Company NameTotal Protection (Holdings) Ltd
Company StatusActive
Company Number08446215
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael John Morley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr Gary John Raven
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Gary John Raven
StatusCurrent
Appointed10 October 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Colin Laurence Burton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Coach House West Hanningfield Road
Baddow Park
Chelmsford
Essex
CM2 7SY
Secretary NameCecilie Morley
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressVine House Carters Lane
Wickham Bishops
Witham
CM8 3LF
Secretary NameMrs Lynne Margaret Hale
StatusResigned
Appointed20 January 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2016)
RoleCompany Director
Correspondence AddressBrocks Farm Ingatestone Road
Stock
Essex
CM4 9PD
Director NameMrs Lynne Margaret Hale
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrocks Farm Ingatestone Road
Stock
Essex
CM4 9PD

Contact

Websitebarrons-bds.com
Email address[email protected]
Telephone01702 481910
Telephone regionSouthend-on-Sea

Location

Registered AddressBarrons Limited
Monometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Cecilie Morley
49.02%
Ordinary
50 at £1Michael John Morley
49.02%
Ordinary
1 at £1Cecilie Morley
0.98%
Ordinary C
1 at £1Michael John Morley
0.98%
Ordinary B

Financials

Year2014
Net Worth£102
Cash£102
Current Liabilities£502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

7 September 2017Delivered on: 26 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The coach house, wet hanningfield road, baddow park, chelmsford, essex.
Outstanding
16 April 2015Delivered on: 23 April 2015
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
14 April 2015Delivered on: 17 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Group of companies' accounts made up to 31 March 2020 (33 pages)
6 May 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
3 October 2019Appointment of Mr Colin Laurence Burton as a director on 1 September 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
7 January 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
12 March 2018Director's details changed for Mr Michael John Morley on 28 September 2017 (2 pages)
12 March 2018Change of details for Mr Michael John Morley as a person with significant control on 28 September 2017 (2 pages)
12 March 2018Director's details changed for Mr Michael John Morley on 28 September 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Registration of charge 084462150003, created on 7 September 2017 (10 pages)
26 September 2017Registration of charge 084462150003, created on 7 September 2017 (10 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page)
12 December 2016Termination of appointment of Lynne Margaret Hale as a director on 10 October 2016 (1 page)
12 December 2016Termination of appointment of Lynne Margaret Hale as a director on 10 October 2016 (1 page)
12 December 2016Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages)
12 December 2016Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages)
12 December 2016Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 102
(7 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 102
(7 pages)
31 March 2016Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages)
31 March 2016Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages)
31 March 2016Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages)
31 March 2016Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 June 2015Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages)
23 April 2015Registration of charge 084462150002, created on 16 April 2015 (42 pages)
23 April 2015Registration of charge 084462150002, created on 16 April 2015 (42 pages)
17 April 2015Registration of charge 084462150001, created on 14 April 2015 (27 pages)
17 April 2015Registration of charge 084462150001, created on 14 April 2015 (27 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 102
(5 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 102
(5 pages)
3 February 2015Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page)
3 February 2015Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages)
3 February 2015Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages)
3 February 2015Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 102
(5 pages)
12 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 102
(5 pages)
22 April 2014Secretary's details changed for Cecilia Morley on 11 April 2014 (1 page)
22 April 2014Secretary's details changed for Cecilia Morley on 11 April 2014 (1 page)
15 March 2013Incorporation (32 pages)
15 March 2013Incorporation (32 pages)