Company NameGuardwell Security Limited
DirectorStewart Durrans
Company StatusActive
Company Number04023381
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Stewart Durrans
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(15 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardwell House 2 Lady Pit Lane
Beeston
Leeds
LS11 6AJ
Director NameMartin Roger Tate
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Dean Lane, Horsforth
Leeds
West Yorkshire
LS18 5HX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSiobhan Tate
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleGolf Centre Manager
Correspondence AddressThe Grange Dean Lane
Horsforth
Leeds
West Yorkshire
LS18 5HX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteguardwellsecurity.co.uk

Location

Registered AddressGuardwell House 2 Lady Pit Lane
Beeston
Leeds
LS11 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Martin Roger Tate
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,210
Cash£22,394
Current Liabilities£243,412

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due28 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 3 weeks from now)

Filing History

23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
29 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
22 October 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
23 July 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 January 2018Termination of appointment of Martin Roger Tate as a director on 5 May 2016 (1 page)
24 January 2018Appointment of Mr Stewart Durrans as a director on 5 May 2016 (2 pages)
24 January 2018Termination of appointment of Siobhan Tate as a secretary on 5 May 2016 (1 page)
25 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of Martin Tate as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Martin Tate as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
6 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
28 April 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 July 2015 (4 pages)
26 January 2016Previous accounting period extended from 30 January 2015 to 30 July 2015 (1 page)
26 January 2016Previous accounting period extended from 30 January 2015 to 30 July 2015 (1 page)
27 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
27 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(4 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
20 October 2010Previous accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 October 2010Previous accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 29/06/09; full list of members (5 pages)
4 August 2009Return made up to 29/06/09; full list of members (5 pages)
13 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 October 2008Return made up to 29/06/08; no change of members (6 pages)
7 October 2008Return made up to 29/06/08; no change of members (6 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 July 2007Return made up to 29/06/07; no change of members (6 pages)
21 July 2007Return made up to 29/06/07; no change of members (6 pages)
31 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2005Location of register of members (1 page)
15 July 2005Location of register of members (1 page)
15 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2004Return made up to 29/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 July 2004Return made up to 29/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 July 2003Return made up to 29/06/03; full list of members (6 pages)
17 July 2003Return made up to 29/06/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
4 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
26 April 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
26 April 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
15 January 2001Secretary's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
15 January 2001Secretary's particulars changed (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
29 June 2000Incorporation (16 pages)
29 June 2000Incorporation (16 pages)