Company NameConnaught Security Ltd
Company StatusActive
Company Number07298725
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Alan Crowshaw
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCoal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMr Ian Paul Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(5 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCoal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMrs Nicola Jayne Crowshaw
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(5 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMr Alan Richard Crowshaw
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressCoal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMr Alan Richard Crowshaw
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mossdale Avenue
Bolton
BL1 5YA

Contact

Websiteconnaughtfencing.co.uk
Telephone01204 531148
Telephone regionBolton

Location

Registered AddressCoal Pit Lane
Atherton
Greater Manchester
M46 0RY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Mr Ian Wilson
9.91%
Ordinary B
35 at £1Mr Alan Richard Crowshaw
31.53%
Ordinary
35 at £1Mrs Nicola Jayne Crowshaw
31.53%
Ordinary
30 at £1Mrs Audrey Hilda Bowers
27.03%
Ordinary

Financials

Year2014
Net Worth£566,063
Cash£122,830
Current Liabilities£808,852

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

31 March 2020Delivered on: 6 April 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
10 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 July 2011Delivered on: 23 July 2011
Satisfied on: 19 February 2013
Persons entitled: Bibby Financial Services 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 February 2021Unaudited abridged accounts made up to 30 June 2020 (13 pages)
19 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 June 2020Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 May 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
6 April 2020Registration of charge 072987250003, created on 31 March 2020 (21 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
28 May 2019Second filing of the annual return made up to 29 June 2012 (22 pages)
26 April 2019Second filing for the notification of Mrs Nicola Jayne Crowshaw as a person with significant control (7 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
15 June 2018Change of details for Mrs Audrey Hilda Bowers as a person with significant control on 10 June 2018 (2 pages)
27 April 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Audrey Hilda Bowers as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nicola Jayne Crowshaw as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 26/04/2019.
(3 pages)
29 June 2017Notification of Audrey Hilda Bowers as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nicola Jayne Crowshaw as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Alan Richard Crowshaw as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Alan Richard Crowshaw as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 111
(7 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 111
(7 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 111
(5 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 111
(5 pages)
13 July 2015Director's details changed for Ian Wilson on 14 October 2014 (2 pages)
13 July 2015Director's details changed for Ian Wilson on 14 October 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Registration of charge 072987250002, created on 10 November 2014 (23 pages)
10 November 2014Registration of charge 072987250002, created on 10 November 2014 (23 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 111
(5 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 111
(5 pages)
7 November 2013Appointment of Mr Alan Richard Crowshaw as a director (2 pages)
7 November 2013Appointment of Mr Alan Richard Crowshaw as a director (2 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
23 September 2013Director's details changed for Mrs Nicola Jayne Crowshaw on 1 August 2013 (2 pages)
23 September 2013Secretary's details changed for Mr Alan Crowshaw on 1 August 2013 (1 page)
23 September 2013Director's details changed for Ian Wilson on 1 August 2013 (2 pages)
23 September 2013Secretary's details changed for Mr Alan Crowshaw on 1 August 2013 (1 page)
23 September 2013Director's details changed for Mrs Nicola Jayne Crowshaw on 1 August 2013 (2 pages)
23 September 2013Secretary's details changed for Mr Alan Crowshaw on 1 August 2013 (1 page)
23 September 2013Director's details changed for Ian Wilson on 1 August 2013 (2 pages)
23 September 2013Director's details changed for Mrs Nicola Jayne Crowshaw on 1 August 2013 (2 pages)
23 September 2013Director's details changed for Ian Wilson on 1 August 2013 (2 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
11 July 2013Director's details changed for Ian Wilson on 19 June 2013 (2 pages)
11 July 2013Director's details changed for Ian Wilson on 19 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Nicola Jayne Crowshaw on 19 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Nicola Jayne Crowshaw on 19 June 2013 (2 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
31 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2019.
(7 pages)
31 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
22 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 June 2011Appointment of Nicola Jane Crowshaw as a director (3 pages)
1 June 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 111
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 111
(4 pages)
1 June 2011Appointment of Ian Wilson as a director (3 pages)
1 June 2011Appointment of Nicola Jane Crowshaw as a director (3 pages)
1 June 2011Termination of appointment of Alan Crowshaw as a director (2 pages)
1 June 2011Appointment of Ian Wilson as a director (3 pages)
1 June 2011Termination of appointment of Alan Crowshaw as a director (2 pages)
10 May 2011Registered office address changed from , 2 Avenue Road, Grantham, Lincolnshire, NG31 6TA, United Kingdom on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 2 Avenue Road Grantham Lincolnshire NG31 6TA United Kingdom on 10 May 2011 (2 pages)
29 June 2010Incorporation (22 pages)
29 June 2010Incorporation (22 pages)