Company NameCQR Security Limited
Company StatusActive
Company Number05192024
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)
Previous NamesH S (Osl2) Limited and British Springs Limited

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Mathew James Grey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameVictoria Richardson
StatusCurrent
Appointed14 January 2021(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Colin Rivett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Pasture Road
Wirral
CH46 4TH
Wales
Director NameMr Graeme Swift
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCOO
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Neil Berry
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St. Catherine Drive
Hartford
Northwich
CW8 2FE
Director NameMr Stuart Adams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Pasture Road
Wirral
CH46 4TH
Wales
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Contact

Websiteowensprings.co.uk

Location

Registered AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Osl Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

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 Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

25 January 2019Delivered on: 30 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 January 2019Delivered on: 16 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 8 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Full accounts made up to 31 December 2022 (20 pages)
31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
5 May 2023Appointment of Mr Philip Colin Croker as a director on 5 May 2023 (2 pages)
18 January 2023Termination of appointment of Graeme Swift as a director on 18 January 2023 (1 page)
24 August 2022Termination of appointment of Stuart Adams as a director on 24 August 2022 (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
13 June 2022Full accounts made up to 31 December 2021 (22 pages)
25 April 2022Appointment of Mr Neil Berry as a director on 25 April 2022 (2 pages)
9 February 2022Appointment of Mr Graeme Swift as a director on 9 February 2022 (2 pages)
9 February 2022Director's details changed for Mr David Grey on 9 February 2022 (2 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
13 September 2021Appointment of Mr Colin Rivett as a director on 13 September 2021 (2 pages)
9 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
14 January 2021Appointment of Victoria Richardson as a secretary on 14 January 2021 (2 pages)
10 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
3 August 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
31 March 2020Termination of appointment of Philip Gregory Benjamin as a director on 31 March 2020 (1 page)
11 February 2020Appointment of Mr Stuart Adams as a director on 11 February 2020 (2 pages)
9 August 2019Confirmation statement made on 28 July 2019 with updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
30 January 2019Registration of charge 051920240003, created on 25 January 2019 (64 pages)
16 January 2019Registration of charge 051920240002, created on 14 January 2019 (8 pages)
8 January 2019Registration of charge 051920240001, created on 7 January 2019 (23 pages)
22 October 2018Appointment of Mr Mathew James Grey as a director on 22 October 2018 (2 pages)
22 October 2018Appointment of Mr Philip Gregory Benjamin as a director on 22 October 2018 (2 pages)
19 October 2018Change of name notice (2 pages)
19 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-04
(2 pages)
9 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 July 2018Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
30 July 2015Annual return made up to 28 July 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 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
16 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Change of name notice (2 pages)
5 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-28
(1 page)
5 December 2012Change of name notice (2 pages)
5 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-28
(1 page)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2007Return made up to 28/07/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 August 2006Return made up to 28/07/06; full list of members (6 pages)
23 August 2006Return made up to 28/07/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 August 2005Return made up to 28/07/05; full list of members (6 pages)
30 August 2005Return made up to 28/07/05; full list of members (6 pages)
7 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
12 November 2004Company name changed h s (OSL2) LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed h s (OSL2) LIMITED\certificate issued on 12/11/04 (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
28 July 2004Incorporation (24 pages)
28 July 2004Incorporation (24 pages)