About

Registered Number: 04087743
Date of Incorporation: 11/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Databank, Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, RH1 5DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.