Industrial Park
Durham
County Durham
DH1 2XH
Secretary Name | Mrs Elaine Anne Lillico Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1998(7 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 8 & 9 Dragonville Industrial Park Durham County Durham DH1 2XH |
Director Name | Mr Christopher Abbott |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2008(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8 & 9 Dragonville Industrial Park Durham County Durham DH1 2XH |
Director Name | Mr Stephen Dunn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2008(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8 & 9 Dragonville Industrial Park Durham County Durham DH1 2XH |
Director Name | Mrs Rosalind Potts |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2008(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8 & 9 Dragonville Industrial Park Durham County Durham DH1 2XH |
Director Name | Mr Wayne Potts |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2009(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Units 8 & 9 Dragonville Industrial Park Durham County Durham DH1 2XH |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8 & 9 Dragonville Industrial Park Durham County Durham DH1 2XH |
Secretary Name | Mr Brian Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 6 years (resigned 12 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Croft Washington Tyne & Wear NE37 1EJ |
Director Name | Mr Stephen Northcote |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8 & 9 Dragonville Industrial Park Durham County Durham DH1 2XH |
Director Name | Mr Kenneth Owens |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 28 August 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 8 & 9 Dragonville Industrial Park Durham County Durham DH1 2XH |
Website | cdssecurity.co.uk |
---|---|
Telephone | 0191 3840079 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Systems House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cds Security & Fire LTD 9.98% Ordinary B |
---|---|
100 at £1 | Cds Security & Fire LTD 9.98% Ordinary C |
100 at £1 | Cds Security & Fire LTD 9.98% Ordinary D |
700 at £1 | Cds Security & Fire LTD 69.86% Ordinary A |
1 at £1 | Cds Security & Fire LTD 0.10% Ordinary E |
1 at £1 | Cds Security & Fire LTD 0.10% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £153,910 |
Cash | £67,093 |
Current Liabilities | £417,991 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
26 May 2020 | Delivered on: 3 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 May 1994 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
1 February 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
---|---|
13 December 2020 | Termination of appointment of Kenneth Owens as a director on 28 August 2020 (1 page) |
31 August 2020 | Notification of Cds Security & Fire Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2020 | Cessation of Elaine Anne Lillico Dunn as a person with significant control on 6 April 2017 (1 page) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 June 2020 | Registration of charge 026211530006, created on 26 May 2020 (61 pages) |
2 June 2020 | Director's details changed for Mrs Rosalind Abbott on 6 April 2020 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
20 August 2019 | Confirmation statement made on 22 June 2019 with updates (3 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
1 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
1 July 2017 | Notification of Elaine Anne Lillico Dunn as a person with significant control on 6 April 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
1 July 2017 | Notification of Elaine Anne Lillico Dunn as a person with significant control on 6 April 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 June 2016 | Termination of appointment of Stephen Northcote as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Stephen Northcote as a director on 10 June 2016 (1 page) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 November 2015 | Appointment of Mr Robert Taylor as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Robert Taylor as a director on 26 November 2015 (2 pages) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 December 2013 | Satisfaction of charge 4 in full (4 pages) |
4 December 2013 | Satisfaction of charge 4 in full (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 November 2013 | Satisfaction of charge 5 in full (4 pages) |
20 November 2013 | Satisfaction of charge 5 in full (4 pages) |
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 December 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 July 2010 | Director's details changed for Mr Stephen Northcote on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Christopher Abbott on 17 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Director's details changed for Mr Stephen Northcote on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Christopher Abbott on 17 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Ms Elaine Anne Lillico Dunn on 17 June 2010 (1 page) |
12 July 2010 | Director's details changed for Ms Elaine Anne Lillico Dunn on 17 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Director's details changed for Miss Rosalind Abbott on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Kenneth Owens on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Ms Elaine Anne Lillico Dunn on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Kenneth Owens on 17 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Ms Elaine Anne Lillico Dunn on 17 June 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Stephen Dunn on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Stephen Dunn on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Miss Rosalind Abbott on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Wayne Potts on 17 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Wayne Potts on 17 June 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 August 2009 | Director appointed wayne potts (2 pages) |
6 August 2009 | Director appointed wayne potts (2 pages) |
21 July 2009 | Return made up to 17/06/09; full list of members (9 pages) |
21 July 2009 | Return made up to 17/06/09; full list of members (9 pages) |
27 April 2009 | Director and secretary's change of particulars elaine anne lillico dunn logged form (1 page) |
27 April 2009 | Director's change of particulars / kenneth owens / 20/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / kenneth owens / 20/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars elaine anne lillico dunn logged form (1 page) |
9 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 December 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
8 October 2008 | Director appointed christopher abbott (2 pages) |
8 October 2008 | Director appointed christopher abbott (2 pages) |
22 September 2008 | Director appointed rosie abbott (2 pages) |
22 September 2008 | Director appointed rosie abbott (2 pages) |
22 September 2008 | Director appointed stephen dunn (2 pages) |
22 September 2008 | Director appointed stephen dunn (2 pages) |
5 August 2008 | Return made up to 17/06/08; full list of members (6 pages) |
5 August 2008 | Return made up to 17/06/08; full list of members (6 pages) |
22 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
22 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
20 August 2007 | Return made up to 17/06/07; change of members (8 pages) |
20 August 2007 | Return made up to 17/06/07; change of members (8 pages) |
11 May 2007 | Ad 07/12/06-08/12/06 £ si 2@1=2 £ ic 1000/1002 (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
11 May 2007 | Ad 07/12/06-08/12/06 £ si 2@1=2 £ ic 1000/1002 (2 pages) |
23 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
14 August 2006 | Return made up to 17/06/06; full list of members
|
14 August 2006 | Return made up to 17/06/06; full list of members
|
10 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
2 July 2005 | Return made up to 17/06/05; full list of members (9 pages) |
2 July 2005 | Return made up to 17/06/05; full list of members (9 pages) |
19 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
19 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
29 July 2004 | Return made up to 17/06/04; full list of members (9 pages) |
29 July 2004 | Return made up to 17/06/04; full list of members (9 pages) |
1 April 2004 | Ad 27/02/04--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
1 April 2004 | Ad 27/02/04--------- £ si 698@1=698 £ ic 302/1000 (2 pages) |
1 April 2004 | Ad 27/02/04--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
1 April 2004 | Ad 27/02/04--------- £ si 698@1=698 £ ic 302/1000 (2 pages) |
1 April 2004 | Resolutions
|
18 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 August 2003 | Return made up to 17/06/03; full list of members
|
6 August 2003 | Return made up to 17/06/03; full list of members
|
5 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
5 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
31 July 2002 | Return made up to 17/06/02; full list of members
|
31 July 2002 | Return made up to 17/06/02; full list of members
|
22 November 2001 | Registered office changed on 22/11/01 from: unit 7 dragonville industrial park gilesgate durham (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: unit 7 dragonville industrial park gilesgate durham (1 page) |
6 November 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
6 November 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
31 August 2001 | Return made up to 17/06/01; full list of members (7 pages) |
31 August 2001 | Return made up to 17/06/01; full list of members (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
13 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
4 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
11 March 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
16 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
22 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
22 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
27 June 1995 | Return made up to 17/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 17/06/95; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
13 May 1994 | Particulars of mortgage/charge (3 pages) |
13 May 1994 | Particulars of mortgage/charge (3 pages) |
17 June 1991 | Incorporation (15 pages) |
17 June 1991 | Incorporation (15 pages) |