Company NameC.D.S. Security Limited
Company StatusActive
Company Number02621153
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMrs Elaine Anne Lillico Dunn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8 & 9 Dragonville
Industrial Park
Durham
County Durham
DH1 2XH
Secretary NameMrs Elaine Anne Lillico Dunn
NationalityBritish
StatusCurrent
Appointed12 July 1998(7 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8 & 9 Dragonville
Industrial Park
Durham
County Durham
DH1 2XH
Director NameMr Christopher Abbott
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8 & 9 Dragonville
Industrial Park
Durham
County Durham
DH1 2XH
Director NameMr Stephen Dunn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8 & 9 Dragonville
Industrial Park
Durham
County Durham
DH1 2XH
Director NameMrs Rosalind Potts
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8 & 9 Dragonville
Industrial Park
Durham
County Durham
DH1 2XH
Director NameMr Wayne Potts
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(18 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 8 & 9 Dragonville
Industrial Park
Durham
County Durham
DH1 2XH
Director NameMr Robert Taylor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(24 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8 & 9 Dragonville
Industrial Park
Durham
County Durham
DH1 2XH
Secretary NameMr Brian Abbott
NationalityBritish
StatusResigned
Appointed17 June 1992(1 year after company formation)
Appointment Duration6 years (resigned 12 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Croft
Washington
Tyne & Wear
NE37 1EJ
Director NameMr Stephen Northcote
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(2 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8 & 9 Dragonville
Industrial Park
Durham
County Durham
DH1 2XH
Director NameMr Kenneth Owens
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(2 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 28 August 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8 & 9 Dragonville
Industrial Park
Durham
County Durham
DH1 2XH

Contact

Websitecdssecurity.co.uk
Telephone0191 3840079
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSystems House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cds Security & Fire LTD
9.98%
Ordinary B
100 at £1Cds Security & Fire LTD
9.98%
Ordinary C
100 at £1Cds Security & Fire LTD
9.98%
Ordinary D
700 at £1Cds Security & Fire LTD
69.86%
Ordinary A
1 at £1Cds Security & Fire LTD
0.10%
Ordinary E
1 at £1Cds Security & Fire LTD
0.10%
Ordinary F

Financials

Year2014
Net Worth£153,910
Cash£67,093
Current Liabilities£417,991

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

26 May 2020Delivered on: 3 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 May 1994Delivered on: 13 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
4 July 2012Delivered on: 6 July 2012
Satisfied on: 20 November 2013
Persons entitled: Technical & General Guarantee Company S.A

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys present and future undertaking and assets whatever and wherever.
Fully Satisfied
4 July 2012Delivered on: 6 July 2012
Satisfied on: 4 December 2013
Persons entitled: Technical & General Guarantee Company Sa

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables and all money including without limitation payments for work done and goods supplied payable now or in the future to or for the account of the company under or in respect of the debts and/or the payment insutruments see image for full details.
Fully Satisfied
29 June 2012Delivered on: 5 July 2012
Satisfied on: 23 July 2012
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's present and future undertaking and assets, whatever and wherever.
Fully Satisfied
29 June 2012Delivered on: 5 July 2012
Satisfied on: 23 July 2012
Persons entitled: Technical & General Guarantee Company Sa

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables.. See image for full details.
Fully Satisfied

Filing History

1 February 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
13 December 2020Termination of appointment of Kenneth Owens as a director on 28 August 2020 (1 page)
31 August 2020Notification of Cds Security & Fire Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2020Cessation of Elaine Anne Lillico Dunn as a person with significant control on 6 April 2017 (1 page)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 June 2020Registration of charge 026211530006, created on 26 May 2020 (61 pages)
2 June 2020Director's details changed for Mrs Rosalind Abbott on 6 April 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
20 August 2019Confirmation statement made on 22 June 2019 with updates (3 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
1 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
1 July 2017Notification of Elaine Anne Lillico Dunn as a person with significant control on 6 April 2017 (2 pages)
1 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
1 July 2017Notification of Elaine Anne Lillico Dunn as a person with significant control on 6 April 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,002
(8 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,002
(8 pages)
13 June 2016Termination of appointment of Stephen Northcote as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Stephen Northcote as a director on 10 June 2016 (1 page)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 November 2015Appointment of Mr Robert Taylor as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Robert Taylor as a director on 26 November 2015 (2 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,002
(8 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,002
(8 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,002
(8 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,002
(8 pages)
4 December 2013Satisfaction of charge 4 in full (4 pages)
4 December 2013Satisfaction of charge 4 in full (4 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 November 2013Satisfaction of charge 5 in full (4 pages)
20 November 2013Satisfaction of charge 5 in full (4 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (8 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 December 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 July 2010Director's details changed for Mr Stephen Northcote on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Christopher Abbott on 17 June 2010 (2 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (10 pages)
12 July 2010Director's details changed for Mr Stephen Northcote on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Christopher Abbott on 17 June 2010 (2 pages)
12 July 2010Secretary's details changed for Ms Elaine Anne Lillico Dunn on 17 June 2010 (1 page)
12 July 2010Director's details changed for Ms Elaine Anne Lillico Dunn on 17 June 2010 (2 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (10 pages)
12 July 2010Director's details changed for Miss Rosalind Abbott on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Kenneth Owens on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Ms Elaine Anne Lillico Dunn on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Kenneth Owens on 17 June 2010 (2 pages)
12 July 2010Secretary's details changed for Ms Elaine Anne Lillico Dunn on 17 June 2010 (1 page)
12 July 2010Director's details changed for Mr Stephen Dunn on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Stephen Dunn on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Miss Rosalind Abbott on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Wayne Potts on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Wayne Potts on 17 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 August 2009Director appointed wayne potts (2 pages)
6 August 2009Director appointed wayne potts (2 pages)
21 July 2009Return made up to 17/06/09; full list of members (9 pages)
21 July 2009Return made up to 17/06/09; full list of members (9 pages)
27 April 2009Director and secretary's change of particulars elaine anne lillico dunn logged form (1 page)
27 April 2009Director's change of particulars / kenneth owens / 20/04/2009 (1 page)
27 April 2009Director's change of particulars / kenneth owens / 20/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars elaine anne lillico dunn logged form (1 page)
9 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
9 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
8 October 2008Director appointed christopher abbott (2 pages)
8 October 2008Director appointed christopher abbott (2 pages)
22 September 2008Director appointed rosie abbott (2 pages)
22 September 2008Director appointed rosie abbott (2 pages)
22 September 2008Director appointed stephen dunn (2 pages)
22 September 2008Director appointed stephen dunn (2 pages)
5 August 2008Return made up to 17/06/08; full list of members (6 pages)
5 August 2008Return made up to 17/06/08; full list of members (6 pages)
22 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
22 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
20 August 2007Return made up to 17/06/07; change of members (8 pages)
20 August 2007Return made up to 17/06/07; change of members (8 pages)
11 May 2007Ad 07/12/06-08/12/06 £ si 2@1=2 £ ic 1000/1002 (2 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2007Ad 07/12/06-08/12/06 £ si 2@1=2 £ ic 1000/1002 (2 pages)
23 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
14 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 July 2005Return made up to 17/06/05; full list of members (9 pages)
2 July 2005Return made up to 17/06/05; full list of members (9 pages)
19 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
19 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
29 July 2004Return made up to 17/06/04; full list of members (9 pages)
29 July 2004Return made up to 17/06/04; full list of members (9 pages)
1 April 2004Ad 27/02/04--------- £ si 300@1=300 £ ic 2/302 (2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2004Ad 27/02/04--------- £ si 698@1=698 £ ic 302/1000 (2 pages)
1 April 2004Ad 27/02/04--------- £ si 300@1=300 £ ic 2/302 (2 pages)
1 April 2004Ad 27/02/04--------- £ si 698@1=698 £ ic 302/1000 (2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
6 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
5 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
31 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
31 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(7 pages)
22 November 2001Registered office changed on 22/11/01 from: unit 7 dragonville industrial park gilesgate durham (1 page)
22 November 2001Registered office changed on 22/11/01 from: unit 7 dragonville industrial park gilesgate durham (1 page)
6 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
6 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
31 August 2001Return made up to 17/06/01; full list of members (7 pages)
31 August 2001Return made up to 17/06/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
13 July 2000Return made up to 17/06/00; full list of members (7 pages)
13 July 2000Return made up to 17/06/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
4 July 1999Return made up to 17/06/99; no change of members (4 pages)
4 July 1999Return made up to 17/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Return made up to 17/06/98; full list of members (6 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Return made up to 17/06/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 July 1997 (9 pages)
11 March 1998Accounts for a small company made up to 31 July 1997 (9 pages)
16 July 1997Return made up to 17/06/97; no change of members (4 pages)
16 July 1997Return made up to 17/06/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
22 June 1996Return made up to 17/06/96; no change of members (4 pages)
22 June 1996Return made up to 17/06/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
27 June 1995Return made up to 17/06/95; full list of members (6 pages)
27 June 1995Return made up to 17/06/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
13 May 1994Particulars of mortgage/charge (3 pages)
13 May 1994Particulars of mortgage/charge (3 pages)
17 June 1991Incorporation (15 pages)
17 June 1991Incorporation (15 pages)