Company NameDoyle Security Ltd
Company StatusActive
Company Number07806296
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Previous NameDoyle Cctv & Monitoring Ltd

Business Activity

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

Directors

Director NameMr Grant Frazer Doyle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(1 week after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Road,Gawber
Barnsley
S75 2RG
Director NameAndrew Nicholson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(1 week after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Road,Gawber
Barnsley
S75 2RG
Director NameMr Mark James O'Neill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(9 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Road,Gawber
Barnsley
S75 2RG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr David John Cheesman-Biggs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(9 years after company formation)
Appointment Duration3 years (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Road,Gawber
Barnsley
S75 2RG

Location

Registered AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Grant Frazer Doyle
25.00%
Ordinary
1 at £1Irene Doyle
25.00%
Ordinary
1 at £1Sarah Louise Doyle
25.00%
Ordinary
1 at £1Shaun Doyle
25.00%
Ordinary

Financials

Year2014
Net Worth£170,396
Cash£150,852
Current Liabilities£88,416

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

12 June 2013Delivered on: 13 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 March 2024Statement of capital following an allotment of shares on 5 March 2024
  • GBP 16
(3 pages)
22 February 2024Total exemption full accounts made up to 31 October 2023 (5 pages)
9 November 2023Termination of appointment of David John Cheesman-Biggs as a director on 9 November 2023 (1 page)
20 April 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
18 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
3 May 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
15 March 2022Director's details changed for Mr Mark James O'neill on 11 March 2022 (2 pages)
3 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 8
(3 pages)
22 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
7 January 2021Appointment of Mr Mark James O'neill as a director on 1 November 2020 (2 pages)
7 January 2021Appointment of Mr David John Cheesman-Biggs as a director on 1 November 2020 (2 pages)
19 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 April 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
26 March 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 7
(4 pages)
19 March 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
13 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(3 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(3 pages)
4 March 2015Company name changed doyle cctv & monitoring LTD\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
4 March 2015Company name changed doyle cctv & monitoring LTD\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(3 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(3 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(3 pages)
13 June 2013Registration of charge 078062960001 (18 pages)
13 June 2013Registration of charge 078062960001 (18 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
10 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 4
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 4
(4 pages)
7 November 2011Appointment of Mr Grant Frazer Doyle as a director (3 pages)
7 November 2011Appointment of Andrew Nicholson as a director (3 pages)
7 November 2011Appointment of Mr Grant Frazer Doyle as a director (3 pages)
7 November 2011Appointment of Andrew Nicholson as a director (3 pages)
11 October 2011Incorporation (20 pages)
11 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 October 2011Incorporation (20 pages)