Company NameAlbion Detection Systems Limited
Company StatusActive
Company Number03377760
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Carol Ann Slatter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Main Avenue
Totley Rise
Sheffield
South Yorkshire
S17 4FJ
Director NameMr Ian Slatter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Main Avenue
Totley Rise
Sheffield
South Yorkshire
S17 4FJ
Secretary NameMrs Carol Ann Slatter
NationalityBritish
StatusCurrent
Appointed29 May 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Main Avenue
Totley Rise
Sheffield
South Yorkshire
S17 4FJ
Director NamePeter Delaney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(11 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Units G13-G14
Penistone Road
Sheffield
S6 3AE
Director NameMr Ian Mark Slatter
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(11 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address4 Everard Avenue
Sheffield
South Yorkshire
S17 4LZ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.albiondetection.co.uk/
Email address[email protected]
Telephone0800 8595381
Telephone regionFreephone

Location

Registered AddressUnit F12 Redlands Business Centre
3-5 Tapton House Road, Broomhill
Sheffield
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mark Slatter
5.00%
Ordinary C
5 at £1Peter Delaney
5.00%
Ordinary D
45 at £1Carol Ann Slatter
45.00%
Ordinary B
45 at £1Ian Slatter
45.00%
Ordinary A

Financials

Year2014
Net Worth£145,172
Cash£151,817
Current Liabilities£230,212

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
11 August 2023Registered office address changed from Unit F11 Redlands Business Centre 3-5 Tapton House Road, Broomhill Sheffield S10 5BY England to Unit F12 Redlands Business Centre 3-5 Tapton House Road, Broomhill Sheffield S10 5BY on 11 August 2023 (1 page)
27 July 2023Registered office address changed from Globe Works Units G13-G14 Penistone Road Sheffield S6 3AE England to Unit F11 Redlands Business Centre 3-5 Tapton House Road, Broomhill Sheffield S10 5BY on 27 July 2023 (1 page)
2 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
1 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
11 September 2020Registered office address changed from 57 Baslow Road Totley Sheffield South Yorkshire S17 4DP to Globe Works Units G13-G14 Penistone Road Sheffield S6 3AE on 11 September 2020 (1 page)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
30 September 2019Micro company accounts made up to 30 November 2018 (5 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 30 November 2017 (5 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 July 2017Director's details changed for Peter Delaney on 21 June 2017 (2 pages)
20 July 2017Director's details changed for Peter Delaney on 21 June 2017 (2 pages)
4 July 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 July 2017Notification of Carol Ann Slatter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ian Slatter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Carol Ann Slatter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 July 2017Notification of Ian Slatter as a person with significant control on 6 April 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(8 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(8 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(8 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(8 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(8 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
23 November 2012Statement of company's objects (2 pages)
23 November 2012Particulars of variation of rights attached to shares (2 pages)
23 November 2012Statement of company's objects (2 pages)
23 November 2012Particulars of variation of rights attached to shares (2 pages)
23 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 November 2012Change of share class name or designation (2 pages)
23 November 2012Change of share class name or designation (2 pages)
5 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 100
(4 pages)
5 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £98 17/08/2012
(1 page)
5 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £98 17/08/2012
(1 page)
5 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 100
(4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
23 November 2010Amended accounts made up to 30 November 2009 (5 pages)
23 November 2010Amended accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 June 2010Director's details changed for Mr Ian Mark Slatter on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Ian Mark Slatter on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Peter Delaney on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Carol Ann Slatter on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Delaney on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Carol Ann Slatter on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Ian Slatter on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Ian Slatter on 29 May 2010 (2 pages)
22 October 2009Amended accounts made up to 30 November 2008 (7 pages)
22 October 2009Amended accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 June 2009Return made up to 29/05/09; full list of members (4 pages)
3 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Director's change of particulars / ian slatter / 15/05/2009 (2 pages)
2 June 2009Director's change of particulars / ian slatter / 15/05/2009 (2 pages)
8 February 2009Director appointed peter delaney (2 pages)
8 February 2009Director appointed ian mark slatter (2 pages)
8 February 2009Director appointed ian mark slatter (2 pages)
8 February 2009Director appointed peter delaney (2 pages)
25 November 2008Return made up to 29/05/08; full list of members (4 pages)
25 November 2008Return made up to 29/05/08; full list of members (4 pages)
12 November 2008Amended accounts made up to 30 November 2007 (7 pages)
12 November 2008Amended accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
31 August 2007Return made up to 29/05/07; no change of members (7 pages)
31 August 2007Return made up to 29/05/07; no change of members (7 pages)
25 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
24 June 2005Return made up to 29/05/05; full list of members (7 pages)
24 June 2005Return made up to 29/05/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
12 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 June 2002Return made up to 29/05/02; full list of members (7 pages)
11 June 2002Return made up to 29/05/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
4 June 2001Return made up to 29/05/01; full list of members (6 pages)
4 June 2001Return made up to 29/05/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 June 2000Return made up to 29/05/00; full list of members (6 pages)
2 June 2000Return made up to 29/05/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 June 1999Return made up to 29/05/99; full list of members (6 pages)
15 June 1999Return made up to 29/05/99; full list of members (6 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
14 April 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
27 November 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
27 November 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 57 baslow road totley sheffield south yorkshire S17 4DP (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 57 baslow road totley sheffield south yorkshire S17 4DP (1 page)
18 July 1997Director resigned (1 page)
29 May 1997Incorporation (15 pages)
29 May 1997Incorporation (15 pages)