BUSINESSWATCH UK FIRE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

BUSINESSWATCH UK FIRE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311613

Incorporation date

26/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aviation House Swordfish Way, Sherburn In Elmet, Leeds LS25 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon14/04/2026
Registered office address changed from Unit 29 Metro Centre Woodston Industrial Park Welbeck Way Peterborough Cambridgeshire PE2 7UH to Aviation House Swordfish Way Sherburn in Elmet Leeds LS25 6NG on 2026-04-14
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/10/2025
Change of details for Businesswatch Uk Holdings Limited as a person with significant control on 2016-06-30
dot icon24/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon22/09/2025
Satisfaction of charge 043116130004 in full
dot icon08/09/2025
Current accounting period shortened from 2026-06-30 to 2025-12-31
dot icon05/09/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon06/08/2025
Appointment of Cecily Lois Kathleen Kassinen as a director on 2025-07-25
dot icon06/08/2025
Appointment of Mr Darren Michael Gibbons as a director on 2025-07-25
dot icon06/08/2025
Appointment of Mr Charles Richard Lowe as a director on 2025-07-25
dot icon06/08/2025
Appointment of Mr Philip Edwin Greenwood as a director on 2025-07-25
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon21/09/2022
Termination of appointment of Nicholas Alexander Petrovic as a director on 2022-09-21
dot icon16/06/2022
Termination of appointment of Jonathan Edward Wakerley as a director on 2022-06-03
dot icon13/06/2022
Appointment of Mr Matthew John Tolkien as a director on 2022-06-01
dot icon08/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon18/08/2020
Satisfaction of charge 3 in full
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon24/04/2018
Appointment of Mr Nicholas Alexander Petrovic as a director on 2018-04-20
dot icon10/01/2018
Director's details changed for Mr Jonathan Edward Wakerley on 2018-01-03
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon01/06/2017
Registration of charge 043116130004, created on 2017-05-22
dot icon28/02/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Jonathan Edward Wakerley on 2015-07-16
dot icon14/07/2015
Registered office address changed from Unit 4 Swan Court Cygnet Park Hampton Peterborough PE7 8GX to Unit 29 Metro Centre Woodston Industrial Park Welbeck Way Peterborough Cambridgeshire PE2 7UH on 2015-07-14
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon23/09/2014
Termination of appointment of John Richard Wakerley as a director on 2014-08-29
dot icon20/08/2014
Satisfaction of charge 1 in full
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Termination of appointment of Roberto Baldacci as a director
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Appointment of Mr Roberto Edoardo Baldacci as a director
dot icon07/01/2011
Appointment of Mr John Wakerley as a director
dot icon29/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon14/09/2010
Registered office address changed from Unit 2, Swan Court Forder Way Hampton Peterborough PE7 8GX United Kingdom on 2010-09-14
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/12/2009
Director's details changed for Jonathan Edward Wakerley on 2009-10-26
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Appointment terminated director richard olsen
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from unit 6 orton enterprise centre bakewell road, orton southgate peterborough cambridgeshire PE2 6XU
dot icon11/11/2008
Return made up to 26/10/08; full list of members
dot icon29/10/2007
Return made up to 26/10/07; full list of members
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Particulars of mortgage/charge
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Ad 30/03/07--------- £ si 12@1=12 £ ic 170/182
dot icon10/03/2007
Ad 26/02/07--------- £ si 10@1=10 £ ic 160/170
dot icon30/10/2006
Return made up to 26/10/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Secretary resigned;director resigned
dot icon06/07/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed;new director appointed
dot icon06/04/2006
Ad 08/03/06--------- £ si 8@1=8 £ ic 160/168
dot icon07/12/2005
Return made up to 26/10/05; full list of members
dot icon06/12/2005
Ad 24/11/05--------- £ si 2@1=2 £ ic 158/160
dot icon10/11/2005
Ad 31/10/05--------- £ si 58@1=58 £ ic 100/158
dot icon10/11/2005
Director's particulars changed
dot icon10/11/2005
New director appointed
dot icon23/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
Particulars of mortgage/charge
dot icon03/02/2005
Return made up to 26/10/04; full list of members; amend
dot icon15/11/2004
Return made up to 26/10/04; full list of members
dot icon02/09/2004
Ad 26/04/04--------- £ si 97@1=97 £ ic 3/100
dot icon02/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon02/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon30/07/2004
Particulars of mortgage/charge
dot icon22/12/2003
Certificate of change of name
dot icon17/11/2003
Return made up to 26/10/03; full list of members
dot icon12/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon19/11/2002
Return made up to 26/10/02; full list of members
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
Registered office changed on 01/11/01 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon01/11/2001
Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000
dot icon26/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.48M
-
0.00
41.76K
-
2022
47
2.80M
-
0.00
2.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
26/10/2001 - 26/10/2001
2895
Greenwood, Philip Edwin
Director
25/07/2025 - Present
79
Foxwell, Amanda
Director
08/03/2006 - 28/06/2006
-
Wakerley, John Richard
Director
26/10/2001 - 31/03/2007
1
Wakerley, Sandra Jean
Director
26/10/2001 - 31/03/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESSWATCH UK FIRE AND SECURITY LIMITED

BUSINESSWATCH UK FIRE AND SECURITY LIMITED is an(a) Active company incorporated on 26/10/2001 with the registered office located at Aviation House Swordfish Way, Sherburn In Elmet, Leeds LS25 6NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESSWATCH UK FIRE AND SECURITY LIMITED?

toggle

BUSINESSWATCH UK FIRE AND SECURITY LIMITED is currently Active. It was registered on 26/10/2001 .

Where is BUSINESSWATCH UK FIRE AND SECURITY LIMITED located?

toggle

BUSINESSWATCH UK FIRE AND SECURITY LIMITED is registered at Aviation House Swordfish Way, Sherburn In Elmet, Leeds LS25 6NG.

What does BUSINESSWATCH UK FIRE AND SECURITY LIMITED do?

toggle

BUSINESSWATCH UK FIRE AND SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BUSINESSWATCH UK FIRE AND SECURITY LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from Unit 29 Metro Centre Woodston Industrial Park Welbeck Way Peterborough Cambridgeshire PE2 7UH to Aviation House Swordfish Way Sherburn in Elmet Leeds LS25 6NG on 2026-04-14.