Company NameSafety Industries (Oakwood) Limited
Company StatusActive
Company Number00668592
CategoryPrivate Limited Company
Incorporation Date25 August 1960(63 years, 8 months ago)
Previous NamesRegal Freight Limited and INGE Weiner Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Raymond Weiner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Croftdown Road
London
NW5 1EH
Secretary NameColin John Willey
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameHenry Deacon Beck
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(38 years, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Thornton Springer Llp
67 Westow Street
London
SE19 3RW
Director NameMrs Janet Knight
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(58 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
Se1 93w
Director NameColin John Willey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 20 August 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHillview Orsett Road
Horndon On The Hill
Essex
SS17 8NS
Director NameMr Christopher John Elliott
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(31 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Onslow Way
Thames Ditton
Surrey
KT7 0JQ
Director NameMr Brian Christopher Burke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(58 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonbridge Road Harold Hill
Romford
Essex
RM3 8TS

Contact

Websitesafetyindustries.co.uk
Telephone01708 381499
Telephone regionRomford

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75k at £1Safety Industries Group LTD
75.00%
Ordinary
15k at £1Henry Deacon Beck
15.00%
Ordinary
10k at £1Colin John Willey
10.00%
Ordinary

Financials

Year2014
Net Worth£2,009,535
Cash£262,901
Current Liabilities£550,168

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 January 1993Delivered 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 1992Delivered 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 1992Delivered 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 1978Delivered 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

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 April 2019Appointment of Mr Brian Christopher Burke as a director on 25 April 2019 (2 pages)
29 April 2019Appointment of Mrs Janet Knight as a director on 25 April 2019 (2 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 February 2019Registered 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 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 May 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
15 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
(5 pages)
22 January 2015Director's details changed for Henry Deacon Beck on 31 December 2014 (2 pages)
22 January 2015Director's details changed for Henry Deacon Beck on 31 December 2014 (2 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 August 2014Termination of appointment of Colin John Willey as a director on 20 August 2014 (1 page)
21 August 2014Termination of appointment of Colin John Willey as a director on 20 August 2014 (1 page)
9 April 2014Registered office address changed from 18 Croftdown Rd. Gospel Oak London NW5 1EH on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 18 Croftdown Rd. Gospel Oak London NW5 1EH on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 18 Croftdown Rd. Gospel Oak London NW5 1EH on 9 April 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
(6 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Satisfaction of charge 4 in full (4 pages)
21 June 2013Satisfaction of charge 4 in full (4 pages)
21 June 2013Satisfaction of charge 3 in full (4 pages)
21 June 2013Satisfaction of charge 3 in full (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 January 2010Director's details changed for Henry Deacon Beck on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Colin John Willey on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Henry Deacon Beck on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Colin John Willey on 31 December 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 July 2008Return made up to 31/12/07; full list of members (4 pages)
14 July 2008Return made up to 31/12/07; full list of members (4 pages)
11 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
11 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
31 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
6 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
25 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
2 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 November 1996Declaration of assistance for shares acquisition (4 pages)
6 November 1996Declaration of assistance for shares acquisition (4 pages)
15 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
15 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
9 October 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
9 October 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
2 September 1991Company name changed\certificate issued on 02/09/91 (2 pages)
2 September 1991Company name changed\certificate issued on 02/09/91 (2 pages)
30 August 1977Company name changed\certificate issued on 30/08/77 (2 pages)
30 August 1977Company name changed\certificate issued on 30/08/77 (2 pages)
25 August 1960Incorporation (14 pages)
25 August 1960Incorporation (14 pages)