Company NameSabre Guarding Limited
DirectorJohn James Gibbons
Company StatusActive
Company Number04558569
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr John James Gibbons
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameMr Keith Peter George Grimley
StatusCurrent
Appointed09 October 2022(20 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Keith Peter, George Grimley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Farm
Capenhurst Lane
Capenhurst
Cheshire
CH1 6HE
Wales
Secretary NameMrs Susan Winifred Grimley
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitesabreguarding.co.uk

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

230 at £1John James Gibbons
47.33%
Ordinary
230 at £1Keith Peter George Grimley
47.33%
Ordinary
20 at £1Ian Mcpherson
4.12%
Ordinary
6 at £1Kim Culpin
1.23%
Ordinary

Financials

Year2014
Net Worth-£62,752
Cash£11,697
Current Liabilities£206,041

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

7 September 2016Delivered on: 8 September 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
8 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
8 September 2016Registration of charge 045585690001, created on 7 September 2016 (9 pages)
8 September 2016Registration of charge 045585690001, created on 7 September 2016 (9 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 486
(4 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 486
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 486
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 486
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 486
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 486
(4 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 486
(4 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 486
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for John Gibbons on 9 October 2009 (2 pages)
26 November 2009Secretary's details changed for Mrs Susan Winifred Grimley on 9 October 2009 (1 page)
26 November 2009Director's details changed for John Gibbons on 9 October 2009 (2 pages)
26 November 2009Director's details changed for John Gibbons on 9 October 2009 (2 pages)
26 November 2009Secretary's details changed for Mrs Susan Winifred Grimley on 9 October 2009 (1 page)
26 November 2009Secretary's details changed for Mrs Susan Winifred Grimley on 9 October 2009 (1 page)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2008Return made up to 09/10/08; full list of members (4 pages)
16 October 2008Return made up to 09/10/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 October 2007Return made up to 09/10/07; full list of members (3 pages)
18 October 2007Return made up to 09/10/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Ad 16/01/07--------- £ si [email protected]=383 £ ic 100/483 (2 pages)
16 January 2007Ad 16/01/07--------- £ si [email protected]=383 £ ic 100/483 (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Return made up to 09/10/06; full list of members (3 pages)
20 October 2006Return made up to 09/10/06; full list of members (3 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
2 November 2005Return made up to 09/10/05; full list of members (3 pages)
2 November 2005Return made up to 09/10/05; full list of members (3 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
5 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
20 January 2005Director resigned (2 pages)
20 January 2005Director resigned (2 pages)
10 December 2004Return made up to 09/10/04; full list of members (8 pages)
10 December 2004Return made up to 09/10/04; full list of members (8 pages)
22 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 October 2003Return made up to 09/10/03; full list of members (7 pages)
28 October 2003Return made up to 09/10/03; full list of members (7 pages)
10 April 2003Ad 31/03/03--------- £ si 2@2=4 £ ic 100/104 (2 pages)
10 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 104/105 (2 pages)
10 April 2003Ad 31/03/03--------- £ si 2@2=4 £ ic 100/104 (2 pages)
10 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 104/105 (2 pages)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Registered office changed on 23/10/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2002Incorporation (12 pages)
9 October 2002Incorporation (12 pages)