Company NameBodyguard Workwear Limited
Company StatusActive
Company Number04074948
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Christopher George Wakeman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(20 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameSean Gerard Crinnegan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(23 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NamePrithvi Raj Basra
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Adam Street
Birmingham
B7 4LS
Director NameMr Kamal Basra
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodyguard Adam Street
Birmingham
B7 4LS
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMrs Asha Devi Basra
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleSecretary
Correspondence AddressBodyguard Workwear Adam Street
Birmingham
B7 4LS
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2020(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed29 February 2020(19 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Adam David Wright
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

Contact

Websitebodyguardworkwear.co.uk
Email address[email protected]
Telephone0121 3598880
Telephone regionBirmingham

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Asha Enterprise Holdings LTD
62.50%
Ordinary A
3 at £1Kamal Basra
37.50%
Ordinary B

Financials

Year2014
Net Worth£2,506,464
Cash£202,265
Current Liabilities£1,511,058

Accounts

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

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

17 July 2018Delivered on: 20 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 March 2010Delivered on: 2 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 25 great lister street birmingham t/n WK198809, WM19307 & WM686213 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 December 2009Delivered on: 3 December 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 July 2008Delivered on: 12 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated us dollars in designated ltsb re bodyguard workwear limited and numbered 11581309 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
18 March 2008Delivered on: 27 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: bodyguard workwear limited and numbered 00932688 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
14 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
5 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
5 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
11 March 2020Appointment of Mr Paul Nicholas Hussey as a secretary on 29 February 2020 (2 pages)
11 March 2020Registered office address changed from Adams Street Birmingham West Midlands B7 4LS United Kingdom to York House 45 Seymour Street London W1H 7JT on 11 March 2020 (1 page)
10 March 2020Notification of Bunzl Holding Lce Limited as a person with significant control on 29 February 2020 (2 pages)
10 March 2020Termination of appointment of Prithvi Raj Basra as a director on 29 February 2020 (1 page)
10 March 2020Appointment of Mr George Tarratt as a director on 29 February 2020 (2 pages)
10 March 2020Appointment of Mr Christopher George Wakeman as a director on 29 February 2020 (2 pages)
10 March 2020Appointment of Mr Laurence Walter Hill as a director on 29 February 2020 (2 pages)
10 March 2020Cessation of Asha Enterprise Holdings Limited as a person with significant control on 29 February 2020 (1 page)
10 March 2020Appointment of Mr Andrew James Tedbury as a director on 29 February 2020 (2 pages)
10 March 2020Termination of appointment of Asha Devi Basra as a secretary on 29 February 2020 (1 page)
24 February 2020Satisfaction of charge 040749480005 in full (1 page)
16 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
31 October 2019Second filing of the annual return made up to 31 December 2014 (19 pages)
31 October 2019Second filing of the annual return made up to 20 September 2011 (19 pages)
31 October 2019Second filing of the annual return made up to 31 December 2015 (19 pages)
31 October 2019Second filing of the annual return made up to 31 December 2013 (23 pages)
31 October 2019Second filing of the annual return made up to 20 September 2010 (19 pages)
31 October 2019Second filing of the annual return made up to 31 December 2012 (19 pages)
30 October 2019Resolutions
  • RES13 ‐ Company business 25/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 October 2019Change of details for Asha Enterprise Holdings Limited as a person with significant control on 23 October 2019 (2 pages)
25 October 2019Cessation of Kamal Basra as a person with significant control on 23 October 2019 (1 page)
23 October 2019Resolutions
  • RES13 ‐ Cancelling and extinguishing all 3 of the issued a ordinary shares of £1.00 each in the comkpany 22/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 October 2019Solvency Statement dated 25/09/19 (1 page)
23 October 2019Statement by Directors (1 page)
23 October 2019Statement of capital on 23 October 2019
  • GBP 5.00
(5 pages)
16 October 2019Second filing of Confirmation Statement dated 16/12/2016 (7 pages)
16 October 2019Second filing of Confirmation Statement dated 12/12/2018 (7 pages)
16 October 2019Second filing of Confirmation Statement dated 14/12/2017 (7 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 December 201812/12/18 Statement of Capital gbp 8
  • ANNOTATION Clarification a second filed CS01 (Statement of Caital and Shareholder Information) was registered on 16/10/2019.
(5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 August 2018Cessation of Kamal Basra as a person with significant control on 24 November 2016 (1 page)
22 August 2018Change of details for Mr Kamal Basra as a person with significant control on 22 August 2018 (2 pages)
14 August 2018Cessation of Asha Enterprise Holdings Limited as a person with significant control on 24 November 2016 (1 page)
13 August 2018Director's details changed for Kamal Basra on 13 August 2018 (2 pages)
25 July 2018Satisfaction of charge 2 in full (2 pages)
25 July 2018Satisfaction of charge 4 in full (2 pages)
25 July 2018Satisfaction of charge 3 in full (1 page)
25 July 2018Satisfaction of charge 1 in full (2 pages)
20 July 2018Registration of charge 040749480005, created on 17 July 2018 (60 pages)
14 December 2017Notification of Kamal Basra as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Caital, Trading Status of Shares and Shareholder Information) was registered on 16/10/2019.
(6 pages)
14 December 2017Notification of Asha Enterprise Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Caital, Trading Status of Shares and Shareholder Information) was registered on 16/10/2019.
(8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 January 2016Registered office address changed from , B Adam Street, Birmingham, B7 4LS to Adams Street Birmingham West Midlands B7 4LS on 22 January 2016 (1 page)
22 January 2016Registered office address changed from B Adam Street Birmingham B7 4LS to Adams Street Birmingham West Midlands B7 4LS on 22 January 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 8
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019,
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
(7 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
(7 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
(7 pages)
22 September 2011Director's details changed for Prithvi Raj Basra on 19 September 2011 (2 pages)
22 September 2011Director's details changed for Prithvi Raj Basra on 19 September 2011 (2 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 November 2010Secretary's details changed for Mrs Asha Devi Basra on 20 September 2010 (2 pages)
8 November 2010Registered office address changed from , Bodyguard Workwear Adams Street, Birmingham, B7 4LS on 8 November 2010 (1 page)
8 November 2010Director's details changed for Prithvi Raj Basra on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Kamal Basra on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Kamal Basra on 20 September 2010 (2 pages)
8 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
8 November 2010Registered office address changed from Bodyguard Workwear Adams Street Birmingham B7 4LS on 8 November 2010 (1 page)
8 November 2010Director's details changed for Prithvi Raj Basra on 20 September 2010 (2 pages)
8 November 2010Secretary's details changed for Mrs Asha Devi Basra on 20 September 2010 (2 pages)
8 November 2010Registered office address changed from Bodyguard Workwear Adams Street Birmingham B7 4LS on 8 November 2010 (1 page)
8 November 2010Annual return made up to 20 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2019.
(7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Registered office address changed from 33 Rea Street Digbeth Brimingham B5 6HT on 28 July 2010 (1 page)
28 July 2010Registered office address changed from , 33 Rea Street, Digbeth, Brimingham, B5 6HT on 28 July 2010 (1 page)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Return made up to 20/09/08; full list of members (5 pages)
22 September 2008Return made up to 20/09/08; full list of members (5 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 January 2008Return made up to 20/09/07; full list of members (4 pages)
3 January 2008Return made up to 20/09/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2007Amended accounts made up to 31 December 2005 (3 pages)
15 January 2007Amended accounts made up to 31 December 2005 (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 October 2006Return made up to 20/09/06; full list of members (4 pages)
26 October 2006Return made up to 20/09/06; full list of members (4 pages)
21 December 2005Return made up to 20/09/05; full list of members (4 pages)
21 December 2005Return made up to 20/09/05; full list of members (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
23 September 2004Return made up to 20/09/04; full list of members (8 pages)
23 September 2004Return made up to 20/09/04; full list of members (8 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 September 2003Return made up to 20/09/03; full list of members (8 pages)
28 September 2003Return made up to 20/09/03; full list of members (8 pages)
25 October 2002Amended accounts made up to 31 December 2001 (4 pages)
25 October 2002Amended accounts made up to 31 December 2001 (4 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
10 May 2002Ad 10/12/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
10 May 2002Ad 10/12/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2001Nc inc already adjusted 05/12/01 (1 page)
10 December 2001Nc inc already adjusted 05/12/01 (1 page)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Return made up to 20/09/01; full list of members (7 pages)
6 November 2001Return made up to 20/09/01; full list of members (7 pages)
4 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 January 2001Ad 20/09/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
8 January 2001Ad 20/09/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 33 rea street birmingham west midlands B5 6HT (1 page)
20 December 2000Registered office changed on 20/12/00 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 33 rea street, birmingham, west midlands B5 6HT (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
20 September 2000Incorporation (12 pages)
20 September 2000Incorporation (12 pages)