London
NW5 1EH
Secretary Name | Colin John Willey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Henry Deacon Beck |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(38 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Thornton Springer Llp 67 Westow Street London SE19 3RW |
Director Name | Mrs Janet Knight |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(58 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street London Se1 93w |
Director Name | Colin John Willey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 20 August 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hillview Orsett Road Horndon On The Hill Essex SS17 8NS |
Director Name | Mr Christopher John Elliott |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(31 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Onslow Way Thames Ditton Surrey KT7 0JQ |
Director Name | Mr Brian Christopher Burke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tonbridge Road Harold Hill Romford Essex RM3 8TS |
Website | safetyindustries.co.uk |
---|---|
Telephone | 01708 381499 |
Telephone region | Romford |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75k at £1 | Safety Industries Group LTD 75.00% Ordinary |
---|---|
15k at £1 | Henry Deacon Beck 15.00% Ordinary |
10k at £1 | Colin John Willey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,009,535 |
Cash | £262,901 |
Current Liabilities | £550,168 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 January 1993 | Delivered on: 25 January 1993 Satisfied on: 21 June 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying on the north of tonbridge road, harold hill, romford, essex - title no. EGL255709 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 November 1992 | Delivered on: 11 November 1992 Satisfied on: 21 June 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 March 1992 | Delivered on: 13 March 1992 Satisfied on: 17 October 1992 Persons entitled: Jocelyn Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 1978 | Delivered on: 8 December 1978 Satisfied on: 17 October 1992 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all of any of the other companies named therein. To the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including goodwill, bookdebts unncalled capital, buildings fixtures fixed plant & machinery. Fully Satisfied |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
29 April 2019 | Appointment of Mr Brian Christopher Burke as a director on 25 April 2019 (2 pages) |
29 April 2019 | Appointment of Mrs Janet Knight as a director on 25 April 2019 (2 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 February 2019 | Registered office address changed from Safety Industries Tonbridge Road Harold Hill Romford Essex to Tonbridge Road Harold Hill Romford Essex RM3 8TS on 7 February 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
15 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 January 2015 | Director's details changed for Henry Deacon Beck on 31 December 2014 (2 pages) |
22 January 2015 | Director's details changed for Henry Deacon Beck on 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 August 2014 | Termination of appointment of Colin John Willey as a director on 20 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Colin John Willey as a director on 20 August 2014 (1 page) |
9 April 2014 | Registered office address changed from 18 Croftdown Rd. Gospel Oak London NW5 1EH on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 18 Croftdown Rd. Gospel Oak London NW5 1EH on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 18 Croftdown Rd. Gospel Oak London NW5 1EH on 9 April 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Satisfaction of charge 4 in full (4 pages) |
21 June 2013 | Satisfaction of charge 4 in full (4 pages) |
21 June 2013 | Satisfaction of charge 3 in full (4 pages) |
21 June 2013 | Satisfaction of charge 3 in full (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 January 2010 | Director's details changed for Henry Deacon Beck on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin John Willey on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Henry Deacon Beck on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Colin John Willey on 31 December 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members
|
31 January 2007 | Return made up to 31/12/06; full list of members
|
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
27 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 November 1996 | Declaration of assistance for shares acquisition (4 pages) |
6 November 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
2 September 1991 | Company name changed\certificate issued on 02/09/91 (2 pages) |
2 September 1991 | Company name changed\certificate issued on 02/09/91 (2 pages) |
30 August 1977 | Company name changed\certificate issued on 30/08/77 (2 pages) |
30 August 1977 | Company name changed\certificate issued on 30/08/77 (2 pages) |
25 August 1960 | Incorporation (14 pages) |
25 August 1960 | Incorporation (14 pages) |