Company NameSecuritas Technology Limited
DirectorsRishabh Asit Adalja and Helen Teresa Wheeler
Company StatusActive
Company Number00181585
CategoryPrivate Limited Company
Incorporation Date6 May 1922(102 years ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Rishabh Asit Adalja
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2020(97 years, 11 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMrs Helen Teresa Wheeler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(99 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berks
SL1 4DX
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed22 July 2022(100 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Alan Christopher Elliot
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(68 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1992)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Chilton Foliat
Hungerford
Berkshire
RG17 0TF
Director NameMr Colin David Macinnes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(68 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleDirector & Group Coy Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well Cottage
61 Caps Lane
Cholsey
Oxfordshire
OX10 9HQ
Director NameMr David John Moore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(68 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoley Cottage
84 Abingdon Road
Standlake
Oxon
OX29 7RN
Director NameMr Robert Ian Crockatt
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(68 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1994)
RoleService & Technical
Correspondence AddressMarteg 10 The Steadings
Wootton Bassett
Swindon
Wiltshire
SN4 8BD
Director NameGeorge Cooke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(68 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinwood 6 Lower Linden Road
Clevedon
Somerset
BS21 7SU
Secretary NameMr Colin David Macinnes
NationalityBritish
StatusResigned
Appointed13 April 1991(68 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well Cottage
61 Caps Lane
Cholsey
Oxfordshire
OX10 9HQ
Director NameThomas Martin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(70 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressMarlinbrooke
35a Ballyblack Road
Newtownards
Co Down
Director NameColin Anthony Bulley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(71 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressCoombe End Ham Road
Liddington
Swindon
Wiltshire
SN4 0HH
Director NameMr Duncan Paterson Houston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(72 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1997)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address19 Orchard Close
Hardwicke
Gloucester
GL2 6SZ
Wales
Director NameMartyn Melvin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(73 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 1999)
RolePersonnel Dir
Correspondence AddressSouthdown
Roundway, Devizes
Devizes
Wiltshire
SN10 2HY
Director NameHendrik Sebastian Kriek
Date of BirthMay 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed21 January 1996(73 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1999)
RoleCompany Director
Correspondence Address37 Roman Way
Wantage
Oxfordshire
OX12 9YF
Director NameMr Bruce Quentin Ginnever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(75 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
Bramble Road
Swindon
Wilts
SN2 8ER
Director NameIan Andrew Macfarlane
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(75 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressSt. Aubins
The Hill, Bourton
Swindon
Wiltshire
SN6 8JA
Director NameMartin French
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(75 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address3 Aldershot Road
Fleet
Hampshire
GU13 9NG
Director NameStanley William Batters
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(77 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2004)
RoleSales Director
Correspondence AddressOakfield Cottage
Upper Minety
Malmesbury
Wiltshire
SN16 9PY
Director NameStephanus Francois Millard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed24 June 1999(77 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address4 Broom Avenue
Bedford View
Gauteng 2008
South Africa
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusResigned
Appointed20 September 1999(77 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameShane Horsell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(77 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2002)
RoleFinance Director
Correspondence Address15 Leverton Gate
Swindon
Wiltshire
SN3 1ND
Director NameRobert Allan Gridley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(77 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleHR Director
Correspondence AddressWren Cottage
3 Pound Piece
Hungerford
Berkshire
RG17 0QW
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(81 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Secretary NameMr Alex Henderson
NationalityBritish
StatusResigned
Appointed29 July 2004(82 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address8 Pulteney Avenue
Bath
BA2 4HH
Director NamePeter William Hallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(82 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 March 2005)
RoleChief Executive Officer
Correspondence AddressThe Mistral Lower Busker Farm
Busker Lane Scissett
Huddersfield
HD8 9JU
Director NameMr Dean Christopher Cooke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(82 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erleigh Drive
Chippenham
SN15 2NQ
Director NameCorinne Herzog
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2007(85 years, 6 months after company formation)
Appointment Duration4 months (resigned 21 February 2008)
RoleLegal Director Europe
Country of ResidenceBelgium
Correspondence Address15 Avenue Wansart
Brussels
1180
Foreign
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed01 March 2010(87 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(89 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House
Bramble Road
Swindon
Wilts
SN2 8ER
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(89 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressStanley House
Bramble Road
Swindon
Wilts
SN2 8ER
Secretary NameSteven John Costello
StatusResigned
Appointed01 November 2013(91 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Correspondence AddressStanley U.K. Holding Ltd. 3 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(92 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMr John Peter Helas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(94 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMs Stephanie Irene Merrifield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(94 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Matthew Giles Thomas Marriott
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(97 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2020)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Gboyega Obafemi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(98 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX

Contact

Websitestanleysecuritysolutions.co.uk
Email address[email protected]
Telephone01793 692401
Telephone regionSwindon

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at £1Niscayah Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,267,000
Gross Profit£19,315,000
Net Worth£36,769,000
Cash£26,000
Current Liabilities£41,301,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

30 December 2004Delivered on: 20 January 2005
Persons entitled: Citicorp Vendor Finance Inc. (The Purchaser)

Classification: Receivables purchase contract
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: All rights title and interests in and to the purchased receivables and all proceeds thereof. See the mortgage charge document for full details.
Outstanding
31 January 2008Delivered on: 15 February 2008
Persons entitled: Cit Technology Financing Services Inc.

Classification: Receivable purchase contract
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: All right in the purchased receivables,. See the mortgage charge document for full details.
Outstanding
27 June 2007Delivered on: 17 July 2007
Persons entitled: Citicorp Vendor Finance, Inc

Classification: Receivables purchase contract
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: All rights title and interests in and to the purchased receivables and all proceeds thereof. See the mortgage charge document for full details.
Outstanding
5 January 2005Delivered on: 20 January 2005
Persons entitled: Citicorp Vendor Finance Inc. (The Purchaser)

Classification: Receivables purchase contract
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: All rights title and interests in and to the purchased receivables and all proceeds thereof. See the mortgage charge document for full details.
Outstanding
7 February 1983Delivered on: 17 February 1983
Satisfied on: 18 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of the co. Account.
Fully Satisfied
4 November 1982Delivered on: 10 November 1982
Persons entitled: Brown & Jackson PLC

Classification: Legal charge
Secured details: All monies due or to become due from itr holdings limited pursuant is an agreement dated 24/5/82 to the chargee on any account whatsoever.
Particulars: F/H units 38A & 38B techno trading estate bramble rd swindon wilts.
Fully Satisfied
4 November 1982Delivered on: 8 November 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises tog. With the bldg. Thereon and known as unit 38A techno trading est. Bramble rd. Swindon, wilts.tog. With plant machinery fixtures implements & untensils.
Fully Satisfied
13 September 1982Delivered on: 17 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Guarantee & charge on deposit
Secured details: All monies due or to become due from I.T.R. holdings limited to the chargee on any account whatsoever.
Particulars: The sum of £260,000 standing in or to be credited to a designated account withlloyds bank PLC. And all interest.
Fully Satisfied
24 June 1982Delivered on: 3 July 1982
Persons entitled: Brown & Jackson PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all on any of the other companies named therein to the chargee under the terms of an agreement dated 24-6-82.
Particulars: F/H unit 38B techno trading estate, bramble road swindon wilts.
Fully Satisfied
29 June 1982Delivered on: 29 June 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises known as unit 38B techno trading estate, bramble road, swindon, wiltshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 May 1982Delivered on: 26 May 1982
Persons entitled: Brown & Jackson PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein pursuant to an agreement dtd 24.5.82.
Particulars: Unit 38B, techno trading estate, bramble road, swindon.
Fully Satisfied
31 October 1980Delivered on: 19 November 1980
Persons entitled: Smiths Industries Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 31/10/80.
Particulars: Unit 38B, techno trading estate, bramble road, swindon.
Fully Satisfied

Filing History

29 December 2020Appointment of Mr Gboyega Obafemi as a director on 8 December 2020 (2 pages)
24 December 2020Termination of appointment of Matthew Giles Thomas Marriott as a director on 8 December 2020 (1 page)
16 November 2020Full accounts made up to 31 December 2019 (39 pages)
11 November 2020Director's details changed for Mr Rishabh Asit Adalja on 1 October 2020 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Rishabh Asit Adalja as a director on 1 April 2020 (2 pages)
14 April 2020Appointment of Mr Matthew Giles Thomas Marriott as a director on 1 April 2020 (2 pages)
10 April 2020Termination of appointment of Andrew Stephen Lord as a director on 1 April 2020 (1 page)
20 November 2019Termination of appointment of Jason James Thomas Unsworth as a director on 19 November 2019 (1 page)
2 August 2019Full accounts made up to 31 December 2018 (35 pages)
21 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
3 June 2019Appointment of Jason James Thomas Unsworth as a director on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Matthew Giles Thomas Marriott as a director on 31 May 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (32 pages)
16 August 2018Second filing for the appointment of Matthew Giles Thomas Marriott as a director (5 pages)
22 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
7 June 2018Appointment of Mr Matthew Giles Thomas as a director on 1 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 16/08/2018.
(3 pages)
2 October 2017Full accounts made up to 31 December 2016 (33 pages)
2 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
5 December 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
5 December 2016Appointment of Stephanie Irene Merrifield as a director on 1 November 2016 (2 pages)
5 December 2016Appointment of Stephanie Irene Merrifield as a director on 1 November 2016 (2 pages)
5 December 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
12 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
12 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000,000
(8 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000,000
(8 pages)
24 August 2015Register(s) moved to registered inspection location 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE (1 page)
24 August 2015Register(s) moved to registered inspection location 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE (1 page)
27 July 2015Full accounts made up to 31 December 2014 (27 pages)
27 July 2015Full accounts made up to 31 December 2014 (27 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,000
(8 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,000
(8 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,000
(8 pages)
3 February 2015Appointment of Andrew Stephen Lord as a director on 29 January 2015 (2 pages)
3 February 2015Appointment of Andrew Stephen Lord as a director on 29 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
13 August 2014Full accounts made up to 31 December 2013 (26 pages)
13 August 2014Full accounts made up to 31 December 2013 (26 pages)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000,000
(7 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000,000
(7 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000,000
(7 pages)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
28 February 2014Appointment of Steven John Costello as a secretary (2 pages)
28 February 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
28 February 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
28 February 2014Appointment of Steven John Costello as a secretary (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
5 July 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
5 July 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
5 July 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
4 July 2013Register(s) moved to registered office address (1 page)
4 July 2013Register(s) moved to registered office address (1 page)
9 October 2012Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page)
9 October 2012Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH (1 page)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
4 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
4 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
12 January 2012Resolutions
  • RES13 ‐ Conflict of interest 22/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 January 2012Resolutions
  • RES13 ‐ Conflict of interest 22/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Statement of company's objects (2 pages)
14 December 2011Termination of appointment of John Tripp as a director (1 page)
14 December 2011Termination of appointment of John Tripp as a director (1 page)
6 December 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
18 October 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
18 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
18 October 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (21 pages)
23 September 2011Full accounts made up to 31 December 2010 (21 pages)
20 June 2011Director's details changed for John Casey Tripp on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Bruce Quentin Ginnever on 20 June 2011 (2 pages)
20 June 2011Director's details changed for John Casey Tripp on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Bruce Quentin Ginnever on 20 June 2011 (2 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (21 pages)
13 September 2010Full accounts made up to 31 December 2009 (21 pages)
23 August 2010Register inspection address has been changed (2 pages)
23 August 2010Register inspection address has been changed (2 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
23 August 2010Register(s) moved to registered inspection location (2 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
15 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
15 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
18 May 2009Return made up to 11/05/09; full list of members (6 pages)
18 May 2009Return made up to 11/05/09; full list of members (6 pages)
4 February 2009Full accounts made up to 31 December 2007 (21 pages)
4 February 2009Full accounts made up to 31 December 2007 (21 pages)
21 October 2008Appointment terminated secretary alex henderson (1 page)
21 October 2008Appointment terminated secretary alex henderson (1 page)
20 May 2008Return made up to 13/04/08; full list of members (3 pages)
20 May 2008Return made up to 13/04/08; full list of members (3 pages)
4 April 2008Director appointed john casey tripp (2 pages)
4 April 2008Director appointed john casey tripp (2 pages)
5 March 2008Appointment terminated director corinne herzog (1 page)
5 March 2008Appointment terminated director corinne herzog (1 page)
18 February 2008Full accounts made up to 31 December 2006 (21 pages)
18 February 2008Full accounts made up to 31 December 2006 (21 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
17 July 2007Particulars of mortgage/charge (6 pages)
17 July 2007Particulars of mortgage/charge (6 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 May 2006Return made up to 13/04/06; full list of members (2 pages)
5 May 2006Return made up to 13/04/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 December 2004 (19 pages)
4 February 2006Full accounts made up to 31 December 2004 (19 pages)
30 January 2006Registered office changed on 30/01/06 from: blick house, bramble road, swindon, wiltshire SN2 8ER (1 page)
30 January 2006Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER (1 page)
29 December 2005Company name changed blick U.K. LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed blick U.K. LIMITED\certificate issued on 29/12/05 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Return made up to 13/04/05; full list of members (3 pages)
4 May 2005Return made up to 13/04/05; full list of members (3 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
20 January 2005Particulars of mortgage/charge (6 pages)
20 January 2005Particulars of mortgage/charge (6 pages)
20 January 2005Particulars of mortgage/charge (6 pages)
20 January 2005Particulars of mortgage/charge (6 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Declaration of assistance for shares acquisition (12 pages)
30 December 2004Declaration of assistance for shares acquisition (12 pages)
13 October 2004Auditor's resignation (1 page)
13 October 2004Auditor's resignation (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
17 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 August 2004Full accounts made up to 30 September 2003 (22 pages)
5 August 2004Full accounts made up to 30 September 2003 (22 pages)
10 May 2004Return made up to 13/04/04; full list of members (5 pages)
10 May 2004Return made up to 13/04/04; full list of members (5 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
12 July 2003Full accounts made up to 30 September 2002 (23 pages)
12 July 2003Full accounts made up to 30 September 2002 (23 pages)
14 May 2003Return made up to 13/04/03; full list of members (7 pages)
14 May 2003Return made up to 13/04/03; full list of members (7 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
30 July 2002Full accounts made up to 30 September 2001 (23 pages)
30 July 2002Full accounts made up to 30 September 2001 (23 pages)
30 April 2002Return made up to 13/04/02; full list of members (7 pages)
30 April 2002Return made up to 13/04/02; full list of members (7 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 May 2001Full accounts made up to 30 September 2000 (23 pages)
18 May 2001Full accounts made up to 30 September 2000 (23 pages)
11 May 2001Return made up to 13/04/01; full list of members (7 pages)
11 May 2001Return made up to 13/04/01; full list of members (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: blick house, bramble road, swindon, wiltshire SN2 6ER (1 page)
17 October 2000Registered office changed on 17/10/00 from: blick house bramble road swindon wiltshire SN2 6ER (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
16 May 2000Return made up to 13/04/00; full list of members (8 pages)
16 May 2000Return made up to 13/04/00; full list of members (8 pages)
17 April 2000Full accounts made up to 30 September 1999 (23 pages)
17 April 2000Full accounts made up to 30 September 1999 (23 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (1 page)
19 January 2000New director appointed (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
15 April 1999Full accounts made up to 30 September 1998 (22 pages)
15 April 1999Full accounts made up to 30 September 1998 (22 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
21 February 1999New director appointed (1 page)
21 February 1999New director appointed (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
1 September 1998Company name changed blick national LIMITED\certificate issued on 02/09/98 (2 pages)
1 September 1998Company name changed blick national LIMITED\certificate issued on 02/09/98 (2 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
6 July 1998Full accounts made up to 30 September 1997 (20 pages)
6 July 1998Full accounts made up to 30 September 1997 (20 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
3 June 1998Return made up to 13/04/98; full list of members (9 pages)
3 June 1998Director's particulars changed (1 page)
3 June 1998Director's particulars changed (1 page)
3 June 1998Return made up to 13/04/98; full list of members (9 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
1 January 1998Company name changed blick time systems LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed blick time systems LIMITED\certificate issued on 01/01/98 (4 pages)
17 November 1997New director appointed (1 page)
17 November 1997New director appointed (1 page)
16 October 1997New director appointed (1 page)
16 October 1997New director appointed (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (1 page)
16 October 1997New director appointed (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Return made up to 13/04/97; full list of members (9 pages)
9 June 1997Return made up to 13/04/97; full list of members (9 pages)
9 June 1997Director's particulars changed (1 page)
20 May 1997Full accounts made up to 30 September 1996 (22 pages)
20 May 1997Full accounts made up to 30 September 1996 (22 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
4 June 1996Auditor's resignation (1 page)
4 June 1996Auditor's resignation (1 page)
1 May 1996Return made up to 13/04/96; no change of members (8 pages)
1 May 1996Return made up to 13/04/96; no change of members (8 pages)
25 March 1996Full accounts made up to 30 September 1995 (17 pages)
25 March 1996Full accounts made up to 30 September 1995 (17 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned (4 pages)
6 October 1995Director resigned;new director appointed (6 pages)
6 October 1995Director resigned;new director appointed (6 pages)
3 May 1995Director's particulars changed (4 pages)
3 May 1995Full accounts made up to 30 September 1994 (18 pages)
3 May 1995Full accounts made up to 30 September 1994 (18 pages)
3 May 1995Director's particulars changed (4 pages)
2 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1994Full accounts made up to 30 September 1993 (23 pages)
21 April 1994Full accounts made up to 30 September 1993 (23 pages)
28 March 1994Certificate of cancellation of share premium account (1 page)
28 March 1994Certificate of cancellation of share premium account (1 page)
28 March 1994Certificate of cancellation of share premium account (1 page)
25 March 1994Reduction share premium account (2 pages)
25 March 1994Reduction share premium account (2 pages)
25 March 1994Reduction share premium account (2 pages)
4 March 1994Memorandum and Articles of Association (35 pages)
4 March 1994Memorandum and Articles of Association (35 pages)
4 March 1994Conso conve 21/02/94 (1 page)
4 March 1994Conso conve 21/02/94 (1 page)
24 March 1993Full accounts made up to 30 September 1992 (21 pages)
24 March 1993Full accounts made up to 30 September 1992 (21 pages)
16 July 1991Full accounts made up to 30 September 1990 (18 pages)
16 July 1991Full accounts made up to 30 September 1990 (18 pages)
14 August 1990Full accounts made up to 30 September 1989 (18 pages)
14 August 1990Full accounts made up to 30 September 1989 (18 pages)
7 August 1989Full accounts made up to 30 September 1988 (19 pages)
7 August 1989Full accounts made up to 30 September 1988 (19 pages)
17 October 1988Full accounts made up to 30 September 1987 (19 pages)
17 October 1988Full accounts made up to 30 September 1987 (19 pages)
1 December 1987Company name changed\certificate issued on 01/12/87 (2 pages)
1 December 1987Company name changed\certificate issued on 01/12/87 (2 pages)
19 June 1986Full accounts made up to 30 September 1985 (23 pages)
19 June 1986Full accounts made up to 30 September 1985 (23 pages)
29 September 1978Company name changed\certificate issued on 29/09/78 (2 pages)
29 September 1978Company name changed\certificate issued on 29/09/78 (2 pages)
6 May 1922Incorporation (35 pages)
6 May 1922Incorporation (35 pages)