Company NameSecureall Limited
DirectorsAnthony Lonsdale and Daniel Adam Lonsdale
Company StatusActive
Company Number05483514
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr Anthony Lonsdale
NationalityBritish
StatusCurrent
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMr Anthony Lonsdale
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2009(4 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMr Daniel Adam Lonsdale
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(12 years after company formation)
Appointment Duration6 years, 9 months
RoleSports Coach
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NamePauline Lonsdale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mountstewart
Wynyard
Billingham
Stock On Tees
TS22 5QN
Director NameMr Daniel Adam Lonsdale
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mountstewart
Wynyard
Cleveland
TS22 5QN

Contact

Websitesecureall.co.uk
Telephone01642 896464
Telephone regionMiddlesbrough

Location

Registered Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£182
Cash£137
Current Liabilities£79,710

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

2 August 2017Delivered on: 9 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 August 2020Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW England to 37-38 Market Street Ferryhill Co Durham DL17 8JH on 20 August 2020 (1 page)
3 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
5 December 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
4 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
4 October 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
9 August 2017Registration of charge 054835140001, created on 2 August 2017 (18 pages)
9 August 2017Registration of charge 054835140001, created on 2 August 2017 (18 pages)
28 June 2017Appointment of Mr Daniel Adam Lonsdale as a director on 19 June 2017 (2 pages)
28 June 2017Appointment of Mr Daniel Adam Lonsdale as a director on 19 June 2017 (2 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
21 June 2016Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH to Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW on 21 June 2016 (1 page)
21 June 2016Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 110
(5 pages)
21 June 2016Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH to Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW on 21 June 2016 (1 page)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 110
(5 pages)
21 June 2016Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
21 June 2016Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 110
(4 pages)
28 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 110
(4 pages)
17 June 2015Secretary's details changed for Mr Anthony Lonsdale on 1 June 2015 (1 page)
17 June 2015Secretary's details changed for Mr Anthony Lonsdale on 1 June 2015 (1 page)
17 June 2015Secretary's details changed for Mr Anthony Lonsdale on 1 June 2015 (1 page)
17 June 2015Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Easglescliffe Stockton on Tees TS16 0RW to 37-38 Market Street Ferryhill County Durham DL17 8JH on 17 June 2015 (1 page)
17 June 2015Director's details changed for Mr Anthony Lonsdale on 1 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Anthony Lonsdale on 1 June 2015 (2 pages)
17 June 2015Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Easglescliffe Stockton on Tees TS16 0RW to 37-38 Market Street Ferryhill County Durham DL17 8JH on 17 June 2015 (1 page)
17 June 2015Director's details changed for Mr Anthony Lonsdale on 1 June 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(4 pages)
21 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Director's details changed for Mr Anthony Lonsdale on 16 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Anthony Lonsdale on 16 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Anthony Lonsdale on 16 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Anthony Lonsdale on 16 June 2013 (2 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 December 2012Termination of appointment of Daniel Lonsdale as a director (1 page)
12 December 2012Termination of appointment of Daniel Lonsdale as a director (1 page)
2 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Termination of appointment of Pauline Lonsdale as a director (1 page)
11 July 2011Termination of appointment of Pauline Lonsdale as a director (1 page)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Anthony Lonsdale on 17 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Anthony Lonsdale on 17 June 2010 (2 pages)
21 June 2010Director's details changed for Pauline Lonsdale on 17 June 2010 (2 pages)
21 June 2010Director's details changed for Pauline Lonsdale on 17 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Appointment of Mr Anthony Lonsdale as a director (1 page)
26 March 2010Appointment of Mr Anthony Lonsdale as a director (1 page)
8 September 2009Return made up to 17/06/09; full list of members (4 pages)
8 September 2009Return made up to 17/06/09; full list of members (4 pages)
2 June 2009Director appointed daniel adam lonsdale (2 pages)
2 June 2009Director appointed daniel adam lonsdale (2 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2008Return made up to 17/06/08; full list of members (3 pages)
26 November 2008Return made up to 17/06/08; full list of members (3 pages)
24 November 2008Return made up to 17/06/07; full list of members (3 pages)
24 November 2008Return made up to 17/06/07; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
29 January 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
20 October 2006Return made up to 17/06/06; full list of members (6 pages)
20 October 2006Return made up to 17/06/06; full list of members (6 pages)
17 June 2005Incorporation (7 pages)
17 June 2005Incorporation (7 pages)