Background WavePink WaveYellow Wave

BODYGUARD WORKWEAR LIMITED (04074948)

BODYGUARD WORKWEAR LIMITED (04074948) is an active UK company. incorporated on 20 September 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (14120). BODYGUARD WORKWEAR LIMITED has been registered for 25 years. Current directors include CRINNEGAN, Sean Gerard, HILL, Laurence Walter, STOKES, Dale David and 1 others.

Company Number
04074948
Status
active
Type
ltd
Incorporated
20 September 2000
Age
25 years
Address
York House, London, W1H 7JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
CRINNEGAN, Sean Gerard, HILL, Laurence Walter, STOKES, Dale David, WAKEMAN, Christopher George
SIC Codes
14120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYGUARD WORKWEAR LIMITED

BODYGUARD WORKWEAR LIMITED is an active company incorporated on 20 September 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120). BODYGUARD WORKWEAR LIMITED was registered 25 years ago.(SIC: 14120)

Status

active

Active since 25 years ago

Company No

04074948

LTD Company

Age

25 Years

Incorporated 20 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Previous Addresses

Adams Street Birmingham West Midlands B7 4LS United Kingdom
From: 22 January 2016To: 11 March 2020
, B Adam Street, Birmingham, B7 4LS
From: 8 November 2010To: 22 January 2016
, Bodyguard Workwear Adams Street, Birmingham, B7 4LS
From: 28 July 2010To: 8 November 2010
, 33 Rea Street, Digbeth, Brimingham, B5 6HT
From: 20 September 2000To: 28 July 2010
Timeline

25 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
New Owner
Dec 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Capital Update
Oct 19
Owner Exit
Oct 19
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Sept 2025

CRINNEGAN, Sean Gerard

Active
45 Seymour Street, LondonW1H 7JT
Born June 1982
Director
Appointed 14 Dec 2023

HILL, Laurence Walter

Active
45 Seymour Street, LondonW1H 7JT
Born October 1980
Director
Appointed 29 Feb 2020

STOKES, Dale David

Active
York House, LondonW1H 7JT
Born August 1978
Director
Appointed 30 Jun 2024

WAKEMAN, Christopher George

Active
45 Seymour Street, LondonW1H 7JT
Born October 1973
Director
Appointed 29 Feb 2020

BASRA, Asha Devi

Resigned
Adam Street, BirminghamB7 4LS
Secretary
Appointed 20 Sept 2000
Resigned 29 Feb 2020

HUSSEY, Paul Nicholas

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 29 Feb 2020
Resigned 01 Oct 2020

JEFFERIES, Suzanne Isabel

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Oct 2020
Resigned 01 Sept 2025

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 20 Sept 2000
Resigned 20 Sept 2000

BASRA, Kamal

Resigned
Adam Street, BirminghamB7 4LS
Born November 1972
Director
Appointed 20 Sept 2000
Resigned 01 Jan 2023

BASRA, Prithvi Raj

Resigned
Adam Street, BirminghamB7 4LS
Born March 1947
Director
Appointed 20 Sept 2000
Resigned 29 Feb 2020

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 20 Sept 2000
Resigned 20 Sept 2000

TARRATT, George David Nicholas

Resigned
45 Seymour Street, LondonW1H 7JT
Born December 1975
Director
Appointed 29 Feb 2020
Resigned 01 Jan 2022

TEDBURY, Andrew James

Resigned
45 Seymour Street, LondonW1H 7JT
Born April 1964
Director
Appointed 29 Feb 2020
Resigned 30 Jun 2024

WRIGHT, Adam David

Resigned
45 Seymour Street, LondonW1H 7JT
Born September 1985
Director
Appointed 01 Jan 2022
Resigned 11 Sept 2023

Persons with significant control

5

1 Active
4 Ceased
45 Seymour Street, LondonW1H 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2020
BirminghamB7 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 29 Feb 2020

Mr Kamal Basra

Ceased
Adam Street, BirminghamB7 4LS
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2016
Ceased 23 Oct 2019

Mr Kamal Basra

Ceased
Adam Street, BirminghamB7 4LS
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2016
Adams Street, BirminghamB7 4LS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

128

Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company
18 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 October 2019
RP04AR01RP04AR01
Resolution
30 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
23 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2019
SH19Statement of Capital
Legacy
23 October 2019
CAP-SSCAP-SS
Resolution
23 October 2019
RESOLUTIONSResolutions
Legacy
16 October 2019
RP04CS01RP04CS01
Legacy
16 October 2019
RP04CS01RP04CS01
Legacy
16 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Legacy
2 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
3 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
15 January 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 October 2002
AAMDAAMD
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
10 May 2002
88(2)R88(2)R
Legacy
10 December 2001
123Notice of Increase in Nominal Capital
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
225Change of Accounting Reference Date
Legacy
8 January 2001
88(2)R88(2)R
Legacy
20 December 2000
287Change of Registered Office
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
287Change of Registered Office
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Incorporation Company
20 September 2000
NEWINCIncorporation