Company NameArmadillo Safeguards Limited
Company StatusActive
Company Number01533732
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 4 months ago)
Previous NameSenson Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Keith Clayton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Village, Guards
Avenue, Caterham On The Hill
Surrey
CR3 5XL
Director NameMr George Johnman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Village, Guards
Avenue, Caterham On The Hill
Surrey
CR3 5XL
Secretary NameMr Peter Keith Clayton
NationalityBritish
StatusCurrent
Appointed08 July 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Village, Guards
Avenue, Caterham On The Hill
Surrey
CR3 5XL
Director NameMr Nicholas William Day
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(36 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Village, Guards
Avenue, Caterham On The Hill
Surrey
CR3 5XL
Director NameJames Kimbarry Widdowson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address16 Ham Road
Worthing
West Sussex
BN11 2QX
Director NameDonald Calverly Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 03 May 1999)
RoleCompany Director
Correspondence AddressUpper Warren Mill Lane
Worthing
West Sussex
BN13 3DE
Director NameFrances Mara Wright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1994)
RoleCompany Director
Correspondence AddressUpper Warren Mill Lane
High Salvington
Worthing
West Sussex
BN13 3DE
Secretary NameDonald Calverly Wright
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1994)
RoleCompany Director
Correspondence AddressUpper Warren Mill Lane
Worthing
West Sussex
BN13 3DE
Secretary NameMelissa Frances Wright
NationalityBritish
StatusResigned
Appointed21 May 1994(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 1999)
RoleCompany Director
Correspondence AddressUpper Warren
Mill Lane High Salvington
Worthing
West Sussex
BN13 3DE
Director NameRonald Cradock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address4 Stake Lane
Farnborough
Hampshire
GU14 8NP
Secretary NameNew Road Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1999(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2004)
Correspondence Address30 New Road
Brighton
East Sussex
BN1 1BN

Contact

Websitearmadillosafeguards.co.uk
Email address[email protected]
Telephone020 86438572
Telephone regionLondon

Location

Registered AddressUnit 2 The Village, Guards
Avenue, Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Shareholders

45 at £1Mr George Johnman
45.00%
Ordinary
45 at £1Mr Peter Keith Clayton
45.00%
Ordinary
10 at £1Nicholas Day
10.00%
Ordinary

Financials

Year2014
Net Worth£576
Cash£3,286
Current Liabilities£219,170

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 October 2013Delivered on: 8 October 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2004Delivered on: 4 August 2004
Satisfied on: 19 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 January 1992Delivered on: 23 January 1992
Satisfied on: 30 April 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a fixed & floating charge dated 1.12.86.
Particulars: Fixed charge on all goodwill,uncalled capital,patents,patent applications,benefits and rights.
Fully Satisfied
1 December 1986Delivered on: 12 December 1986
Satisfied on: 30 April 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (8 pages)
8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (7 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 April 2020 (8 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 February 2017Appointment of Mr Nicholas William Day as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Nicholas William Day as a director on 1 February 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Secretary's details changed for Peter Keith Clayton on 1 December 2014 (1 page)
15 January 2015Director's details changed for Peter Keith Clayton on 1 December 2014 (2 pages)
15 January 2015Director's details changed for George Johnman on 1 December 2014 (2 pages)
15 January 2015Director's details changed for George Johnman on 1 December 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Director's details changed for Peter Keith Clayton on 1 December 2014 (2 pages)
15 January 2015Secretary's details changed for Peter Keith Clayton on 1 December 2014 (1 page)
15 January 2015Director's details changed for George Johnman on 1 December 2014 (2 pages)
15 January 2015Secretary's details changed for Peter Keith Clayton on 1 December 2014 (1 page)
15 January 2015Director's details changed for Peter Keith Clayton on 1 December 2014 (2 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
19 October 2013Satisfaction of charge 3 in full (4 pages)
19 October 2013Satisfaction of charge 3 in full (4 pages)
8 October 2013Registration of charge 015337320004 (24 pages)
8 October 2013Registration of charge 015337320004 (24 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Director's details changed for George Johnman on 1 May 2010 (2 pages)
22 January 2013Director's details changed for George Johnman on 1 May 2010 (2 pages)
22 January 2013Director's details changed for George Johnman on 1 May 2010 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
2 February 2010Director's details changed for Peter Keith Clayton on 31 December 2009 (2 pages)
2 February 2010Director's details changed for George Johnman on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Peter Keith Clayton on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for George Johnman on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
17 July 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Return made up to 31/12/06; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 678 london road thornton heath surrey CR7 7HU (1 page)
12 January 2006Registered office changed on 12/01/06 from: 678 london road thornton heath surrey CR7 7HU (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: 30 new road brighton BN1 1BN (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: 30 new road brighton BN1 1BN (1 page)
31 March 2004Return made up to 31/12/03; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
31 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
31 March 2004Return made up to 31/12/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 30 April 1999 (3 pages)
2 June 1999Accounts for a small company made up to 30 April 1999 (3 pages)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
10 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
10 December 1980Incorporation (13 pages)