Background WavePink WaveYellow Wave

LOCKHILL 2025 LIMITED (02213321)

LOCKHILL 2025 LIMITED (02213321) is an active UK company. incorporated on 22 January 1988. with registered office in Arundel. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. LOCKHILL 2025 LIMITED has been registered for 38 years. Current directors include CARTER, Stephen Don, EMMETT, Martin Robert, JONES, Marc Simon and 2 others.

Company Number
02213321
Status
active
Type
ltd
Incorporated
22 January 1988
Age
38 years
Address
Yapton Lane, Arundel, BN18 0AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
CARTER, Stephen Don, EMMETT, Martin Robert, JONES, Marc Simon, SALISBURY, David John, TRISTRAM, Michael Guy
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKHILL 2025 LIMITED

LOCKHILL 2025 LIMITED is an active company incorporated on 22 January 1988 with the registered office located in Arundel. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. LOCKHILL 2025 LIMITED was registered 38 years ago.(SIC: 64204)

Status

active

Active since 38 years ago

Company No

02213321

LTD Company

Age

38 Years

Incorporated 22 January 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FARPLANTS GROUP LIMITED
From: 2 March 2004To: 4 November 2025
LOCKHILL LIMITED
From: 22 January 1988To: 2 March 2004
Contact
Address

Yapton Lane Walberton Arundel, BN18 0AS,

Previous Addresses

Yapton Lane Walberton Arundel West Susex BN18 0AS England
From: 20 May 2022To: 10 March 2025
Yapton Lane Yapton Lane Walberton Arundel West Sussex BN18 0AS England
From: 29 April 2022To: 20 May 2022
9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
From: 21 July 2017To: 29 April 2022
Spofforths Llp 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 29 April 2015To: 21 July 2017
36a Station Road, New Milton Hampshire BH25 6JX
From: 22 January 1988To: 29 April 2015
Timeline

10 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Funding Round
Aug 10
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 19
Director Left
May 24
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

SPOFFORTH, Alexander James

Active
Manleys Hill, PulboroughRH20 4BN
Secretary
Appointed 10 Mar 2025

CARTER, Stephen Don

Active
Walberton, ArundelBN18 0AS
Born February 1971
Director
Appointed 29 Sept 2017

EMMETT, Martin Robert

Active
Walberton, ArundelBN18 0AS
Born May 1964
Director
Appointed 10 Mar 2025

JONES, Marc Simon

Active
Walberton, ArundelBN18 0AS
Born May 1973
Director
Appointed 20 Sept 2017

SALISBURY, David John

Active
Walberton, ArundelBN18 0AS
Born September 1976
Director
Appointed 10 Mar 2025

TRISTRAM, Michael Guy

Active
Walberton, ArundelBN18 0AS
Born May 1956
Director
Appointed 21 Apr 2004

BREAM, Nicola Aileen

Resigned
Kings Road, EmsworthPO10 7HN
Secretary
Appointed 07 Apr 2011
Resigned 17 May 2021

PRIOR, Jacqueline

Resigned
Walberton, ArundelBN18 0AS
Secretary
Appointed 17 May 2021
Resigned 10 Mar 2025

SHORES, David Neville Waite

Resigned
Hill Rise Hare Lane, LymingtonSO41 0GE
Secretary
Appointed 17 Jun 2004
Resigned 07 Apr 2011

TRISTRAM, Michael Guy

Resigned
Stable Cottage, ArundelBN18 0LL
Secretary
Appointed 21 Apr 1994
Resigned 17 Jun 2004

DAVID SHORES MANAGEMENT SERVICES LTD

Resigned
36 Station Road, New MiltonBH25 6JX
Corporate secretary
Appointed N/A
Resigned 21 Apr 1994

BASTOW, Patrick William

Resigned
24 Oakwood Drive, LittlehamptonBN16 4GB
Born October 1967
Director
Appointed 16 Jan 2003
Resigned 30 Sept 2008

BLOOMFIELD, Colin Stanley

Resigned
9 Orchard Way, Bognor RegisPO22 0HP
Born January 1948
Director
Appointed 16 Dec 1999
Resigned 30 Apr 2000

DUNCAN, George Travis

Resigned
New Place Farm Broomers Hill Lane, PulboroughRH20 2HZ
Born July 1929
Director
Appointed N/A
Resigned 24 Feb 1994

GILFORD, Jeanie Mcdiamid

Resigned
Rosemount Oast 66 Ware Street, MaidstoneME14 4PQ
Born August 1942
Director
Appointed N/A
Resigned 31 Aug 2007

HALL, John Charles

Resigned
Woodstock The Street, ArundelBN18 0PQ
Born September 1951
Director
Appointed 04 Oct 2000
Resigned 26 Jan 2004

HOOPER, Jeffrey Neil

Resigned
The Grove House, DroxfordSO32 3PT
Born June 1946
Director
Appointed 01 Aug 2008
Resigned 28 May 2024

NEEDHAM, Geoffrey

Resigned
The Haven Nurseries, ArundelBN18 0BA
Born July 1948
Director
Appointed N/A
Resigned 25 Oct 2002

PLUMMER, Michael Frederick

Resigned
Winsford 65 Old Manor Road, LittlehamptonBN16 3QL
Born January 1939
Director
Appointed N/A
Resigned 16 Jan 2003

TELLWRIGHT, Christopher Paul

Resigned
Highground House, Bognor RegisPO22 0BU
Born March 1957
Director
Appointed 28 Jul 1994
Resigned 29 Sept 2017

TRISTRAM, David Ralph

Resigned
The Old Rectory, ArundelBN18 0LL
Born June 1928
Director
Appointed N/A
Resigned 20 Sept 2017

TURNER, James Oliver

Resigned
The Ridings, ArundelBN18 0SB
Born July 1962
Director
Appointed N/A
Resigned 15 Mar 2019

Persons with significant control

1

Yapton Lane, ArundelBN18 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

166

Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
4 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Group
4 June 2024
AAMDAAMD
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 May 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
29 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 May 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Auditors Resignation Company
14 May 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 September 2013
AR01AR01
Mortgage Charge Part Cease With Charge Number
16 August 2013
MR05Certification of Charge
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Group
4 June 2010
AAAnnual Accounts
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Resolution
28 January 2010
RESOLUTIONSResolutions
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 May 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Medium
16 May 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 February 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288cChange of Particulars
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
7 February 1998
395Particulars of Mortgage or Charge
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
3 June 1994
288288
Legacy
20 April 1994
288288
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
225(1)225(1)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
19 June 1992
169169
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Small
6 July 1990
AAAnnual Accounts
Legacy
4 April 1990
225(1)225(1)
Legacy
23 August 1989
363363
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
15 May 1989
395Particulars of Mortgage or Charge
Legacy
27 April 1989
88(2)Return of Allotment of Shares
Legacy
11 November 1988
288288
Legacy
5 September 1988
395Particulars of Mortgage or Charge
Legacy
31 August 1988
288288
Memorandum Articles
19 August 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
19 August 1988
MEM/ARTSMEM/ARTS
Resolution
19 August 1988
RESOLUTIONSResolutions
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
9 May 1988
224224
Legacy
28 April 1988
123Notice of Increase in Nominal Capital
Resolution
28 April 1988
RESOLUTIONSResolutions
Resolution
28 April 1988
RESOLUTIONSResolutions
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Legacy
28 March 1988
287Change of Registered Office
Legacy
28 March 1988
288288
Incorporation Company
22 January 1988
NEWINCIncorporation