Company NameShred4Security Limited
Company StatusActive
Company Number04262291
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)
Previous NameEssex Security Shredding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Robert Short
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameMrs Jean Maureen Short
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameMs Kay Patricia Pettey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Secretary NameMrs Jean Maureen Short
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameMr Robert Charles Short
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Contact

Websiteshred4security.com
Telephone01376 503773
Telephone regionBraintree

Location

Registered Address7 Perry Road
Witham
Essex
CM8 3UD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Christopher Robert Short
25.00%
Ordinary
25 at £1Kay Patricia Pettey
25.00%
Ordinary
25 at £1Mr Robert Charles Short
25.00%
Ordinary
25 at £1Mrs Jean Maureen Short
25.00%
Ordinary

Financials

Year2014
Net Worth£190,900
Cash£74,562
Current Liabilities£9,210

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 September 2023Director's details changed for Christopher Robert Short on 11 September 2023 (2 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 August 2022Director's details changed for Ms Kay Patricia Pettey on 4 August 2022 (2 pages)
25 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
3 February 2022Sub-division of shares on 1 September 2021 (6 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
25 November 2019Termination of appointment of Robert Charles Short as a director on 5 September 2019 (1 page)
23 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Director's details changed for Mrs Jean Maureen Short on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Director's details changed for Christopher Robert Short on 31 July 2015 (2 pages)
31 July 2015Secretary's details changed for Mrs Jean Maureen Short on 31 July 2015 (1 page)
31 July 2015Director's details changed for Mrs Jean Maureen Short on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Ms Kay Patricia Pettey on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Director's details changed for Christopher Robert Short on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Robert Charles Short on 30 July 2015 (2 pages)
31 July 2015Secretary's details changed for Mrs Jean Maureen Short on 31 July 2015 (1 page)
31 July 2015Director's details changed for Ms Kay Patricia Pettey on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Robert Charles Short on 30 July 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(7 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
5 July 2013Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
14 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
14 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
5 January 2010Company name changed essex security shredding LIMITED\certificate issued on 05/01/10
  • CONNOT ‐
(3 pages)
5 January 2010Company name changed essex security shredding LIMITED\certificate issued on 05/01/10
  • CONNOT ‐
(3 pages)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-02
(1 page)
17 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-02
(1 page)
16 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (5 pages)
12 August 2009Return made up to 31/07/09; full list of members (5 pages)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
19 September 2008Return made up to 31/07/08; no change of members (8 pages)
19 September 2008Return made up to 31/07/08; no change of members (8 pages)
8 November 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
8 November 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
21 September 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
21 November 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
11 August 2006Return made up to 31/07/06; full list of members (9 pages)
11 August 2006Return made up to 31/07/06; full list of members (9 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
31 August 2005Return made up to 31/07/05; full list of members (9 pages)
31 August 2005Return made up to 31/07/05; full list of members (9 pages)
27 July 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
27 July 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
26 August 2004Return made up to 31/07/04; full list of members (9 pages)
26 August 2004Return made up to 31/07/04; full list of members (9 pages)
9 October 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
9 October 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
24 August 2003Return made up to 31/07/03; full list of members (9 pages)
24 August 2003Return made up to 31/07/03; full list of members (9 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
22 August 2002Return made up to 31/07/02; full list of members (8 pages)
22 August 2002Return made up to 31/07/02; full list of members (8 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 62 beresford street woolwich london SE18 6BG (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 62 beresford street woolwich london SE18 6BG (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2001Incorporation (17 pages)
31 July 2001Incorporation (17 pages)