Company NameUK Fire And Security Doors Limited
Company StatusActive
Company Number09282351
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 5 months ago)
Previous NameUK Security Doors Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Joshua Alan Wheal
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
CM8 3YN
Director NameMr Mark Leonard Wheeler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMiss Sabrina Germano
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed18 May 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMrs Sarah Kerr
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Martin Yeoman Hulse
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameSabrina Germano
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanover Court 5 Queen Street
Lichfield
Staffordshire
WS13 6QD
Director NameMr Robert Cross
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover Court 5 Queen Street
Lichfield
Staffordshire
WS13 6QD
Director NameMrs Sarah Kerr
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart House Elmdon Lane
Marston Green
Birmingham
B37 7EG

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

6 April 2022Delivered on: 6 April 2022
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
6 April 2022Delivered on: 6 April 2022
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Particulars: Unit 33, siddons factory estate, howard street, hill. Top, west bromwich, west midlands, B70 0SU and unit 26, siddons factory estate, howard street, hill top, west bromwich, west midlands, B70 0SU.
Outstanding
23 March 2022Delivered on: 30 March 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 July 2021Delivered on: 4 August 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
24 May 2018Delivered on: 25 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 February 2021Satisfaction of charge 092823510001 in full (1 page)
25 February 2021Change of share class name or designation (2 pages)
25 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
11 March 2020Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
7 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
7 November 2018Termination of appointment of Sabrina Germano as a director on 5 November 2018 (1 page)
19 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
14 August 2018Director's details changed for Mrs Sarah Kerr on 13 August 2018 (2 pages)
25 May 2018Registration of charge 092823510001, created on 24 May 2018 (31 pages)
11 January 2018Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
7 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
6 July 2017Resolutions
  • RES13 ‐ Auth to allot 28/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2017Statement of capital following an allotment of shares on 28 October 2014
  • GBP 100
(4 pages)
6 July 2017Resolutions
  • RES13 ‐ Auth to allot 28/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2017Consolidation of shares on 28 October 2014 (4 pages)
6 July 2017Statement of capital following an allotment of shares on 28 October 2014
  • GBP 100
(4 pages)
6 July 2017Consolidation of shares on 28 October 2014 (4 pages)
10 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
10 May 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
15 February 2017Termination of appointment of Robert Cross as a director on 31 January 2017 (1 page)
15 February 2017Termination of appointment of Robert Cross as a director on 31 January 2017 (1 page)
3 February 2017Director's details changed for Mr Robert Cross on 5 December 2016 (2 pages)
3 February 2017Director's details changed for Mr Robert Cross on 5 December 2016 (2 pages)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 November 2016Particulars of variation of rights attached to shares (5 pages)
23 November 2016Change of share class name or designation (2 pages)
23 November 2016Change of share class name or designation (2 pages)
23 November 2016Particulars of variation of rights attached to shares (5 pages)
21 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
16 November 2016Appointment of Mr Robert Cross as a director on 3 November 2016 (2 pages)
16 November 2016Appointment of Mr Robert Cross as a director on 3 November 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 110
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 110
(4 pages)
3 June 2016Change of share class name or designation (2 pages)
3 June 2016Particulars of variation of rights attached to shares (5 pages)
3 June 2016Change of share class name or designation (2 pages)
3 June 2016Particulars of variation of rights attached to shares (5 pages)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
11 May 2016Appointment of Sabrina Germano as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Sabrina Germano as a director on 10 May 2016 (2 pages)
15 April 2016Appointment of Mr Martin Yeoman Hulse as a director on 11 April 2016 (2 pages)
15 April 2016Appointment of Mr Martin Yeoman Hulse as a director on 11 April 2016 (2 pages)
22 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from Churchill House Lichfield Street Walsall WS4 2BX United Kingdom to Hamover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from Churchill House Lichfield Street Walsall WS4 2BX United Kingdom to Hamover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 20 May 2015 (2 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)