CompanyTrack
S

STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
S

STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 28 Sept 2015 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 16 Dec 2024
Confirmation Statement Submitted 13 Oct 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £99.00 £0.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN United Kingdom

Credit Report

Discover STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

£99.00

Turnover

N/A

Employees

N/A

Debt Ratio

99%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Richard Mark WestDirectorBritishEngland5225 Jul 2023Active
Simon Gareth ThomasDirectorBritishEngland3930 Oct 2020Active
Thomas Henry Greville HowardDirectorBritishUnited Kingdom4230 Oct 2020Active

Shareholders

Shareholders (5)

Molly Brightling
0.0%
07 Oct 2021
Geoffrey Brightling
0.0%
07 Oct 2021
Executors Of Richard Harold Brightling
0.0%
07 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Beart Howard Investments Limited

United Kingdom

Active
Notified 30 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Molly Brightling

Ceased 30 Oct 2020

Ceased

Richard Harold Brightling

Ceased 11 Dec 2019

Ceased

Group Structure

Group Structure

BEART HOWARD INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER HOLDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED Current Company
STAND-FAST BURGLAR ALARM CO. (EAST KENT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025OfficersChange to director Mr Thomas Henry Greville Howard on 2025-10-30View(2 pages)
13 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-27 with no updatesView(3 pages)
13 Oct 2025Persons With Significant ControlChange to Beart Howard Investments Limited as a person with significant control on 2025-10-13View(2 pages)
19 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Dec 2024AccountsAnnual accounts made up to 2024-06-30View(6 pages)
30 Oct 2025 Officers

Change to director Mr Thomas Henry Greville Howard on 2025-10-30

13 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-27 with no updates

13 Oct 2025 Persons With Significant Control

Change to Beart Howard Investments Limited as a person with significant control on 2025-10-13

19 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Dec 2024 Accounts

Annual accounts made up to 2024-06-30

Recent Activity

Latest Activity

Change to director Mr Thomas Henry Greville Howard on 2025-10-30

3 months ago on 30 Oct 2025

Confirmation statement made on 2025-09-27 with no updates

4 months ago on 13 Oct 2025

Change to Beart Howard Investments Limited as a person with significant control on 2025-10-13

4 months ago on 13 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 19 Feb 2025

Annual accounts made up to 2024-06-30

1 years ago on 16 Dec 2024