Check the

LOCUSRITE LIMITED

Company
LOCUSRITE LIMITED (03717766)

LOCUSRITE

Phone: 01621 843 100
A⁺ rating

ABOUT LOCUSRITE LIMITED

Locusrite is a leading UK manufacturer and distributor of proven, quality expanded metal building components including

The company is a family owned business, which strives to give its customers a personal service encompassing traditional values.

Since moving in 2001 to its current premises in Maldon, Essex, the company has continued to invest in new machinery and push engineering boundaries to expand its professional product range. This has allowed the business, through working closely with both customers and suppliers, to offer high performance, quality products at competitive prices.

LOCUSRITE NEWS

LOCUSRITE NOW ON FACEBOOK & TWITTER

Locusrite Ltd, 8a Galliford Road, Causeway Industrial Estate, Maldon, Essex, CM9 4XD.

Tel: 01621 843100. Fax: 01621 850131. Email: [email protected]

KEY FINANCES

Year
2015
Assets
£1346.56k ▼ £-65.57k (-4.64 %)
Cash
£46.22k ▲ £20.39k (78.94 %)
Liabilities
£1138.79k ▼ £-84.62k (-6.92 %)
Net Worth
£207.78k ▲ £19.05k (10.09 %)

REGISTRATION INFO

Company name
LOCUSRITE LIMITED
Company number
03717766
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
locusrite.co.uk
Phones
01621 843 100
01621 850 131
01616 249 449
01616 262 347
Registered Address
UNIT 8A GALLIFORD ROAD,
CAUSEWAY INDUSTRIAL ESTATE,
MALDON,
ESSEX,
CM9 4XD

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Mar 2017
Confirmation statement made on 17 February 2017 with updates
08 Mar 2017
Appointment of Mrs Nicola Catherine Dave as a secretary on 23 February 2017
08 Mar 2017
Termination of appointment of Karen Elizabeth Tarling as a secretary on 23 February 2017

CHARGES

7 August 2014
Status
Outstanding
Delivered
19 August 2014
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

24 December 2002
Status
Outstanding
Delivered
6 January 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 June 2001
Status
Satisfied on 28 November 2009
Delivered
5 July 2001
Persons entitled
Barclays Bank PLC
Description
Unit 8A, galliford road, maldon, essex, CM9 4XD.

12 April 1999
Status
Satisfied on 28 November 2009
Delivered
26 April 1999
Persons entitled
Barclays Bank PLC
Description
Account number 557404. the charge creates a fixed charge…

See Also


Last update 2018

LOCUSRITE LIMITED DIRECTORS

Nicola Catherine Dave

  Acting
Appointed
23 February 2017
Role
Secretary
Address
Unit 8a Galliford Road, Causeway Industrial Estate, Maldon, Essex, CM9 4XD
Name
DAVE, Nicola Catherine

Nicola Catherine Dave

  Acting
Appointed
22 December 2004
Occupation
Accounts Manager
Role
Director
Age
57
Nationality
British
Address
Unit 8a Galliford Road, Causeway Industrial Estate, Maldon, Essex, CM9 4XD
Country Of Residence
England
Name
DAVE, Nicola Catherine

Paul Andrew Rickett

  Acting
Appointed
01 June 2013
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Unit 8a Galliford Road, Causeway Industrial Estate, Maldon, Essex, CM9 4XD
Country Of Residence
England
Name
RICKETT, Paul Andrew

Jeanette Anne Ripton

  Acting
Appointed
22 December 2004
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Unit 8a Galliford Road, Causeway Industrial Estate, Maldon, Essex, CM9 4XD
Country Of Residence
England
Name
RIPTON, Jeanette Anne

Philip Nigel Ripton

  Acting
Appointed
22 December 2004
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 8a Galliford Road, Causeway Industrial Estate, Maldon, Essex, CM9 4XD
Country Of Residence
England
Name
RIPTON, Philip Nigel

Brian Tarling

  Acting
Appointed
22 August 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Unit 8a Galliford Road, Causeway Industrial Estate, Maldon, Essex, CM9 4XD
Country Of Residence
England
Name
TARLING, Brian

Karen Elizabeth Tarling

  Acting
Appointed
22 December 2004
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Unit 8a Galliford Road, Causeway Industrial Estate, Maldon, Essex, CM9 4XD
Country Of Residence
England
Name
TARLING, Karen Elizabeth

Jean Patricia Cusick

  Resigned
Appointed
17 February 1999
Resigned
22 August 2000
Role
Secretary
Address
56 Jordan Avenue, Shaw, Oldham, Lancashire, OL2 8DQ
Name
CUSICK, Jean Patricia

Karen Elizabeth Tarling

  Resigned
Appointed
22 August 2000
Resigned
23 February 2017
Role
Secretary
Nationality
British
Address
Unit 8a Galliford Road, Causeway Industrial Estate, Maldon, Essex, CM9 4XD
Name
TARLING, Karen Elizabeth

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
17 February 1999
Resigned
17 February 1999
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

David Kenneth Cusick

  Resigned
Appointed
17 February 1999
Resigned
22 August 2000
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
56 Jordan Avenue, Shaw, Oldham, Lancashire, OL2 8DQ
Name
CUSICK, David Kenneth

Ian David Cusick

  Resigned
Appointed
17 February 1999
Resigned
21 May 2001
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
56 Jordan Avenue, Shaw, Oldham, Lancashire, OL2 8DQ
Name
CUSICK, Ian David

Robert Keith Davies

  Resigned
Appointed
22 August 2000
Resigned
08 December 2004
Occupation
Merchant
Role
Director
Age
67
Nationality
British
Address
9b Li Chit Street, Wanchai, Hong Kong S A R, China, FOREIGN
Name
DAVIES, Robert Keith

Pang Tak Chung

  Resigned
Appointed
22 August 2000
Resigned
08 December 2004
Occupation
Merchant
Role
Director
Age
75
Nationality
Australian
Address
2802 Old Peak Road, Hong Kong, China, FOREIGN
Name
TAK CHUNG, Pang

REVIEWS


Check The Company
Excellent according to the company’s financial health.