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

WANSDYKE SECURITY LIMITED

2ND FLOOR, 7 - 10 CHANDOS STREET, LONDON, W1G 9DQ,
Company Registration Number
04087743
Private Limited Company
Active

Company Overview

About Wansdyke Security Ltd
WANSDYKE SECURITY LIMITED was founded on 2000-10-11 and has its registered office in London. The organisation's status is listed as "Active". Wansdyke Security Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WANSDYKE SECURITY LIMITED
 
Legal Registered Office
2ND FLOOR
7 - 10 CHANDOS STREET
LONDON
W1G 9DQ
Other companies in RH1
 
Telephone01225 810225
 
Filing Information
Company Number 04087743
Company ID Number 04087743
Date formed 2000-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WANSDYKE SECURITY 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 WANSDYKE SECURITY LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2010-01-04
ADAM THOMAS COUNCELL
Director 2012-06-18
CHARLES ANTONY LAWRENCE SKINNER
Director 2009-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DRUMMOND CLARK
Director 2008-02-21 2016-08-25
PAUL SMITH
Director 2011-05-10 2016-08-25
HARVEY JACK SAMSON
Director 2011-09-26 2012-06-18
EDMUND WALTER MARSHALL
Director 2007-10-26 2011-06-13
LAURENCE TONY FORD
Company Secretary 2008-08-08 2010-01-04
KEVIN DAVID MAHONEY
Director 2006-02-10 2009-07-31
MICHAEL VINCENT
Director 2006-02-10 2009-07-31
GRAHAM JOHN BRAMHALL
Company Secretary 2007-09-10 2008-08-08
JOHN MINTON
Director 2006-02-10 2007-10-26
DAVID CRISPIN JAMES CORBETT
Company Secretary 2006-09-28 2007-08-31
TREVOR MICHAEL BROUGHTON
Director 2001-02-19 2007-03-31
NICHOLAS RICHARD NIELSEN CULLIS
Company Secretary 2006-03-23 2006-09-28
MICHAEL VINCENT
Company Secretary 2006-02-10 2006-03-23
NICHOLAS RICHARD NIELSEN CULLIS
Company Secretary 2001-02-19 2006-02-10
LESLIE ERNEST THOMAS ASHFORD
Director 2001-02-19 2006-02-10
NICHOLAS RICHARD NIELSEN CULLIS
Director 2001-02-19 2006-02-10
NEIL FREEMAN WILKINSON
Director 2001-02-19 2006-02-10
DAWN GREEN
Company Secretary 2000-10-11 2001-02-19
JONATHAN LEE HAMBLETON
Director 2000-10-11 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM THOMAS COUNCELL ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
ADAM THOMAS COUNCELL OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
ADAM THOMAS COUNCELL ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
ADAM THOMAS COUNCELL RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
ADAM THOMAS COUNCELL A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
ADAM THOMAS COUNCELL CRIMSON UK LTD Director 2015-08-14 CURRENT 2009-08-14 Dissolved 2017-12-12
ADAM THOMAS COUNCELL ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
ADAM THOMAS COUNCELL INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
ADAM THOMAS COUNCELL OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
ADAM THOMAS COUNCELL KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
ADAM THOMAS COUNCELL PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
ADAM THOMAS COUNCELL RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
ADAM THOMAS COUNCELL PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
ADAM THOMAS COUNCELL FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
ADAM THOMAS COUNCELL ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
ADAM THOMAS COUNCELL FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE SHRED LIMITED Director 2012-12-12 CURRENT 2011-07-04 Active
ADAM THOMAS COUNCELL DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
ADAM THOMAS COUNCELL CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-06-18 CURRENT 2007-03-29 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 1 LIMITED Director 2012-06-18 CURRENT 2000-03-31 Dissolved 2014-02-04
ADAM THOMAS COUNCELL INTERIOR CRAFTS LIMITED Director 2012-06-18 CURRENT 1991-02-08 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 2 LIMITED Director 2012-06-18 CURRENT 1953-11-17 Dissolved 2014-02-04
ADAM THOMAS COUNCELL RESTORE GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 1992-04-13 Dissolved 2014-01-28
ADAM THOMAS COUNCELL STAPLEDON HOLDINGS LIMITED Director 2012-06-18 CURRENT 2002-04-15 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ANDERSON OFFICE MOVES LTD. Director 2012-06-18 CURRENT 2001-01-18 Dissolved 2014-04-04
ADAM THOMAS COUNCELL DOCUMENT CONTROL SERVICES LIMITED Director 2012-06-18 CURRENT 1997-06-12 Dissolved 2017-12-12
ADAM THOMAS COUNCELL RESTORE PLC Director 2012-06-18 CURRENT 2004-07-02 Active
ADAM THOMAS COUNCELL SARGENTS TRADING LIMITED Director 2012-06-18 CURRENT 2011-02-10 Active - Proposal to Strike off
ADAM THOMAS COUNCELL HARROW GREEN LIMITED Director 2012-06-18 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER ALLIANCE TOOL HIRE LIMITED Director 2011-02-01 CURRENT 2010-11-17 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER STAPLEDON HOLDINGS LIMITED Director 2009-07-08 CURRENT 2002-04-15 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE PLC Director 2009-06-08 CURRENT 2004-07-02 Active

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
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM The Databank, Unit 5, Redhill Distribution Centre Salbrook Road Redhill RH1 5DY
2023-12-28APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS
2023-10-18Register inspection address changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-10-18Register inspection address changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-10-18CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-05DIRECTOR APPOINTED MR CHARLES SKINNER
2023-09-15APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-15DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-16DIRECTOR APPOINTED MR JAMESON HOPKINS
2023-08-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-03-21Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-21Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2022-12-14SECRETARY'S DETAILS CHNAGED FOR SARAH LESLEY WAUDBY on 2022-12-14
2022-12-14Director's details changed for Mr Charles Edward Bligh on 2022-12-14
2022-12-14Director's details changed for Mr Neil James Ritchie on 2022-12-14
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-03AP01DIRECTOR APPOINTED MR NEIL JAMES RITCHIE
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2019-05-22CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LESLEY WAUDBY on 2019-05-21
2019-05-22CH01Director's details changed for Mr Adam Thomas Councell on 2019-05-21
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18AD02Register inspection address changed from C/O Restore Plc 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER
2019-04-02AP01DIRECTOR APPOINTED MR CHARLES BLIGH
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2017-05-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 400000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLARK
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 400000
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 400000
2014-10-13AR0111/10/14 FULL LIST
2014-05-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-05-06AA31/12/13 TOTAL EXEMPTION FULL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 400000
2013-10-11AR0111/10/13 FULL LIST
2013-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-09-19AA31/12/12 TOTAL EXEMPTION FULL
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY LAWRENCE SKINNER / 19/02/2013
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DRUMMOND CLARK / 12/12/2012
2012-10-11AR0111/10/12 FULL LIST
2012-10-11AD02SAIL ADDRESS CHANGED FROM: C/O RESTORE PLC MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA ENGLAND
2012-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 11/10/2012
2012-07-02AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SAMSON
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0111/10/11 FULL LIST
2011-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-12AD02SAIL ADDRESS CREATED
2011-10-03AP01DIRECTOR APPOINTED MR HARVEY JACK SAMSON
2011-07-20RES13APPROVAL OF GUARANTEE AND DEBENTURE 20/06/2011
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND MARSHALL
2011-06-06AP01DIRECTOR APPOINTED PAUL SMITH
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-21AR0111/10/10 FULL LIST
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 30/10/2010
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 30/06/2010
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM SECURITY VAULTS BROCKLEAZE NESTON CORSHAM WILTSHIRE SN13 9TL
2010-01-16AP03SECRETARY APPOINTED SARAH LESLEY WAUDBY
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE FORD
2009-12-23AR0111/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DRUMMOND CLARK / 11/10/2009
2009-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VINCENT
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MAHONEY
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288aDIRECTOR APPOINTED CHARLES ANTONY LAWRENCE SKINNER
2009-02-17RES01ADOPT ARTICLES 22/12/2008
2009-02-04363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT / 10/02/2006
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY GRAHAM BRAMHALL
2008-08-21288aSECRETARY APPOINTED LAURENCE TONY FORD
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WANSDYKE SECURITY 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 WANSDYKE SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-30 Satisfied BARCLAYS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-01-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH JULY 2009, 2010-11-12 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2009-07-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-07-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-07-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-07-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-07-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-07-29 Satisfied LLOYDS TSB BANK PLC
ACCESSION DEED 2006-02-10 Satisfied ALLIED IRISH BANKS P.L.C AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2001-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-03-07 Satisfied JENNIFER JANE HENDERSON
DEBENTURE 2001-03-07 Satisfied JENNIFER ASHFORD
DEBENTURE 2001-03-07 Satisfied ALMA WILKINSON
DEBENTURE 2001-03-07 Satisfied THE TRUSTEE OF THE HEATHFIELD SETTLEMENT
Intangible Assets
Patents
We have not found any records of WANSDYKE SECURITY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WANSDYKE SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WANSDYKE SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-9 GBP £0 Rents Payable
London Borough of Lambeth 2015-2 GBP £2,675 STORAGE AND ARCHIVING
Wiltshire Council 2015-1 GBP £2,310 Premises Related Other Maintenance Costs
Herefordshire Council 2015-1 GBP £1,658
Wiltshire Council 2014-12 GBP £2,502 Premises Related Other Maintenance Costs
Worcestershire County Council 2014-11 GBP £677 Rents Payable
Wiltshire Council 2014-11 GBP £2,516 Premises Related Other Maintenance Costs
Wiltshire Council 2014-10 GBP £2,434 Premises Related Other Maintenance Costs
Wiltshire Council 2014-9 GBP £5,180 Premises Related Other Maintenance Costs
Herefordshire Council 2014-8 GBP £2,161
Wiltshire Council 2014-8 GBP £2,349 Premises Related Other Maintenance Costs
Herefordshire Council 2014-6 GBP £3,359
Wiltshire Council 2014-6 GBP £5,004 Premises Related Other Maintenance Costs
Wiltshire Council 2014-5 GBP £4,716 Premises Related Other Maintenance Costs
Herefordshire Council 2014-5 GBP £3,051
London Borough of Lambeth 2014-4 GBP £6,618 STORAGE SERVICES
Wiltshire Council 2014-3 GBP £4,873 Premises Related Other Maintenance Costs
Herefordshire Council 2014-3 GBP £1,568
Herefordshire Council 2014-2 GBP £1,880
Wiltshire Council 2014-2 GBP £2,370 Premises Related Other Maintenance Costs
Herefordshire Council 2014-1 GBP £1,481
London Borough of Lambeth 2014-1 GBP £7,970 STORAGE SERVICES
Herefordshire Council 2013-12 GBP £1,711
Wiltshire Council 2013-12 GBP £2,892 Equipment Hire
Herefordshire Council 2013-11 GBP £1,890
London Borough of Lambeth 2013-11 GBP £5,518 STORAGE SERVICES
Herefordshire Council 2013-10 GBP £2,372
London Borough of Lambeth 2013-10 GBP £3,019 STORAGE SERVICES
Wiltshire Council 2013-10 GBP £7,590 Premises Related Other Maintenance Costs
Wiltshire Council 2013-9 GBP £2,551 Premises Related Other Maintenance Costs
Herefordshire Council 2013-9 GBP £1,692
London Borough of Lambeth 2013-9 GBP £2,934 STORAGE SERVICES
Herefordshire Council 2013-8 GBP £1,631
London Borough of Lambeth 2013-8 GBP £2,587 STORAGE SERVICES
London Borough of Lambeth 2013-7 GBP £5,549 STORAGE SERVICES
Herefordshire Council 2013-7 GBP £1,926
Wiltshire Council 2013-6 GBP £2,351 Premises Related Other Maintenance Costs
Herefordshire Council 2013-6 GBP £1,818
London Borough of Lambeth 2013-5 GBP £2,398 STORAGE SERVICES
Wiltshire Council 2013-5 GBP £4,447 Premises Related Other Maintenance Costs
London Borough of Lambeth 2013-4 GBP £2,600 STORAGE SERVICES
Wiltshire Council 2013-4 GBP £2,272 Premises Related Other Maintenance Costs
Herefordshire Council 2013-4 GBP £4,232
Wiltshire Council 2013-3 GBP £3,055 Premises Related Other Maintenance Costs
Herefordshire Council 2013-2 GBP £1,298
London Borough of Lambeth 2013-2 GBP £2,479 STORAGE SERVICES
London Borough of Lambeth 2013-1 GBP £8,677 STORAGE SERVICES
Herefordshire Council 2013-1 GBP £1,733
Wiltshire Council 2013-1 GBP £5,620 Premises Related Other Maintenance Costs
Herefordshire Council 2012-12 GBP £764
Wiltshire Council 2012-12 GBP £2,189 Premises Related Other Maintenance Costs
Wiltshire Council 2012-11 GBP £2,244 Premises Related Other Maintenance Costs
London Borough of Lambeth 2012-11 GBP £2,602 STORAGE SERVICES
Herefordshire Council 2012-10 GBP £671
Wiltshire Council 2012-10 GBP £2,315 Premises Related Other Maintenance Costs
Herefordshire Council 2012-9 GBP £1,016
Wiltshire Council 2012-8 GBP £2,219 Premises Related Other Maintenance Costs
London Borough of Lambeth 2012-8 GBP £2,880 STORAGE SERVICES
Herefordshire Council 2012-8 GBP £1,527 Supplies & Services
Wiltshire Council 2012-7 GBP £2,222 Premises Related Other Maintenance Costs
Wiltshire Council 2012-6 GBP £4,479 Premises Related Other Maintenance Costs
London Borough of Lambeth 2012-6 GBP £4,957 STORAGE SERVICES
Wiltshire Council 2012-5 GBP £2,252 Premises Related Other Maintenance Costs
Herefordshire Council 2012-5 GBP £553 Supplies & Services
Wiltshire Council 2012-4 GBP £2,188 Premises Related Other Maintenance Costs
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £1,797 Hired & Contracted Services
Wiltshire Council 2012-3 GBP £2,469 Premises Related Other Maintenance Costs
Hampshire County Council 2012-2 GBP £4,495 Other Hired & Contracted Servs
Wiltshire Council 2012-2 GBP £2,026 Premises Related Other Maintenance Costs
Wiltshire Council 2012-1 GBP £2,392 Premises Related Other Maintenance Costs
Worcestershire County Council 2012-1 GBP £10,922 Rents Payable
Worcestershire County Council 2011-12 GBP £731 Rents Payable
Worcestershire County Council 2011-11 GBP £742 Rents Payable
Wiltshire Council 2011-11 GBP £6,645 Premises Related Other Maintenance Costs
Worcestershire County Council 2011-10 GBP £738 Rents Payable
Worcestershire County Council 2011-9 GBP £674 Rents Payable
Wiltshire Council 2011-9 GBP £6,025 Premises Related Other Maintenance Costs
Worcestershire County Council 2011-8 GBP £698 Rents Payable
Wiltshire Council 2011-7 GBP £7,195 Premises Related Other Maintenance Costs
Worcestershire County Council 2011-7 GBP £702 Rents Payable
London Borough of Lambeth 2011-7 GBP £2,490 SERVICES
Wiltshire Council 2011-6 GBP £1,711 Premises Related Other Maintenance Costs
Worcestershire County Council 2011-6 GBP £678 Rents Payable
Worcestershire County Council 2011-5 GBP £691 Rents Payable
Wiltshire Council 2011-5 GBP £1,582 Premises Related Other Maintenance Costs
Worcestershire County Council 2011-4 GBP £700 Rents Payable
Wiltshire Council 2011-3 GBP £4,898 Premises Related Other Maintenance Costs
Worcestershire County Council 2011-3 GBP £1,346 Rents Payable
Worcestershire County Council 2011-1 GBP £652 Rents Payable
Worcestershire County Council 2010-12 GBP £685 Rents Payable
Wiltshire Council 2010-11 GBP £1,498 Premises Related Other Maintenance Costs
Worcestershire County Council 2010-11 GBP £652 Rents Payable
Worcestershire County Council 2010-10 GBP £646 Rents Payable
Wiltshire Council 2010-10 GBP £3,154 Premises Related Other Maintenance Costs
Worcestershire County Council 2010-9 GBP £666 Rents Payable
Worcestershire County Council 2010-8 GBP £692 Rents Payable
Worcestershire County Council 2010-7 GBP £651 Rents Payable
Worcestershire County Council 2010-6 GBP £656 Rents Payable
Worcestershire County Council 2010-5 GBP £698 Rents Payable
Worcestershire County Council 2010-4 GBP £654 Rents Payable

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 WANSDYKE SECURITY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WANSDYKE SECURITY 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 WANSDYKE SECURITY 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.