Securiclad Limited NORTH SHIELDS


Founded in 2010, Securiclad, classified under reg no. 07426114 is an active company. Currently registered at 10 Alder Road NE29 8SD, North Shields the company has been in the business for 14 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has 4 directors, namely Robert P., Paul H. and Sean A. and others. Of them, Paul H., Sean A., Christine W. have been with the company the longest, being appointed on 16 March 2020 and Robert P. has been with the company for the least time - from 1 May 2023. As of 9 June 2024, there was 1 ex director - Mike M.. There were no ex secretaries.

Securiclad Limited Address / Contact

Office Address 10 Alder Road
Office Address2 West Chirton North Ind. Est.
Town North Shields
Post code NE29 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07426114
Date of Incorporation Tue, 2nd Nov 2010
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Robert P.

Position: Director

Appointed: 01 May 2023

Paul H.

Position: Director

Appointed: 16 March 2020

Sean A.

Position: Director

Appointed: 16 March 2020

Christine W.

Position: Director

Appointed: 16 March 2020

Mike M.

Position: Director

Appointed: 02 November 2010

Resigned: 26 March 2020

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Sean A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Paul H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sean A.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon K.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 1 November 2016
Ceased on 12 September 2023
Nature of control: 75,01-100% shares

Michael M.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand85 43160014 75516 474
Current Assets878 9871 148 5932 617 6951 965 812
Debtors793 5561 147 993600 435518 166
Net Assets Liabilities606 016743 869760 759222 736
Other Debtors484 483261 835120 000250 000
Total Inventories  2 002 5051 431 172
Other
Accrued Liabilities Deferred Income4 6754 7001 750122 604
Accumulated Depreciation Impairment Property Plant Equipment   49 247
Average Number Employees During Period   14
Bank Borrowings Overdrafts50 0007 9109 74720 755
Corporation Tax Recoverable  42 54742 547
Creditors50 00042 0902 179 4882 204 997
Finance Lease Liabilities Present Value Total  153 923444 783
Increase From Depreciation Charge For Year Property Plant Equipment   50 061
Net Current Assets Liabilities656 016785 959438 207-239 185
Number Shares Issued Fully Paid 80 080 80 080
Other Creditors  1 923 6151 830 283
Other Taxation Social Security Payable   12 930
Par Value Share 1 1
Prepayments Accrued Income  136 901110 567
Property Plant Equipment Gross Cost  957 625968 403
Recoverable Value-added Tax  57 74260 185
Total Additions Including From Business Combinations Property Plant Equipment   9 117
Total Assets Less Current Liabilities656 016785 9591 395 832688 274
Total Borrowings  848 667604 819
Trade Creditors Trade Payables180 016226 0753669 152
Trade Debtors Trade Receivables309 073645 546243 24554 867
Corporation Tax Payable35 24967 585  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2023-09-12
filed on: 11th, November 2023
Free Download (2 pages)

Company search

Advertisements