CRIME GUARD INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CRIME GUARD INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05697676

Incorporation date

03/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Rear Walled Garden, The Nostell Estate Yard, Wakefield, West Yorkshire WF4 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon11/02/2026
Notification of Stephen George Henry Bailey as a person with significant control on 2026-01-27
dot icon10/02/2026
Cessation of Stephen George Henry Bailey as a person with significant control on 2026-01-27
dot icon10/02/2026
Director's details changed for Mr Stephen George Henry Bailey on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/10/2025
Change of details for Mr Stephen George Henry Bailey as a person with significant control on 2025-10-14
dot icon14/10/2025
Change of details for Mrs Margaret Doreen Bailey as a person with significant control on 2025-10-14
dot icon14/10/2025
Director's details changed for Mr Stephen George Henry Bailey on 2025-10-14
dot icon14/10/2025
Registered office address changed from Unit 4 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW England to 10 Rear Walled Garden the Nostell Estate Yard Wakefield West Yorkshire WF4 1AB on 2025-10-14
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/05/2024
Change of details for Mr Stephen George Henry Bailey as a person with significant control on 2024-05-10
dot icon10/05/2024
Notification of Margaret Doreen Bailey as a person with significant control on 2024-05-10
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/07/2023
Amended micro company accounts made up to 2021-11-30
dot icon24/03/2023
Amended micro company accounts made up to 2021-11-30
dot icon26/01/2023
Change of details for Mr David Stephen Bailey as a person with significant control on 2023-01-01
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon24/11/2022
Current accounting period extended from 2022-11-30 to 2023-04-30
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon18/03/2022
Registered office address changed from 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU England to Unit 4 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2022-03-18
dot icon18/08/2021
Termination of appointment of David Stephen Bailey as a director on 2021-08-17
dot icon09/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon13/05/2020
Appointment of Ms Susan Titley as a secretary on 2020-05-13
dot icon24/04/2020
Appointment of Mr Stephen George Henry Bailey as a director on 2020-04-24
dot icon21/02/2020
Registered office address changed from 32 Gillygate Gillygate Pontefract WF8 1PQ England to 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU on 2020-02-21
dot icon03/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon05/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon29/09/2017
Registered office address changed from 480 Chester Road Manchester M16 9HE England to 32 Gillygate Gillygate Pontefract WF8 1PQ on 2017-09-29
dot icon16/06/2017
Registered office address changed from 480 Chester Road Manchester M16 9HE England to 480 Chester Road Manchester M16 9HE on 2017-06-16
dot icon16/06/2017
Registered office address changed from 66 Cross Street Sale Manchester Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 2017-06-16
dot icon30/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/03/2015
Previous accounting period extended from 2014-07-31 to 2014-11-30
dot icon13/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/03/2014
Director's details changed for Bailey David Stephen on 2014-03-09
dot icon21/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon19/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/08/2011
Appointment of Bailey David Stephen as a director
dot icon31/08/2011
Termination of appointment of Sheilla Pickersgill as a director
dot icon19/08/2011
Termination of appointment of Robert Pickersgill as a director
dot icon28/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Termination of appointment of Robert Pickersgill as a director
dot icon09/08/2010
Appointment of Mrs Sheilla Pickersgill as a director
dot icon17/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon06/04/2009
Return made up to 03/02/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/03/2008
Prev ext from 28/02/2008 to 31/07/2008
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
Return made up to 03/02/08; full list of members
dot icon27/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon31/07/2007
Return made up to 03/02/07; full list of members
dot icon31/07/2007
Ad 20/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon31/07/2007
Secretary's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon03/07/2007
Registered office changed on 03/07/07 from: 105 millgate, ackworth pontefract wakefield west yorkshire WF7 7PJ
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New secretary appointed
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
Director resigned
dot icon03/02/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£70,329.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
156.97K
-
0.00
70.33K
-
2021
2
156.97K
-
0.00
70.33K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

156.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen Bailey
Director
24/04/2020 - Present
18

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CRIME GUARD INTERNATIONAL LTD

CRIME GUARD INTERNATIONAL LTD is an(a) Active company incorporated on 03/02/2006 with the registered office located at 10 Rear Walled Garden, The Nostell Estate Yard, Wakefield, West Yorkshire WF4 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIME GUARD INTERNATIONAL LTD?

toggle

CRIME GUARD INTERNATIONAL LTD is currently Active. It was registered on 03/02/2006 .

Where is CRIME GUARD INTERNATIONAL LTD located?

toggle

CRIME GUARD INTERNATIONAL LTD is registered at 10 Rear Walled Garden, The Nostell Estate Yard, Wakefield, West Yorkshire WF4 1AB.

What does CRIME GUARD INTERNATIONAL LTD do?

toggle

CRIME GUARD INTERNATIONAL LTD operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CRIME GUARD INTERNATIONAL LTD have?

toggle

CRIME GUARD INTERNATIONAL LTD had 2 employees in 2021.

What is the latest filing for CRIME GUARD INTERNATIONAL LTD?

toggle

The latest filing was on 11/02/2026: Notification of Stephen George Henry Bailey as a person with significant control on 2026-01-27.