LOCKDREN LIMITED

Register to unlock more data on OkredoRegister

LOCKDREN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02353997

Incorporation date

01/03/1989

Size

Dormant

Contacts

Registered address

Registered address

Frooition House Unit E Silver End Business Park, Brettell Lane, Brierley Hill DY5 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon19/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon10/12/2025
Register inspection address has been changed from C/O Martineau No. 1 Colmore Square Birmingham B4 6AA United Kingdom to Frooition House Unit E Silver End Business Park Brettell Lane Brierley Hill DY5 3LG
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon25/10/2023
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Frooition House Unit E Silver End Business Park Brettell Lane Brierley Hill DY5 3LG on 2023-10-25
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon05/01/2023
Confirmation statement made on 2022-12-11 with updates
dot icon05/01/2023
Notification of Phillip Lewis Molloy as a person with significant control on 2022-12-11
dot icon05/01/2023
Termination of appointment of Peter Steven Ormerod as a director on 2022-12-11
dot icon05/01/2023
Termination of appointment of Alex Christian Dyer as a director on 2022-12-11
dot icon05/01/2023
Cessation of Peter Steven Ormerod as a person with significant control on 2022-12-11
dot icon05/01/2023
Appointment of Mr Phillip Lewis Molloy as a director on 2022-12-11
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon16/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon24/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon24/11/2020
Satisfaction of charge 1 in full
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon03/10/2018
Director's details changed for Mr Alex Christian Dyer on 2018-10-03
dot icon07/08/2018
Change of details for Mr Peter Steven Ormerod as a person with significant control on 2018-08-07
dot icon07/08/2018
Cessation of Peter Steven Ormerod as a person with significant control on 2016-11-24
dot icon17/07/2018
Director's details changed for Mr Peter Steven Ormerod on 2018-07-17
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Notification of Peter Steven Ormerod as a person with significant control on 2016-04-06
dot icon22/11/2017
Accounts for a dormant company made up to 2017-04-30
dot icon30/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon21/03/2016
Registered office address changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2016-03-21
dot icon21/03/2016
Appointment of Mr Alex Christian Dyer as a director on 2016-01-06
dot icon28/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon22/01/2016
Appointment of Mr Peter Steven Ormerod as a director on 2016-01-06
dot icon22/01/2016
Resolutions
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Termination of appointment of David Michael Billings as a secretary on 2015-09-02
dot icon07/07/2015
Termination of appointment of Lynette Gardner as a director on 2015-06-30
dot icon28/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon17/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon02/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/03/2011
Register inspection address has been changed from C/O Sydney Mitchell Aspley House 35 Waterloo Street Birmingnam West Midlands B2 5TJ United Kingdom
dot icon20/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon13/08/2010
Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffs WS12 2DD on 2010-08-13
dot icon08/02/2010
Director's details changed for Lynette Gardner on 2010-01-01
dot icon08/02/2010
Secretary's details changed for David Michael Billings on 2010-01-01
dot icon06/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for Lynette Gardner on 2009-12-01
dot icon14/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon26/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon15/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon12/02/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2007
Registered office changed on 18/01/07 from: 5 chase house, park plaza, hayes way, cannock staffs WS12 2DD
dot icon18/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Location of debenture register
dot icon10/01/2007
Location of register of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: 10 hagley road stourbridge west midlands DY8 1PS
dot icon09/09/2006
Particulars of mortgage/charge
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
Secretary resigned
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon22/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon11/03/2005
Return made up to 31/12/04; full list of members
dot icon03/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon11/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon17/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon11/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon04/07/2001
Registered office changed on 04/07/01 from: remlane house hagley road stourbridge west midlands DY8 1QH
dot icon16/05/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
New secretary appointed
dot icon14/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Accounts for a dormant company made up to 1999-04-30
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon22/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon05/11/1997
Accounts for a dormant company made up to 1997-04-30
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon20/11/1996
Secretary resigned
dot icon14/11/1996
New secretary appointed
dot icon25/09/1996
Accounts for a dormant company made up to 1996-04-30
dot icon05/01/1996
Return made up to 31/12/95; no change of members
dot icon16/05/1995
Accounts for a dormant company made up to 1995-04-30
dot icon28/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon28/02/1995
Resolutions
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
Return made up to 31/12/93; full list of members
dot icon19/05/1993
Full accounts made up to 1993-04-30
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon15/06/1992
Full accounts made up to 1992-04-30
dot icon15/06/1992
Full accounts made up to 1991-04-30
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon07/01/1992
Secretary resigned;new secretary appointed
dot icon03/03/1991
Full accounts made up to 1990-04-30
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon14/06/1989
Accounting reference date notified as 30/04
dot icon25/04/1989
Director resigned;new director appointed
dot icon25/04/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
Registered office changed on 25/04/89 from: 2 baches street london N1 6UB
dot icon20/04/1989
Memorandum and Articles of Association
dot icon20/04/1989
Resolutions
dot icon01/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

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
Ormerod, Peter Steven
Director
06/01/2016 - 11/12/2022
366
Mr Phillip Lewis Molloy
Director
11/12/2022 - Present
23
Dyer, Alex Christian
Director
06/01/2016 - 11/12/2022
42

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCKDREN LIMITED

LOCKDREN LIMITED is an(a) Active company incorporated on 01/03/1989 with the registered office located at Frooition House Unit E Silver End Business Park, Brettell Lane, Brierley Hill DY5 3LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCKDREN LIMITED?

toggle

LOCKDREN LIMITED is currently Active. It was registered on 01/03/1989 .

Where is LOCKDREN LIMITED located?

toggle

LOCKDREN LIMITED is registered at Frooition House Unit E Silver End Business Park, Brettell Lane, Brierley Hill DY5 3LG.

What does LOCKDREN LIMITED do?

toggle

LOCKDREN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LOCKDREN LIMITED?

toggle

The latest filing was on 19/01/2026: Accounts for a dormant company made up to 2025-04-30.