ABOUT LOCKWOODS LIVERPOOL LIMITED
We started trading around the middle of the 1940s, when meat was still on ration, opening a series of butcher’s shops, in and around the Liverpool area. The company was incorporated as Lockwoods (Butchers) Ltd. with effect from 1948 until February 1960, when we became Lockwoods (Liverpool) Ltd.
If you would like to discuss our products in further detail or you have any enquiries, please fill in our form below and a member of our team will be in touch shortly.
KEY FINANCES
Year
2017
Assets
£537.51k
▼ £-131.31k (-19.63 %)
Cash
£225.56k
▼ £-205.01k (-47.61 %)
Liabilities
£37.4k
▼ £-241.35k (-86.58 %)
Net Worth
£500.11k
▲ £110.04k (28.21 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wirral
- Company name
- LOCKWOODS LIVERPOOL LIMITED
- Company number
- 00453789
- VAT
- GB164195358
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 May 1948
Age - 77 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.lockwoods-ltd.co.uk
- Phones
-
01515 259 258
01515 251 151
- Registered Address
- BARNSTON HOUSE BEACON LANE,
HESWALL,
WIRRAL,
CH60 0EE
ECONOMIC ACTIVITIES
- 10130
- Production of meat and poultry meat products
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 19 Jan 2017
- Confirmation statement made on 19 December 2016 with updates
- 12 Jan 2017
- Total exemption small company accounts made up to 31 May 2016
- 14 Jul 2016
- Satisfaction of charge 1 in full
CHARGES
-
11 January 1967
- Status
- Satisfied
on 14 July 2016
- Delivered
- 27 January 1967
-
Persons entitled
- Barclays Bank LTD
- Description
- Land at budle rd estate bootle lancs.
-
1 August 1950
- Status
- Satisfied
on 14 July 2016
- Delivered
- 2 August 1950
-
Persons entitled
- Mersey Permanent Building Society
- Description
- 60 city rd walton liverpool and 18 eastbourne st liverpool.
See Also
Last update 2018
LOCKWOODS LIVERPOOL LIMITED DIRECTORS
Lorna Lloyd
Acting
- Appointed
- 14 June 2015
- Role
- Secretary
- Address
- Barnston House, Beacon Lane, Heswall, Wirral, England, CH60 0EE
- Name
- LLOYD, Lorna
Douglas Samuel Maddock
Acting
PSC
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- English
- Address
- Barnston House, Beacon Lane, Heswall, Wirral, England, CH60 0EE
- Country Of Residence
- United Kingdom
- Name
- MADDOCK, Douglas Samuel
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ian Douglas Maddock
Acting
- Appointed
- 16 January 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- Barnston House, Beacon Lane, Heswall, Wirral, England, CH60 0EE
- Country Of Residence
- England
- Name
- MADDOCK, Ian Douglas
Stephen Mark Gilroy
Resigned
- Appointed
- 01 April 2004
- Resigned
- 13 June 2015
- Role
- Secretary
- Nationality
- British
- Address
- Bridle Way,, Netherton,, Liverpool, L30 4UA
- Name
- GILROY, Stephen Mark
Stanley Williams
Resigned
- Resigned
- 31 March 2004
- Role
- Secretary
- Address
- 11 The Crescent, Waterloo, Liverpool, Merseyside, L22 3XH
- Name
- WILLIAMS, Stanley
John Harrison Bark
Resigned
PSC
- Resigned
- 31 August 1994
- Occupation
- Director
- Role
- Director
- Age
- 101
- Nationality
- English
- Address
- 3 Squirrel Green, Formby, Liverpool, Merseyside, L37 1NZ
- Name
- BARK, John Harrison
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
George Anthony Mcgreary
Resigned
- Resigned
- 31 August 1994
- Occupation
- Technical Director
- Role
- Director
- Age
- 104
- Nationality
- English
- Address
- 114 Devonfield Road, Liverpool, Merseyside, L9 3BH
- Name
- MCGREARY, George Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.