Company NameG4S Cash Centres (UK) Limited
DirectorsJodie Louise France and John William Victor Apthorpe
Company StatusActive
Company Number01485104
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years, 1 month ago)
Previous NamesKentshield Limited and Securicor Cash Centres Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Jodie Louise France
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(37 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameMr John William Victor Apthorpe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(39 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(41 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor Chancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameRichard Temple Gardiner-Hill
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address104 St Georges Square Mews
London
SW1V 3RZ
Director NameJames Frederick Dedman
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address2 Friendly Terrace
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DY
Secretary NameJames Weir
NationalityBritish
StatusResigned
Appointed09 April 1992(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 1996)
RoleEctorrectorrector
Correspondence Address2 Smythe Close
Billericay
Essex
CM11 1SF
Secretary NameGarry Raymond Bowden
NationalityAustralian
StatusResigned
Appointed18 January 1996(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 February 1998)
RoleCompany Director
Correspondence Address3 Perryford Drive
Solihull
West Midlands
B91 3XE
Director NameJayne Edwards
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 May 1998)
RoleAccountant
Correspondence Address50 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Director NameIan Malcolm Fothergill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(17 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressThe Rill
6c Castle Road
Studley
Warwickshire
B80 7LS
Secretary NameJayne Edwards
NationalityBritish
StatusResigned
Appointed13 February 1998(17 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 1998)
RoleCompany Director
Correspondence Address50 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Director NamePaul Martin Etheridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(18 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 1999)
RoleFinance Director
Correspondence Address12 Branksome Close
Walton On Thames
Surrey
KT12 3BE
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed29 May 1998(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Roy David Dodd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address166 Cottenham Road
West Wimbledon
London
Sw20 Osx
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(21 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(21 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameNigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(22 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameGraham Peter Foster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address3 Launceston
Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMichael George Bowen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address19 Shepherds Rise
Vernham Dean
Andover
Hampshire
SP11 0HD
Director NameJeffrey Buchanan Anderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(22 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressYorke House High Street
Babraham
Cambridge
Cambridgeshire
CB2 4AG
Director NameKaren Barbara Gateson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcombe
West Sussex
RH17 6NZ
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMr Leonard Keith Gateson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Director NameMr David Glyn Hughes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2009)
RoleDirector Of Technology
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Lane
Farnham
Surrey
GU9 0HY
Secretary NameMrs Margaret Ann Ryan
NationalityBritish
StatusResigned
Appointed21 January 2008(27 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameJulian Duxfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 August 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr James Sebastian Dinsdale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Duncan Thomas Edward Faithfull
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(33 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
StatusResigned
Appointed16 July 2013(33 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2021)
RoleCompany Director
Correspondence AddressFifth Floor Southside Victoria Street
London
SW1E 6QT
Director NameMr Matthew Charles Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(33 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Barry John Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(34 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr William Joseph Hoyne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2015(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2018)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Christopher John Ball
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(35 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameJohn Michael Joseph Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNorthern Irish,Briti
StatusResigned
Appointed18 January 2018(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2019)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD

Contact

Telephone020 87707000
Telephone regionLondon

Location

Registered Address6th Floor, Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1G4s Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,597,000
Gross Profit£33,590,000
Net Worth£18,938,000
Cash£9,000
Current Liabilities£27,476,000

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 April 2022Delivered on: 26 April 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Wilmington Trust, National Association (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Wilmington Trust, National Association (As Notes Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 August 2002Delivered on: 13 August 2002
Persons entitled: Clydesdale Bank PLC

Classification: Assignment by way of security of the supplier's interest in the money insurance
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 of the company's present and future rights and benefits under and in respect of the money insurance. See the mortgage charge document for full details.
Outstanding
18 February 2002Delivered on: 21 February 2002
Persons entitled: Alliance & Leicester Cash Solutions Limited

Classification: Deed of assignment by way of security of the company's interest in the money insurance
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 and benefits under and in respect of money insurance and any monies received therender. See the mortgage charge document for full details.
Outstanding
14 June 1990Delivered on: 3 July 1990
Satisfied on: 11 October 2001
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 October 2023Registration of charge 014851040010, created on 4 October 2023 (84 pages)
9 October 2023Registration of charge 014851040011, created on 4 October 2023 (84 pages)
14 July 2023Change of details for G4S Uk Holdings Limited as a person with significant control on 3 July 2023 (2 pages)
31 May 2023Appointment of Mr Christopher Stephen Michael Kipps as a director on 31 May 2023 (2 pages)
17 April 2023Termination of appointment of Jodie Louise Hossen as a director on 14 April 2023 (1 page)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 February 2023Director's details changed for Mrs Jodie Louise France on 24 February 2023 (2 pages)
27 January 2023Registered office address changed from 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 27 January 2023 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (44 pages)
26 April 2022Registration of charge 014851040009, created on 21 April 2022 (86 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 November 2021Memorandum and Articles of Association (31 pages)
27 October 2021Registration of charge 014851040007, created on 20 October 2021 (49 pages)
27 October 2021Registration of charge 014851040008, created on 20 October 2021 (49 pages)
27 October 2021Registration of charge 014851040006, created on 20 October 2021 (49 pages)
26 October 2021Registration of charge 014851040004, created on 20 October 2021 (49 pages)
26 October 2021Registration of charge 014851040005, created on 20 October 2021 (49 pages)
22 July 2021Full accounts made up to 31 December 2020 (40 pages)
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 February 2021Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU (1 page)
3 December 2020Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020 (1 page)
11 August 2020Full accounts made up to 31 December 2019 (37 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 January 2020Appointment of Mr John William Victor Apthorpe as a director on 2 January 2020 (2 pages)
20 January 2020Termination of appointment of John William Lennox as a director on 2 January 2020 (1 page)
30 July 2019Full accounts made up to 31 December 2018 (30 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 April 2019Termination of appointment of John Michael Joseph Campbell as a director on 5 April 2019 (1 page)
1 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
31 July 2018Full accounts made up to 31 December 2017 (29 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 February 2018Appointment of Mrs Jodie Louise France as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of John Richard Nelson as a director on 1 February 2018 (1 page)
29 January 2018Appointment of Mr John Michael Joseph Campbell as a director on 18 January 2018 (2 pages)
29 January 2018Termination of appointment of William Joseph Hoyne as a director on 18 January 2018 (1 page)
19 October 2017Full accounts made up to 31 December 2016 (29 pages)
19 October 2017Full accounts made up to 31 December 2016 (29 pages)
29 September 2017Termination of appointment of Trace Lee Norton as a director on 31 July 2017 (1 page)
29 September 2017Termination of appointment of Trace Lee Norton as a director on 31 July 2017 (1 page)
25 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(6 pages)
17 February 2016Appointment of Mr Trace Lee Norton as a director on 14 January 2016 (2 pages)
17 February 2016Appointment of Mr Trace Lee Norton as a director on 14 January 2016 (2 pages)
17 February 2016Appointment of Mr John William Lennox as a director on 14 January 2016 (2 pages)
17 February 2016Appointment of Mr John William Lennox as a director on 14 January 2016 (2 pages)
8 January 2016Termination of appointment of Christopher John Ball as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Barry John Evans as a director on 30 September 2015 (1 page)
8 January 2016Termination of appointment of Barry John Evans as a director on 30 September 2015 (1 page)
8 January 2016Termination of appointment of Christopher John Ball as a director on 31 December 2015 (1 page)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
23 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
23 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
23 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(6 pages)
23 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(6 pages)
23 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
23 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page)
21 April 2015Full accounts made up to 31 December 2014 (19 pages)
21 April 2015Appointment of Mr Christopher John Ball as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr Christopher John Ball as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
21 April 2015Full accounts made up to 31 December 2014 (19 pages)
21 April 2015Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Duncan Thomas Edward Faithfull as a director on 16 April 2015 (1 page)
17 February 2015Appointment of Mr Barry John Evans as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Barry John Evans as a director on 17 February 2015 (2 pages)
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page)
3 February 2015Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(6 pages)
17 March 2014Full accounts made up to 31 December 2013 (22 pages)
17 March 2014Full accounts made up to 31 December 2013 (22 pages)
20 September 2013Appointment of Mr Matthew Charles Brown as a director (2 pages)
20 September 2013Appointment of Mr Matthew Charles Brown as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Termination of appointment of Declan Hunt as a director (1 page)
17 September 2013Termination of appointment of Declan Hunt as a director (1 page)
17 September 2013Termination of appointment of Gavin Windsor as a director (1 page)
17 September 2013Termination of appointment of Gavin Windsor as a director (1 page)
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary on 16 July 2013 (2 pages)
30 July 2013Termination of appointment of Margaret Ryan as a secretary (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a director (1 page)
30 July 2013Appointment of Mrs Vaishali Jagdish Patel as a secretary on 16 July 2013 (2 pages)
30 July 2013Termination of appointment of Margaret Ryan as a secretary (1 page)
30 July 2013Termination of appointment of Margaret Ryan as a director (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Termination of appointment of Neville Prentice as a director (1 page)
2 April 2013Appointment of Mr Duncan Thomas Edward Faithfull as a director (2 pages)
2 April 2013Appointment of Mr Gavin Michael Windsor as a director (2 pages)
2 April 2013Termination of appointment of James Dinsdale as a director (1 page)
2 April 2013Appointment of Mr Kevin O'connor as a director (2 pages)
2 April 2013Termination of appointment of James Dinsdale as a director (1 page)
2 April 2013Appointment of Mr Duncan Thomas Edward Faithfull as a director (2 pages)
2 April 2013Appointment of Mr Gavin Michael Windsor as a director (2 pages)
2 April 2013Appointment of Mr Kevin O'connor as a director (2 pages)
2 April 2013Termination of appointment of Neville Prentice as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 August 2012Termination of appointment of Julian Duxfield as a director (1 page)
3 August 2012Termination of appointment of Julian Duxfield as a director (1 page)
3 August 2012Appointment of Ms Victoria Avril Woodison as a director (2 pages)
3 August 2012Appointment of Ms Victoria Avril Woodison as a director (2 pages)
18 May 2012Termination of appointment of Kevin O'connor as a director (1 page)
18 May 2012Termination of appointment of Kevin O'connor as a director (1 page)
17 May 2012Register(s) moved to registered office address (1 page)
17 May 2012Termination of appointment of Phillip Shingler as a director (1 page)
17 May 2012Register(s) moved to registered office address (1 page)
17 May 2012Termination of appointment of Phillip Shingler as a director (1 page)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
25 April 2012Termination of appointment of Phillip Shingler as a director (1 page)
25 April 2012Termination of appointment of Phillip Shingler as a director (1 page)
28 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register(s) moved to registered inspection location (1 page)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
21 September 2011Appointment of Mr James Sebastian Dinsdale as a director (2 pages)
21 September 2011Appointment of Mr James Sebastian Dinsdale as a director (2 pages)
11 August 2011Termination of appointment of James Dinsdale as a director (1 page)
11 August 2011Termination of appointment of James Dinsdale as a director (1 page)
24 May 2011Appointment of Mr James Sebastian Dinsdale as a director (2 pages)
24 May 2011Appointment of Mr James Sebastian Dinsdale as a director (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
26 July 2010Termination of appointment of Ian Nisbet as a director (1 page)
26 July 2010Termination of appointment of Ian Nisbet as a director (1 page)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
24 March 2010Appointment of Mr Declan Christopher Hunt as a director (2 pages)
24 March 2010Termination of appointment of Adam Miller as a director (1 page)
24 March 2010Appointment of Mr Kevin O'connor as a director (2 pages)
24 March 2010Appointment of Mr Kevin O'connor as a director (2 pages)
24 March 2010Appointment of Mr Declan Christopher Hunt as a director (2 pages)
24 March 2010Termination of appointment of Adam Miller as a director (1 page)
6 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Leighton Nisbet on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Julian Duxfield on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Neville Andrew Russell Prentice on 20 October 2009 (2 pages)
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page)
5 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Leighton Nisbet on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Julian Duxfield on 20 October 2009 (2 pages)
5 November 2009Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page)
5 November 2009Director's details changed for Neville Andrew Russell Prentice on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Phillip Shingler on 20 October 2009 (2 pages)
3 September 2009Full accounts made up to 31 December 2008 (17 pages)
3 September 2009Full accounts made up to 31 December 2008 (17 pages)
9 April 2009Return made up to 31/03/09; full list of members (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (5 pages)
29 January 2009Appointment terminated director colin woodland (1 page)
29 January 2009Appointment terminated director colin woodland (1 page)
16 January 2009Appointment terminated director david hughes (1 page)
16 January 2009Appointment terminated director david hughes (1 page)
13 August 2008Director and secretary's change of particulars / margaret ryan / 13/08/2008 (1 page)
13 August 2008Director and secretary's change of particulars / margaret ryan / 13/08/2008 (1 page)
24 June 2008Full accounts made up to 31 December 2007 (17 pages)
24 June 2008Full accounts made up to 31 December 2007 (17 pages)
16 April 2008Return made up to 31/03/08; full list of members (6 pages)
16 April 2008Return made up to 31/03/08; full list of members (6 pages)
16 April 2008Appointment terminated secretary leonard gateson (1 page)
16 April 2008Appointment terminated secretary leonard gateson (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008New secretary appointed;new director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
31 December 2007Full accounts made up to 31 December 2006 (17 pages)
31 December 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
25 April 2007Return made up to 31/03/07; full list of members (10 pages)
25 April 2007Return made up to 31/03/07; full list of members (10 pages)
16 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (10 pages)
28 April 2006Return made up to 31/03/06; full list of members (10 pages)
28 April 2006New director appointed (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
15 July 2005Memorandum and Articles of Association (9 pages)
15 July 2005Memorandum and Articles of Association (9 pages)
11 July 2005Company name changed securicor cash centres LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed securicor cash centres LIMITED\certificate issued on 11/07/05 (2 pages)
11 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
6 August 2004Full accounts made up to 30 September 2003 (14 pages)
6 August 2004Full accounts made up to 30 September 2003 (14 pages)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2003Return made up to 09/04/03; full list of members (8 pages)
17 April 2003Return made up to 09/04/03; full list of members (8 pages)
1 April 2003Full accounts made up to 30 September 2002 (14 pages)
1 April 2003Full accounts made up to 30 September 2002 (14 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
13 August 2002Particulars of mortgage/charge (6 pages)
13 August 2002Particulars of mortgage/charge (6 pages)
9 July 2002Full accounts made up to 30 September 2001 (7 pages)
9 July 2002Full accounts made up to 30 September 2001 (7 pages)
8 July 2002New director appointed (3 pages)
8 July 2002New director appointed (3 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
21 February 2002Particulars of mortgage/charge (6 pages)
21 February 2002Particulars of mortgage/charge (6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
20 August 2001Company name changed kentshield LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed kentshield LIMITED\certificate issued on 20/08/01 (2 pages)
24 July 2001Full accounts made up to 30 September 2000 (7 pages)
24 July 2001Full accounts made up to 30 September 2000 (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
1 May 2001Return made up to 09/04/01; no change of members (4 pages)
1 May 2001Return made up to 09/04/01; no change of members (4 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
16 June 2000Full accounts made up to 30 September 1999 (6 pages)
16 June 2000Full accounts made up to 30 September 1999 (6 pages)
21 April 2000Return made up to 09/04/00; full list of members (6 pages)
21 April 2000Return made up to 09/04/00; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (6 pages)
4 May 1999Return made up to 09/04/99; full list of members (5 pages)
4 May 1999Return made up to 09/04/99; full list of members (5 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
15 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ (1 page)
12 June 1998Director resigned (1 page)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (3 pages)
6 July 1997Director resigned (1 page)
27 April 1997Return made up to 09/04/97; full list of members (8 pages)
27 April 1997Return made up to 09/04/97; full list of members (8 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 09/04/96; change of members (8 pages)
29 April 1996Return made up to 09/04/96; change of members (8 pages)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (3 pages)
17 February 1996Secretary resigned;director resigned (1 page)
17 February 1996Secretary resigned;director resigned (1 page)
6 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 April 1995Return made up to 09/04/95; no change of members (8 pages)
21 April 1995Return made up to 09/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 June 1986Full accounts made up to 30 November 1985 (14 pages)
26 June 1986Full accounts made up to 30 November 1985 (14 pages)