Company NameBuxton & High Peak Security Services Limited
DirectorsRichard Thomas Fletcher and Lynn Elizabeth Goodwin
Company StatusIn Administration
Company Number00967447
CategoryPrivate Limited Company
Incorporation Date2 December 1969(54 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Thomas Fletcher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(35 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address46 London Road
Buxton
Derbyshire
SK17 9NU
Secretary NameLynn Elizabeth Goodwin
NationalityBritish
StatusCurrent
Appointed07 October 2005(35 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address42 South Avenue
Buxton
Derbyshire
SK17 6NQ
Director NameLynn Elizabeth Goodwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(51 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 South Avenue
Buxton
Derbyshire
SK17 6NQ
Director NameAlex Payne
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressTownend Cottage
Taddington
Buxton
Derbyshire
SK12 9UR
Secretary NameMrs Dianne Margaret Payne
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Cottage
Taddington
Buxton
Derbyshire
SK17 9UF
Director NameDianne Margaret Payne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Cottage
Taddington
Buxton
Derbyshire
SK17 9UF
Director NameMrs Dianne Margaret Payne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Cottage
Taddington
Buxton
Derbyshire
SK17 9UF
Director NameJohn Robert Goodwin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(35 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 South Avenue
Buxton
Derbyshire
SK17 6NQ

Contact

Websitebhpss.com
Telephone01298 799912
Telephone regionBuxton

Location

Registered AddressLeonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Buxton & High Peak Security Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£215,003
Cash£19,198
Current Liabilities£432,674

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

3 March 2016Delivered 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 2014Delivered on: 1 December 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
7 October 2005Delivered 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 2005Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (5 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
3 September 2020Registered 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 2020Termination of appointment of John Robert Goodwin as a director on 21 April 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 June 2016Satisfaction of charge 3 in full (6 pages)
11 June 2016Satisfaction of charge 4 in full (4 pages)
11 June 2016Satisfaction of charge 4 in full (4 pages)
11 June 2016Satisfaction of charge 3 in full (6 pages)
11 March 2016Registration of charge 009674470006, created on 3 March 2016 (23 pages)
11 March 2016Registration of charge 009674470006, created on 3 March 2016 (23 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
1 December 2014Registration of charge 009674470005, created on 1 December 2014 (23 pages)
1 December 2014Registration of charge 009674470005, created on 1 December 2014 (23 pages)
1 December 2014Registration of charge 009674470005, created on 1 December 2014 (23 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2010Director's details changed for Richard Thomas Fletcher on 30 December 2009 (2 pages)
15 January 2010Director's details changed for Richard Thomas Fletcher on 30 December 2009 (2 pages)
15 January 2010Registered 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 2010Director's details changed for John Robert Goodwin on 30 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for John Robert Goodwin on 30 December 2009 (2 pages)
15 January 2010Registered 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 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 January 2009Director's change of particulars / richard fletcher / 01/01/2008 (1 page)
27 January 2009Director's change of particulars / john goodwin / 01/01/2008 (1 page)
27 January 2009Director's change of particulars / richard fletcher / 01/01/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Director's change of particulars / john goodwin / 01/01/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 03/04/08
(7 pages)
3 April 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 03/04/08
(7 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
13 October 2005Particulars of mortgage/charge (6 pages)
13 October 2005Particulars of mortgage/charge (6 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
17 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 December 1969Incorporation (13 pages)
2 December 1969Incorporation (13 pages)