Back to search

James Lock And Co.Limited

00228009

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

6 St. James's Street, London, SW1A 1EF
Incorporated 11/02/1928

Compliance

Last accounts

31/12/2025

total exemption full

Next accounts due

30/09/2027

On track

Confirmation statement

Last: 22/03/2026

Due 05/04/2027

On track

Industry

47710
Retail sale of clothing in specialised stores

Officers

Nigel Colin Lock Macdonald

director

British · England · Age 80

Nigel Alan Cliff

director · Since 18/05/2004

British · Wales · Age 62

Roger Gordon Stephenson

director · Since 18/05/2004

British · England · Age 59

Sima Patel

secretary · Since 10/04/2012

Genevieve Clare Sole

director · Since 06/09/2012

British · England · Age 40

Peter James Culver

director · Since 13/12/2012

British · England · Age 69

Benjamin James Dalrymple

director · Since 01/01/2017

British · England · Age 47

James Hugh Sole

director · Since 05/04/2019

British · England · Age 41

Jason Lloyd Roberts

director · Since 01/01/2020

British · England · Age 59

Former

Michael Sydney

director · Resigned 25/05/1997

Richard Bruce Geden Stephenson

director · Resigned 07/01/2010

Michael John Braudy

secretary · Resigned 27/03/2012

Michael John Braudy

director · Resigned 01/04/2012

Susan Simpson

director · Resigned 05/12/2016

Ruth Merlin Ravenscroft

director · Resigned 03/08/2017

Anna Clare Stephenson

director · Resigned 12/06/2019

John Gordon Stephenson

director · Resigned 14/05/2024

Andrew James Whitbourn Macdonald

director · Resigned 29/05/2025

Persons with Significant Control

Mr Nigel Colin Lock Macdonald

25–50% shares
25–50% votes
Appoint directors

British · England · Age 80

6, St. James's Street, London, SW1A 1EF

Notified 06/04/2016

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line16 St. James's Street
2026-05-05

6 ST. JAMES'S STREET

post townLondon
2026-05-05

LONDON

officer appointedPATEL, Sima
2026-05-05
officer appointedCLIFF, Nigel Alan
2026-05-05
officer appointedCULVER, Peter James
2026-05-05
officer appointedDALRYMPLE, Benjamin James
2026-05-05
officer appointedMACDONALD, Nigel Colin Lock
2026-05-05
officer appointedROBERTS, Jason Lloyd
2026-05-05
officer appointedSOLE, Genevieve Clare, Dr
2026-05-05
officer appointedSOLE, James Hugh
2026-05-05
officer appointedSTEPHENSON, Roger Gordon
2026-05-05

CompanyRankvs 105+ SIC 47710 peers
90

Financial strength99th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 5.9× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2025

Net Worth

£3.7M

Balance sheet strength

Cash

£2.5M

Cash in the bank

Net Current Assets

£3.5M

Working capital

Current Assets

£4.3M

Current Liabilities

£724k

Fixed Assets

£210k

Debtors

£129k

34avg. employees

Tax at Year End

Corp tax£73k

Balance Sheet

Assets less current liabilities£3.8M
Prepared with Caseware UK (AP4) 2024.0.164

EstimatesDerived

YearCurrent RatioImplied Profit
20255.90+£0
20255.90+£51k
20245.76+£39k
20235.59+£260k
20227.35

Derived from filed accounts. Not audited figures.

Filing History100 filings

Accounts filed

accounts with accounts type total exemption full

28/04/202614 pages · PDF
AD02

change sail address company with new address

24/03/20261 page · PDF
Confirmation statement

confirmation statement with updates

23/03/20266 pages · PDF
Director resigned

termination director company with name termination date

02/06/20251 page · PDF
Accounts filed

accounts with accounts type total exemption full

25/04/202513 pages · PDF
Confirmation statement

confirmation statement with no updates

25/03/20253 pages · PDF
Director resigned

termination director company with name termination date

17/05/20241 page · PDF
Accounts filed

accounts with accounts type total exemption full

14/05/202414 pages · PDF
Confirmation statement

confirmation statement with updates

22/03/20245 pages · PDF
Accounts filed

accounts with accounts type total exemption full

11/04/202312 pages · PDF
Confirmation statement

confirmation statement with no updates

30/03/20233 pages · PDF
Accounts filed

accounts with accounts type total exemption full

27/05/202213 pages · PDF
MR04

mortgage satisfy charge full

05/04/20221 page · PDF
MR04

mortgage satisfy charge part

04/04/20221 page · PDF
Confirmation statement

confirmation statement with updates

25/03/20225 pages · PDF
Confirmation statement

confirmation statement with updates

28/05/20215 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/04/202112 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

23/10/202024 pages · PDF
Accounts filed

accounts with accounts type total exemption full

18/05/202013 pages · PDF
Confirmation statement

confirmation statement with no updates

07/04/20203 pages · PDF
Director appointed

appoint person director company with name date

05/03/20202 pages · PDF
Director resigned

termination director company with name termination date

12/06/20191 page · PDF
Accounts filed

accounts with accounts type total exemption full

24/05/201911 pages · PDF
Director appointed

appoint person director company with name date

05/04/20192 pages · PDF
Confirmation statement

confirmation statement with updates

01/04/20195 pages · PDF
Accounts filed

accounts with accounts type total exemption full

25/04/201811 pages · PDF
Confirmation statement

confirmation statement with updates

03/04/20185 pages · PDF
Accounts filed

accounts with accounts type total exemption full

19/09/201713 pages · PDF
Director resigned

termination director company with name termination date

04/08/20171 page · PDF
Confirmation statement

confirmation statement with updates

31/03/20177 pages · PDF
Director appointed

appoint person director company with name date

03/01/20172 pages · PDF
Director resigned

termination director company with name termination date

19/12/20161 page · PDF
Accounts filed

accounts with accounts type total exemption small

09/08/20166 pages · PDF
Annual return

annual return company with made up date full list shareholders

06/06/201614 pages · PDF
Accounts filed

accounts with accounts type total exemption small

14/07/20156 pages · PDF
Annual return

annual return company with made up date full list shareholders

29/05/201513 pages · PDF
Accounts filed

accounts with accounts type total exemption small

22/10/20146 pages · PDF
Annual return

annual return company with made up date full list shareholders

29/05/201413 pages · PDF
Director details changed

change person director company with change date

07/02/20142 pages · PDF
Accounts filed

accounts with accounts type total exemption small

28/08/20136 pages · PDF
Annual return

annual return company with made up date full list shareholders

30/05/201313 pages · PDF
Director details changed

change person director company

30/05/20132 pages · PDF
Director details changed

change person director company with change date

29/05/20132 pages · PDF
Director details changed

change person director company with change date

30/01/20132 pages · PDF
Director appointed

appoint person director company with name

17/01/20132 pages · PDF
Director details changed

change person director company with change date

05/10/20122 pages · PDF
Director appointed

appoint person director company with name

04/10/20122 pages · PDF
Director appointed

appoint person director company with name

04/10/20122 pages · PDF
Annual return

annual return company with made up date full list shareholders

29/05/201211 pages · PDF
Address changed

change registered office address company with date old address

29/05/20121 page · PDF
Accounts filed

accounts with accounts type total exemption small

26/04/20126 pages · PDF
Director resigned

termination director company with name

23/04/20121 page · PDF
TM02

termination secretary company with name

16/04/20121 page · PDF
AP03

appoint person secretary company with name

11/04/20121 page · PDF
Director details changed

change person director company with change date

15/12/20112 pages · PDF
Annual return

annual return company with made up date full list shareholders

06/06/201113 pages · PDF
Accounts filed

accounts with accounts type total exemption small

19/05/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

04/06/201013 pages · PDF
Director details changed

change person director company with change date

04/06/20102 pages · PDF
Director details changed

change person director company with change date

04/06/20102 pages · PDF
Director details changed

change person director company with change date

04/06/20102 pages · PDF
Director details changed

change person director company with change date

04/06/20102 pages · PDF
Director details changed

change person director company with change date

04/06/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/04/20104 pages · PDF
Director resigned

termination director company with name

19/01/20101 page · PDF
363a

legacy

29/05/200911 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/04/20095 pages · PDF
288a

legacy

16/09/20082 pages · PDF
363a

legacy

03/06/200810 pages · PDF
287

legacy

02/06/20081 page · PDF
Accounts filed

accounts with accounts type total exemption small

25/04/20084 pages · PDF
363s

legacy

04/07/200710 pages · PDF
Accounts filed

accounts with accounts type total exemption small

04/05/20074 pages · PDF
363s

legacy

13/06/200615 pages · PDF
Accounts filed

accounts with accounts type small

28/04/20068 pages · PDF
363s

legacy

10/06/200515 pages · PDF
Accounts filed

accounts with accounts type small

20/04/20055 pages · PDF
288a

legacy

21/07/20042 pages · PDF
288a

legacy

09/07/20042 pages · PDF
288a

legacy

09/07/20042 pages · PDF
363s

legacy

25/06/200413 pages · PDF
Accounts filed

accounts with accounts type small

27/04/20045 pages · PDF
363s

legacy

28/05/200313 pages · PDF
Accounts filed

accounts with accounts type small

12/05/20035 pages · PDF
403a

legacy

26/02/20032 pages · PDF
363s

legacy

14/06/200213 pages · PDF
Accounts filed

accounts with accounts type small

29/04/20027 pages · PDF
363s

legacy

05/06/200112 pages · PDF
Accounts filed

accounts with accounts type small

27/04/20017 pages · PDF
363s

legacy

13/06/200012 pages · PDF
Accounts filed

accounts with accounts type small

20/04/20007 pages · PDF
363s

legacy

16/06/19998 pages · PDF
Accounts filed

accounts with accounts type small

16/05/19997 pages · PDF
363s

legacy

15/06/19986 pages · PDF
Accounts filed

accounts with accounts type small

10/05/19987 pages · PDF
Accounts filed

accounts with accounts type small

26/09/19976 pages · PDF
363s

legacy

17/07/19976 pages · PDF
288a

legacy

10/07/19972 pages · PDF
363s

legacy

06/07/19968 pages · PDF
Accounts filed

accounts with accounts type small

01/07/19967 pages · PDF