Wansdyke Security Ltd was registered on 11 October 2000, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House. We do not know the number of employees at Wansdyke Security Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULLIS, Nicholas Richard Nielsen | 19 February 2001 | 10 February 2006 | 1 |
SMITH, Paul | 10 May 2011 | 25 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAUDBY, Sarah Lesley | 04 January 2010 | - | 1 |
CORBETT, David Crispin James | 28 September 2006 | 31 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
TM01 - Termination of appointment of director | 07 August 2019 | |
CH03 - Change of particulars for secretary | 22 May 2019 | |
CH01 - Change of particulars for director | 22 May 2019 | |
AA - Annual Accounts | 14 May 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 April 2019 | |
TM01 - Termination of appointment of director | 02 April 2019 | |
AP01 - Appointment of director | 02 April 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 11 October 2017 | |
MR04 - N/A | 06 September 2017 | |
GUARANTEE2 - N/A | 23 May 2017 | |
AA - Annual Accounts | 21 April 2017 | |
PARENT_ACC - N/A | 21 April 2017 | |
AGREEMENT2 - N/A | 21 April 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 16 September 2016 | |
PARENT_ACC - N/A | 16 September 2016 | |
AGREEMENT2 - N/A | 16 September 2016 | |
GUARANTEE2 - N/A | 16 September 2016 | |
TM01 - Termination of appointment of director | 25 August 2016 | |
TM01 - Termination of appointment of director | 25 August 2016 | |
AR01 - Annual Return | 12 October 2015 | |
GUARANTEE2 - N/A | 23 September 2015 | |
AA - Annual Accounts | 16 September 2015 | |
MR04 - N/A | 15 July 2015 | |
MR04 - N/A | 15 July 2015 | |
MR04 - N/A | 15 July 2015 | |
AR01 - Annual Return | 13 October 2014 | |
GUARANTEE2 - N/A | 27 May 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 11 October 2013 | |
GUARANTEE2 - N/A | 26 September 2013 | |
AA - Annual Accounts | 19 September 2013 | |
CH01 - Change of particulars for director | 21 February 2013 | |
CH01 - Change of particulars for director | 12 December 2012 | |
AR01 - Annual Return | 11 October 2012 | |
CH03 - Change of particulars for secretary | 11 October 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 October 2012 | |
AP01 - Appointment of director | 02 July 2012 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
AA - Annual Accounts | 13 April 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 October 2011 | |
AP01 - Appointment of director | 03 October 2011 | |
RESOLUTIONS - N/A | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2011 | |
AA - Annual Accounts | 17 June 2011 | |
TM01 - Termination of appointment of director | 15 June 2011 | |
AP01 - Appointment of director | 06 June 2011 | |
MG01 - Particulars of a mortgage or charge | 11 February 2011 | |
AR01 - Annual Return | 21 December 2010 | |
CH03 - Change of particulars for secretary | 21 December 2010 | |
MG01 - Particulars of a mortgage or charge | 13 November 2010 | |
AA - Annual Accounts | 07 September 2010 | |
CH03 - Change of particulars for secretary | 10 August 2010 | |
AD01 - Change of registered office address | 27 July 2010 | |
AP03 - Appointment of secretary | 16 January 2010 | |
TM02 - Termination of appointment of secretary | 16 January 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
AA - Annual Accounts | 30 July 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2009 | |
RESOLUTIONS - N/A | 17 February 2009 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
288b - Notice of resignation of directors or secretaries | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
AA - Annual Accounts | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
363s - Annual Return | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 01 February 2007 | |
225 - Change of Accounting Reference Date | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
RESOLUTIONS - N/A | 23 February 2006 | |
RESOLUTIONS - N/A | 23 February 2006 | |
RESOLUTIONS - N/A | 23 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 15 February 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 05 November 2003 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 21 February 2002 | |
363s - Annual Return | 29 October 2001 | |
225 - Change of Accounting Reference Date | 11 April 2001 | |
CERTNM - Change of name certificate | 29 March 2001 | |
RESOLUTIONS - N/A | 26 March 2001 | |
RESOLUTIONS - N/A | 26 March 2001 | |
RESOLUTIONS - N/A | 26 March 2001 | |
RESOLUTIONS - N/A | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288b - Notice of resignation of directors or secretaries | 26 March 2001 | |
288b - Notice of resignation of directors or secretaries | 26 March 2001 | |
287 - Change in situation or address of Registered Office | 26 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2001 | |
123 - Notice of increase in nominal capital | 26 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 20 March 2001 | |
NEWINC - New incorporation documents | 11 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 June 2011 | Fully Satisfied |
N/A |
Legal charge | 28 June 2011 | Fully Satisfied |
N/A |
Legal charge | 28 June 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 June 2011 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement | 31 January 2011 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH july 2009, | 12 November 2010 | Fully Satisfied |
N/A |
Debenture | 29 July 2009 | Fully Satisfied |
N/A |
Mortgage | 29 July 2009 | Fully Satisfied |
N/A |
Mortgage | 29 July 2009 | Fully Satisfied |
N/A |
Mortgage | 29 July 2009 | Fully Satisfied |
N/A |
Mortgage | 29 July 2009 | Fully Satisfied |
N/A |
Omnibus guarantee & set-off agreement | 29 July 2009 | Fully Satisfied |
N/A |
Accession deed | 10 February 2006 | Fully Satisfied |
N/A |
Debenture | 07 March 2001 | Fully Satisfied |
N/A |
Debenture | 07 March 2001 | Fully Satisfied |
N/A |
Debenture | 07 March 2001 | Fully Satisfied |
N/A |
Debenture | 07 March 2001 | Fully Satisfied |
N/A |
Legal charge | 07 March 2001 | Fully Satisfied |
N/A |
Legal charge | 07 March 2001 | Fully Satisfied |
N/A |
Legal charge | 07 March 2001 | Fully Satisfied |
N/A |
Debenture | 07 March 2001 | Fully Satisfied |
N/A |