Company NameAlsecure Group Limited
Company StatusActive
Company Number01044818
CategoryPrivate Limited Company
Incorporation Date3 March 1972(52 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Robert William Barry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Kansas Ave
Salford
Manchester
M50 2GL
Secretary NameMr Robert William Barry
NationalityBritish
StatusCurrent
Appointed06 June 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Kansas Ave
Salford
Manchester
M50 2GL
Director NameMrs Dawn Barry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(34 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleSecurity
Country of ResidenceEngland
Correspondence Address42 Kansas Ave
Salford
Manchester
M50 2GL
Director NameMrs Heather Leigh Angell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(34 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleSecurity
Country of ResidenceEngland
Correspondence Address42 Kansas Ave
Salford
Manchester
M50 2GL
Director NameMark Joseph Barry
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(20 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressMeadow House Farm
School Road, Meadowbank
Winsford
Cheshire
CW7 2PH
Director NameMr Robin John Barry
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1996)
RoleSecurity Officer
Correspondence Address22 Summerfield Drive
Moulton
Northwich
Cheshire
CW9 8PU
Director NameMichael John Mc Greal
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(22 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 July 1995)
RoleCompany Director
Correspondence Address30 Lansdowne Road
Monton
Manchester
Lancashire
M30 9PF
Director NameChristopher John Dunlop
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(34 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 2006)
RoleCompany Director
Correspondence Address40 Shire Gardens
Radcliffe
Manchester
M26 4EW

Contact

Websitewww.alsecure.com
Email address[email protected]
Telephone0161 8772220
Telephone regionManchester

Location

Registered Address42 Kansas Ave
Salford
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr Robert William Barry
100.00%
Ordinary

Financials

Year2014
Net Worth£176,079
Cash£2,817
Current Liabilities£131,679

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

3 June 2016Delivered on: 9 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 42 kanas avenue salford manchester.
Outstanding
29 May 1990Delivered on: 7 June 1990
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.
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
3 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 July 2018 (13 pages)
26 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 June 2018Change of details for Mr Robert William Barry as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Robert William Barry on 6 June 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
9 June 2016Registration of charge 010448180002, created on 3 June 2016 (11 pages)
9 June 2016Registration of charge 010448180002, created on 3 June 2016 (11 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 October 2014Director's details changed for Miss Heather Angell on 10 October 2014 (2 pages)
10 October 2014Secretary's details changed for Robert William Barry on 10 October 2014 (1 page)
10 October 2014Director's details changed for Robert William Barry on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mrs Dawn Barry on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mrs Dawn Barry on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Miss Heather Angell on 10 October 2014 (2 pages)
10 October 2014Secretary's details changed for Robert William Barry on 10 October 2014 (1 page)
10 October 2014Director's details changed for Robert William Barry on 10 October 2014 (2 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
24 August 2011Director's details changed for Heather Barry on 24 August 2011 (3 pages)
24 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
24 August 2011Director's details changed for Heather Barry on 24 August 2011 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
24 November 2008Return made up to 06/10/08; full list of members (5 pages)
24 November 2008Return made up to 06/10/08; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 July 2007Return made up to 06/06/07; change of members
  • 363(287) ‐ Registered office changed on 05/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2007Return made up to 06/06/07; change of members
  • 363(287) ‐ Registered office changed on 05/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 December 2006Return made up to 06/06/06; full list of members (6 pages)
22 December 2006Return made up to 06/06/06; full list of members (6 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 September 2005Return made up to 06/06/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2005Return made up to 06/06/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
1 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(7 pages)
12 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
7 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
16 June 2000Return made up to 06/06/00; full list of members (6 pages)
16 June 2000Return made up to 06/06/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 July 1999Return made up to 06/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1999Return made up to 06/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 October 1998Return made up to 06/06/98; no change of members (4 pages)
1 October 1998Return made up to 06/06/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 July 1997 (9 pages)
7 July 1998Accounts for a small company made up to 31 July 1997 (9 pages)
25 September 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1997Accounts for a small company made up to 31 July 1996 (9 pages)
23 July 1997Accounts for a small company made up to 31 July 1996 (9 pages)
6 September 1996Ad 27/08/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
6 September 1996Ad 27/08/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
7 August 1996£ nc 2000/52000 18/07/96 (1 page)
7 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(5 pages)
7 August 1996£ nc 2000/52000 18/07/96 (1 page)
7 August 1996Memorandum and Articles of Association (6 pages)
7 August 1996Memorandum and Articles of Association (6 pages)
7 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(5 pages)
29 July 1996Return made up to 06/06/96; no change of members (4 pages)
29 July 1996Return made up to 06/06/96; no change of members (4 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
27 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
27 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
4 April 1995Company name changed alsecure guards LIMITED\certificate issued on 05/04/95 (4 pages)
4 April 1995Company name changed alsecure guards LIMITED\certificate issued on 05/04/95 (4 pages)