Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTER LOCKSMITHS ASSOCIATION
Company Information for

MASTER LOCKSMITHS ASSOCIATION

1 PROSPECT PARK, VALLEY DRIVE, RUGBY, WARWICKSHIRE, CV21 1TF,
Company Registration Number
02020160
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Master Locksmiths Association
MASTER LOCKSMITHS ASSOCIATION was founded on 1986-05-15 and has its registered office in Rugby. The organisation's status is listed as "Active". Master Locksmiths Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MASTER LOCKSMITHS ASSOCIATION
 
Legal Registered Office
1 PROSPECT PARK
VALLEY DRIVE
RUGBY
WARWICKSHIRE
CV21 1TF
Other companies in NN11
 
Filing Information
Company Number 02020160
Company ID Number 02020160
Date formed 1986-05-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB391650443  
Last Datalog update: 2023-10-08 02:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTER LOCKSMITHS ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASTER LOCKSMITHS ASSOCIATION
The following companies were found which have the same name as MASTER LOCKSMITHS ASSOCIATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTER LOCKSMITHS ASSOCIATION OF GREATER NEW YORK, INC. 300 GARDEN CITY PLAZA Nassau GARDEN CITY NY 11530 Active Company formed on the 1981-07-23
MASTER LOCKSMITHS ASSOCIATION OF AUSTRALASIA LIMITED VIC 3043 Active Company formed on the 1982-06-24

Company Officers of MASTER LOCKSMITHS ASSOCIATION

Current Directors
Officer Role Date Appointed
ROGER CHARLES BARRATT
Director 2007-05-19
GIULIANO KOROSEC
Director 2012-04-29
MARTIN JOHN LEADBEATER
Director 2016-07-02
DION MCALLISTER
Director 2004-05-09
DENNIS RAYMOND PALMER
Director 2010-04-25
BRIAN LESLIE MICHAEL PHILPOTT
Director 2007-05-19
GEOFFREY TURNER
Director 2018-05-19
TERENCE JOSEPH WATTS
Director 2014-10-07
PETER HENRY WOSAHLO
Director 2011-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN STOKES
Company Secretary 2007-12-08 2017-05-13
DAVID KEITH CROSSMAN
Director 2005-05-14 2016-03-14
TIMOTHY JAMES HENRY HART
Director 2005-01-12 2011-06-25
COLIN THOMAS GEORGE
Director 2009-06-14 2009-12-11
LORRAINE STANLEY
Company Secretary 1997-01-01 2007-10-20
LEWIS MICHAEL BEADLE
Director 2006-08-12 2007-05-19
JOHN ALLEN HARDING
Director 2006-07-22 2007-05-19
JAMES GARY ECKERSALL
Director 1995-05-21 2006-06-24
DAVID ALLAN HILL
Director 2000-05-21 2006-03-11
FREDERICK JOHN JONES
Director 2003-06-14 2005-01-31
MICHAEL DAVID FRIEND
Director 1993-04-25 2002-05-25
ANTHONY CHARLES CLARE
Director 1992-05-21 2000-05-21
PETER HALL
Director 1996-07-01 2000-05-21
BROOK EDWARD ALDER
Company Secretary 1995-10-30 1996-12-31
JOHN CLIFFORD CHARNLEY
Director 1995-11-08 1996-02-14
ANDREW DUNN
Director 1993-04-25 1995-11-10
CLIVE ROYSTON BOWDEN
Director 1993-04-25 1995-11-08
KENNETH NORMAN BRYAN
Director 1992-05-21 1995-10-31
CLIVE ROYSTON BOWDEN
Company Secretary 1993-06-12 1995-09-04
JULIAN DAVID ALLDER
Director 1992-07-03 1994-11-09
RONALD ERIC CLIFF
Director 1992-05-21 1994-04-24
CHRISTOPHER HICKSON
Director 1993-04-25 1993-12-02
RICHARD ANTHONY HIMAN
Company Secretary 1992-05-21 1993-06-01
RICHARD ANTHONY HIMAN
Director 1992-05-21 1993-06-01
MICHAEL JOHN HANZLIK
Director 1992-05-21 1993-04-25
JACK BARBER
Director 1992-05-21 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CHARLES BARRATT SOLD SECURE LIMITED Director 2012-04-29 CURRENT 1999-03-05 Active
ROGER CHARLES BARRATT SOLD SECURE 2000 LIMITED Director 2007-05-19 CURRENT 1999-02-17 Active
ROGER CHARLES BARRATT GEMINI LOCK & SAFE LIMITED Director 2003-10-06 CURRENT 2003-10-06 Active
MARTIN JOHN LEADBEATER LEADBEATER HORSHAM LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
MARTIN JOHN LEADBEATER LEADBEATER JOINERY LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
BRIAN LESLIE MICHAEL PHILPOTT SOLD SECURE 2000 LIMITED Director 2007-05-19 CURRENT 1999-02-17 Active
TERENCE JOSEPH WATTS MLS ELECTRONIC LIMITED Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2013-08-13
TERENCE JOSEPH WATTS MARKET LOCK AND SAFE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Liquidation
TERENCE JOSEPH WATTS MARKET SECURITY DOORS LIMITED Director 2010-04-06 CURRENT 2010-04-06 Liquidation
TERENCE JOSEPH WATTS MLS RAIL LIMITED Director 2010-04-06 CURRENT 2010-04-06 Liquidation
TERENCE JOSEPH WATTS NATIONWIDE AUTO LOCKSMITHS LIMITED Director 2010-03-25 CURRENT 2010-03-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-10Memorandum articles filed
2023-11-29DIRECTOR APPOINTED MR TERRY MCAVOY
2023-11-29DIRECTOR APPOINTED MR DAVID CROSSMAN
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-10-27AP01DIRECTOR APPOINTED MR PETER INGVAR ROMANOV
2022-10-26AP01DIRECTOR APPOINTED MR PAUL RAYMOND ANDREW BYRNE
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LESLIE MICHAEL PHILPOTT
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-16Memorandum articles filed
2022-02-16MEM/ARTSARTICLES OF ASSOCIATION
2022-02-16RES01ADOPT ARTICLES 16/02/22
2021-11-15AP01DIRECTOR APPOINTED MR SHANE HALES
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GIULIANO KOROSEC
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-09-16MEM/ARTSARTICLES OF ASSOCIATION
2020-09-16RES01ADOPT ARTICLES 16/09/20
2020-09-07AP01DIRECTOR APPOINTED MR STEPHEN UNDERWOOD
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN LEADBEATER
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART TRISTRAM
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR DION MCALLISTER
2019-06-28MEM/ARTSARTICLES OF ASSOCIATION
2019-06-11AP01DIRECTOR APPOINTED MR WILLIAM CLANCY MCFADYEN
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES BARRATT
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-18AP01DIRECTOR APPOINTED MR ANDREW STUART TRISTRAM
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DION MCALLISTER
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 5 D Great Central Way Woodford Halse Daventry Nothamptonshire NN11 3PZ
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-23AP01DIRECTOR APPOINTED MR GEOFFREY TURNER
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROSE
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-25TM02Termination of appointment of Valerie Ann Stokes on 2017-05-13
2016-07-12AP01DIRECTOR APPOINTED MR MARTIN JOHN LEADBEATER
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROSE / 11/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES BARRATT / 11/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE MICHAEL PHILPOTT / 11/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DION MCALLISTER / 11/07/2016
2016-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH CROSSMAN
2015-05-26AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-07AP01DIRECTOR APPOINTED MR TERENCE JOSEPH WATTS
2014-05-23AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD
2014-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-05-23AR0121/05/13 NO MEMBER LIST
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-06-06AR0121/05/12 NO MEMBER LIST
2012-05-11AP01DIRECTOR APPOINTED MR GIULIANO KOROSEC
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER
2012-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH CROSSMAN / 09/01/2012
2011-10-06MISCSECTION 519
2011-09-28AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-07-18AP01DIRECTOR APPOINTED MR PETER HENRY WOSAHLO
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HART
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-23AR0121/05/11 NO MEMBER LIST
2010-05-21AR0121/05/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DION MCALLISTER / 21/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HENRY HART / 21/05/2010
2010-05-20AP01DIRECTOR APPOINTED MR DENNIS RAYMOND PALMER
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE
2009-06-15288aDIRECTOR APPOINTED MR COLIN THOMAS GEORGE
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ROSE
2009-05-28363aANNUAL RETURN MADE UP TO 21/05/09
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-23363aANNUAL RETURN MADE UP TO 21/05/08
2008-05-23353LOCATION OF REGISTER OF MEMBERS
2008-01-09288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-30363aANNUAL RETURN MADE UP TO 21/05/07
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-05288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-13363(288)DIRECTOR RESIGNED
2006-06-13363sANNUAL RETURN MADE UP TO 21/05/06
2006-03-28288bDIRECTOR RESIGNED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-06-13363sANNUAL RETURN MADE UP TO 21/05/05
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-28288bDIRECTOR RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-06-23363sANNUAL RETURN MADE UP TO 21/05/04
2004-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MASTER LOCKSMITHS ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASTER LOCKSMITHS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTER LOCKSMITHS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTER LOCKSMITHS ASSOCIATION

Intangible Assets
Patents
We have not found any records of MASTER LOCKSMITHS ASSOCIATION registering or being granted any patents
Domain Names

MASTER LOCKSMITHS ASSOCIATION owns 1 domain names.

locksmiths.co.uk  

Trademarks
We have not found any records of MASTER LOCKSMITHS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTER LOCKSMITHS ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MASTER LOCKSMITHS ASSOCIATION are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MASTER LOCKSMITHS ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTER LOCKSMITHS ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTER LOCKSMITHS ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.