Company NameBlack Knight Security Limited
DirectorPaul Bernard Burke
Company StatusActive
Company Number03690527
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 3 months ago)
Previous NameP J B Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Bernard Burke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(5 days after company formation)
Appointment Duration25 years, 3 months
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House
Withinlee Road, Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NameJayne Burke
NationalityBritish
StatusResigned
Appointed04 January 1999(5 days after company formation)
Appointment Duration20 years, 10 months (resigned 18 November 2019)
RoleCompany Director
Correspondence AddressHeron House
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01625 828662
Telephone regionMacclesfield

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Paul Bernard Burke
50.00%
Ordinary
1 at £1Alexander James Burke
25.00%
Ordinary
1 at £1Charlotte Amy Burke
25.00%
Ordinary

Financials

Year2014
Net Worth-£279,929
Current Liabilities£386,653

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

22 July 2010Delivered on: 24 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 July 2004Delivered on: 31 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 connaught close wilmslow cheshire t/n CH240722. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
5 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 November 2019Termination of appointment of Jayne Burke as a secretary on 18 November 2019 (1 page)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(4 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 21/12/08; full list of members (3 pages)
12 January 2009Return made up to 21/12/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 21/12/06; full list of members (2 pages)
9 January 2007Return made up to 21/12/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 21/12/05; full list of members (2 pages)
10 January 2006Return made up to 21/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 21/12/04; full list of members (6 pages)
10 January 2005Return made up to 21/12/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
21 January 2004Return made up to 21/12/03; full list of members (8 pages)
21 January 2004Return made up to 21/12/03; full list of members (8 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
10 June 2003Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
7 January 2003Return made up to 21/12/02; full list of members (6 pages)
7 January 2003Return made up to 21/12/02; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 May 2002Company name changed p j b developments LIMITED\certificate issued on 29/05/02 (3 pages)
29 May 2002Company name changed p j b developments LIMITED\certificate issued on 29/05/02 (3 pages)
24 December 2001Return made up to 21/12/01; full list of members (6 pages)
24 December 2001Return made up to 21/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 2000Nc inc already adjusted 14/01/00 (2 pages)
25 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 April 2000Nc inc already adjusted 14/01/00 (2 pages)
25 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned (2 pages)
12 January 1999Registered office changed on 12/01/99 from: britannia suite international house, 82-86 deansgate manchester M2 4EG (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: britannia suite international house, 82-86 deansgate manchester M2 4EG (1 page)
30 December 1998Incorporation (11 pages)
30 December 1998Incorporation (11 pages)