CENNOX LOCKPOINT LIMITED

Register to unlock more data on OkredoRegister

CENNOX LOCKPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02443236

Incorporation date

15/11/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11 & 12 Admiralty Way, Camberley GU15 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1989)
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/07/2025
Appointment of Mr Harish Nataraj as a director on 2025-07-01
dot icon02/07/2025
Appointment of Ronald Van Veenendaal as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a secretary on 2025-07-01
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/09/2024
Registration of charge 024432360007, created on 2024-08-29
dot icon02/09/2024
Registration of charge 024432360006, created on 2024-08-28
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon03/05/2023
Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/06/2022
Registration of charge 024432360005, created on 2022-06-17
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/05/2022
Change of details for Cennox Plc as a person with significant control on 2022-05-17
dot icon05/04/2022
Registration of charge 024432360004, created on 2022-03-31
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon04/05/2021
Registration of charge 024432360003, created on 2021-05-04
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/08/2020
Confirmation statement made on 2020-05-17 with updates
dot icon14/07/2020
Register inspection address has been changed from Cobalt 3.1 Silver Fox Way Cobalt Business Prk Newcastle upon Tyne NE27 0QJ England to Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
dot icon12/03/2020
Resolutions
dot icon07/01/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon02/12/2019
Resolutions
dot icon06/11/2019
Resolutions
dot icon11/10/2019
Notification of Cennox Plc as a person with significant control on 2019-10-04
dot icon11/10/2019
Appointment of Mr Clive Matthew Nation as a director on 2019-10-04
dot icon11/10/2019
Appointment of Mr Roy David Dodd as a director on 2019-10-04
dot icon11/10/2019
Cessation of Alexander Brunton Badenoch as a person with significant control on 2019-10-04
dot icon11/10/2019
Registered office address changed from C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 & 12 Admiralty Way Camberley GU15 3DT on 2019-10-11
dot icon11/10/2019
Termination of appointment of Colin Doyle as a director on 2019-10-04
dot icon11/10/2019
Termination of appointment of Alexander Brunton Badenoch as a director on 2019-10-04
dot icon11/10/2019
Termination of appointment of William Frederick Ernest Price as a director on 2019-10-04
dot icon11/10/2019
Satisfaction of charge 2 in full
dot icon27/09/2019
Full accounts made up to 2019-04-30
dot icon23/05/2019
Previous accounting period extended from 2019-03-31 to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon13/12/2018
Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 2018-12-13
dot icon13/12/2018
Satisfaction of charge 1 in full
dot icon22/10/2018
Full accounts made up to 2018-03-31
dot icon14/06/2018
Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 2018-06-14
dot icon14/06/2018
Director's details changed for Mr William Frederick Ernest Price on 2018-06-14
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon03/03/2016
Termination of appointment of Christopher John Beecham as a director on 2016-02-29
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon03/01/2015
Accounts for a small company made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon25/11/2014
Register inspection address has been changed from 3 Mercury Court Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England to Cobalt 3.1 Silver Fox Way Cobalt Business Prk Newcastle upon Tyne NE27 0QJ
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Robert Todd as a director
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon21/05/2013
Appointment of Mr Alexander Brunton Badenoch as a director
dot icon16/05/2013
Resolutions
dot icon11/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon01/12/2011
Register(s) moved to registered inspection location
dot icon01/12/2011
Register inspection address has been changed
dot icon04/10/2011
Accounts for a small company made up to 2011-03-31
dot icon17/05/2011
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 2011-05-17
dot icon03/05/2011
Termination of appointment of Dorothy Ratki as a secretary
dot icon14/04/2011
Appointment of Mr Colin Doyle as a director
dot icon12/04/2011
Auditor's resignation
dot icon11/04/2011
Auditor's resignation
dot icon13/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon14/12/2009
Director's details changed for Christopher John Beecham on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr William Frederick Ernest Price on 2009-12-14
dot icon14/12/2009
Director's details changed for Robert Edmund Todd on 2009-12-14
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 15/11/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from devonshire house 60 goswell road london EC1M 7AD
dot icon07/04/2008
Appointment terminated director julian parker
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon20/12/2007
Registration of charge for debentures
dot icon06/12/2007
Return made up to 15/11/07; full list of members
dot icon15/10/2007
Ad 13/08/07--------- £ si [email protected]=1381 £ ic 6199/7580
dot icon15/09/2007
Memorandum and Articles of Association
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon23/08/2007
£ nc 6200/8000 20/07/07
dot icon26/06/2007
Registered office changed on 26/06/07 from: floor 4 collingwood house 3 collingwood street newcastle upon tyne NE1 1JW
dot icon18/06/2007
Ad 15/06/07--------- £ si [email protected]=3929 £ ic 2270/6199
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon12/04/2007
£ nc 4223/6200 10/04/07
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 15/11/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-03-31
dot icon24/04/2006
Ad 09/12/05--------- £ si [email protected]=2096 £ ic 175/2271
dot icon13/04/2006
£ nc 2271/4223 16/12/05
dot icon13/04/2006
Director resigned
dot icon29/03/2006
Nc inc already adjusted 03/10/05
dot icon29/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Resolutions
dot icon09/02/2006
New director appointed
dot icon15/12/2005
Return made up to 15/11/05; full list of members
dot icon18/11/2005
Director resigned
dot icon18/11/2005
New director appointed
dot icon02/11/2005
Resolutions
dot icon24/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon03/06/2005
Registered office changed on 03/06/05 from: wardens end low warden hexham northumberland NE46 5SN
dot icon02/06/2005
Director resigned
dot icon18/02/2005
Full accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 15/11/04; full list of members
dot icon02/12/2004
Ad 29/04/04--------- £ si [email protected]=4 £ ic 169/173
dot icon28/10/2004
Director's particulars changed
dot icon29/11/2003
Return made up to 15/11/03; no change of members
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon04/12/2002
Return made up to 15/11/02; full list of members
dot icon08/11/2002
Director resigned
dot icon23/10/2002
Particulars of mortgage/charge
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon29/11/2001
Return made up to 15/11/01; full list of members
dot icon10/08/2001
Ad 27/07/01--------- £ si [email protected]=26 £ ic 143/169
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
S-div 27/07/01
dot icon10/08/2001
£ nc 200/300 27/07/01
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon07/12/2000
Return made up to 15/11/00; full list of members
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon07/12/1999
Return made up to 15/11/99; full list of members
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon03/08/1999
Ad 07/07/99--------- £ si 21@1=21 £ ic 122/143
dot icon12/05/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon22/03/1999
Ad 11/02/99-01/03/99 £ si 22@1=22 £ ic 100/122
dot icon22/03/1999
£ nc 100/200 11/02/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon11/12/1998
Return made up to 15/11/98; no change of members
dot icon17/08/1998
Director resigned
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Return made up to 15/11/97; full list of members
dot icon05/02/1997
Full accounts made up to 1996-03-31
dot icon16/01/1997
New director appointed
dot icon15/12/1996
Return made up to 15/11/96; no change of members
dot icon11/12/1996
New secretary appointed
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon27/11/1995
Return made up to 15/11/95; no change of members
dot icon19/05/1995
New director appointed
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 15/11/94; full list of members
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon12/11/1993
Return made up to 15/11/93; no change of members
dot icon03/09/1993
New director appointed
dot icon14/02/1993
Return made up to 15/11/92; no change of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
New director appointed
dot icon07/02/1992
Return made up to 15/11/91; full list of members
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon19/11/1990
Ad 05/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon15/11/1990
Resolutions
dot icon20/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1990
Registered office changed on 20/02/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon15/02/1990
Memorandum and Articles of Association
dot icon15/02/1990
Resolutions
dot icon15/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, William Frederick Ernest
Director
26/08/2005 - 04/10/2019
38
Nation, Clive Matthew
Director
04/10/2019 - Present
20
Dodd, Roy David
Director
04/10/2019 - Present
24
Van Veenendaal, Ronald
Director
01/07/2025 - Present
12
Goggans, Michael David
Director
01/07/2025 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CENNOX LOCKPOINT LIMITED

CENNOX LOCKPOINT LIMITED is an(a) Active company incorporated on 15/11/1989 with the registered office located at 11 & 12 Admiralty Way, Camberley GU15 3DT. There are currently 6 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 CENNOX LOCKPOINT LIMITED?

toggle

CENNOX LOCKPOINT LIMITED is currently Active. It was registered on 15/11/1989 .

Where is CENNOX LOCKPOINT LIMITED located?

toggle

CENNOX LOCKPOINT LIMITED is registered at 11 & 12 Admiralty Way, Camberley GU15 3DT.

What does CENNOX LOCKPOINT LIMITED do?

toggle

CENNOX LOCKPOINT LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CENNOX LOCKPOINT LIMITED?

toggle

The latest filing was on 17/11/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.