Buxton
Derbyshire
SK17 9NU
Secretary Name | Lynn Elizabeth Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2005(35 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 42 South Avenue Buxton Derbyshire SK17 6NQ |
Director Name | Lynn Elizabeth Goodwin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 South Avenue Buxton Derbyshire SK17 6NQ |
Director Name | Alex Payne |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Townend Cottage Taddington Buxton Derbyshire SK12 9UR |
Secretary Name | Mrs Dianne Margaret Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townend Cottage Taddington Buxton Derbyshire SK17 9UF |
Director Name | Dianne Margaret Payne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Townend Cottage Taddington Buxton Derbyshire SK17 9UF |
Director Name | Mrs Dianne Margaret Payne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Townend Cottage Taddington Buxton Derbyshire SK17 9UF |
Director Name | John Robert Goodwin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(35 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 South Avenue Buxton Derbyshire SK17 6NQ |
Website | bhpss.com |
---|---|
Telephone | 01298 799912 |
Telephone region | Buxton |
Registered Address | Leonard Curtis Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Buxton & High Peak Security Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215,003 |
Cash | £19,198 |
Current Liabilities | £432,674 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
3 March 2016 | Delivered on: 11 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
1 December 2014 | Delivered on: 1 December 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
7 October 2005 | Delivered on: 13 October 2005 Persons entitled: The Co-Operative 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 |
7 October 2005 | Delivered on: 13 October 2005 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
20 October 1988 | Delivered on: 26 October 1988 Satisfied on: 18 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 February 1988 | Delivered on: 16 February 1988 Satisfied on: 14 May 1990 Persons entitled: Barclays 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 |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
3 September 2020 | Registered office address changed from Peak Security Building Unit 2, Waterswallows Industrial Park Waterswallows Road Buxton Derbyshire SK17 7JB to Peak Security Building Hazelcroft, Tom Thorn, Fairfield Buxton Derbyshire SK17 7HP on 3 September 2020 (1 page) |
28 April 2020 | Termination of appointment of John Robert Goodwin as a director on 21 April 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 June 2016 | Satisfaction of charge 3 in full (6 pages) |
11 June 2016 | Satisfaction of charge 4 in full (4 pages) |
11 June 2016 | Satisfaction of charge 4 in full (4 pages) |
11 June 2016 | Satisfaction of charge 3 in full (6 pages) |
11 March 2016 | Registration of charge 009674470006, created on 3 March 2016 (23 pages) |
11 March 2016 | Registration of charge 009674470006, created on 3 March 2016 (23 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
1 December 2014 | Registration of charge 009674470005, created on 1 December 2014 (23 pages) |
1 December 2014 | Registration of charge 009674470005, created on 1 December 2014 (23 pages) |
1 December 2014 | Registration of charge 009674470005, created on 1 December 2014 (23 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 January 2010 | Director's details changed for Richard Thomas Fletcher on 30 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Richard Thomas Fletcher on 30 December 2009 (2 pages) |
15 January 2010 | Registered office address changed from Peak Security Building Unit 2 Waterswallows Ind Park Waterswallows Road Buxton Derbyshire SK17 7JR on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for John Robert Goodwin on 30 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for John Robert Goodwin on 30 December 2009 (2 pages) |
15 January 2010 | Registered office address changed from Peak Security Building Unit 2 Waterswallows Ind Park Waterswallows Road Buxton Derbyshire SK17 7JR on 15 January 2010 (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 January 2009 | Director's change of particulars / richard fletcher / 01/01/2008 (1 page) |
27 January 2009 | Director's change of particulars / john goodwin / 01/01/2008 (1 page) |
27 January 2009 | Director's change of particulars / richard fletcher / 01/01/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / john goodwin / 01/01/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Return made up to 31/12/07; no change of members
|
3 April 2008 | Return made up to 31/12/07; no change of members
|
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Return made up to 31/12/06; full list of members
|
9 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
24 January 2006 | Return made up to 31/12/05; full list of members
|
25 October 2005 | Resolutions
|
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
13 October 2005 | Particulars of mortgage/charge (6 pages) |
13 October 2005 | Particulars of mortgage/charge (6 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 December 1969 | Incorporation (13 pages) |
2 December 1969 | Incorporation (13 pages) |