Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENTINEL SECURITY LIMITED
Company Information for

SENTINEL SECURITY LIMITED

UNIT 2 PREMIER BUSINESS PARK, FARADAY ROAD, HEREFORD, HEREFORDSHIRE, HR4 9NZ,
Company Registration Number
01565562
Private Limited Company
Active

Company Overview

About Sentinel Security Ltd
SENTINEL SECURITY LIMITED was founded on 1981-06-02 and has its registered office in Hereford. The organisation's status is listed as "Active". Sentinel Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SENTINEL SECURITY LIMITED
 
Legal Registered Office
UNIT 2 PREMIER BUSINESS PARK
FARADAY ROAD
HEREFORD
HEREFORDSHIRE
HR4 9NZ
Other companies in HR4
 
Previous Names
MIDDLEMARCH ELECTRONICS LIMITED07/07/2015
Filing Information
Company Number 01565562
Company ID Number 01565562
Date formed 1981-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB359044641  
Last Datalog update: 2023-11-06 08:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTINEL SECURITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SENTINEL SECURITY LIMITED
The following companies were found which have the same name as SENTINEL SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENTINEL SECURITY EXPERTS LIMITED 80 JUNCTION ROAD WOODHOUSE WOODHOUSE SHEFFIELD S13 7RQ Dissolved Company formed on the 2010-11-08
SENTINEL SECURITY SERVICE LTD 4 GROSVENOR CRESCENT LONDON NW9 9DA Active Company formed on the 2010-09-03
SENTINEL SECURITY SOLUTIONS (NE) LTD 5A STATION TERRACE EAST BOLDON TYNE & WEAR NE36 0LJ Active - Proposal to Strike off Company formed on the 2013-05-02
SENTINEL SECURITY SOLUTIONS LIMITED SUITE A, HEREFORD HOUSE OFFA STREET OFFA STREET HEREFORD HR1 2LL Dissolved Company formed on the 2006-09-18
SENTINEL SECURITY TECHNICIANS LTD 14 Hillside Drive Shrewsbury SY2 5LW Active Company formed on the 2009-11-16
SENTINEL SECURITY (NW) LIMITED 6 STATION VIEW HAZEL GROVE STOCKPORT SK7 5ER Active Company formed on the 2014-01-20
SENTINEL SECURITY LIMITED 120 TAYLOR STREET DERBY DERBYSHIRE ENGLAND DE24 8WQ Dissolved Company formed on the 2013-10-14
SENTINEL SECURITY INC. 646 SE 60TH PORTLAND OR 97215 Active Company formed on the 2069-02-27
SENTINEL SECURITY GROUP - PATROL, LLC 562 PARSONS DR MEDFORD OR 97501 Active Company formed on the 2009-03-25
SENTINEL SECURITY GROUP, LLC 562 PARSONS DR MEDFORD OR 97501 Active Company formed on the 2010-12-20
SENTINEL SECURITY GROUP-ARMED, LLC 14 N CENTRAL AVE STE 001 MEDFORD OR 97501 Active Company formed on the 2012-08-10
SENTINEL SECURITY LLC 20103 12TH PL S SEATAC WA 98198 Dissolved Company formed on the 2003-07-02
SENTINEL SECURITY(NI) LIMITED 2 ENNISKILLEN ROAD BALLINAMALLARD ENNISKILLEN COUNTY FERMANAGH BT94 2BD Dissolved Company formed on the 2015-09-24
SENTINEL SECURITY CONTROLS INC. 204- 13104 132 AVE EDMONTON ALBERTA T5L 3R3 Dissolved Company formed on the 2011-09-21
SENTINEL SECURITY SOLUTIONS LTD FLAT 2 GLEN VIEW HOUSE ASHGROVE PEASEDOWN ST. JOHN BATH UNITED KINGDOM BA2 8ED Dissolved Company formed on the 2015-10-02
SENTINEL SECURITY NETWORKS AND SYSTEMS INC. 3 LOST CANYON WAY BRAMPTON Ontario L6X 3A5 Dissolved Company formed on the 2016-01-07
Sentinel Security Concepts, LLC 22217 FAIRLAWN DR ASHBURN VA 20148 Active Company formed on the 2010-12-29
SENTINEL SECURITY GROUP LLC 725 W. LIBERTY SPRING RD SUFFOLK VA 23434 Active Company formed on the 2016-05-20
SENTINEL SECURITY CONSULTING, INC. 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 2007-07-10
SENTINEL SECURITY SERVICE LLC. 7040 Bryant Way Westminster CO 80030 Good Standing Company formed on the 2016-01-30

Company Officers of SENTINEL SECURITY LIMITED

Current Directors
Officer Role Date Appointed
KERI OLDAKER
Company Secretary 2013-05-01
LEE JAMES OLDAKER
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JANE ALBERT
Company Secretary 2001-05-01 2013-04-30
MELANIE JANE ALBERT
Director 2001-05-01 2013-04-30
DAVID JOHN MILES
Director 1991-10-18 2012-04-23
MATTHEW JOHN RABAN
Director 2011-05-03 2011-11-30
JAMES DIXON
Director 2008-01-14 2010-08-26
MARK HENRY BISHOP
Director 1991-10-18 2007-03-31
LEE JAMES OLDAKER
Director 2004-04-05 2005-12-28
JAMES DIXON
Director 1997-02-21 2004-03-24
SUSAN ELIZABETH MILES
Company Secretary 1991-10-18 2000-11-30
SUSAN ELIZABETH MILES
Director 1991-10-18 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES OLDAKER VOW SECURITY LTD Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2018-05-29
LEE JAMES OLDAKER THE HEREFORD SECURITY GROUP LTD Director 2014-05-02 CURRENT 2014-05-02 Active
LEE JAMES OLDAKER TWENTY4SEVEN GUARDING SERVICES LTD Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-03-29
LEE JAMES OLDAKER TWENTY 4 SEVEN SECURITY SYSTEMS LTD Director 2005-11-23 CURRENT 2005-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 015655620001
2023-09-21CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-09-21CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-09-1316/05/23 STATEMENT OF CAPITAL GBP 300
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Purchase agreement 04/05/2022
  • Resolution of adoption of Articles of Association
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-01RES13Resolutions passed:
  • Conflict of interest 04/05/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 240
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 240
2015-11-13AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07RES15CHANGE OF NAME 02/07/2015
2015-07-07CERTNMCompany name changed middlemarch electronics LIMITED\certificate issued on 07/07/15
2015-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 240
2014-11-04AR0118/10/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 240
2013-11-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM 7 Southern Avenue Leominster Herefordshire HR6 0DD
2013-05-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ALBERT
2013-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELANIE ALBERT
2013-05-01AP03Appointment of Mrs Keri Oldaker as company secretary
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0118/10/12 ANNUAL RETURN FULL LIST
2012-07-16AA01Current accounting period shortened from 31/05/13 TO 31/12/12
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/12 FROM West Lodge Rainbow Street Leominster Herefordshire HR6 8DQ
2012-05-11AP01DIRECTOR APPOINTED LEE JAMES OLDAKER
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILES
2012-02-23AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RABAN
2011-11-10AR0118/10/11 FULL LIST
2011-08-25AP01DIRECTOR APPOINTED MR MATTHEW JOHN RABAN
2011-01-13AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-05AR0118/10/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE ALBERT / 18/10/2010
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE ALBERT / 18/10/2010
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DIXON
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILES / 18/08/2010
2009-12-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-09AR0118/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILES / 18/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DIXON / 18/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE ALBERT / 18/10/2009
2008-12-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-03-19288aDIRECTOR APPOINTED JAMES DIXON
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-27363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-05-09288bDIRECTOR RESIGNED
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-30363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10288bDIRECTOR RESIGNED
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-01363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-19363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-11-12363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-03363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-16288cDIRECTOR'S PARTICULARS CHANGED
1999-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-02363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-27363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SENTINEL SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENTINEL SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SENTINEL SECURITY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENTINEL SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of SENTINEL SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENTINEL SECURITY LIMITED
Trademarks
We have not found any records of SENTINEL SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENTINEL SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as SENTINEL SECURITY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SENTINEL SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENTINEL SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENTINEL SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.