Company NameCrimewatch Safeguard Security Systems Ltd.
DirectorJeremy David Normington
Company StatusActive
Company Number04708565
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Previous NameSafeguard Security Systems Limited

Business Activity

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

Directors

Director NameJeremy David Normington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundhill Road
Hurworth
Darlington
County Durham
DL2 2DY
Secretary NameMrs Sandra Elaine Brunton
NationalityBritish
StatusCurrent
Appointed04 September 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address98 Redcar Lane
Redcar
Cleveland
TS10 2JL
Director NameMr Andrew Michael Petch
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Celandine Way
Beckindale Park
Stockton On Tees
TS19 8FB
Director NameTerence Michael Petch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2003(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address52 Dunelm Road
Elmtree Farm
Stockton On Tees
TS19 0TS
Secretary NameHeather Petch
NationalityBritish
StatusResigned
Appointed31 March 2003(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address52 Dunelm Road
Elmtree Farm
Stockton On Tees
Ts19 0ts
TS19 0TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrimewatch-safeguard.co.uk
Email address[email protected]
Telephone01642 252595
Telephone regionMiddlesbrough

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

100 at £1Jeremy David Norminton
100.00%
Ordinary

Financials

Year2014
Net Worth£35,065
Cash£304
Current Liabilities£192,202

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

15 May 2019Delivered on: 25 May 2019
Persons entitled: Santander UK PLC as Trustee for Its Group Members

Classification: A registered charge
Outstanding
19 February 2010Delivered on: 25 February 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 2003Delivered on: 13 May 2003
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland 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

26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
25 May 2019Registration of charge 047085650003, created on 15 May 2019 (48 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Jeremy David Normington on 24 March 2010 (2 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Jeremy David Normington on 24 March 2010 (2 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
11 December 2008Company name changed safeguard security systems LIMITED\certificate issued on 12/12/08 (2 pages)
11 December 2008Company name changed safeguard security systems LIMITED\certificate issued on 12/12/08 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from safeguard house 135 norton road stockton on tees TS18 2BG (1 page)
9 September 2008Appointment terminated director terence petch (1 page)
9 September 2008Appointment terminated secretary heather petch (1 page)
9 September 2008Registered office changed on 09/09/2008 from safeguard house 135 norton road stockton on tees TS18 2BG (1 page)
9 September 2008Appointment terminated director andrew petch (1 page)
9 September 2008Appointment terminated secretary heather petch (1 page)
9 September 2008Secretary appointed sandra elaine brunton (2 pages)
9 September 2008Director appointed jeremy david normington (2 pages)
9 September 2008Secretary appointed sandra elaine brunton (2 pages)
9 September 2008Appointment terminated director andrew petch (1 page)
9 September 2008Appointment terminated director terence petch (1 page)
9 September 2008Director appointed jeremy david normington (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Return made up to 24/03/08; full list of members (4 pages)
29 August 2008Return made up to 24/03/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 May 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 July 2006Return made up to 24/03/05; full list of members (7 pages)
28 July 2006Return made up to 24/03/05; full list of members (7 pages)
25 July 2006Return made up to 24/03/06; full list of members (7 pages)
25 July 2006Return made up to 24/03/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 May 2004Return made up to 24/03/04; full list of members (7 pages)
8 May 2004Return made up to 24/03/04; full list of members (7 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
11 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)