Background WavePink WaveYellow Wave

LOCKWELL ELECTRICAL DISTRIBUTORS LTD (01184113)

LOCKWELL ELECTRICAL DISTRIBUTORS LTD (01184113) is an active UK company. incorporated on 16 September 1974. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOCKWELL ELECTRICAL DISTRIBUTORS LTD has been registered for 51 years.

Company Number
01184113
Status
active
Type
ltd
Incorporated
16 September 1974
Age
51 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKWELL ELECTRICAL DISTRIBUTORS LTD

LOCKWELL ELECTRICAL DISTRIBUTORS LTD is an active company incorporated on 16 September 1974 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOCKWELL ELECTRICAL DISTRIBUTORS LTD was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01184113

LTD Company

Age

51 Years

Incorporated 16 September 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

LOCKWELL LECTRICS LIMITED
From: 16 September 1974To: 5 December 2011
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

Edmundson House PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY
From: 18 November 2015To: 19 February 2024
PO Box 83 2nd Floor Offices Coventry Canal Basin John Sinclair House St Nicholas St Coventry West Midlands CV1 1PX
From: 18 March 2010To: 18 November 2015
D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY
From: 16 September 1974To: 18 March 2010
Timeline

31 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Sept 74
Director Joined
Nov 10
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Capital Update
Dec 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jun 21
Director Joined
Jul 21
Loan Cleared
Jan 22
Director Left
May 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Legacy
17 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2016
SH19Statement of Capital
Legacy
17 December 2016
CAP-SSCAP-SS
Resolution
17 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Legacy
28 June 2012
MG02MG02
Legacy
28 June 2012
MG02MG02
Legacy
28 June 2012
MG02MG02
Legacy
28 June 2012
MG02MG02
Legacy
28 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Certificate Change Of Name Company
5 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
12 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2011
RESOLUTIONSResolutions
Legacy
20 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Legacy
25 November 2010
MG01MG01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Legacy
9 November 2010
MG01MG01
Accounts With Accounts Type Medium
22 October 2010
AAAnnual Accounts
Legacy
15 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Legacy
1 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
14 November 2009
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 December 2008
AAAnnual Accounts
Legacy
16 May 2008
169169
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 August 2007
AAAnnual Accounts
Legacy
3 August 2007
169169
Accounts With Accounts Type Medium
9 May 2007
AAAnnual Accounts
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 August 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
169169
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
169169
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
22 January 2002
363aAnnual Return
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
18 September 2001
288cChange of Particulars
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
288cChange of Particulars
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
17 September 1999
169169
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
13 July 1998
395Particulars of Mortgage or Charge
Legacy
13 July 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Resolution
12 September 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
169169
Legacy
4 March 1997
363aAnnual Return
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
88(2)R88(2)R
Legacy
8 March 1995
122122
Legacy
8 March 1995
123Notice of Increase in Nominal Capital
Legacy
23 February 1995
169169
Resolution
23 February 1995
RESOLUTIONSResolutions
Resolution
23 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
13 February 1994
287Change of Registered Office
Legacy
13 February 1994
288288
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
30 September 1992
287Change of Registered Office
Legacy
7 April 1992
288288
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
23 July 1990
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
9 March 1988
363363
Accounts With Accounts Type Medium
18 February 1988
AAAnnual Accounts
Legacy
24 December 1987
395Particulars of Mortgage or Charge
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
10 October 1986
AAAnnual Accounts
Legacy
29 May 1986
288288
Accounts With Accounts Type Medium
29 May 1986
AAAnnual Accounts
Legacy
27 May 1986
288288
Legacy
27 May 1986
363363
Accounts With Made Up Date
3 August 1984
AAAnnual Accounts
Accounts With Made Up Date
14 March 1983
AAAnnual Accounts
Accounts With Made Up Date
30 September 1981
AAAnnual Accounts
Memorandum Articles
25 March 1976
MEM/ARTSMEM/ARTS
Resolution
9 December 1975
RESOLUTIONSResolutions
Incorporation Company
16 September 1974
NEWINCIncorporation
Miscellaneous
16 September 1974
MISCMISC