About

Registered Number: 00409720
Date of Incorporation: 03/05/1946 (78 years ago)
Company Status: Active
Registered Address: Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3EQ

 

Security Investments (Industrial) Ltd was registered on 03 May 1946, it has a status of "Active". The current directors of this company are Giles, Faye Louise, Griffiths, Patricia Mary, Yaxley, Phyliss Mary, Yaxley, Sarah Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Patricia Mary 25 March 1993 01 April 1999 1
YAXLEY, Phyliss Mary N/A 31 July 2014 1
YAXLEY, Sarah Margaret 01 July 1995 29 May 1998 1
Secretary Name Appointed Resigned Total Appointments
GILES, Faye Louise 29 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2019
CS01 - N/A 30 August 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 14 August 2018
PSC02 - N/A 06 November 2017
AP03 - Appointment of secretary 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 09 August 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
MR01 - N/A 29 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
MR01 - N/A 31 March 2014
MR01 - N/A 26 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 September 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
MG01 - Particulars of a mortgage or charge 10 November 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 13 October 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AA - Annual Accounts 16 June 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 19 August 2004
AUD - Auditor's letter of resignation 28 January 2004
RESOLUTIONS - N/A 01 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 02 October 2001
395 - Particulars of a mortgage or charge 16 August 2001
AA - Annual Accounts 14 August 2001
287 - Change in situation or address of Registered Office 28 February 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 17 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1999
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
RESOLUTIONS - N/A 14 April 1999
RESOLUTIONS - N/A 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 1999
MEM/ARTS - N/A 14 April 1999
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
AA - Annual Accounts 08 July 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 09 September 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 23 September 1996
395 - Particulars of a mortgage or charge 16 February 1996
395 - Particulars of a mortgage or charge 07 December 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 29 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 01 July 1994
395 - Particulars of a mortgage or charge 17 June 1994
395 - Particulars of a mortgage or charge 31 May 1994
395 - Particulars of a mortgage or charge 12 April 1994
395 - Particulars of a mortgage or charge 22 March 1994
395 - Particulars of a mortgage or charge 28 February 1994
395 - Particulars of a mortgage or charge 18 January 1994
395 - Particulars of a mortgage or charge 20 December 1993
395 - Particulars of a mortgage or charge 20 December 1993
395 - Particulars of a mortgage or charge 11 October 1993
363s - Annual Return 23 September 1993
395 - Particulars of a mortgage or charge 13 September 1993
AA - Annual Accounts 21 August 1993
288 - N/A 21 August 1993
288 - N/A 21 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 05 August 1993
395 - Particulars of a mortgage or charge 09 June 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 08 April 1993
395 - Particulars of a mortgage or charge 27 March 1993
395 - Particulars of a mortgage or charge 09 March 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
395 - Particulars of a mortgage or charge 18 November 1992
363s - Annual Return 18 September 1992
AA - Annual Accounts 24 August 1992
AUD - Auditor's letter of resignation 28 November 1991
AA - Annual Accounts 11 October 1991
363a - Annual Return 08 September 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
AA - Annual Accounts 31 October 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
288 - N/A 24 July 1989
RESOLUTIONS - N/A 07 July 1989
RESOLUTIONS - N/A 07 July 1989
169 - Return by a company purchasing its own shares 07 July 1989
RESOLUTIONS - N/A 26 June 1989
RESOLUTIONS - N/A 26 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 1989
AA - Annual Accounts 07 December 1988
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 19 November 1987
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
363 - Annual Return 21 October 1985
AA - Annual Accounts 21 October 1985
363 - Annual Return 22 February 1985
AA - Annual Accounts 22 February 1985
363 - Annual Return 09 September 1983
AA - Annual Accounts 09 September 1983
363 - Annual Return 07 March 1983
AA - Annual Accounts 07 March 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Outstanding

N/A

A registered charge 24 March 2014 Outstanding

N/A

A registered charge 18 November 2013 Outstanding

N/A

Charge over specified loan agreements 05 April 2013 Outstanding

N/A

Charge over specified loan agreements 25 March 2013 Outstanding

N/A

Charge over specified loan agreements 24 October 2012 Outstanding

N/A

Charge over specified loan agreements 17 August 2012 Outstanding

N/A

Charge over specified loan agreements 27 June 2011 Outstanding

N/A

Charge over specified loan agreements 16 December 2010 Outstanding

N/A

Debenture 15 August 2001 Outstanding

N/A

Master agreement 15 February 1996 Fully Satisfied

N/A

Deposit of agreements 30 November 1995 Fully Satisfied

N/A

Deposit of agreements 14 June 1994 Fully Satisfied

N/A

Deposit of agreements 26 May 1994 Fully Satisfied

N/A

Deposit of agreements 08 April 1994 Fully Satisfied

N/A

Deposit of agreements 17 March 1994 Fully Satisfied

N/A

Deposit of agreements 23 February 1994 Fully Satisfied

N/A

Deposit of agreements 14 January 1994 Fully Satisfied

N/A

Deposit of agreements 15 December 1993 Fully Satisfied

N/A

Deposit of agreements 15 December 1993 Fully Satisfied

N/A

Deposit of agreements 07 October 1993 Fully Satisfied

N/A

Deposit of agreements 07 September 1993 Fully Satisfied

N/A

Deposit of agreements 04 August 1993 Fully Satisfied

N/A

Deposit of agreements 03 August 1993 Fully Satisfied

N/A

Deposit of agreements 07 June 1993 Fully Satisfied

N/A

Deposit of agreements 05 May 1993 Fully Satisfied

N/A

Deposit of agreements pursuant to a charge on agreements dated 3RD november 1992 02 April 1993 Fully Satisfied

N/A

Block discounting agreement 26 March 1993 Fully Satisfied

N/A

Deposit of agreements 02 March 1993 Fully Satisfied

N/A

Deposit of agreements 02 February 1993 Fully Satisfied

N/A

Deposit of agreements 04 January 1993 Fully Satisfied

N/A

Deposit of agreements 01 December 1992 Fully Satisfied

N/A

Charge on agreements 03 November 1992 Outstanding

N/A

Single debenture 30 September 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.