Chase Way
Bradford
West Yorkshire
BD5 8HW
Director Name | Mr Dietmar Adalbert LÃœLing |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 February 2013(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Burg-Wachter Uk Limited Unit 3 Eurocam Technology Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | Mr Harald Alfred LÃœLing |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 February 2013(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Burg-Wachter Uk Limited Unit 3 Eurocam Technology Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | Mr John David Smith Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Steadings Kildwick Keighley West Yorkshire BD20 9AE |
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davies Avenue Roundhay Leeds West Yorkshire LS8 1JZ |
Director Name | Mr Anthony Paul Kelly |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW |
Secretary Name | Mr Robin Neil Womersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davies Avenue Roundhay Leeds West Yorkshire LS8 1JZ |
Secretary Name | Mr Ben Ashdown |
---|---|
Status | Resigned |
Appointed | 30 June 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | 20 Oaklands Avenue Leeds LS13 1LH |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Website | sterlinglocks.com |
---|---|
Telephone | 01274 395333 |
Telephone region | Bradford |
Registered Address | Burg-Wachter Uk Limited Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
70k at £1 | Burg-wachter Kg 53.74% Ordinary A |
---|---|
38.3k at £1 | Burg-wachter Kg 29.44% Ordinary B |
21.9k at £1 | Burg-wachter Kg 16.82% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £455,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 1 week from now) |
5 January 2006 | Delivered on: 12 January 2006 Satisfied on: 6 February 2013 Persons entitled: R Womersley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
5 January 2006 | Delivered on: 12 January 2006 Satisfied on: 8 February 2013 Persons entitled: A Kelly Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
5 January 2006 | Delivered on: 12 January 2006 Satisfied on: 8 February 2013 Persons entitled: D Hartley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
5 January 2006 | Delivered on: 12 January 2006 Satisfied on: 8 February 2013 Persons entitled: Bradley Industries Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
5 January 2006 | Delivered on: 7 January 2006 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Mortgage over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums and liabilities including interest and costs.. See the mortgage charge document for full details. Outstanding |
5 January 2006 | Delivered on: 7 January 2006 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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. See the mortgage charge document for full details. Outstanding |
22 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
5 June 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
17 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
8 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
10 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 July 2020 | Notification of Dietmar Adalbert Lüling as a person with significant control on 1 July 2020 (2 pages) |
2 July 2020 | Notification of Harald Alfred Lüling as a person with significant control on 1 July 2020 (2 pages) |
2 July 2020 | Cessation of Andrew James Field as a person with significant control on 1 July 2020 (1 page) |
2 July 2020 | Notification of Christopher Markus Lüling as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from C/O Sterling Locks Limited Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW to Burg-Wachter Uk Limited Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW on 1 July 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
5 March 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
4 April 2018 | Termination of appointment of Ben Ashdown as a secretary on 19 March 2018 (1 page) |
25 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 March 2016 | Company name changed burg-wachter uk LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed burg-wachter uk LIMITED\certificate issued on 01/03/16
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
14 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
20 March 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
20 March 2015 | Termination of appointment of Anthony Paul Kelly as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Anthony Paul Kelly as a director on 20 March 2015 (1 page) |
20 March 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
19 January 2015 | Registered office address changed from C/O Phoenix Security Products Ltd Leeds Bradford Airport Ind Est Harrogate Road Yeadon Leeds West Yorkshire LS19 7WP to C/O Sterling Locks Limited Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from C/O Phoenix Security Products Ltd Leeds Bradford Airport Ind Est Harrogate Road Yeadon Leeds West Yorkshire LS19 7WP to C/O Sterling Locks Limited Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW on 19 January 2015 (1 page) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
1 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
1 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
10 January 2014 | Appointment of Mr Ben Ashdown as a secretary (2 pages) |
10 January 2014 | Appointment of Mr Ben Ashdown as a secretary (2 pages) |
7 June 2013 | Company name changed sterling security LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed sterling security LIMITED\certificate issued on 07/06/13
|
15 March 2013 | Director's details changed for Mr Harald Alfred Lüling on 28 February 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Harald Alfred Lüling on 28 February 2013 (2 pages) |
11 March 2013 | Termination of appointment of Robin Womersley as a secretary (1 page) |
11 March 2013 | Appointment of Mr Harald Alfred Lüling as a director (2 pages) |
11 March 2013 | Termination of appointment of Robin Womersley as a director (1 page) |
11 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 March 2013 | Appointment of Mr Dietmar Adalbert Lüling as a director (2 pages) |
11 March 2013 | Appointment of Mr Christopher Markus Lüling as a director (2 pages) |
11 March 2013 | Termination of appointment of Robin Womersley as a secretary (1 page) |
11 March 2013 | Appointment of Mr Christopher Markus Lüling as a director (2 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Termination of appointment of John Hartley as a director (1 page) |
11 March 2013 | Termination of appointment of John Hartley as a director (1 page) |
11 March 2013 | Appointment of Mr Harald Alfred Lüling as a director (2 pages) |
11 March 2013 | Appointment of Mr Dietmar Adalbert Lüling as a director (2 pages) |
11 March 2013 | Termination of appointment of Robin Womersley as a director (1 page) |
11 March 2013 | Resolutions
|
11 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
8 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
8 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Director's details changed for Mr Anthony Paul Kelly on 12 January 2012 (2 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Director's details changed for Mr Anthony Paul Kelly on 12 January 2012 (2 pages) |
28 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
28 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
30 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
19 January 2011 | Memorandum and Articles of Association (16 pages) |
19 January 2011 | Memorandum and Articles of Association (16 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Change of share class name or designation (2 pages) |
7 January 2011 | Statement of company's objects (2 pages) |
7 January 2011 | Statement of company's objects (2 pages) |
7 January 2011 | Change of share class name or designation (2 pages) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 November 2009 | Director's details changed for Anthony Paul Kelly on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robin Womersley on 8 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Robin Womersley on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anthony Paul Kelly on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robin Womersley on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anthony Paul Kelly on 8 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
7 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
7 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
5 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
30 October 2008 | Auditor's resignation (1 page) |
30 October 2008 | Auditor's resignation (1 page) |
25 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
25 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 February 2008 | Company name changed sterling locks LIMITED\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed sterling locks LIMITED\certificate issued on 20/02/08 (2 pages) |
3 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
19 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
19 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
28 March 2006 | Company name changed L&P 145 LIMITED\certificate issued on 28/03/06 (2 pages) |
28 March 2006 | Company name changed L&P 145 LIMITED\certificate issued on 28/03/06 (2 pages) |
16 January 2006 | Nc inc already adjusted 04/01/06 (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Nc inc already adjusted 04/01/06 (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
16 January 2006 | Ad 04/01/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Ad 04/01/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
7 January 2006 | Particulars of mortgage/charge (8 pages) |
7 January 2006 | Particulars of mortgage/charge (8 pages) |
13 October 2005 | Incorporation (17 pages) |
13 October 2005 | Incorporation (17 pages) |