SECURICLAD LIMITED
Overview
| Company Name | SECURICLAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07426114 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SECURICLAD LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SECURICLAD LIMITED located?
| Registered Office Address | 10 Alder Road West Chirton North Ind. Est. NE29 8SD North Shields Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SECURICLAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SECURICLAD LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for SECURICLAD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||
Termination of appointment of Christine Wilde as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2024 with updates | 5 pages | CS01 | ||
Registration of charge 074261140004, created on Mar 05, 2024 | 13 pages | MR01 | ||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||
Notification of Sean Fitzgerald Allison as a person with significant control on Sep 12, 2023 | 2 pages | PSC01 | ||
Cessation of David Nicholas Owen Williams as a person with significant control on Sep 12, 2023 | 1 pages | PSC07 | ||
Notification of Paul George Hannah as a person with significant control on Sep 12, 2023 | 2 pages | PSC01 | ||
Notification of Simon Roger Kirkup as a person with significant control on Sep 12, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Nov 02, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Appointment of Mr Robert Palmer as a director on May 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Michael Paul Mccoll as a person with significant control on Mar 26, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 6 pages | AA | ||
Registration of charge 074261140003, created on May 13, 2021 | 14 pages | MR01 | ||
Confirmation statement made on Nov 02, 2020 with updates | 5 pages | CS01 | ||
Registration of charge 074261140002, created on Jun 29, 2020 | 27 pages | MR01 | ||
Current accounting period extended from Nov 30, 2019 to May 31, 2020 | 1 pages | AA01 | ||
Cancellation of shares. Statement of capital on Mar 26, 2020
| 4 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Termination of appointment of Mike Mccoll as a director on Mar 26, 2020 | 1 pages | TM01 | ||
Who are the officers of SECURICLAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLISON, Sean | Director | Wentloog Corporate Park Wentloog CF3 2ER Cardiff C/O Resource Limited Wales | France | New Zealander | 268169860001 | |||||
| HANNAH, Paul George | Director | Wentloog Corporate Park Wentloog CF3 2ER Cardiff C/O Resource Limited Wales | United Kingdom | British | 6063690001 | |||||
| PALMER, Robert | Director | West Chirton North Industrial Estate NE29 8SD North Shields 10 Alder Road United Kingdom | England | British | 201217930001 | |||||
| MCCOLL, Mike | Director | Holywell Avenue NE26 3AA Whitley Bay 36 Tyne & Wear United Kingdom | United Kingdom | British | 130467160001 | |||||
| WILDE, Christine | Director | Alder Road West Chirton North Industrial Estate NE29 8SD North Shields 10 Tyne & Wear England | United Kingdom | British | 267926950001 |
Who are the persons with significant control of SECURICLAD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul George Hannah | Sep 12, 2023 | Wentloog Corporate Park Wentloog CF3 2ER Cardiff C/O Resource Limited Wales | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Simon Roger Kirkup | Sep 12, 2023 | Wentloog Corporate Park Wentloog CF3 2ER Cardiff C/O Resource Limited Wales | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Sean Fitzgerald Allison | Sep 12, 2023 | Wentloog Corporate Park CF3 2ER Wentloog C/O Resource Ltd Cardiff United Kingdom | No |
Nationality: New Zealander Country of Residence: France | |||
Natures of Control
| |||
| Mr David Nicholas Owen Williams | Nov 01, 2016 | Alder Road West Chirton North Ind. Est. NE29 8SD North Shields 10 Tyne & Wear | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Paul Mccoll | Apr 06, 2016 | Alder Road West Chirton North Ind. Est. NE29 8SD North Shields 10 Tyne & Wear | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0