Background WavePink WaveYellow Wave

PRINCIPLE SECURE LIMITED (02704451)

PRINCIPLE SECURE LIMITED (02704451) is an active UK company. incorporated on 7 April 1992. with registered office in Huddersfield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PRINCIPLE SECURE LIMITED has been registered for 34 years. Current directors include BUTTERFIELD, Richard Howard.

Company Number
02704451
Status
active
Type
ltd
Incorporated
7 April 1992
Age
34 years
Address
Tandem Industrial Estate Wakefield Road, Huddersfield, HD5 0AL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BUTTERFIELD, Richard Howard
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPLE SECURE LIMITED

PRINCIPLE SECURE LIMITED is an active company incorporated on 7 April 1992 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PRINCIPLE SECURE LIMITED was registered 34 years ago.(SIC: 43999)

Status

active

Active since 34 years ago

Company No

02704451

LTD Company

Age

34 Years

Incorporated 7 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

PRINCIPLE SECURITY LIMITED
From: 7 April 1992To: 15 December 2010
Contact
Address

Tandem Industrial Estate Wakefield Road Tandem Huddersfield, HD5 0AL,

Previous Addresses

Principle Security Ltd Tandem Industrial Estate Waterloo Huddersfield HD5 0AL
From: 7 April 1992To: 15 April 2016
Timeline

16 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jan 10
Director Joined
Jan 12
Director Joined
Nov 13
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Dec 16
Director Left
Oct 18
Director Left
Oct 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

BUTTERFIELD, Richard Howard

Active
Wakefield Road, HuddersfieldHD5 0AL
Born August 1961
Director
Appointed 07 Apr 1992

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Secretary
Appointed 28 Mar 2000
Resigned 22 Jun 2006

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Secretary
Appointed 22 Jun 2006
Resigned 31 Dec 2009

NORRIS, Carl John

Resigned
20 Woodview Road, SheffieldS6 5AB
Secretary
Appointed 07 Apr 1992
Resigned 08 Sept 1992

PITT, David Richard

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Secretary
Appointed 01 Jan 2010
Resigned 09 Sept 2018

STOCKS, Nigel Howard

Resigned
Highcroft 6 Fulstone, HuddersfieldHD7 7DL
Secretary
Appointed 08 Sept 1992
Resigned 28 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 1992
Resigned 07 Apr 1992

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Born May 1952
Director
Appointed 14 May 2002
Resigned 30 Sept 2005

BUTCHER, Stephen William

Resigned
16 Coppice Avenue, BarnsleyS75 1JW
Born April 1958
Director
Appointed 07 Apr 1992
Resigned 31 May 2007

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Born March 1958
Director
Appointed 13 Dec 2006
Resigned 31 Dec 2009

DEUSCHLE, Mark John

Resigned
Principle Security Ltd, WaterlooHD5 0AL
Born June 1959
Director
Appointed 27 Jan 2012
Resigned 17 Aug 2015

DRACHMANN, Finn

Resigned
Koerveg 111, 7190 Billund
Born January 1945
Director
Appointed 28 Mar 2000
Resigned 27 Apr 2005

ERSKINE, James Alistair

Resigned
5 Beeches Road, SheffieldS26 5RR
Born November 1961
Director
Appointed 13 Dec 2006
Resigned 08 Apr 2009

NORRIS, Carl John

Resigned
20 Woodview Road, SheffieldS6 5AB
Born October 1966
Director
Appointed 07 Apr 1992
Resigned 08 Sept 1992

PITT, David Richard

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born February 1964
Director
Appointed 01 Jan 2009
Resigned 09 Sept 2018

SHILLING, Paul

Resigned
Principle Security Ltd, WaterlooHD5 0AL
Born August 1972
Director
Appointed 13 Dec 2006
Resigned 14 Aug 2015

SORENSEN, Jorgen Peter

Resigned
Kystager 16, Bredballe
Born July 1958
Director
Appointed 27 Apr 2005
Resigned 29 Sept 2006

STOCKS, Nigel Howard

Resigned
Highcroft 6 Fulstone, HuddersfieldHD7 7DL
Born May 1949
Director
Appointed 07 Apr 1992
Resigned 28 Mar 2000

TOWNS, Alan James

Resigned
2 Kilnbrook Close, OldhamOL4 5TT
Born October 1968
Director
Appointed 14 May 2002
Resigned 13 Dec 2006

TUCK, Graham

Resigned
The Bath House 23 Low Town, HuddersfieldHD8 0SB
Born August 1960
Director
Appointed 13 Dec 2006
Resigned 31 Dec 2007

TURNER, Craig Richard

Resigned
The Street, Great DunmowCM6 1NS
Born June 1969
Director
Appointed 13 Dec 2006
Resigned 21 Nov 2008

WOODINGS, Victoria Jessica

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born December 1983
Director
Appointed 05 Nov 2013
Resigned 10 Oct 2024

Persons with significant control

1

Wakefield Road, HuddersfieldHD5 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Memorandum Articles
15 August 2014
MEM/ARTSMEM/ARTS
Resolution
15 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Auditors Resignation Company
13 February 2014
AUDAUD
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Move Registers To Sail Company
19 May 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Sail Address Company
19 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Legacy
13 May 2011
MG01MG01
Certificate Change Of Name Company
15 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
190190
Legacy
18 April 2006
353353
Legacy
18 April 2006
287Change of Registered Office
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
288288
Legacy
17 June 1992
224224
Legacy
16 June 1992
88(2)R88(2)R
Legacy
13 April 1992
288288
Incorporation Company
7 April 1992
NEWINCIncorporation