Company NameSaxon Security GB Limited
DirectorJonathan Mark Smith
Company StatusActive
Company Number08147771
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Previous NameCresta Security Northern Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Jonathan Mark Smith
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
Director NameMr Dean Petch
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mill Chase
Nafferton
Driffield
YO25 4PE
Secretary NameMatthew Smith
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Mill Chase
Mill Chase
Driffield
YO25 4PE
Director NameMrs Caroline Elizabeth Cavanagh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 94 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
North Humberside
YO25 9DJ
Director NameMrs Christine Mary Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence Address14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
Director NameMr Jake Edward Smith
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Windhill Road
Wakefield
WF1 4DB

Contact

Websitewww.crestasecurity.co.uk
Telephone01377 538018
Telephone regionDriffield

Location

Registered Address14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Dean Petch
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

24 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 July 2019 (5 pages)
24 September 2019Termination of appointment of Jake Edward Smith as a director on 15 September 2019 (1 page)
24 September 2019Appointment of Mr Jonathan Mark Smith as a director on 15 September 2019 (2 pages)
2 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Jake Edward Smith as a director on 1 June 2018 (2 pages)
12 June 2018Termination of appointment of Christine Mary Smith as a director on 1 June 2018 (1 page)
13 March 2018Micro company accounts made up to 31 July 2017 (7 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 January 2016Company name changed cresta security northern LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
26 January 2016Company name changed cresta security northern LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
28 August 2015Registered office address changed from Unit 94 Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ to 14-18 York Road Wetherby West Yorkshire LS22 6SL on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Unit 94 Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ to 14-18 York Road Wetherby West Yorkshire LS22 6SL on 28 August 2015 (1 page)
7 August 2015Termination of appointment of Dean Petch as a director on 3 August 2015 (1 page)
7 August 2015Appointment of Mrs Christine Mary Smith as a director on 3 August 2015 (2 pages)
7 August 2015Termination of appointment of Caroline Elizabeth Cavanagh as a director on 3 August 2015 (1 page)
7 August 2015Termination of appointment of Caroline Elizabeth Cavanagh as a director on 3 August 2015 (1 page)
7 August 2015Termination of appointment of Dean Petch as a director on 3 August 2015 (1 page)
7 August 2015Appointment of Mrs Christine Mary Smith as a director on 3 August 2015 (2 pages)
7 August 2015Termination of appointment of Caroline Elizabeth Cavanagh as a director on 3 August 2015 (1 page)
7 August 2015Appointment of Mrs Christine Mary Smith as a director on 3 August 2015 (2 pages)
7 August 2015Termination of appointment of Dean Petch as a director on 3 August 2015 (1 page)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
1 April 2014Registered office address changed from 20 Mill Chase Nafferton Driffield YO25 4PE United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 20 Mill Chase Nafferton Driffield YO25 4PE United Kingdom on 1 April 2014 (1 page)
1 April 2014Appointment of Mrs Caroline Elizabeth Cavanagh as a director (2 pages)
1 April 2014Termination of appointment of Matthew Smith as a secretary (1 page)
1 April 2014Appointment of Mrs Caroline Elizabeth Cavanagh as a director (2 pages)
1 April 2014Registered office address changed from 20 Mill Chase Nafferton Driffield YO25 4PE United Kingdom on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Matthew Smith as a secretary (1 page)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
18 July 2012Incorporation (21 pages)
18 July 2012Incorporation (21 pages)