BASTION SECURITY PRODUCTS LTD.

Register to unlock more data on OkredoRegister

BASTION SECURITY PRODUCTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08667108

Incorporation date

28/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Mill Farm, Walkmills, Church Stretton SY6 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2013)
dot icon02/10/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Memorandum and Articles of Association
dot icon03/09/2025
Satisfaction of charge 086671080006 in full
dot icon03/09/2025
Termination of appointment of Thomas Alan Deevy as a director on 2025-09-02
dot icon03/09/2025
Appointment of Mr Richard James Beaver as a director on 2025-09-02
dot icon03/09/2025
Appointment of Mr Thomas Edward Beaver as a director on 2025-09-02
dot icon03/09/2025
Cessation of Thomas Deevy as a person with significant control on 2025-09-02
dot icon03/09/2025
Cessation of Tom Deevy as a person with significant control on 2025-09-02
dot icon03/09/2025
Notification of Beaverfit Limited as a person with significant control on 2025-09-02
dot icon03/09/2025
Registered office address changed from 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to The Old Mill Farm Walkmills Church Stretton SY6 6NJ on 2025-09-03
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon10/06/2024
Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-10
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon28/09/2022
Change of details for Mr Thomas Deevy as a person with significant control on 2022-04-01
dot icon28/09/2022
Director's details changed for Mr Thomas Alan Deevy on 2022-04-01
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon07/04/2021
Registration of charge 086671080006, created on 2021-04-06
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon31/07/2019
Registered office address changed from 5a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2019-07-31
dot icon02/07/2019
Satisfaction of charge 086671080004 in full
dot icon21/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Notification of Tom Deevy as a person with significant control on 2017-07-01
dot icon28/02/2019
Satisfaction of charge 086671080003 in full
dot icon28/02/2019
Satisfaction of charge 086671080005 in full
dot icon05/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon26/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon11/05/2017
Cancellation of shares. Statement of capital on 2017-03-21
dot icon24/04/2017
Purchase of own shares.
dot icon31/03/2017
Registration of charge 086671080005, created on 2017-03-20
dot icon21/03/2017
Termination of appointment of Stephen John Brown as a director on 2017-03-20
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon18/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon17/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/03/2015
Termination of appointment of Philip Upton as a director on 2015-03-01
dot icon19/03/2015
Satisfaction of charge 086671080001 in full
dot icon11/03/2015
Registration of charge 086671080004, created on 2015-02-27
dot icon21/01/2015
Satisfaction of charge 086671080002 in full
dot icon18/12/2014
Director's details changed for Philip Upton on 2014-09-01
dot icon08/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 5a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF England to 5a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 2014-09-08
dot icon08/09/2014
Registered office address changed from 15 Walker Terrace Gateshead NE8 1EB United Kingdom to 5a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 2014-09-08
dot icon17/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/04/2014
Appointment of Philip Upton as a director
dot icon10/04/2014
Appointment of Stephen John Brown as a director
dot icon09/04/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon31/12/2013
Registration of charge 086671080003
dot icon05/10/2013
Registration of charge 086671080002
dot icon01/10/2013
Registration of charge 086671080001
dot icon28/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+226.73 % *

* during past year

Cash in Bank

£1,082,714.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
304.45K
-
0.00
91.43K
-
2022
12
249.82K
-
0.00
331.38K
-
2023
12
331.01K
-
0.00
1.08M
-
2023
12
331.01K
-
0.00
1.08M
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

331.01K £Ascended32.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Ascended226.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Philip
Director
25/02/2014 - 01/03/2015
-
Beaver, Richard James
Director
02/09/2025 - Present
9
Brown, Stephen John
Director
25/02/2014 - 20/03/2017
39
Mr Thomas Alan Deevy
Director
28/08/2013 - 02/09/2025
3
Beaver, Thomas Edward
Director
02/09/2025 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BASTION SECURITY PRODUCTS LTD.

BASTION SECURITY PRODUCTS LTD. is an(a) Active company incorporated on 28/08/2013 with the registered office located at The Old Mill Farm, Walkmills, Church Stretton SY6 6NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BASTION SECURITY PRODUCTS LTD.?

toggle

BASTION SECURITY PRODUCTS LTD. is currently Active. It was registered on 28/08/2013 .

Where is BASTION SECURITY PRODUCTS LTD. located?

toggle

BASTION SECURITY PRODUCTS LTD. is registered at The Old Mill Farm, Walkmills, Church Stretton SY6 6NJ.

What does BASTION SECURITY PRODUCTS LTD. do?

toggle

BASTION SECURITY PRODUCTS LTD. operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BASTION SECURITY PRODUCTS LTD. have?

toggle

BASTION SECURITY PRODUCTS LTD. had 12 employees in 2023.

What is the latest filing for BASTION SECURITY PRODUCTS LTD.?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-08-28 with no updates.