Company NameTriton Security & Facilities Management Limited
Company StatusActive
Company Number04628386
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Secretary NameAshley John Wood
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Graham Paul Foxcroft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2015(12 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Ashley John Wood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2015(12 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMiss Lauren Gibson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMiss Lauren Kate Paver
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameAnna Foxcroft
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Kingfisher Reach
Collingham
Wetherby
West Yorkshire
LS22 5LX
Director NameMr Ashley John Wood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Thorner Lane
Scarcroft
Leeds
LS14 3AR
Director NameMr Graham Paul Foxcroft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing Thorp Arch Grange
Walton Road
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Tom Longhurst
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Wing Thorp Arch Grange
Walton Road
Wetherby
West Yorkshire
LS23 7BA
Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressNorth Wing Thorp Arch Grange
Walton Road
Wetherby
West Yorkshire
LS23 7BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteidsecurity.co.uk
Telephone01937 842424
Telephone regionWetherby

Location

Registered AddressTemplar House
1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Triton Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£118,682
Cash£14,491
Current Liabilities£1,456,843

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 Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

1 March 2021Delivered on: 9 March 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
18 May 2006Delivered on: 20 May 2006
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
21 November 2023Director's details changed for Mr Ashley John Wood on 31 May 2023 (2 pages)
17 August 2023Change of details for Triton Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2023Full accounts made up to 31 December 2022 (22 pages)
20 April 2023Director's details changed for Miss Lauren Gibson on 20 April 2023 (2 pages)
20 April 2023Director's details changed for Miss Lauren Kate Paver on 20 April 2023 (2 pages)
30 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
25 August 2022Full accounts made up to 31 December 2021 (21 pages)
21 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
4 November 2021Registered office address changed from North Wing Thorp Arch Grange Walton Road Wetherby West Yorkshire LS23 7BA to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 4 November 2021 (1 page)
4 November 2021Change of details for Triton Group Holdings Limited as a person with significant control on 3 November 2021 (2 pages)
4 November 2021Director's details changed for Miss Lauren Gibson on 3 November 2021 (2 pages)
18 August 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
19 May 2021Amended total exemption full accounts made up to 31 March 2020 (8 pages)
19 May 2021Full accounts made up to 31 December 2020 (20 pages)
9 March 2021Registration of charge 046283860002, created on 1 March 2021 (39 pages)
28 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 January 2018Director's details changed for Miss Lauren Gibson on 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 3 January 2018 with updates (8 pages)
15 January 2018Director's details changed for Miss Lauren Gibson on 31 December 2017 (2 pages)
15 January 2018Director's details changed for Miss Lauren Kate Paver on 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 3 January 2018 with updates (8 pages)
15 January 2018Director's details changed for Miss Lauren Kate Paver on 31 December 2017 (2 pages)
29 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 200
(7 pages)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 19/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 200
(7 pages)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 19/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Appointment of Miss Lauren Kate Paver as a director on 1 June 2017 (2 pages)
21 June 2017Appointment of Miss Lauren Kate Paver as a director on 1 June 2017 (2 pages)
26 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
24 January 2017Secretary's details changed for Ashley John Wood on 30 December 2016 (1 page)
24 January 2017Director's details changed for Mr Ashley John Wood on 30 December 2016 (2 pages)
24 January 2017Secretary's details changed for Ashley John Wood on 30 December 2016 (1 page)
24 January 2017Director's details changed for Mr Ashley John Wood on 30 December 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Appointment of Mr Graham Paul Foxcroft as a director on 3 January 2015 (2 pages)
14 August 2015Termination of appointment of Ashley John Wood as a director on 24 November 2014 (1 page)
14 August 2015Appointment of Mr Graham Paul Foxcroft as a director on 3 January 2015 (2 pages)
14 August 2015Appointment of Mr Ashley John Wood as a director on 3 January 2015 (2 pages)
14 August 2015Termination of appointment of Graham Paul Foxcroft as a director on 24 November 2014 (1 page)
14 August 2015Appointment of Mr Graham Paul Foxcroft as a director on 3 January 2015 (2 pages)
14 August 2015Termination of appointment of Graham Paul Foxcroft as a director on 24 November 2014 (1 page)
14 August 2015Termination of appointment of Ashley John Wood as a director on 24 November 2014 (1 page)
14 August 2015Appointment of Mr Ashley John Wood as a director on 3 January 2015 (2 pages)
14 August 2015Appointment of Mr Ashley John Wood as a director on 3 January 2015 (2 pages)
16 June 2015Appointment of Miss Lauren Gibson as a director on 2 March 2015 (2 pages)
16 June 2015Appointment of Miss Lauren Gibson as a director on 2 March 2015 (2 pages)
16 June 2015Appointment of Miss Lauren Gibson as a director on 2 March 2015 (2 pages)
4 June 2015Termination of appointment of David Ian Newett as a director on 2 March 2015 (1 page)
4 June 2015Termination of appointment of David Ian Newett as a director on 2 March 2015 (1 page)
4 June 2015Termination of appointment of David Ian Newett as a director on 2 March 2015 (1 page)
13 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 March 2015Appointment of Mr David Ian Newett as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Mr David Ian Newett as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Mr David Ian Newett as a director on 2 March 2015 (2 pages)
17 March 2015Termination of appointment of Tom Longhurst as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Tom Longhurst as a director on 17 March 2015 (1 page)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
24 November 2014Appointment of Mr Tom Longhurst as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr Tom Longhurst as a director on 1 October 2014 (2 pages)
24 November 2014Appointment of Mr Tom Longhurst as a director on 1 October 2014 (2 pages)
7 May 2014Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages)
7 May 2014Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 August 2013Registered office address changed from Unit 701 Avenue E West Thorp Arch Trading Estate Leeds West Yorkshire LS23 7GA England on 10 August 2013 (1 page)
10 August 2013Registered office address changed from Unit 701 Avenue E West Thorp Arch Trading Estate Leeds West Yorkshire LS23 7GA England on 10 August 2013 (1 page)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 March 2012Registered office address changed from Unit 701 Thorp Arch Trading Estate Wetherby Leeds Yorkshire LS23 7BJ on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Unit 701 Thorp Arch Trading Estate Wetherby Leeds Yorkshire LS23 7BJ on 27 March 2012 (1 page)
5 March 2012Secretary's details changed for Ashley John Wood on 3 January 2012 (2 pages)
5 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 March 2012Secretary's details changed for Ashley John Wood on 3 January 2012 (2 pages)
5 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Ashley John Wood on 3 January 2012 (2 pages)
5 March 2012Secretary's details changed for Ashley John Wood on 3 January 2012 (2 pages)
5 March 2012Director's details changed for Ashley John Wood on 3 January 2012 (2 pages)
5 March 2012Director's details changed for Ashley John Wood on 3 January 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 March 2010Director's details changed for Graham Paul Foxcroft on 3 January 2010 (2 pages)
17 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Graham Paul Foxcroft on 3 January 2010 (2 pages)
17 March 2010Director's details changed for Ashley John Wood on 3 January 2010 (2 pages)
17 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Ashley John Wood on 3 January 2010 (2 pages)
17 March 2010Director's details changed for Ashley John Wood on 3 January 2010 (2 pages)
17 March 2010Director's details changed for Graham Paul Foxcroft on 3 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 April 2009Registered office changed on 17/04/2009 from 2 carr lane rawdon leeds yorkshire LS19 6PF (1 page)
17 April 2009Registered office changed on 17/04/2009 from 2 carr lane rawdon leeds yorkshire LS19 6PF (1 page)
3 March 2009Return made up to 03/01/09; full list of members (4 pages)
3 March 2009Return made up to 03/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
6 March 2008Return made up to 03/01/08; full list of members (4 pages)
6 March 2008Return made up to 03/01/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 January 2007Return made up to 03/01/07; full list of members (7 pages)
15 January 2007Return made up to 03/01/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
21 March 2006Return made up to 03/01/06; full list of members (7 pages)
21 March 2006Return made up to 03/01/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 March 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
15 January 2004Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2003Registered office changed on 11/09/03 from: tranquility house 1 tranquility crossgates leeds west yorkshire LS15 8QU (1 page)
11 September 2003Registered office changed on 11/09/03 from: tranquility house 1 tranquility crossgates leeds west yorkshire LS15 8QU (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)