Background WavePink WaveYellow Wave

DOORS4SECURITY LIMITED (04013441)

DOORS4SECURITY LIMITED (04013441) is an active UK company. incorporated on 13 June 2000. with registered office in Congleton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. DOORS4SECURITY LIMITED has been registered for 25 years. Current directors include DWYER, Martin Stanley, SHATWELL, Alexander Harry, SHATWELL, Nicholas Harry.

Company Number
04013441
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
Unit 11 Greenfield Farm Trading, Congleton, CW12 4TR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DWYER, Martin Stanley, SHATWELL, Alexander Harry, SHATWELL, Nicholas Harry
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOORS4SECURITY LIMITED

DOORS4SECURITY LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Congleton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. DOORS4SECURITY LIMITED was registered 25 years ago.(SIC: 47990)

Status

active

Active since 25 years ago

Company No

04013441

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

NETWORK PRODUCT MARKETING LIMITED
From: 13 June 2000To: 20 June 2017
Contact
Address

Unit 11 Greenfield Farm Trading Estate Greenfield Road Congleton, CW12 4TR,

Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Jan 12
Share Buyback
May 14
Capital Reduction
May 14
Funding Round
Dec 14
Loan Cleared
Jun 15
Funding Round
Jun 15
Share Buyback
May 16
Capital Reduction
May 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Oct 19
Loan Secured
Aug 20
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHATWELL, Nicholas Harry

Active
14 Charnwood Close, MacclesfieldSK10 3NR
Secretary
Appointed 13 Jun 2000

DWYER, Martin Stanley

Active
Unit 11 Greenfield Farm Trading, CongletonCW12 4TR
Born October 1954
Director
Appointed 26 Jun 2006

SHATWELL, Alexander Harry

Active
Unit 11 Greenfield Farm Trading, CongletonCW12 4TR
Born September 1988
Director
Appointed 06 Dec 2017

SHATWELL, Nicholas Harry

Active
Unit 11 Greenfield Farm Trading, CongletonCW12 4TR
Born November 1957
Director
Appointed 14 Jun 2001

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 13 Jun 2000
Resigned 13 Jun 2000

ATKINSON, David

Resigned
1 Leefield Road, StockportSK12 6LF
Born July 1951
Director
Appointed 01 Apr 2002
Resigned 06 Dec 2017

BAN, Haibo

Resigned
No. 9 Tianming Road, Zhengzhou 450053
Born November 1971
Director
Appointed 26 Jun 2006
Resigned 06 Dec 2017

CLARK, William

Resigned
7 Dunham House, BowdonWA14 4RY
Born February 1956
Director
Appointed 13 Jun 2000
Resigned 01 Apr 2002

LENTON, Matthew Adam

Resigned
Unit 11 Greenfield Farm Trading, CongletonCW12 4TR
Born August 1969
Director
Appointed 26 Jun 2006
Resigned 09 Jul 2024

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 13 Jun 2000
Resigned 13 Jun 2000

Persons with significant control

2

Mr Nicholas Harry Shatwell

Active
Unit 11 Greenfield Farm Trading, CongletonCW12 4TR
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Martin Stanley Dwyer

Active
Unit 11 Greenfield Farm Trading, CongletonCW12 4TR
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
27 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 July 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Resolution
20 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 June 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Capital Cancellation Shares
18 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Capital Cancellation Shares
19 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2014
SH03Return of Purchase of Own Shares
Resolution
2 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Legacy
21 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
10 August 2005
123Notice of Increase in Nominal Capital
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation