Sally Marie Locke on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr Andrew Locke on 2024-06-06
dot icon06/06/2024
Director's details changed for Mrs Sally Marie Locke on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr Andrew Locke on 2024-06-06
dot icon06/06/2024
Registered office address changed from 13 Longmoor Lane Shelley Huddersfield West Yorkshire HD8 8LY to Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 2024-06-06
dot icon06/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon18/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon17/05/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/06/2018
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon28/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon06/03/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/06/2010
Amended accounts made up to 2009-05-31
dot icon04/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 09/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/05/2008
Return made up to 09/05/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/05/2007
Return made up to 09/05/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 09/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/06/2005
Return made up to 09/05/05; full list of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon20/05/2004
Return made up to 09/05/04; full list of members
dot icon18/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 09/05/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/06/2002
Return made up to 09/05/02; full list of members
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
Director resigned
dot icon30/07/2001
Ad 29/05/01--------- £ si 999@1=999 £ ic 1/1000
dot icon30/07/2001
Resolutions
dot icon30/07/2001
£ nc 100/1000 10/07/01
dot icon07/06/2001
Registered office changed on 07/06/01 from: woolston house tetley street bradford west yorkshire BD1 2NP
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New secretary appointed;new director appointed
dot icon17/05/2001
Certificate of change of name
dot icon09/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
314.90K
-
0.00
173.14K
-
2022
15
224.30K
-
0.00
192.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locke, Andrew
Director
29/05/2001 - Present
4
ADAM & CO SECRETARIAL LIMITED
Corporate Secretary
09/05/2001 - 12/12/2001
65
ADAM & CO DIRECTORS LIMITED
Corporate Director
09/05/2001 - 12/12/2001
57
Locke, Sally Marie
Director
29/05/2001 - Present
3
Locke, Sally Marie
Secretary
29/05/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED

ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED is an(a) Active company incorporated on 09/05/2001 with the registered office located at Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire HD8 8EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED?

toggle

ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED is currently Active. It was registered on 09/05/2001 .

Where is ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED located?

toggle

ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED is registered at Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire HD8 8EL.

What does ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED do?

toggle

ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.