Company NameSelectamark Security Systems Plc
Company StatusActive
Company Number01024280
CategoryPublic Limited Company
Incorporation Date16 September 1971(52 years, 7 months ago)
Previous NameWesterham Carriage Company Limited (The)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr James Garfield Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
Director NameMrs Susan Ann Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
Director NameMr James Alexander Brown
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(31 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
Director NameMr Jason Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(31 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
Secretary NameMrs Susan Ann Brown
NationalityBritish
StatusCurrent
Appointed26 June 2003(31 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
Director NameMr Stephen Michael Morris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(42 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Locks Court 429 Crofton Road
Locksbottom
Kent
BR6 8NL
Secretary NameMr James Garfield Brown
NationalityBritish
StatusResigned
Appointed09 August 1991(19 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameChristopher Michael Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(24 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 15 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cirrus Drive
Shinfield Park
Reading
RG2 9FL
Director NameMichael Cedric Kemp
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 1997)
RoleJournalist
Correspondence Address69a Redcliffe Gardens
London
SW10 9JJ
Director NameMr Bruce Van Biene
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(28 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2007)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Staplehurst
Bracknell
Berkshire
RG12 8DB
Director NameAndrew John Knights
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(37 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancely House
Laggan Gardens
Lansdown Bath
Avon
BA1 5RX

Contact

Websiteselectamarksecuritysystems.co.uk
Telephone01689 860757
Telephone regionOrpington

Location

Registered Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

25k at £1J.g. Brown
50.00%
Ordinary
22.5k at £1S.a. Brown
45.00%
Ordinary
1.3k at £1James Alexander Brown
2.50%
Ordinary
1.3k at £1Jason Brown
2.50%
Ordinary

Financials

Year2014
Turnover£2,202,939
Gross Profit£1,442,439
Net Worth£1,073,071
Cash£397,040
Current Liabilities£285,935

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

27 August 2019Delivered on: 11 September 2019
Persons entitled: Susan Ann Bronw

Classification: A registered charge
Particulars: 2 locks court crofton road orpington.
Outstanding
26 March 2007Delivered on: 28 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 locks court crofton road locksbottom orpington kent t/n SGL530826. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 October 1975Delivered on: 28 October 1975
Satisfied on: 4 October 2013
Persons entitled: Pace Petroleum LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Gurr's garage, the common, common road, cranbrook, kent, with all fixtures, fittings plant & machinery.
Fully Satisfied
22 August 1975Delivered on: 27 August 1975
Satisfied on: 4 October 2013
Persons entitled: Pace Petroleum LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sparks garage, high rd, godstone, surrey, with buildings and fixtures, fittings plant machinery, apparatus goods and materials.
Fully Satisfied
11 June 1975Delivered on: 20 June 1975
Satisfied on: 4 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gurr's garage cranbrook kent. Title no k 377584.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 October 2019 (26 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
11 September 2019Registration of charge 010242800005, created on 27 August 2019 (7 pages)
2 May 2019Full accounts made up to 31 October 2018 (24 pages)
7 February 2019Satisfaction of charge 4 in full (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 October 2017 (24 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
8 May 2017Full accounts made up to 31 October 2016 (28 pages)
8 May 2017Full accounts made up to 31 October 2016 (28 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
7 May 2016Full accounts made up to 31 October 2015 (24 pages)
7 May 2016Full accounts made up to 31 October 2015 (24 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(6 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(6 pages)
7 May 2015Full accounts made up to 31 October 2014 (24 pages)
7 May 2015Full accounts made up to 31 October 2014 (24 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(6 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(6 pages)
31 July 2014Appointment of Mr Stephen Michael Morris as a director on 9 May 2014 (2 pages)
31 July 2014Appointment of Mr Stephen Michael Morris as a director on 9 May 2014 (2 pages)
31 July 2014Appointment of Mr Stephen Michael Morris as a director on 9 May 2014 (2 pages)
30 July 2014Termination of appointment of Andrew John Knights as a director on 9 May 2014 (1 page)
30 July 2014Termination of appointment of Andrew John Knights as a director on 9 May 2014 (1 page)
30 July 2014Termination of appointment of Andrew John Knights as a director on 9 May 2014 (1 page)
7 April 2014Full accounts made up to 31 October 2013 (23 pages)
7 April 2014Full accounts made up to 31 October 2013 (23 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50,000
(6 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50,000
(6 pages)
4 October 2013Satisfaction of charge 2 in full (4 pages)
4 October 2013Satisfaction of charge 3 in full (4 pages)
4 October 2013Satisfaction of charge 1 in full (4 pages)
4 October 2013Satisfaction of charge 3 in full (4 pages)
4 October 2013Satisfaction of charge 2 in full (4 pages)
4 October 2013Satisfaction of charge 1 in full (4 pages)
8 May 2013Full accounts made up to 31 October 2012 (21 pages)
8 May 2013Full accounts made up to 31 October 2012 (21 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 31 October 2011 (20 pages)
2 May 2012Full accounts made up to 31 October 2011 (20 pages)
11 October 2011Director's details changed for James Garfield Brown on 11 October 2011 (2 pages)
11 October 2011Secretary's details changed for Mrs Susan Ann Brown on 11 October 2011 (1 page)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for James Alexander Brown on 11 October 2011 (2 pages)
11 October 2011Director's details changed for James Alexander Brown on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mrs Susan Ann Brown on 11 October 2011 (2 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for Mr Jason Brown on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mrs Susan Ann Brown on 11 October 2011 (2 pages)
11 October 2011Secretary's details changed for Mrs Susan Ann Brown on 11 October 2011 (1 page)
11 October 2011Director's details changed for Mr Jason Brown on 11 October 2011 (2 pages)
11 October 2011Director's details changed for James Garfield Brown on 11 October 2011 (2 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
4 May 2011Full accounts made up to 31 October 2010 (21 pages)
4 May 2011Full accounts made up to 31 October 2010 (21 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
21 April 2010Full accounts made up to 31 October 2009 (21 pages)
21 April 2010Full accounts made up to 31 October 2009 (21 pages)
30 October 2009Termination of appointment of Christopher Taylor as a director (1 page)
30 October 2009Termination of appointment of Christopher Taylor as a director (1 page)
20 August 2009Return made up to 09/08/09; full list of members (5 pages)
20 August 2009Return made up to 09/08/09; full list of members (5 pages)
14 August 2009Director appointed andrew john knights (2 pages)
14 August 2009Director appointed andrew john knights (2 pages)
5 May 2009Full accounts made up to 31 October 2008 (20 pages)
5 May 2009Full accounts made up to 31 October 2008 (20 pages)
29 September 2008Director's change of particulars / christopher taylor / 23/09/2008 (1 page)
29 September 2008Director's change of particulars / christopher taylor / 23/09/2008 (1 page)
21 August 2008Return made up to 09/08/08; full list of members (5 pages)
21 August 2008Return made up to 09/08/08; full list of members (5 pages)
8 April 2008Full accounts made up to 31 October 2007 (20 pages)
8 April 2008Full accounts made up to 31 October 2007 (20 pages)
14 March 2008Appointment terminated director bruce van biene (1 page)
14 March 2008Appointment terminated director bruce van biene (1 page)
17 August 2007Return made up to 09/08/07; full list of members (3 pages)
17 August 2007Return made up to 09/08/07; full list of members (3 pages)
11 June 2007Full accounts made up to 31 October 2006 (20 pages)
11 June 2007Full accounts made up to 31 October 2006 (20 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
24 August 2006Return made up to 09/08/06; full list of members (3 pages)
24 August 2006Return made up to 09/08/06; full list of members (3 pages)
27 March 2006Full accounts made up to 31 October 2005 (18 pages)
27 March 2006Full accounts made up to 31 October 2005 (18 pages)
24 August 2005Return made up to 09/08/05; full list of members (3 pages)
24 August 2005Return made up to 09/08/05; full list of members (3 pages)
16 February 2005Full accounts made up to 31 October 2004 (19 pages)
16 February 2005Full accounts made up to 31 October 2004 (19 pages)
18 August 2004Return made up to 09/08/04; full list of members (3 pages)
18 August 2004Return made up to 09/08/04; full list of members (3 pages)
7 April 2004Full accounts made up to 31 October 2003 (21 pages)
7 April 2004Full accounts made up to 31 October 2003 (21 pages)
19 August 2003Return made up to 09/08/03; full list of members (9 pages)
19 August 2003Return made up to 09/08/03; full list of members (9 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
29 May 2003Full accounts made up to 31 October 2002 (18 pages)
29 May 2003Full accounts made up to 31 October 2002 (18 pages)
15 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2002Full accounts made up to 31 October 2001 (17 pages)
22 March 2002Full accounts made up to 31 October 2001 (17 pages)
1 August 2001Return made up to 09/08/01; full list of members (7 pages)
1 August 2001Return made up to 09/08/01; full list of members (7 pages)
4 June 2001Full accounts made up to 31 October 2000 (17 pages)
4 June 2001Full accounts made up to 31 October 2000 (17 pages)
26 September 2000Return made up to 09/08/00; full list of members (7 pages)
26 September 2000Return made up to 09/08/00; full list of members (7 pages)
25 May 2000Full accounts made up to 31 October 1999 (21 pages)
25 May 2000Full accounts made up to 31 October 1999 (21 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
11 August 1999Return made up to 09/08/99; full list of members (7 pages)
11 August 1999Return made up to 09/08/99; full list of members (7 pages)
8 March 1999Full accounts made up to 31 October 1998 (21 pages)
8 March 1999Full accounts made up to 31 October 1998 (21 pages)
9 November 1998Registered office changed on 09/11/98 from: the gatehouse 5 locks court 429 crofton road locksbottom, kent BR6 8NL (1 page)
9 November 1998Registered office changed on 09/11/98 from: the gatehouse 5 locks court 429 crofton road locksbottom, kent BR6 8NL (1 page)
12 August 1998Return made up to 09/08/98; full list of members (7 pages)
12 August 1998Return made up to 09/08/98; full list of members (7 pages)
21 April 1998Full accounts made up to 31 October 1997 (20 pages)
21 April 1998Full accounts made up to 31 October 1997 (20 pages)
12 August 1997Return made up to 09/08/97; full list of members (7 pages)
12 August 1997Return made up to 09/08/97; full list of members (7 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
3 April 1997Full accounts made up to 31 October 1996 (22 pages)
3 April 1997Full accounts made up to 31 October 1996 (22 pages)
18 August 1996Return made up to 09/08/96; full list of members (7 pages)
18 August 1996Return made up to 09/08/96; full list of members (7 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
11 February 1996Memorandum and Articles of Association (9 pages)
11 February 1996Memorandum and Articles of Association (9 pages)
29 January 1996Balance Sheet (14 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Ad 12/01/96--------- £ si 25000@1=25000 £ ic 26000/51000 (2 pages)
29 January 1996Application for reregistration from private to PLC (1 page)
29 January 1996Auditor's report (1 page)
29 January 1996Auditor's statement (1 page)
29 January 1996Auditor's report (1 page)
29 January 1996Declaration on reregistration from private to PLC (1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
29 January 1996Application for reregistration from private to PLC (1 page)
29 January 1996Re-registration of Memorandum and Articles (9 pages)
29 January 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 January 1996Re-registration of Memorandum and Articles (9 pages)
29 January 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 January 1996Declaration on reregistration from private to PLC (1 page)
29 January 1996Balance Sheet (14 pages)
29 January 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
29 January 1996Ad 12/01/96--------- £ si 25000@1=25000 £ ic 26000/51000 (2 pages)
29 January 1996Auditor's statement (1 page)
22 January 1996Full accounts made up to 31 October 1995 (18 pages)
22 January 1996Ad 12/01/96--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
22 January 1996Ad 12/01/96--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
22 January 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
22 January 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
22 January 1996Full accounts made up to 31 October 1995 (18 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
2 October 1995Return made up to 09/08/95; full list of members (8 pages)
2 October 1995Return made up to 09/08/95; full list of members (8 pages)
19 December 1985Company name changed\certificate issued on 19/12/85 (2 pages)
19 December 1985Company name changed\certificate issued on 19/12/85 (2 pages)
29 October 1984Accounts made up to 31 October 1982 (8 pages)
29 October 1984Accounts made up to 31 October 1982 (8 pages)
5 October 1984Accounts made up to 31 October 1981 (7 pages)
5 October 1984Accounts made up to 31 October 1981 (7 pages)
16 September 1971Certificate of incorporation (1 page)
16 September 1971Certificate of incorporation (1 page)