Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECURICARE INTERNATIONAL LIMITED
Company Information for

SECURICARE INTERNATIONAL LIMITED

MARTIN HOUSE, BARLEY RISE, STRENSALL, YORK, YO32 5AA,
Company Registration Number
03696621
Private Limited Company
Active

Company Overview

About Securicare International Ltd
SECURICARE INTERNATIONAL LIMITED was founded on 1999-01-18 and has its registered office in York. The organisation's status is listed as "Active". Securicare International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SECURICARE INTERNATIONAL LIMITED
 
Legal Registered Office
MARTIN HOUSE
BARLEY RISE, STRENSALL
YORK
YO32 5AA
Other companies in YO32
 
Filing Information
Company Number 03696621
Company ID Number 03696621
Date formed 1999-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB874717486  
Last Datalog update: 2023-12-05 05:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURICARE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SECURICARE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN PANNETT
Company Secretary 2003-09-15
PHILIP NEIL HARDY
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH BRAYNE
Company Secretary 2003-09-15 2004-11-01
JOSEPH BRAYNE
Director 2003-09-15 2004-11-01
ANDREW MCKENZIE-JAMES
Company Secretary 1999-01-18 2003-09-15
ANDREW MCKENZIE-JAMES
Director 1999-01-18 2003-09-15
QA REGISTRARS LIMITED
Nominated Secretary 1999-01-18 1999-01-18
QA NOMINEES LIMITED
Nominated Director 1999-01-18 1999-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NEIL HARDY ALLERTON C&S SE LIMITED Director 2014-07-28 CURRENT 2011-05-20 Active
PHILIP NEIL HARDY THE HARDY TRADING COMPANY LIMITED Director 2011-06-16 CURRENT 2011-06-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-07-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-07-17Memorandum articles filed
2023-07-17Change of share class name or designation
2023-07-13Statement of company's objects
2023-07-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21Change of details for Mr Philip Neil Hardy as a person with significant control on 2019-01-01
2023-06-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MARC PANNETT
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-30DIRECTOR APPOINTED MR TREVOR ADAM PLATT
2022-12-30AP01DIRECTOR APPOINTED MR TREVOR ADAM PLATT
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL HARDY
2022-11-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14AP01DIRECTOR APPOINTED MR KARL BLACKWELL
2022-01-31Director's details changed for Mr Philip Neil Hardy on 2022-01-22
2022-01-31CH01Director's details changed for Mr Philip Neil Hardy on 2022-01-22
2022-01-21CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-12CH01Director's details changed for Mr Adrian Marc Pannett on 2020-12-31
2021-01-12CH03SECRETARY'S DETAILS CHNAGED FOR ADRIAN PANNETT on 2020-12-31
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18AP01DIRECTOR APPOINTED MS JOANNE LESLEY PURVIS
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR ADRIAN MARC PANNETT
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-21SH0101/04/17 STATEMENT OF CAPITAL GBP 100
2017-09-21CH01Director's details changed for Mr Philip Neil Hardy on 2017-09-21
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-21CH01Director's details changed for Mr Philip Neil Hardy on 2015-04-16
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0118/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0118/01/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0118/01/13 ANNUAL RETURN FULL LIST
2012-08-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0118/01/12 ANNUAL RETURN FULL LIST
2011-06-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0118/01/11 ANNUAL RETURN FULL LIST
2010-10-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0118/01/10 ANNUAL RETURN FULL LIST
2010-01-22CH01Director's details changed for Philip Neil Hardy on 2010-01-22
2009-10-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-21363aReturn made up to 18/01/09; full list of members
2008-08-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-25363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-02-17363(288)SECRETARY RESIGNED
2005-02-17363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-12-01288bDIRECTOR RESIGNED
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-29363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
2003-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-26288aNEW SECRETARY APPOINTED
2003-09-26288aNEW SECRETARY APPOINTED
2003-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-08363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: MARTIN HOUSE BARLEY RISE STRENSALL YORK YO32 5AA
2001-01-31363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-11363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-09-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-03-1088(2)RAD 28/02/99--------- £ SI 98@1=98 £ IC 2/100
1999-02-05287REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 52 BRIDGE STREET MANCHESTER M3 3BW
1999-02-05288aNEW DIRECTOR APPOINTED
1999-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-04288bDIRECTOR RESIGNED
1999-02-04288bSECRETARY RESIGNED
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to SECURICARE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECURICARE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-10 Outstanding WHITEAWAY LAIDLAW BANK LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 177,986
Creditors Due Within One Year 2012-03-31 £ 116,962

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECURICARE INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 176,855
Current Assets 2012-03-31 £ 108,478
Debtors 2013-03-31 £ 98,855
Debtors 2012-03-31 £ 50,478
Stocks Inventory 2013-03-31 £ 78,000
Stocks Inventory 2012-03-31 £ 58,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SECURICARE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURICARE INTERNATIONAL LIMITED
Trademarks
We have not found any records of SECURICARE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SECURICARE INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £660
City of York Council 2014-12 GBP £90 Childs Servs Educat & Skills
Birmingham City Council 2014-12 GBP £780
Birmingham City Council 2014-11 GBP £3,420
Birmingham City Council 2014-10 GBP £13,260
Birmingham City Council 2014-6 GBP £1,560
Birmingham City Council 2014-5 GBP £13,560
City of York Council 2014-5 GBP £2,556
Birmingham City Council 2014-4 GBP £2,640
City of York Council 2014-4 GBP £1,140
City of York Council 2014-3 GBP £1,224
City of York Council 2014-2 GBP £2,550
City of York Council 2014-1 GBP £713
City of York Council 2013-12 GBP £2,288
City of York Council 2013-11 GBP £713
City of York Council 2013-10 GBP £2,850
Birmingham City Council 2013-9 GBP £780
City of York Council 2013-9 GBP £1,838
City of York Council 2013-8 GBP £833
City of York Council 2013-7 GBP £4,169
City of York Council 2013-6 GBP £1,838
City of York Council 2013-5 GBP £5,075
Royal Borough of Greenwich 2013-4 GBP £600
City of York Council 2013-4 GBP £713
Kent County Council 2013-3 GBP £10,800 External Training
City of York Council 2013-3 GBP £2,606
Royal Borough of Greenwich 2013-3 GBP £600
Royal Borough of Greenwich 2013-2 GBP £600
City of York Council 2013-2 GBP £356
City of York Council 2013-1 GBP £3,795
Royal Borough of Greenwich 2012-12 GBP £600
City of York Council 2012-12 GBP £1,619
Royal Borough of Greenwich 2012-11 GBP £600
City of York Council 2012-11 GBP £1,718
Royal Borough of Greenwich 2012-10 GBP £600
City of York Council 2012-9 GBP £1,593
Kent County Council 2012-8 GBP £1,700 External Training
Kent County Council 2012-7 GBP £1,700 External Training
Kent County Council 2012-6 GBP £850 External Training
Kent County Council 2012-5 GBP £1,700 External Training
Royal Borough of Greenwich 2012-4 GBP £3,000
Royal Borough of Greenwich 2012-3 GBP £3,000
Royal Borough of Greenwich 2012-2 GBP £1,800
Royal Borough of Greenwich 2012-1 GBP £600
Royal Borough of Greenwich 2011-11 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SECURICARE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SECURICARE INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2018-12-0094019080Parts of seats, not of wood, n.e.s.
2018-12-0094019080Parts of seats, not of wood, n.e.s.
2018-10-0094019010Parts of seats used for aircraft, n.e.s.
2018-09-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2018-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-03-0056
2018-02-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2016-11-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-10-0062105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2016-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-01-0030065000First-aid boxes and kits

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURICARE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECURICARE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.