Company NameLocks 4 Vans Limited
Company StatusActive
Company Number04838956
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameMr Arie Bouwe Van Bodegom
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed19 December 2023(20 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Terry James Rayner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(20 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMs Sarah Elizabeth Mary Wilks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(20 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Steve Barry Young
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Chaldon Way
Coulsdon
Surrey
CR5 1DH
Director NameChristopher Ronald Batterbee
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Secretary NameMr Steve Barry Young
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Chaldon Way
Coulsdon
Surrey
CR5 1DH
Director NameMr Andrew James Dunley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 May 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Gary Peter Nash
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(15 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Arie Bouwe Van Bodegom
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed18 November 2019(16 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate West Mill
Gravesend
Kent
DA11 0DL
Director NameMrs Janice Batterbee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2022(19 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Ian David Batterbee
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2023(19 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Paul James Batterbee
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2023(19 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL

Contact

Websitelocks4vans.co.uk

Location

Registered AddressUnit C4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

550 at £1Christopher Ronald Betterbee
55.00%
Ordinary A
250 at £1Mr Andrew James Dunley
25.00%
Ordinary B
200 at £1Janice Batterbee
20.00%
Ordinary C

Financials

Year2014
Net Worth£323,236
Cash£134,226
Current Liabilities£593,900

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

1 June 2010Delivered on: 4 June 2010
Persons entitled: Calverton Factors LTD

Classification: All assets debenture (including qualyifying floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all fixed assets all specific book debts the factors account and all debts flaoting charge the floating assets.
Outstanding
25 May 2007Delivered on: 30 May 2007
Persons entitled: Halifax Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,712.50 plus a sum equivalent to value added tax thereon of £1,699.68 together with all sums from time to time standing to the credit of the account.
Outstanding
21 April 2007Delivered on: 27 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 December 2023Second filing of Confirmation Statement dated 21 July 2023 (6 pages)
22 December 2023Confirmation statement made on 21 December 2023 with updates (5 pages)
22 December 2023Appointment of Ms Sarah Elizabeth Mary Wilks as a director on 21 December 2023 (2 pages)
22 December 2023Notification of L4V Group Holdings Limited as a person with significant control on 21 December 2023 (2 pages)
22 December 2023Appointment of Mr Terry James Rayner as a director on 21 December 2023 (2 pages)
22 December 2023Cessation of Christopher Ronald Batterbee as a person with significant control on 21 December 2023 (1 page)
22 December 2023Termination of appointment of Paul James Batterbee as a director on 21 December 2023 (1 page)
22 December 2023Termination of appointment of Ian David Batterbee as a director on 21 December 2023 (1 page)
19 December 2023Appointment of Mr Arie Bouwe Van Bodegom as a director on 19 December 2023 (2 pages)
30 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 August 2023Confirmation statement made on 21 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/12/2023.
(5 pages)
28 March 2023Termination of appointment of Christopher Ronald Batterbee as a director on 23 March 2023 (1 page)
28 March 2023Termination of appointment of Janice Batterbee as a director on 28 March 2023 (1 page)
28 March 2023Appointment of Mr Paul James Batterbee as a director on 28 March 2023 (2 pages)
28 March 2023Appointment of Mr Ian David Batterbee as a director on 28 March 2023 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 September 2022Appointment of Mrs Janice Batterbee as a director on 5 September 2022 (2 pages)
13 September 2022Confirmation statement made on 21 July 2022 with updates (8 pages)
27 April 2022Satisfaction of charge 1 in full (1 page)
8 November 2021Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL on 8 November 2021 (1 page)
4 October 2021Second filing of Confirmation Statement dated 21 July 2021 (6 pages)
17 August 2021Registered office address changed from Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 17 August 2021 (1 page)
17 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 July 2021Confirmation statement made on 21 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/10/2021.
(9 pages)
1 July 2021Change of share class name or designation (2 pages)
1 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2021Memorandum and Articles of Association (28 pages)
1 July 2021Particulars of variation of rights attached to shares (7 pages)
30 April 2021Cessation of Janice Mary Batterbee as a person with significant control on 19 February 2021 (1 page)
30 April 2021Change of details for Mr Christopher Ronald Batterbee as a person with significant control on 19 February 2021 (2 pages)
24 August 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 December 2019Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 750.0
(4 pages)
15 December 2019Purchase of own shares. (3 pages)
22 November 2019Appointment of Mr Arie Bouwe Van Bodegom as a director on 18 November 2019 (2 pages)
22 November 2019Termination of appointment of Arie Bouwe Van Bodegom as a director on 18 November 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 September 2019Termination of appointment of Gary Peter Nash as a director on 19 August 2019 (1 page)
23 August 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
10 October 2018Sub-division of shares on 24 September 2018 (4 pages)
10 October 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 789.50
(4 pages)
10 October 2018Particulars of variation of rights attached to shares (2 pages)
8 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 October 2018Appointment of Mr Gary Peter Nash as a director on 24 September 2018 (2 pages)
22 August 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
15 August 2018Cessation of Andrew James Dunley as a person with significant control on 10 May 2018 (1 page)
14 August 2018Notification of Janice Batterbee as a person with significant control on 10 May 2018
  • ANNOTATION Other The address of Janice Batterbee, person with significant control of locks 4 vans LIMITED, was replaced with a service address on 10/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
26 June 2018Purchase of own shares. (3 pages)
19 June 2018Cancellation of shares. Statement of capital on 10 May 2018
  • GBP 750
(4 pages)
25 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 May 2018Termination of appointment of Andrew James Dunley as a director on 10 May 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 April 2018Satisfaction of charge 2 in full (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 November 2013Director's details changed for Mr Andrew James Dunley on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Andrew James Dunley on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Andrew James Dunley on 4 November 2013 (2 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(5 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2012Memorandum and Articles of Association (4 pages)
2 April 2012Memorandum and Articles of Association (4 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Christopher Ronald Batterbee on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Christopher Ronald Batterbee on 29 July 2011 (2 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
14 June 2010Memorandum and Articles of Association (7 pages)
14 June 2010Memorandum and Articles of Association (7 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 August 2009Return made up to 21/07/09; full list of members (4 pages)
10 August 2009Return made up to 21/07/09; full list of members (4 pages)
11 July 2009Appointment terminated director stephen young (1 page)
11 July 2009Appointment terminated secretary stephen young (1 page)
11 July 2009Appointment terminated director stephen young (1 page)
11 July 2009Appointment terminated secretary stephen young (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
31 March 2008Director appointed andrew james dunley (2 pages)
31 March 2008Director appointed andrew james dunley (2 pages)
17 March 2008Registered office changed on 17/03/2008 from B9 imperial business estate west mill gravesend kent DA11 0DL (1 page)
17 March 2008Registered office changed on 17/03/2008 from B9 imperial business estate west mill gravesend kent DA11 0DL (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 21/07/07; full list of members (2 pages)
22 August 2007Return made up to 21/07/07; full list of members (2 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
27 April 2007Particulars of mortgage/charge (9 pages)
27 April 2007Particulars of mortgage/charge (9 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Location of register of members (1 page)
5 July 2006Location of register of directors' interests (1 page)
5 July 2006Location - directors service contracts and memoranda (1 page)
5 July 2006Location of register of members (1 page)
5 July 2006Location of register of directors' interests (1 page)
5 July 2006Location - directors service contracts and memoranda (1 page)
23 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 September 2005Return made up to 21/07/05; full list of members (3 pages)
5 September 2005Return made up to 21/07/05; full list of members (3 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Location of register of members (1 page)
3 August 2005Registered office changed on 03/08/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
3 August 2005Registered office changed on 03/08/05 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
14 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
14 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
7 October 2004Return made up to 21/07/04; full list of members (7 pages)
7 October 2004Return made up to 21/07/04; full list of members (7 pages)
7 July 2004Registered office changed on 07/07/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 July 2004Registered office changed on 07/07/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 July 2003Incorporation (12 pages)
21 July 2003Incorporation (12 pages)