Background WavePink WaveYellow Wave

NON ENTRY SYSTEMS LIMITED (03052061)

NON ENTRY SYSTEMS LIMITED (03052061) is an active UK company. incorporated on 2 May 1995. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). NON ENTRY SYSTEMS LIMITED has been registered for 30 years. Current directors include HERLIHY, Francis, JACKMAN, Simon Mclaren, RYDER, Alasdair Alan, Dr and 1 others.

Company Number
03052061
Status
active
Type
ltd
Incorporated
2 May 1995
Age
30 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HERLIHY, Francis, JACKMAN, Simon Mclaren, RYDER, Alasdair Alan, Dr, TAYLOR, David Iain
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NON ENTRY SYSTEMS LIMITED

NON ENTRY SYSTEMS LIMITED is an active company incorporated on 2 May 1995 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). NON ENTRY SYSTEMS LIMITED was registered 30 years ago.(SIC: 28990)

Status

active

Active since 30 years ago

Company No

03052061

LTD Company

Age

30 Years

Incorporated 2 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

NON ENTRY SERVICES LIMITED
From: 2 May 1995To: 19 March 1996
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

Dragon House Bruce Road Fforestfach Swansea SA5 4HS Wales
From: 12 May 2016To: 22 December 2021
108 Saunders Way Sketty Swansea SA2 8BJ
From: 2 May 1995To: 12 May 2016
Timeline

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Share Buyback
Sept 12
Director Joined
May 16
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Capital Reduction
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Sept 22
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 20 Dec 2021

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

JACKMAN, Simon Mclaren

Active
172 Chester Road, CheshireWA6 0AR
Born March 1971
Director
Appointed 20 Dec 2021

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 20 Dec 2021

TAYLOR, David Iain

Active
172 Chester Road, CheshireWA6 0AR
Born April 1952
Director
Appointed 20 Dec 2021

SHIPTON, Jennifer

Resigned
108 Saunders Way, SwanseaSA2 8BJ
Secretary
Appointed 02 May 1995
Resigned 20 Dec 2021

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 May 1995
Resigned 02 May 1995

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 20 Dec 2021
Resigned 31 Mar 2025

SHIPTON, Darren James

Resigned
172 Chester Road, CheshireWA6 0AR
Born July 1974
Director
Appointed 06 Jun 2008
Resigned 14 Apr 2024

SHIPTON, Douglas William

Resigned
Bruce Road, SwanseaSA5 4HS
Born June 1947
Director
Appointed 02 May 1995
Resigned 13 Nov 2021

SHIPTON, Graeme David

Resigned
172 Chester Road, CheshireWA6 0AR
Born October 1980
Director
Appointed 06 Apr 2016
Resigned 14 Apr 2024

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 May 1995
Resigned 02 May 1995

Persons with significant control

5

1 Active
4 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Mr Darren James Shipton

Ceased
Bruce Road, SwanseaSA5 4HS
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2021
Ceased 20 Dec 2021

Mr Graeme David Shipton

Ceased
Bruce Road, SwanseaSA5 4HS
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2021
Ceased 20 Dec 2021

Mrs Jennifer Shipton

Ceased
172 Chester Road, CheshireWA6 0AR
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021

Mr Douglas William Shipton

Ceased
Bruce Road, SwanseaSA5 4HS
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
29 February 2024
AGREEMENT2AGREEMENT2
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
20 December 2021
SH06Cancellation of Shares
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Capital Return Purchase Own Shares
11 September 2012
SH03Return of Purchase of Own Shares
Resolution
17 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
20 November 1998
88(2)R88(2)R
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
225(1)225(1)
Certificate Change Of Name Company
18 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
287Change of Registered Office
Incorporation Company
2 May 1995
NEWINCIncorporation