Company NameCrimewatch Systems Ltd
DirectorJeremy David Norminton
Company StatusActive
Company Number03140729
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NameCrimewatch Cctv Limited

Business Activity

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

Directors

Director NameMr Jeremy David Norminton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Roundhill Road
Hurworth
Darlington
County Durham
DL2 2DY
Secretary NameMrs Sandra Elaine Brunton
NationalityBritish
StatusCurrent
Appointed01 June 2008(12 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleAccontant
Correspondence Address98 Redcar Lane
Redcar
Cleveland
TS10 2JL
Director NameMr Michael Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleSecurity Supplier
Country of ResidenceUnited Kingdom
Correspondence Address15 Alfriston Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XN
Director NameMr Stephen Maurie Martin Byrne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpar Wells
Low Dinsdale Neasham
Darlington
County Durham
DL2 1PL
Secretary NameMr Michael Pearson
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleSecurity Supplier
Country of ResidenceUnited Kingdom
Correspondence Address15 Alfriston Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XN
Director NameSteven Anthony Maynard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1999)
RoleSecurity Engineer
Correspondence Address3 Richmond Court
Middlesbrough
Cleveland
TS6 7QU
Secretary NameKaren Thomas
NationalityBritish
StatusResigned
Appointed01 December 2003(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address496 West Dyke Road
Redcar
TS10 4QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.crimewatchsystems.co.uk/
Email address[email protected]
Telephone0800 2945553
Telephone regionFreephone

Location

Registered AddressGinnington House
Sotherby Road
Middlesbrough
Cleveland
TS3 8BT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jeremy Normington
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

1 September 2008Delivered on: 3 September 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
8 January 1999Delivered on: 15 January 1999
Satisfied on: 16 September 2008
Persons entitled: Midland 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.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
9 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Jeremy David Norminton on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Jeremy David Norminton on 17 December 2009 (2 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
7 January 2009Return made up to 17/12/08; full list of members (3 pages)
7 January 2009Return made up to 17/12/08; full list of members (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 June 2008Registered office changed on 09/06/2008 from queensway house business centre queensway east middlesbrough ind estate middlesbrough cleveland TS3 8TF (1 page)
9 June 2008Return made up to 17/12/07; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from queensway house business centre queensway east middlesbrough ind estate middlesbrough cleveland TS3 8TF (1 page)
9 June 2008Return made up to 17/12/07; full list of members (3 pages)
6 June 2008Secretary appointed mrs sandra elaine brunton (1 page)
6 June 2008Secretary appointed mrs sandra elaine brunton (1 page)
6 June 2008Director's change of particulars / jeremy norminton / 01/06/2008 (1 page)
6 June 2008Director's change of particulars / jeremy norminton / 01/06/2008 (1 page)
6 June 2008Appointment terminated secretary karen thomas (1 page)
6 June 2008Appointment terminated secretary karen thomas (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
10 May 2007Return made up to 17/12/06; full list of members (2 pages)
10 May 2007Return made up to 17/12/06; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 17/12/05; full list of members (2 pages)
30 January 2006Return made up to 17/12/05; full list of members (2 pages)
30 January 2006Secretary's particulars changed (1 page)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 17/12/04; full list of members (6 pages)
17 January 2005Return made up to 17/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Return made up to 17/12/03; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 January 2004Return made up to 17/12/03; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned;director resigned (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Return made up to 17/12/02; full list of members (7 pages)
16 January 2003Return made up to 17/12/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 January 2002Return made up to 17/12/01; full list of members (6 pages)
2 January 2002Return made up to 17/12/01; full list of members (6 pages)
8 March 2001Return made up to 17/12/00; full list of members (6 pages)
8 March 2001Return made up to 17/12/00; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
14 February 2000Return made up to 17/12/99; full list of members (6 pages)
14 February 2000Return made up to 17/12/99; full list of members (6 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
22 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
24 May 1998Registered office changed on 24/05/98 from: bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page)
24 May 1998Registered office changed on 24/05/98 from: bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
22 April 1998Company name changed crimewatch cctv LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed crimewatch cctv LIMITED\certificate issued on 23/04/98 (2 pages)
16 February 1998Return made up to 22/12/97; no change of members (4 pages)
16 February 1998Return made up to 22/12/97; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (6 pages)
17 October 1997Full accounts made up to 31 December 1996 (6 pages)
13 January 1997Return made up to 10/12/96; full list of members (6 pages)
13 January 1997Return made up to 10/12/96; full list of members (6 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996New secretary appointed;new director appointed (2 pages)
22 December 1995Incorporation (38 pages)
22 December 1995Incorporation (38 pages)