CHARLES LOCK (1963) LIMITED

Register to unlock more data on OkredoRegister

CHARLES LOCK (1963) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00785814

Incorporation date

24/12/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk PE30 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1982)
dot icon07/04/2026
Change of details for Mr Raymond Charles Lock as a person with significant control on 2026-04-07
dot icon23/03/2026
Secretary's details changed for Mr Raymond Charles Lock on 2026-03-22
dot icon23/03/2026
Director's details changed for Mr Stephen Lock on 2026-03-22
dot icon23/03/2026
Director's details changed for Mr Raymond Charles Lock on 2026-03-22
dot icon23/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon13/12/2022
Registered office address changed from 60 High Street Enfield Middlesex EN3 4ER to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JG on 2022-12-13
dot icon13/12/2022
Change of details for Mr Raymond Charles Lock as a person with significant control on 2022-12-13
dot icon13/12/2022
Secretary's details changed for Mr Raymond Charles Lock on 2022-12-13
dot icon13/12/2022
Secretary's details changed for Mr Raymond Charles Lock on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Anthony Charles Lock on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Stephen Lock on 2022-12-13
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon25/01/2019
Director's details changed for Mr Raymond Charles Lock on 2019-01-22
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon29/01/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Satisfaction of charge 8 in full
dot icon12/05/2016
Registration of charge 007858140014, created on 2016-05-10
dot icon12/05/2016
Satisfaction of charge 9 in full
dot icon12/05/2016
Satisfaction of charge 10 in full
dot icon12/05/2016
Satisfaction of charge 12 in full
dot icon11/05/2016
Registration of charge 007858140013, created on 2016-05-09
dot icon09/05/2016
Termination of appointment of Barbara Florence Reynolds as a director on 2016-05-09
dot icon04/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon09/12/2015
Appointment of Mr Stephen Lock as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr Anthony Charles Lock as a director on 2015-12-01
dot icon17/11/2015
Termination of appointment of Barbara Florence Reynolds as a secretary on 2015-11-11
dot icon17/11/2015
Appointment of Mr Raymond Charles Lock as a secretary on 2015-11-11
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/01/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon21/10/2013
Amended accounts made up to 2011-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon04/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon27/02/2012
Director's details changed for Mr Raymond Charles Lock on 2012-02-27
dot icon27/02/2012
Director's details changed for Barbara Florence Reynolds on 2012-02-27
dot icon27/02/2012
Secretary's details changed for Barbara Florence Reynolds on 2012-02-27
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon24/02/2011
Director's details changed for Mr Raymond Charles Lock on 2011-02-24
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon09/03/2010
Director's details changed for Raymond Charles Lock on 2010-03-05
dot icon09/03/2010
Director's details changed for Barbara Florence Reynolds on 2010-03-05
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 24/02/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 24/02/08; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/03/2007
Return made up to 24/02/07; full list of members
dot icon01/12/2006
Particulars of mortgage/charge
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Amended accounts made up to 2004-12-31
dot icon20/03/2006
Return made up to 24/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon03/03/2004
Return made up to 24/02/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 06/03/03; full list of members
dot icon06/11/2002
Certificate of change of name
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 06/03/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/03/2001
Return made up to 06/03/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon12/07/2000
Particulars of mortgage/charge
dot icon10/03/2000
Return made up to 06/03/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Registered office changed on 14/07/99 from: the grove pipers lane harpenden hertfordshire AL5 1AH
dot icon01/04/1999
Return made up to 06/03/99; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon02/07/1998
Particulars of mortgage/charge
dot icon18/03/1998
Return made up to 06/03/98; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/03/1997
Return made up to 06/03/97; full list of members
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon01/04/1996
Return made up to 06/03/96; no change of members
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/07/1995
Return made up to 06/03/95; no change of members
dot icon15/05/1995
Registered office changed on 15/05/95 from: 26 bourne court southend road woodford green essex IG8 8HD
dot icon03/04/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/03/1994
Return made up to 06/03/94; full list of members
dot icon09/06/1993
Accounts for a small company made up to 1992-12-31
dot icon10/03/1993
Return made up to 06/03/93; no change of members
dot icon22/06/1992
Accounts for a small company made up to 1991-12-31
dot icon26/05/1992
Registered office changed on 26/05/92 from: rosewood house 30 uphall road ilford essex IG1 2JS
dot icon10/03/1992
Return made up to 06/03/92; no change of members
dot icon17/05/1991
Accounts for a small company made up to 1990-12-31
dot icon17/05/1991
Return made up to 19/03/91; full list of members
dot icon30/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon30/04/1990
Accounts for a small company made up to 1989-12-31
dot icon30/04/1990
Return made up to 06/03/90; full list of members
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 24/04/89; full list of members
dot icon09/05/1988
Full accounts made up to 1987-12-31
dot icon09/05/1988
Return made up to 11/04/88; full list of members
dot icon18/03/1987
Full accounts made up to 1986-12-31
dot icon18/03/1987
Return made up to 04/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/05/1986
Full accounts made up to 1985-12-31
dot icon19/05/1982
Return made up to 03/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-63.51 % *

* during past year

Cash in Bank

£245,525.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.08M
-
0.00
5.64K
-
2022
2
768.47K
-
0.00
672.82K
-
2023
2
725.32K
-
0.00
245.53K
-
2023
2
725.32K
-
0.00
245.53K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

725.32K £Descended-5.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.53K £Descended-63.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Anthony Charles
Director
01/12/2015 - Present
-
Lock, Raymond
Secretary
11/11/2015 - Present
-
Lock, Stephen Raymond
Director
01/12/2015 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLES LOCK (1963) LIMITED

CHARLES LOCK (1963) LIMITED is an(a) Active company incorporated on 24/12/1963 with the registered office located at Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk PE30 2JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES LOCK (1963) LIMITED?

toggle

CHARLES LOCK (1963) LIMITED is currently Active. It was registered on 24/12/1963 .

Where is CHARLES LOCK (1963) LIMITED located?

toggle

CHARLES LOCK (1963) LIMITED is registered at Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk PE30 2JG.

What does CHARLES LOCK (1963) LIMITED do?

toggle

CHARLES LOCK (1963) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHARLES LOCK (1963) LIMITED have?

toggle

CHARLES LOCK (1963) LIMITED had 2 employees in 2023.

What is the latest filing for CHARLES LOCK (1963) LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Mr Raymond Charles Lock as a person with significant control on 2026-04-07.