Company NameEra Home Security Limited
Company StatusActive
Company Number02838541
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Helen Ann Downer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(27 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Huw Elwyn Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Adam Benjamin James Penson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleManufacturing & Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMichael Edward Osborn
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 January 1994)
RoleCompany Director
Correspondence Address17 Old Station Court
Blunham
Bedford
Bedfordshire
MK44 3PN
Secretary NameJohn Holbrook Watson
NationalityBritish
StatusResigned
Appointed22 October 1993(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 January 1994)
RoleCompany Director
Correspondence Address13 Tennyson Place
St Neots
Huntingdon
Cambridgeshire
PE19 3LL
Director NameJohn Frederick Clayton Garnett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(5 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHawthorn Cottage Moorcock Lane
Darley
Harrogate
North Yorkshire
HG3 2QL
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
15 Summerhouse Lane
Aldenham
Hertfordshire
WD25 8DL
Secretary NameDuncan Masters Galt
NationalityBritish
StatusResigned
Appointed05 January 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address10 Arden Leys
Tanworth In Arden
Solihull
West Midlands
B94 5HU
Secretary NameMr Jeffrey James Penman
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 June 2005)
RoleCompany Director
Correspondence AddressSudels Farm Darkinson Lane
Lea Town
Preston
Lancashire
PR4 0RJ
Director NameGeoffrey Drabble
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sugar Hill Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director NameMark Pudney
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 April 2005)
RoleCo Director
Correspondence Address5 Linford Mews
Maldon
Essex
CM9 6XR
Director NameMr Andrew Robert Hornby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Ripley Road
Knaresborough
Yorkshire
HG5 9BY
Director NameMr Paul James Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Bridgewater Drive
Wombourne
Wolverhampton
West Midlands
WV5 8EN
Secretary NameMr Paul James Jones
NationalityBritish
StatusResigned
Appointed16 June 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bridgewater Drive
Wombourne
Wolverhampton
West Midlands
WV5 8EN
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
15 Summerhouse Lane
Aldenham
Hertfordshire
WD25 8DL
Director NameVincent Conroy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2009)
RoleManaging Director
Correspondence AddressMedway
Chardstock
Axminster
Devon
EX13 7BN
Director NameJohn Richard Swan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Close
Toddington
Dunstable
Bedfordshire
LU5 6BL
Director NameMr Nigel Ralph Morgan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2015)
RoleOperations
Country of ResidenceEngland
Correspondence AddressOlde Oak House
Sweetwater Lane Alveston Thornbury
Bristol
BS35 3JY
Director NameIan Karl Pawson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Cottage
Southorpe
Cambs
PE9 3BX
Secretary NameJohn Richard Swan
NationalityBritish
StatusResigned
Appointed06 September 2007(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Close
Toddington
Dunstable
Bedfordshire
LU5 6BL
Director NameMr Paul John Nugent
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(15 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherpaths
Colwall Green
Malvern
Worcestershire
WR13 6DX
Director NameMr Anthony O'Sullivan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Schlegel Uk (2006) Limited
Unit 25 Henlow Industrial Estate
Henlow Camp
Bedfordshire
SG16 6DS
Director NameMr David Arthur Hill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEra Products Ltd Straight Road
Short Heath
Willenhall
West Midlands
WV12 5RA
Director NameMrs Clare Louise O'Hara
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 January 2015)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressEra Products Ltd Straight Road
Willenhall
West Midlands
WV12 5RA
Director NameMr Nicholas Arthur Moss
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(19 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 October 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressEra Products Ltd Straight Road
Willenhall
West Midlands
WV12 5RA
Director NameMr William Michael Stokes Butler
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(21 years after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Mark Richard Turner
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(21 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameMr Mark Richard Turner
StatusResigned
Appointed18 July 2014(21 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressEra Products Ltd Straight Road
Willenhall
West Midlands
WV12 5RA
Director NameMr Paul Reid
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Clive Lyndon Oakley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2018)
RoleSupply Chain And Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 December 2017(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMr Robin George Graham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMs Sheener Ooi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(27 years, 2 months after company formation)
Appointment Duration11 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Valiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMr Timothy Andrew Fitter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitegrouphomesafe.com
Telephone0121 4284200
Telephone regionBirmingham

Location

Registered Address29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

115.7m at £1Jasper Acquisition Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,476,000
Gross Profit£21,450,000
Net Worth£61,170,000
Cash£10,356,000
Current Liabilities£15,702,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

30 June 2009Delivered on: 9 July 2009
Satisfied on: 5 September 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: An english security deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 October 2020Full accounts made up to 31 December 2019 (32 pages)
7 October 2020Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page)
16 September 2020Termination of appointment of William Michael Stokes Butler as a director on 14 September 2020 (1 page)
29 July 2020Termination of appointment of Robin George Graham as a director on 29 July 2020 (1 page)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (30 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 April 2019Termination of appointment of Paul Reid as a director on 25 March 2019 (1 page)
23 July 2018Full accounts made up to 31 December 2017 (31 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Clive Lyndon Oakley as a director on 9 April 2018 (1 page)
11 May 2018Appointment of Mr Robin George Graham as a director on 10 May 2018 (2 pages)
4 April 2018Resolutions
  • RES13 ‐ Section 175 17/01/2018
(2 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Paul Reid on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Clive Lyndon Oakley on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr William Michael Stokes Butler on 16 February 2018 (2 pages)
13 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
13 December 2017Termination of appointment of Mark Richard Turner as a secretary on 1 December 2017 (1 page)
13 December 2017Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Mark Richard Turner as a secretary on 1 December 2017 (1 page)
13 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (29 pages)
21 September 2017Full accounts made up to 31 December 2016 (29 pages)
6 July 2017Notification of Jasper Acquisition Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Notification of Jasper Acquisition Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
2 December 2016Appointment of Mr Clive Lyndon Oakley as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Paul Reid as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Clive Lyndon Oakley as a director on 1 December 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (35 pages)
22 September 2016Full accounts made up to 31 December 2015 (35 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 11,565,741.1
(7 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 11,565,741.1
(7 pages)
23 September 2015Full accounts made up to 31 December 2014 (25 pages)
23 September 2015Full accounts made up to 31 December 2014 (25 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 11,565,741.1
(6 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 11,565,741.1
(6 pages)
5 August 2015Register inspection address has been changed to 25 Henlow Industrial Estate Henlow Bedfordshire SG16 6DS (1 page)
5 August 2015Register inspection address has been changed to 25 Henlow Industrial Estate Henlow Bedfordshire SG16 6DS (1 page)
17 June 2015Termination of appointment of Nigel Ralph Morgan as a director on 30 April 2015 (1 page)
17 June 2015Termination of appointment of Nigel Ralph Morgan as a director on 30 April 2015 (1 page)
10 April 2015Statement of capital on 10 April 2015
  • GBP 11,565,741.10
(4 pages)
10 April 2015Statement of capital on 10 April 2015
  • GBP 11,565,741.10
(4 pages)
25 March 2015Solvency Statement dated 09/03/15 (1 page)
25 March 2015Statement by Directors (1 page)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2015Solvency Statement dated 09/03/15 (1 page)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2015Statement by Directors (1 page)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed grouphomesafe LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
(2 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed grouphomesafe LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
(2 pages)
5 March 2015Registered office address changed from C/O Schlegel Uk (2006) Limited Unit 25 Henlow Industrial Estate Henlow Camp Bedfordshire SG16 6DS to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Schlegel Uk (2006) Limited Unit 25 Henlow Industrial Estate Henlow Camp Bedfordshire SG16 6DS to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Schlegel Uk (2006) Limited Unit 25 Henlow Industrial Estate Henlow Camp Bedfordshire SG16 6DS to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 5 March 2015 (1 page)
4 February 2015Termination of appointment of Clare Louise O'hara as a director on 30 January 2015 (1 page)
4 February 2015Termination of appointment of Clare Louise O'hara as a director on 30 January 2015 (1 page)
4 August 2014Termination of appointment of John Richard Swan as a secretary on 18 July 2014 (1 page)
4 August 2014Appointment of Mr William Michael Stokes Butler as a director on 18 July 2014 (2 pages)
4 August 2014Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages)
4 August 2014Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page)
4 August 2014Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page)
4 August 2014Appointment of Mr William Michael Stokes Butler as a director on 18 July 2014 (2 pages)
4 August 2014Termination of appointment of John Richard Swan as a secretary on 18 July 2014 (1 page)
4 August 2014Appointment of Mr Mark Richard Turner as a secretary on 18 July 2014 (2 pages)
4 August 2014Appointment of Mr Mark Richard Turner as a secretary on 18 July 2014 (2 pages)
4 August 2014Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 115,657,411
(7 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 115,657,411
(7 pages)
12 June 2014Full accounts made up to 31 December 2013 (23 pages)
12 June 2014Full accounts made up to 31 December 2013 (23 pages)
15 October 2013Termination of appointment of Nicholas Moss as a director (1 page)
15 October 2013Termination of appointment of Nicholas Moss as a director (1 page)
6 September 2013Full accounts made up to 31 December 2012 (23 pages)
6 September 2013Full accounts made up to 31 December 2012 (23 pages)
2 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
16 May 2013Appointment of Mr Nicholas Arthur Moss as a director (2 pages)
16 May 2013Appointment of Mr Nicholas Arthur Moss as a director (2 pages)
11 February 2013Appointment of Mrs Clare Louise O'hara as a director (2 pages)
11 February 2013Appointment of Mrs Clare Louise O'hara as a director (2 pages)
8 November 2012Termination of appointment of David Hill as a director (1 page)
8 November 2012Termination of appointment of David Hill as a director (1 page)
12 October 2012Termination of appointment of Anthony O'sullivan as a director (1 page)
12 October 2012Termination of appointment of Anthony O'sullivan as a director (1 page)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
23 March 2012Appointment of Mr Darren Andrew Waters as a director (2 pages)
23 March 2012Appointment of Mr Darren Andrew Waters as a director (2 pages)
14 October 2011Termination of appointment of Ian Pawson as a director (1 page)
14 October 2011Termination of appointment of Ian Pawson as a director (1 page)
21 September 2011Resolutions
  • RES13 ‐ Facilities agreement 05/09/2011
(2 pages)
21 September 2011Resolutions
  • RES13 ‐ Facilities agreement 05/09/2011
(2 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
23 June 2011Full accounts made up to 31 December 2010 (22 pages)
23 June 2011Full accounts made up to 31 December 2010 (22 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
11 May 2010Company name changed lssd uk LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Company name changed lssd uk LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
11 May 2010Change of name notice (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (23 pages)
7 May 2010Full accounts made up to 31 December 2009 (23 pages)
3 March 2010Appointment of Mr Anthony O'sullivan as a director (2 pages)
3 March 2010Termination of appointment of Paul Nugent as a director (1 page)
3 March 2010Termination of appointment of Paul Nugent as a director (1 page)
3 March 2010Appointment of Mr David Arthur Hill as a director (2 pages)
3 March 2010Appointment of Mr Anthony O'sullivan as a director (2 pages)
3 March 2010Appointment of Mr David Arthur Hill as a director (2 pages)
14 August 2009Return made up to 18/07/09; full list of members (4 pages)
14 August 2009Return made up to 18/07/09; full list of members (4 pages)
27 July 2009Full accounts made up to 31 December 2008 (22 pages)
27 July 2009Full accounts made up to 31 December 2008 (22 pages)
10 July 2009Resolutions
  • RES13 ‐ Credit facilities agreement and authority 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2009Resolutions
  • RES13 ‐ Credit facilities agreement and authority 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 May 2009Appointment terminated director vincent conroy (1 page)
28 May 2009Appointment terminated director vincent conroy (1 page)
2 April 2009Auditor's resignation (1 page)
2 April 2009Auditor's resignation (1 page)
11 March 2009Director appointed paul john nugent (2 pages)
11 March 2009Director appointed paul john nugent (2 pages)
13 October 2008Full accounts made up to 31 December 2007 (24 pages)
13 October 2008Full accounts made up to 31 December 2007 (24 pages)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (28 pages)
26 October 2007Full accounts made up to 31 December 2006 (28 pages)
23 October 2007Registered office changed on 23/10/07 from: c/o era products straight road short heath willenhall west midlands WV12 5RA (1 page)
23 October 2007Registered office changed on 23/10/07 from: c/o era products straight road short heath willenhall west midlands WV12 5RA (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
13 August 2007Return made up to 18/07/07; full list of members (7 pages)
13 August 2007Return made up to 18/07/07; full list of members (7 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2007Particulars of contract relating to shares (2 pages)
16 April 2007Particulars of contract relating to shares (2 pages)
16 April 2007Ad 04/04/07--------- £ si 31547000@1=31547000 £ ic 84110411/115657411 (2 pages)
16 April 2007Nc inc already adjusted 04/04/07 (2 pages)
16 April 2007Nc inc already adjusted 04/04/07 (2 pages)
16 April 2007Ad 04/04/07--------- £ si 31547000@1=31547000 £ ic 84110411/115657411 (2 pages)
6 January 2007Full accounts made up to 31 December 2005 (29 pages)
6 January 2007Full accounts made up to 31 December 2005 (29 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
10 August 2006Return made up to 18/07/06; full list of members (8 pages)
10 August 2006Return made up to 18/07/06; full list of members (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
12 August 2005Return made up to 18/07/05; full list of members (8 pages)
12 August 2005Return made up to 18/07/05; full list of members (8 pages)
13 July 2005Particulars of contract relating to shares (3 pages)
13 July 2005Ad 28/06/05--------- £ si 83993855@1=83993855 £ ic 116556/84110411 (2 pages)
13 July 2005Particulars of contract relating to shares (3 pages)
13 July 2005Ad 28/06/05--------- £ si 83993855@1=83993855 £ ic 116556/84110411 (2 pages)
24 June 2005New secretary appointed (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (1 page)
16 June 2005Nc inc already adjusted 26/05/05 (1 page)
16 June 2005Ad 26/05/05--------- £ si [email protected] £ ic 116556/116556 (2 pages)
16 June 2005Conso 26/05/05 (1 page)
16 June 2005Nc inc already adjusted 26/05/05 (1 page)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2005Ad 26/05/05--------- £ si [email protected] £ ic 116556/116556 (2 pages)
16 June 2005Conso 26/05/05 (1 page)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: headway road wolverhampton west midlands WV10 6PZ (1 page)
19 April 2005Registered office changed on 19/04/05 from: headway road wolverhampton west midlands WV10 6PZ (1 page)
15 April 2005Company name changed ews (h) LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed ews (h) LIMITED\certificate issued on 15/04/05 (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
23 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 18/07/03; full list of members (7 pages)
25 July 2003Return made up to 18/07/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 December 2002 (10 pages)
19 June 2003Full accounts made up to 31 December 2002 (10 pages)
20 November 2002Memorandum and Articles of Association (22 pages)
20 November 2002Memorandum and Articles of Association (22 pages)
24 July 2002Return made up to 18/07/02; full list of members (7 pages)
24 July 2002Return made up to 18/07/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 July 2001Return made up to 18/07/01; full list of members (6 pages)
13 July 2001Return made up to 18/07/01; full list of members (6 pages)
23 February 2001Registered office changed on 23/02/01 from: castle house drayton street wolverhampton WV2 4EF (1 page)
23 February 2001Registered office changed on 23/02/01 from: castle house drayton street wolverhampton WV2 4EF (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
18 September 2000Full accounts made up to 31 December 1999 (8 pages)
18 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
9 July 1999Return made up to 18/07/99; full list of members (6 pages)
9 July 1999Return made up to 18/07/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (9 pages)
19 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 July 1998Return made up to 18/07/98; no change of members (4 pages)
13 July 1998Return made up to 18/07/98; no change of members (4 pages)
26 May 1998Full accounts made up to 31 December 1997 (8 pages)
26 May 1998Full accounts made up to 31 December 1997 (8 pages)
25 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Director resigned (1 page)
25 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Director resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (8 pages)
12 May 1997Full accounts made up to 31 December 1996 (8 pages)
29 August 1996Full accounts made up to 31 December 1995 (8 pages)
29 August 1996Full accounts made up to 31 December 1995 (8 pages)
23 August 1996Return made up to 22/07/96; no change of members
  • 363(287) ‐ Registered office changed on 23/08/96
  • 363(288) ‐ Secretary resigned
(4 pages)
23 August 1996Return made up to 22/07/96; no change of members
  • 363(287) ‐ Registered office changed on 23/08/96
  • 363(288) ‐ Secretary resigned
(4 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
24 July 1995Return made up to 22/07/95; no change of members (4 pages)
24 July 1995Return made up to 22/07/95; no change of members (4 pages)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
19 July 1994Return made up to 22/07/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 July 1994Return made up to 22/07/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 December 1993Ad 16/11/93--------- £ si [email protected]=116440 £ ic 116/116556 (2 pages)
9 December 1993Ad 16/11/93--------- £ si [email protected]=116440 £ ic 116/116556 (2 pages)
30 November 1993S-div 12/11/93 (1 page)
30 November 1993£ nc 100/120000 12/11/93 (1 page)
30 November 1993£ nc 100/120000 12/11/93 (1 page)
30 November 1993Memorandum and Articles of Association (13 pages)
30 November 1993S-div 12/11/93 (1 page)
30 November 1993Memorandum and Articles of Association (13 pages)
30 November 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 November 1993Company name changed tyrolese (272) LIMITED\certificate issued on 08/11/93 (2 pages)
8 November 1993Company name changed tyrolese (272) LIMITED\certificate issued on 08/11/93 (2 pages)
22 July 1993Incorporation (15 pages)
22 July 1993Incorporation (15 pages)