About

Registered Number: 02183480
Date of Incorporation: 26/10/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH,

 

Based in Leeds, Supagard Ltd was founded on 26 October 1987, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Supagard Ltd. Abbott, Alison, Paterson, David Lawrence, Paterson, Pauline, Quinn, Jean, Quinn, Sandra, Smyth, James Patrick, Orrick, John Bruce, Quinn, Brian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Alison 01 November 2015 - 1
PATERSON, David Lawrence 01 January 2016 - 1
PATERSON, Pauline 01 November 2015 - 1
QUINN, Jean 26 August 2013 - 1
QUINN, Sandra 01 November 2016 - 1
SMYTH, James Patrick 01 January 2016 - 1
ORRICK, John Bruce N/A 09 October 2015 1
QUINN, Brian N/A 27 September 2013 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 30 September 2020
SH06 - Notice of cancellation of shares 30 September 2020
CS01 - N/A 23 July 2020
AA - Annual Accounts 26 May 2020
AD01 - Change of registered office address 29 April 2020
SH06 - Notice of cancellation of shares 02 April 2020
SH03 - Return of purchase of own shares 30 March 2020
SH06 - Notice of cancellation of shares 09 January 2020
SH03 - Return of purchase of own shares 09 January 2020
SH06 - Notice of cancellation of shares 04 October 2019
SH03 - Return of purchase of own shares 04 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 July 2019
SH06 - Notice of cancellation of shares 11 July 2019
SH03 - Return of purchase of own shares 11 July 2019
SH06 - Notice of cancellation of shares 29 April 2019
SH03 - Return of purchase of own shares 29 April 2019
MR01 - N/A 13 March 2019
SH06 - Notice of cancellation of shares 07 January 2019
SH03 - Return of purchase of own shares 07 January 2019
SH06 - Notice of cancellation of shares 01 October 2018
SH03 - Return of purchase of own shares 01 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 July 2018
SH06 - Notice of cancellation of shares 06 July 2018
SH03 - Return of purchase of own shares 06 July 2018
SH06 - Notice of cancellation of shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH06 - Notice of cancellation of shares 03 January 2018
SH03 - Return of purchase of own shares 03 January 2018
SH06 - Notice of cancellation of shares 28 September 2017
SH03 - Return of purchase of own shares 28 September 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 August 2017
SH06 - Notice of cancellation of shares 24 March 2017
SH03 - Return of purchase of own shares 24 March 2017
AP01 - Appointment of director 24 November 2016
SH06 - Notice of cancellation of shares 18 October 2016
AA - Annual Accounts 10 October 2016
SH03 - Return of purchase of own shares 30 September 2016
CS01 - N/A 30 August 2016
SH06 - Notice of cancellation of shares 17 May 2016
SH03 - Return of purchase of own shares 22 April 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
RESOLUTIONS - N/A 09 November 2015
SH01 - Return of Allotment of shares 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 15 September 2015
MR04 - N/A 29 July 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 20 February 2014
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 18 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 01 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 11 October 2006
363s - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 October 2001
287 - Change in situation or address of Registered Office 14 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 November 1999
395 - Particulars of a mortgage or charge 13 January 1999
363s - Annual Return 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 08 September 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
123 - Notice of increase in nominal capital 24 March 1997
CERTNM - Change of name certificate 01 January 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 12 May 1996
395 - Particulars of a mortgage or charge 28 November 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 05 April 1995
287 - Change in situation or address of Registered Office 02 December 1994
363s - Annual Return 30 October 1994
AA - Annual Accounts 21 September 1994
395 - Particulars of a mortgage or charge 07 December 1993
363s - Annual Return 14 October 1993
AA - Annual Accounts 13 October 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 24 July 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 11 October 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 19 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
RESOLUTIONS - N/A 05 March 1990
287 - Change in situation or address of Registered Office 26 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1989
MEM/ARTS - N/A 05 January 1988
288 - N/A 15 December 1987
287 - Change in situation or address of Registered Office 15 December 1987
CERTNM - Change of name certificate 10 December 1987
RESOLUTIONS - N/A 04 December 1987
NEWINC - New incorporation documents 26 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2019 Outstanding

N/A

Debenture 27 September 2005 Outstanding

N/A

A standard security dated 30/11/98 which was presented for registration in scotland on 06/01/99 06 January 1999 Outstanding

N/A

Standard security presented for registration in scotland 15 November 1995 Outstanding

N/A

First fixed charge 02 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.