Check the

LOCKWOODS LIVERPOOL LIMITED

Company
LOCKWOODS LIVERPOOL LIMITED (00453789)

LOCKWOODS LIVERPOOL

Phone: 01515 259 258
A⁺ rating

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

Company name
LOCKWOODS LIVERPOOL LIMITED
Company number
00453789
VAT
GB164195358
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 May 1948
Age - 76 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
77
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
44
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
100
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
103
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.