Company NameAct Response Ltd
DirectorsMark Sullivan and Brian Boston
Company StatusActive
Company Number03645169
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Sullivan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(8 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaughan House Eggleston Court
Middlesbrough
TS2 1RU
Director NameMr Brian Boston
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaughan House Eggleston Court
Middlesbrough
TS2 1RU
Director NameMartin Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 2005)
RoleSales Director
Correspondence AddressSloper House
Greta Bridge
Barnard Castle
DL12 9TY
Secretary NameWilliam Archer Cummings
NationalityBritish
StatusResigned
Appointed14 December 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address4 Ostler Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RF
Director NameWilliam Archer Cummings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 24 April 2007)
RoleEngineer
Correspondence Address14 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Secretary NameMr Mark Edward Betts
NationalityBritish
StatusResigned
Appointed19 November 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AU
Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(8 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address31 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AU
Director NameMartin Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(8 years, 6 months after company formation)
Appointment Duration1 day (resigned 25 April 2007)
RoleCompany Director
Correspondence Address5 The Wickets
Marton In Cleveland
Cleveland
TS7 8EL
Director NameMr Ian Keith Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wharton Terrace
Hartlepool
Cleveland
TS24 8NX
Secretary NameFranco Charles Pileci
NationalityBritish
StatusResigned
Appointed25 April 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2009)
RoleCompany Director
Correspondence Address17 Austen Close
Billingham
Cleveland
TS23 3GT
Secretary NameMrs Tanya Kelly
StatusResigned
Appointed20 October 2009(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address32 Harebell Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0SL
Director NameIan Stephen Dimond
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address139 Wellington Walk
Washington
Tyne And Wear
NE37 3EP
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitemonitoringdirect.com

Location

Registered AddressVaughan House
Eggleston Court
Middlesbrough
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

830 at £1Martin P. West
82.83%
Ordinary B
90 at £1Mark Sullivan
8.98%
Ordinary B
80 at £1Ian Stephen Dimond
7.98%
Ordinary B
2 at £1Martin Paul West
0.20%
Ordinary

Financials

Year2014
Net Worth£151,251
Cash£358,742
Current Liabilities£610,125

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

3 February 2022Delivered on: 7 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 April 2019Delivered on: 17 April 2019
Persons entitled: John Patrick Oddy (Formerly Known as Martin Paul West)

Classification: A registered charge
Particulars: All properties, all its present and future goodwill, uncalled capital, equipment, intellectual property, book debts, investments, money credit balances, rights in respect of each insurance policies all as defined and further particularised in the debenture dated 16TH april 2019.
Outstanding
20 February 2012Delivered on: 22 February 2012
Satisfied on: 14 November 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 June 2001Delivered on: 15 June 2001
Satisfied on: 10 September 2010
Persons entitled: Yorkshire 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

30 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
19 December 2022Satisfaction of charge 036451690004 in full (1 page)
15 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 February 2022Satisfaction of charge 036451690003 in full (1 page)
7 February 2022Registration of charge 036451690004, created on 3 February 2022 (84 pages)
6 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
20 May 2019Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA England to Vaughan House Eggleston Court Middlesbrough TS2 1RU on 20 May 2019 (1 page)
17 April 2019Registration of charge 036451690003, created on 16 April 2019 (40 pages)
18 December 2018Director's details changed for Mr Brian Boston on 18 December 2018 (2 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Cessation of John Patrick Oddy as a person with significant control on 6 April 2016 (1 page)
16 August 2017Cessation of John Patrick Oddy as a person with significant control on 6 April 2016 (1 page)
16 August 2017Notification of Advanced Consumer Technology Limited as a person with significant control on 6 April 2016 (1 page)
16 August 2017Notification of Advanced Consumer Technology Limited as a person with significant control on 6 April 2016 (1 page)
22 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
16 May 2017Termination of appointment of Ian Stephen Dimond as a director on 8 May 2017 (1 page)
16 May 2017Appointment of Mr Brian Boston as a director on 11 May 2017 (2 pages)
16 May 2017Termination of appointment of Ian Stephen Dimond as a director on 8 May 2017 (1 page)
16 May 2017Appointment of Mr Brian Boston as a director on 11 May 2017 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,002
(5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,002
(5 pages)
14 November 2015Satisfaction of charge 2 in full (1 page)
14 November 2015Director's details changed for Mr Mark Sullivan on 1 December 2014 (2 pages)
14 November 2015Director's details changed for Mr Mark Sullivan on 1 December 2014 (2 pages)
14 November 2015Satisfaction of charge 2 in full (1 page)
14 November 2015Director's details changed for Mr Mark Sullivan on 1 December 2014 (2 pages)
13 November 2015Registered office address changed from Vaughan House Eggleston Court Riverside Park Ind Estate Middlesbrough TS2 1RU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Vaughan House Eggleston Court Riverside Park Ind Estate Middlesbrough TS2 1RU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 13 November 2015 (1 page)
11 November 2015Company name changed locked up monitored security LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
11 November 2015Company name changed locked up monitored security LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,002
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,002
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,002
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,002
(5 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,002
(5 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,002
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 October 2012Director's details changed for Ian Stephen Dimond on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Ian Stephen Dimond on 19 October 2012 (2 pages)
12 October 2012Director's details changed for Ian Stephen Dimond on 30 September 2012 (2 pages)
12 October 2012Director's details changed for Ian Stephen Dimond on 30 September 2012 (2 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Resolutions
  • RES13 ‐ Increase cap 27/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
29 March 2012Resolutions
  • RES13 ‐ Increase cap 27/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
29 March 2012Change of share class name or designation (2 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Termination of appointment of Tanya Kelly as a secretary (1 page)
6 October 2011Termination of appointment of Tanya Kelly as a secretary (1 page)
6 October 2011Appointment of Ian Stephen Dimond as a director (3 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Appointment of Ian Stephen Dimond as a director (3 pages)
5 October 2011Termination of appointment of Tanya Kelly as a secretary (1 page)
5 October 2011Termination of appointment of Tanya Kelly as a secretary (1 page)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,002
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,002
(4 pages)
14 April 2011Termination of appointment of Ian Walker as a director (1 page)
14 April 2011Termination of appointment of Ian Walker as a director (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Appointment of Mrs Tanya Kelly as a secretary (1 page)
28 October 2009Termination of appointment of Franco Pileci as a secretary (1 page)
28 October 2009Appointment of Mrs Tanya Kelly as a secretary (1 page)
28 October 2009Termination of appointment of Franco Pileci as a secretary (1 page)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from 38 portrack grange road stockton-on-tees cleveland TS18 2PH (1 page)
7 January 2009Registered office changed on 07/01/2009 from 38 portrack grange road stockton-on-tees cleveland TS18 2PH (1 page)
20 October 2008Return made up to 30/09/08; full list of members (3 pages)
20 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Return made up to 30/09/07; full list of members (2 pages)
2 November 2007Return made up to 30/09/07; full list of members (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
8 May 2007Company name changed monitoring direct LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed monitoring direct LIMITED\certificate issued on 08/05/07 (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (2 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page)
3 November 2005Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page)
10 October 2005Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
4 November 2002Return made up to 06/10/02; full list of members (7 pages)
4 November 2002Return made up to 06/10/02; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 October 2001Return made up to 06/10/01; full list of members (6 pages)
11 October 2001Return made up to 06/10/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
19 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
19 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
20 October 2000Return made up to 06/10/00; full list of members (6 pages)
20 October 2000Return made up to 06/10/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 December 1999Return made up to 06/10/99; full list of members (6 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Return made up to 06/10/99; full list of members (6 pages)
6 February 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
6 February 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
6 January 1999Registered office changed on 06/01/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
21 December 1998Company name changed barton house (no 25) LIMITED\certificate issued on 22/12/98 (2 pages)
21 December 1998Company name changed barton house (no 25) LIMITED\certificate issued on 22/12/98 (2 pages)
6 October 1998Incorporation (16 pages)
6 October 1998Incorporation (16 pages)