Company NameCathedral Lock And Safe Services Limited
Company StatusActive
Company Number05031247
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Colin Rose
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(1 week after company formation)
Appointment Duration20 years, 2 months
RoleMaster Locksmith
Country of ResidenceUnited Kingdom
Correspondence Address37 Staindrop
Leam Lane Estate
Gateshead
Tyne And Wear
NE10 8JX
Secretary NameMr Colin Rose
NationalityBritish
StatusCurrent
Appointed09 February 2004(1 week after company formation)
Appointment Duration20 years, 2 months
RoleMaster Locksmith
Country of ResidenceUnited Kingdom
Correspondence Address37 Staindrop
Leam Lane Estate
Gateshead
Tyne And Wear
NE10 8JX
Director NameMr Phillip Richard Hartley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address111 Westernmoor
Washington
Tyne And Wear
NE37 1LT
Director NameMr David Sawyers
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address18 Gleneagles Drive
Washington
Tyne And Wear
NE37 1PL
Director NameMr Norman Thomas Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2004(1 month after company formation)
Appointment Duration7 years (resigned 14 March 2011)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address10 Clemitson Way
Crook
County Durham
DL15 9GQ
Director NameMr Peter Jordan Keeney
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2021(17 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11a Beechburn Industrial Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteclasslimited.com
Telephone01388 764141
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 11a Beechburn Industrial Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

40k at £1Suzanne Sawyers
99.99%
Preference
4 at £1Classic Cathedral Holdings LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£9,748
Cash£689
Current Liabilities£89,307

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

12 January 2021Delivered on: 13 January 2021
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding
19 February 2010Delivered on: 25 February 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: 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 see image for full details.
Outstanding
28 February 2006Delivered on: 4 March 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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. See the mortgage charge document for full details.
Outstanding
8 February 2006Delivered on: 14 February 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2021Registration of charge 050312470004, created on 12 January 2021 (12 pages)
23 December 2020Unaudited abridged accounts made up to 30 April 2020 (11 pages)
23 September 2020Satisfaction of charge 2 in full (1 page)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
5 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 October 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
8 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40,004
(7 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40,004
(7 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40,004
(7 pages)
23 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40,004
(7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 40,004
(7 pages)
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 40,004
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
17 August 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
1 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 40,004.00
(4 pages)
1 June 2011Statement of company's objects (2 pages)
1 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 40,004.00
(4 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the authorised capital of the company be removed 28/04/2011
(28 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the authorised capital of the company be removed 28/04/2011
(28 pages)
1 June 2011Statement of company's objects (2 pages)
20 April 2011Director's details changed for Mr Phillip Richard Hartley on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Phillip Richard Hartley on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr David Sawyers on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr David Sawyers on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from Unit 1 Brockwell Court Low Willington Industrial Estate Willington Crook County Durham DL15 0UT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Unit 1 Brockwell Court Low Willington Industrial Estate Willington Crook County Durham DL15 0UT on 20 April 2011 (1 page)
22 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
15 March 2011Termination of appointment of Norman Smith as a director (1 page)
15 March 2011Termination of appointment of Norman Smith as a director (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 January 2010Director's details changed for Mr Norman Thomas Smith on 17 January 2010 (2 pages)
27 January 2010Director's details changed for Mr David Sawyers on 17 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Colin Rose on 17 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Phillip Richard Hartley on 17 January 2010 (2 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr David Sawyers on 17 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Norman Thomas Smith on 17 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Colin Rose on 17 January 2010 (2 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Phillip Richard Hartley on 17 January 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 17/01/09; full list of members (5 pages)
6 March 2009Return made up to 17/01/09; full list of members (5 pages)
2 January 2009Return made up to 17/01/08; full list of members (5 pages)
2 January 2009Return made up to 17/01/08; full list of members (5 pages)
2 January 2009Director's change of particulars / norman smith / 01/01/2008 (1 page)
2 January 2009Director's change of particulars / norman smith / 01/01/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 17/01/07; full list of members (9 pages)
19 February 2007Return made up to 17/01/07; full list of members (9 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
14 February 2006Particulars of mortgage/charge (7 pages)
14 February 2006Particulars of mortgage/charge (7 pages)
25 January 2006Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(9 pages)
25 January 2006Return made up to 17/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(9 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2005Ad 16/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 April 2005Ad 16/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 June 2004Registered office changed on 16/06/04 from: 37 staindrop, leam lane estate gateshead tyne and wear NE10 8JX (1 page)
16 June 2004Registered office changed on 16/06/04 from: 37 staindrop, leam lane estate gateshead tyne and wear NE10 8JX (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
2 February 2004Incorporation (13 pages)
2 February 2004Incorporation (13 pages)