Company NameHercules Security Fabrications Limited
DirectorsAndrew Philip Golightly and Velma Anne Golightly
Company StatusActive
Company Number01512302
CategoryPrivate Limited Company
Incorporation Date13 August 1980(43 years, 8 months ago)
Previous NameMercury Maintenance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Philip Golightly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(10 years, 12 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Whitworth Meadows
Spennymoor
County Durham
DL16 7BH
Director NameMrs Velma Anne Golightly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(15 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Whitworth Meadows
Spennymoor
County Durham
DL16 7BH
Secretary NameMrs Velma Anne Golightly
NationalityBritish
StatusCurrent
Appointed12 February 1996(15 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Agl Business Park
Coundon Industrial Estate
Coundon Bishop Auckland
Co Durham
DL14 8NR
Director NameKevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NameJoseph Robert Francis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address15 Arisaig
Ouston
Chester Le Street
County Durham
DH2 1RQ
Director NameCecil Golightly
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressHillside West End
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BJ
Secretary NameKevin James Stewart Dougan
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NameNorman Godfrey Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address20b Wharton Street
Coundon
Bishop Auckland
County Durham
DL14 8PD

Contact

Websitehercules-security.co.uk
Email address[email protected]
Telephone01388 458794
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 1 Agl Business Park
Coundon Industrial Estate
Coundon Bishop Auckland
Co Durham
DL14 8NR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardCoundon
Built Up AreaCoundon
Address Matches2 other UK companies use this postal address

Shareholders

17.7k at £1A.p. Golightly
9.06%
Preference A
13.1k at £1E. Golightly
6.68%
Preference A
8.8k at £1International Factors LTD
4.53%
Preference A
67.7k at £1Andrew P. Golightly
34.64%
Ordinary A
42k at £1.5Andrew P. Golightly
32.25%
Ordinary B
7.5k at £1Cecil Golightly
3.85%
Ordinary A
4.7k at £1.5Cecil Golightly
3.58%
Ordinary B
-OTHER
2.29%
-
961 at £1English Estate
0.49%
Preference A
697 at £1Autorental Cleveland LTD
0.36%
Preference A
544 at £1Heathcol Welding Supplies LTD
0.28%
Preference A
533 at £1European Industrial Services LTD
0.27%
Preference A
513 at £1B T Rolatruc LTD
0.26%
Preference A
472 at £1Horns Transport
0.24%
Preference A
409 at £1T. Blewitt
0.21%
Preference A
410 at £1T. Mcceady
0.21%
Preference A
360 at £1Franldyn Marlow LTD
0.18%
Preference A
309 at £1British Telecom
0.16%
Preference A
316 at £1Hilti (Great Britain) LTD
0.16%
Preference A
297 at £1Northern Gas
0.15%
Preference A
266 at £1Expanded Metal Company LTD
0.14%
Preference A

Financials

Year2014
Net Worth-£257,325
Cash£1,665
Current Liabilities£269,736

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

8 February 2007Delivered on: 10 February 2007
Persons entitled: Esme Constance Golightly

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets property and undertaking of the company for the time being.
Outstanding
9 February 2001Delivered on: 10 February 2001
Satisfied on: 10 February 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (or its subsidiaries or associated companies) on any account.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 1997Delivered on: 20 October 1997
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
20 January 1988Delivered on: 27 January 1988
Satisfied on: 24 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 February 1986Delivered on: 1 March 1986
Satisfied on: 9 October 1987
Persons entitled: Tees and Hartlepool Port Authority.

Classification: Debenture deed.
Secured details: Securing all monies due or to become due from the company to the chargee not exceeding £40,000.
Particulars: Floating charge over undertaking and all property and assets present and future (see doc M16 for more details).
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
10 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
22 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
17 August 2020Secretary's details changed for Mrs Velma Anne Golightly on 17 August 2020 (1 page)
17 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
9 September 2019Change of details for Mr Andrew Philip Golightly as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
9 September 2019Change of details for Mrs Velma Anne Golightly as a person with significant control on 9 September 2019 (2 pages)
21 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
22 August 2018Change of details for Mr Andrew Philip Golightly as a person with significant control on 22 August 2018 (2 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2016Confirmation statement made on 17 July 2016 with updates (12 pages)
31 August 2016Confirmation statement made on 17 July 2016 with updates (12 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 195,374.5
(10 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 195,374.5
(10 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 195,374.5
(10 pages)
4 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 195,374.5
(10 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 195,374.5
(10 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 195,374.5
(10 pages)
20 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
20 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (15 pages)
28 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (15 pages)
1 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 September 2010Director's details changed for Andrew Philip Golightly on 16 July 2010 (2 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (15 pages)
9 September 2010Director's details changed for Andrew Philip Golightly on 16 July 2010 (2 pages)
5 August 2009Return made up to 17/07/09; no change of members (4 pages)
5 August 2009Return made up to 17/07/09; no change of members (4 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 September 2008Return made up to 26/07/08; no change of members (7 pages)
19 September 2008Return made up to 26/07/08; no change of members (7 pages)
16 October 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
30 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 November 2006Return made up to 26/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2006Return made up to 26/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2005Return made up to 26/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2005Return made up to 26/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2005Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
10 August 2005Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director's particulars changed (1 page)
15 April 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
26 August 2003Return made up to 26/07/03; no change of members (9 pages)
26 August 2003Return made up to 26/07/03; no change of members (9 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
26 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
6 August 2002Return made up to 26/07/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 August 2002Return made up to 26/07/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2002Return made up to 29/07/01; full list of members (10 pages)
7 February 2002Return made up to 29/07/01; full list of members (10 pages)
17 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
17 September 2001Accounts for a small company made up to 30 November 2000 (8 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (9 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (9 pages)
31 August 2000Return made up to 26/07/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2000Return made up to 26/07/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2000Accounts for a small company made up to 30 November 1998 (10 pages)
31 March 2000Accounts for a small company made up to 30 November 1998 (10 pages)
20 October 1999Return made up to 26/07/99; no change of members (4 pages)
20 October 1999Return made up to 26/07/99; no change of members (4 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Return made up to 26/07/98; full list of members (11 pages)
27 August 1998Return made up to 26/07/98; full list of members (11 pages)
27 August 1998Location of register of members (1 page)
4 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Memorandum and Articles of Association (13 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Memorandum and Articles of Association (13 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
29 September 1997Return made up to 10/08/97; full list of members (13 pages)
29 September 1997Return made up to 10/08/97; full list of members (13 pages)
29 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1996Return made up to 26/07/96; full list of members (13 pages)
1 August 1996Return made up to 26/07/96; full list of members (13 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
30 May 1996Accounts for a small company made up to 30 November 1995 (10 pages)
30 May 1996Accounts for a small company made up to 30 November 1995 (10 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
20 September 1995Return made up to 10/08/95; no change of members (4 pages)
20 September 1995Return made up to 10/08/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (10 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (10 pages)
18 August 1980Company name changed\certificate issued on 18/08/80 (2 pages)
18 August 1980Company name changed\certificate issued on 18/08/80 (2 pages)
13 August 1980Certificate of incorporation (1 page)
13 August 1980Certificate of incorporation (1 page)