Company NameSec-1 Holdings Limited
DirectorsNigel Robert Fairhurst and Neil Thomas
Company StatusActive
Company Number07307736
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Secretary NameNigel Robert Fairhurst
StatusCurrent
Appointed25 May 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Neil Thomas
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Matthew Hawnt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Director NameGary O'Leary-Steele
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Director NameMr Ian Bruce Scott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Secretary NameGary O'Leary-Steele
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Spring Valley Park
Butler Way Stanningley
Leeds
LS28 6EA
Secretary NameDanielle Jane Hawnt
NationalityBritish
StatusResigned
Appointed20 March 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2017)
RoleCompany Director
Correspondence AddressUnit 1 Centre 27 Business Park, Bankwood Way
Birstall
Batley
West Yorkshire
WF17 9TB
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2017(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA

Contact

Websitewww.sec-1.com
Email address[email protected]
Telephone01924 284240
Telephone regionWakefield

Location

Registered Address110 6th Floor, 110
High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth£291,572
Current Liabilities£34,876

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

8 July 2021Delivered on: 13 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
7 July 2017Delivered on: 13 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
2 August 2023Registered office address changed from 110 High Holborn London WC1V 6JS England to 110 6th Floor, 110 High Holborn London WC1V 6JS on 2 August 2023 (1 page)
8 April 2023Full accounts made up to 30 June 2022 (17 pages)
4 January 2023Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages)
14 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
4 April 2022Full accounts made up to 30 June 2021 (17 pages)
4 October 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
11 August 2021Satisfaction of charge 073077360001 in full (1 page)
13 July 2021Registration of charge 073077360002, created on 8 July 2021 (55 pages)
8 April 2021Full accounts made up to 30 June 2020 (16 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 April 2020Appointment of Mr Neil Thomas as a director on 9 April 2020 (2 pages)
30 March 2020Full accounts made up to 30 June 2019 (16 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 February 2019Full accounts made up to 30 June 2018 (19 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
14 February 2018Full accounts made up to 30 June 2017 (19 pages)
1 August 2017Notification of Claranet Limited as a person with significant control on 29 July 2017 (2 pages)
1 August 2017Notification of Claranet Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Claranet Limited as a person with significant control on 29 July 2017 (2 pages)
28 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 July 2017Memorandum and Articles of Association (34 pages)
14 July 2017Memorandum and Articles of Association (34 pages)
13 July 2017Registration of charge 073077360001, created on 7 July 2017 (23 pages)
13 July 2017Registration of charge 073077360001, created on 7 July 2017 (23 pages)
13 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
13 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
8 June 2017Appointment of Michel Francois Robert as a director on 25 May 2017 (3 pages)
8 June 2017Termination of appointment of Danielle Jane Hawnt as a secretary on 25 May 2017 (2 pages)
8 June 2017Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to 21 Southampton Row London WC1B 5HA on 8 June 2017 (2 pages)
8 June 2017Termination of appointment of Danielle Jane Hawnt as a secretary on 25 May 2017 (2 pages)
8 June 2017Appointment of Mr Nigel Robert Fairhurst as a director on 25 May 2017 (3 pages)
8 June 2017Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to 21 Southampton Row London WC1B 5HA on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Nigel Robert Fairhurst as a director on 25 May 2017 (3 pages)
8 June 2017Appointment of Nigel Robert Fairhurst as a secretary on 25 May 2017 (3 pages)
8 June 2017Appointment of Nigel Robert Fairhurst as a secretary on 25 May 2017 (3 pages)
8 June 2017Termination of appointment of Gary O'leary-Steele as a director on 25 May 2017 (2 pages)
8 June 2017Termination of appointment of Matthew Hawnt as a director on 25 May 2017 (2 pages)
8 June 2017Termination of appointment of Gary O'leary-Steele as a director on 25 May 2017 (2 pages)
8 June 2017Termination of appointment of Ian Bruce Scott as a director on 25 May 2017 (2 pages)
8 June 2017Termination of appointment of Ian Bruce Scott as a director on 25 May 2017 (2 pages)
8 June 2017Appointment of Michel Francois Robert as a director on 25 May 2017 (3 pages)
8 June 2017Termination of appointment of Matthew Hawnt as a director on 25 May 2017 (2 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 96
(6 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 96
(6 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 96
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Director's details changed for Gary O'leary-Steele on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Gary O'leary-Steele on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Ian Bruce Scott on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Gary O'leary-Steele on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Matthew Hawnt on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Matthew Hawnt on 1 April 2014 (2 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 96
(6 pages)
15 August 2014Secretary's details changed for Danielle Jane Hawnt on 1 April 2014 (1 page)
15 August 2014Secretary's details changed for Danielle Jane Hawnt on 1 April 2014 (1 page)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 96
(6 pages)
15 August 2014Director's details changed for Mr Ian Bruce Scott on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Matthew Hawnt on 1 April 2014 (2 pages)
15 August 2014Director's details changed for Mr Ian Bruce Scott on 1 April 2014 (2 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 96
(6 pages)
15 August 2014Secretary's details changed for Danielle Jane Hawnt on 1 April 2014 (1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 March 2014Appointment of Danielle Jane Hawnt as a secretary (3 pages)
24 March 2014Change of share class name or designation (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
24 March 2014Change of share class name or designation (2 pages)
24 March 2014Termination of appointment of Gary Oac*Leary-Steele as a secretary (2 pages)
24 March 2014Termination of appointment of Gary Oac*Leary-Steele as a secretary (2 pages)
24 March 2014Appointment of Danielle Jane Hawnt as a secretary (3 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 96
(7 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 96
(7 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 96
(7 pages)
5 July 2013Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA United Kingdom on 5 July 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 96
(4 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 96
(4 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 96
(4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
24 May 2011Purchase of own shares. (3 pages)
24 May 2011Purchase of own shares. (3 pages)
8 February 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
8 February 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
15 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 104
(5 pages)
15 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 104
(5 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 August 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 103
(4 pages)
12 August 2010Particulars of variation of rights attached to shares (2 pages)
12 August 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 103
(4 pages)
12 August 2010Particulars of variation of rights attached to shares (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 July 2010Incorporation (39 pages)
7 July 2010Incorporation (39 pages)