Company NameSecuriclad Limited
Company StatusActive
Company Number07426114
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sean Allison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 March 2020(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Resource Limited Wentloog Corporate Park
Wentloog
Cardiff
CF3 2ER
Wales
Director NamePaul George Hannah
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Resource Limited Wentloog Corporate Park
Wentloog
Cardiff
CF3 2ER
Wales
Director NameMs Christine Wilde
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alder Road West Chirton
North Industrial Estate
North Shields
Tyne & Wear
NE29 8SD
Director NameMr Robert Palmer
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(12 years, 6 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Alder Road West Chirton
North Industrial Estate
North Shields
NE29 8SD
Director NameMr Mike McColl
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA

Contact

Websitesecuriclad.co.uk
Email address[email protected]
Telephone0191 2585052
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Alder Road
West Chirton North Ind. Est.
North Shields
Tyne & Wear
NE29 8SD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

80.1k at £1Jane Mccoll
80.00%
Ordinary
20k at £1Mike Mccoll
20.00%
Ordinary

Financials

Year2014
Net Worth£188,935
Cash£144,770
Current Liabilities£33,483

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

13 May 2021Delivered on: 20 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
29 June 2020Delivered on: 6 July 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 August 2013Delivered on: 9 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
6 July 2020Registration of charge 074261140002, created on 29 June 2020 (27 pages)
28 May 2020Current accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
6 April 2020Purchase of own shares. (3 pages)
6 April 2020Cancellation of shares. Statement of capital on 26 March 2020
  • GBP 80,080
(4 pages)
27 March 2020Termination of appointment of Mike Mccoll as a director on 26 March 2020 (1 page)
16 March 2020Appointment of Christine Wilde as a director on 16 March 2020 (2 pages)
16 March 2020Appointment of Mr Paul George Hannah as a director on 16 March 2020 (2 pages)
16 March 2020Appointment of Mr Sean Allison as a director on 16 March 2020 (2 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
5 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 December 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,100
(3 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100,100
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,100
(3 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,100
(3 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,100
(3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,100
(3 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,100
(3 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,100
(3 pages)
9 August 2013Registration of charge 074261140001 (27 pages)
9 August 2013Registration of charge 074261140001 (27 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 100,100
(4 pages)
3 December 2012Resolutions
  • RES13 ‐ Capitalisation 27/11/2012
(2 pages)
3 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 100,100
(4 pages)
3 December 2012Resolutions
  • RES13 ‐ Capitalisation 27/11/2012
(2 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
12 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
28 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(4 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)