Company NameEnsign Security Ltd
DirectorJames Nigel Williams
Company StatusActive
Company Number05257174
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 7 months ago)
Previous NameNighthawk Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr James Nigel Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(3 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Beechroyd
Pudsey
LS28 8BH
Director NameMrs Catherine Louise Williams
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highfield View
Leeds
West Yorkshire
LS12 4UE
Director NameMr James Nigel Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highfield View
Wortley
Leeds
West Yorkshire
LS12 4UE
Secretary NameMrs Catherine Louise Williams
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS

Contact

Websitewww.ensigngroup.co.uk
Telephone0845 2576104
Telephone regionUnknown

Location

Registered Address12a Beechroyd
Pudsey
LS28 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1James Williams
60.00%
Ordinary
400 at £1Catherine Williams
40.00%
Ordinary

Financials

Year2014
Net Worth£6,225
Cash£59,653
Current Liabilities£386,071

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

19 November 2015Delivered on: 27 November 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 27 November 2015
Persons entitled: James Nigel Williams

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 8 December 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 8 December 2014
Persons entitled: James Nigel Williams

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: James Nigel Williams

Classification: A registered charge
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: James Nigel Williams

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2016Delivered on: 28 November 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
21 November 2016Delivered on: 28 November 2016
Persons entitled: James Nigel Williams

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
20 September 2010Delivered on: 22 September 2010
Satisfied on: 19 July 2012
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
7 August 2020Termination of appointment of Catherine Louise Williams as a secretary on 30 November 2019 (1 page)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 September 2019Satisfaction of charge 052571740006 in full (1 page)
27 September 2019Satisfaction of charge 052571740008 in full (1 page)
27 September 2019Satisfaction of charge 052571740003 in full (1 page)
27 September 2019Satisfaction of charge 052571740007 in full (1 page)
27 September 2019Satisfaction of charge 052571740002 in full (1 page)
27 September 2019Satisfaction of charge 052571740004 in full (1 page)
27 September 2019Satisfaction of charge 052571740011 in full (1 page)
27 September 2019Satisfaction of charge 052571740005 in full (1 page)
27 September 2019Satisfaction of charge 052571740010 in full (1 page)
18 September 2019Satisfaction of charge 052571740009 in full (1 page)
2 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
11 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
15 June 2017Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
15 June 2017Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
28 November 2016Registration of charge 052571740010, created on 21 November 2016 (17 pages)
28 November 2016Registration of charge 052571740010, created on 21 November 2016 (17 pages)
28 November 2016Registration of charge 052571740011, created on 21 November 2016 (17 pages)
28 November 2016Registration of charge 052571740011, created on 21 November 2016 (17 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 January 2016Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page)
12 January 2016Current accounting period extended from 30 November 2015 to 28 February 2016 (1 page)
27 November 2015Registration of charge 052571740009, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 052571740008, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 052571740008, created on 19 November 2015 (20 pages)
27 November 2015Registration of charge 052571740009, created on 19 November 2015 (20 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(3 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
12 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
8 December 2014Registration of charge 052571740007, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 052571740007, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 052571740006, created on 25 November 2014 (20 pages)
8 December 2014Registration of charge 052571740006, created on 25 November 2014 (20 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 July 2014Registration of charge 052571740004 (20 pages)
1 July 2014Registration of charge 052571740004 (20 pages)
1 July 2014Registration of charge 052571740005 (20 pages)
1 July 2014Registration of charge 052571740005 (20 pages)
23 October 2013Director's details changed for Mr James Nigel Williams on 10 October 2013 (2 pages)
23 October 2013Secretary's details changed for Mrs Catherine Louise Williams on 10 October 2013 (1 page)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
23 October 2013Secretary's details changed for Mrs Catherine Louise Williams on 10 October 2013 (1 page)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
23 October 2013Director's details changed for Mr James Nigel Williams on 10 October 2013 (2 pages)
3 July 2013Registration of charge 052571740002 (20 pages)
3 July 2013Registration of charge 052571740003 (19 pages)
3 July 2013Registration of charge 052571740002 (20 pages)
3 July 2013Registration of charge 052571740003 (19 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
27 October 2010Registered office address changed from Whingate House Whingate Leeds West Yorkshire LS12 3BP on 27 October 2010 (1 page)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
27 October 2010Registered office address changed from Whingate House Whingate Leeds West Yorkshire LS12 3BP on 27 October 2010 (1 page)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 November 2009Registered office address changed from Suite 12 Whingate House, Whingate, Leeds West Yorkshire LS12 3BP on 25 November 2009 (1 page)
25 November 2009Registered office address changed from Suite 12 Whingate House, Whingate, Leeds West Yorkshire LS12 3BP on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr James Nigel Williams on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr James Nigel Williams on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mr James Nigel Williams on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 August 2009Company name changed nighthawk security LIMITED\certificate issued on 14/08/09 (9 pages)
14 August 2009Company name changed nighthawk security LIMITED\certificate issued on 14/08/09 (9 pages)
9 January 2009Appointment terminated director james williams (1 page)
9 January 2009Director appointed mr james nigel williams (1 page)
9 January 2009Appointment terminated director james williams (1 page)
9 January 2009Appointment terminated director catherine williams (1 page)
9 January 2009Appointment terminated director catherine williams (1 page)
9 January 2009Director appointed mr james nigel williams (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 12/10/08; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / catherine williams / 12/03/2008 (1 page)
14 October 2008Return made up to 12/10/08; full list of members (4 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Director's change of particulars / james williams / 12/03/2008 (1 page)
14 October 2008Director and secretary's change of particulars / catherine williams / 12/03/2008 (1 page)
14 October 2008Director's change of particulars / james williams / 12/03/2008 (1 page)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 November 2007Return made up to 12/10/07; full list of members (2 pages)
29 November 2007Return made up to 12/10/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: whingate house, whingate leeds west yorkshire LS12 3BP (1 page)
19 October 2006Registered office changed on 19/10/06 from: whingate house, whingate leeds west yorkshire LS12 3BP (1 page)
6 September 2006Registered office changed on 06/09/06 from: 8-16 dock street bridge end leeds LS10 1LX (1 page)
6 September 2006Registered office changed on 06/09/06 from: 8-16 dock street bridge end leeds LS10 1LX (1 page)
9 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 July 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
13 July 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
31 October 2005Return made up to 12/10/05; full list of members (2 pages)
31 October 2005Return made up to 12/10/05; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: 8-16 dock street bridge end leeds LS10 1LX (1 page)
31 October 2005Registered office changed on 31/10/05 from: 8-16 dock street bridge end leeds LS10 1LX (1 page)
31 October 2005Registered office changed on 31/10/05 from: 24, branch place, leeds LS12 5PT (1 page)
31 October 2005Registered office changed on 31/10/05 from: 24, branch place, leeds LS12 5PT (1 page)
31 October 2005Location of register of members (1 page)
31 October 2005Location of register of members (1 page)
12 October 2004Incorporation (19 pages)
12 October 2004Incorporation (19 pages)