Background WavePink WaveYellow Wave

LOCKWOOD FAMILY TRADING LIMITED (09116685)

LOCKWOOD FAMILY TRADING LIMITED (09116685) is an active UK company. incorporated on 4 July 2014. with registered office in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. LOCKWOOD FAMILY TRADING LIMITED has been registered for 11 years. Current directors include GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina.

Company Number
09116685
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKWOOD FAMILY TRADING LIMITED

LOCKWOOD FAMILY TRADING LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. LOCKWOOD FAMILY TRADING LIMITED was registered 11 years ago.(SIC: 02100)

Status

active

Active since 11 years ago

Company No

09116685

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 30 May 2021To: 5 July 2022
Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA
From: 1 December 2014To: 30 May 2021
4 Princes Street London W1B 2LE United Kingdom
From: 4 July 2014To: 1 December 2014
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Apr 15
Director Joined
Jun 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 24
Director Joined
Apr 25
Owner Exit
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PORTERS ASSOCIATES LTD

Active
Polegate, United KingdomBN26 6PL
Corporate secretary
Appointed 16 Nov 2024

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 04 Jul 2014

STEIN, David Joseph

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1996
Director
Appointed 14 Apr 2025

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 12 Nov 2019

STELLAR COMPANY SECRETARY LIMITED

Resigned
Princes Street, LondonW1B 2LE
Corporate secretary
Appointed 04 Jul 2014
Resigned 04 May 2022

TRICOR SECRETARIES LIMITED

Resigned
12/14 Masons Avenue, LondonEC2V 5BT
Corporate secretary
Appointed 04 May 2022
Resigned 15 Nov 2024

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 12 Nov 2019
Resigned 30 Nov 2024

MILLS, Christopher Douglas Francis

Resigned
Kendal House, LondonW1S 2XA
Born May 1965
Director
Appointed 10 Oct 2018
Resigned 30 Sept 2019

PUGH, Gordon Andrew

Resigned
Kendal House, LondonW1S 2XA
Born March 1977
Director
Appointed 04 Jul 2014
Resigned 31 Mar 2015

WATSON, Andrew Philip

Resigned
Kendal House, LondonW1S 2XA
Born September 1963
Director
Appointed 26 Jun 2017
Resigned 10 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Right to appoint and remove directors
Notified 19 Nov 2025

Mr Wilfrid Andrew Lockwood

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born December 1938

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Resolution
29 October 2019
RESOLUTIONSResolutions
Resolution
26 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2014
NEWINCIncorporation