Company NameSafety Plus Limited
DirectorDavid Martin Stanley
Company StatusLiquidation
Company Number02280711
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Martin Stanley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory Limited 20 St. Andrew Street
London
EC4A 3AG
Director NameMr Philip Andrew Shepherd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 June 2001)
RoleSafety Wear Advisor
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage
Lenchwick
Evesham
Worcestershire
WR11 4TG
Director NameMr Andrew Frederick Jupe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years, 5 months after company formation)
Appointment Duration30 years, 8 months (resigned 01 October 2021)
RoleSafety Wear Advisor
Country of ResidenceEngland
Correspondence AddressUnit 69 Heming Road
Washford Industrial Estate
Redditch
Worcs
B98 0EA
Secretary NameMr Andrew Frederick Jupe
NationalityBritish
StatusResigned
Appointed18 January 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Ladbrook Road
Solihull
West Midlands
B91 3RN
Secretary NameCarolyn Margaret Jupe
NationalityBritish
StatusResigned
Appointed29 June 2001(12 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 October 2021)
RoleAccounts Clerk
Correspondence AddressUnit 69 Heming Road
Washford Industrial Estate
Redditch
Worcs
B98 0EA
Director NameMark James Wheeler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(30 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 69 Heming Road
Washford Industrial Estate
Redditch
Worcs
B98 0EA
Secretary NameMr Mark James Wheeler
StatusResigned
Appointed05 October 2021(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressUnit 69 Heming Road
Washford Industrial Estate
Redditch
Worcs
B98 0EA

Contact

Websitewww.safetyplus.co.uk/
Email address[email protected]
Telephone01527 510999
Telephone regionRedditch

Location

Registered AddressC/O Quantuma Advisory Limited
20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£72,538
Cash£38,742
Current Liabilities£108,281

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

21 September 1988Delivered on: 29 September 1988
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.
Outstanding

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
28 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
15 October 2018Cessation of Carolyn Margaret Jupe as a person with significant control on 21 September 2018 (1 page)
15 October 2018Notification of Safety Plus (Redditch) Limited as a person with significant control on 21 September 2018 (2 pages)
15 October 2018Cessation of Andrew Frederick Jupe as a person with significant control on 21 September 2018 (1 page)
28 September 2018Appointment of David Martin Stanley as a director on 21 September 2018 (2 pages)
28 September 2018Appointment of Mark James Wheeler as a director on 21 September 2018 (2 pages)
18 May 2018Amended total exemption full accounts made up to 31 August 2017 (10 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,500
(3 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,500
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7,500
(3 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7,500
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 7,500
(3 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 7,500
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 October 2009Secretary's details changed for Carolyn Margaret Jupe on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Carolyn Margaret Jupe on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Andrew Frederick Jupe on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Frederick Jupe on 22 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 January 2005Return made up to 15/01/05; full list of members (6 pages)
19 January 2005Return made up to 15/01/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 January 2004Return made up to 15/01/04; full list of members (6 pages)
30 January 2004Return made up to 15/01/04; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 March 2003Return made up to 15/01/03; full list of members (6 pages)
13 March 2003Return made up to 15/01/03; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 January 2002Return made up to 15/01/02; full list of members (6 pages)
26 January 2002Return made up to 15/01/02; full list of members (6 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001£ ic 10000/7500 29/06/01 £ sr 2500@1=2500 (1 page)
11 July 2001£ ic 10000/7500 29/06/01 £ sr 2500@1=2500 (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
22 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 January 2001Return made up to 15/01/01; full list of members (6 pages)
20 January 2001Return made up to 15/01/01; full list of members (6 pages)
27 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 January 1999Return made up to 15/01/99; full list of members (6 pages)
25 January 1999Return made up to 15/01/99; full list of members (6 pages)
21 January 1998Return made up to 15/01/98; no change of members (4 pages)
21 January 1998Return made up to 15/01/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
9 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
21 February 1997Accounts for a small company made up to 31 August 1996 (12 pages)
21 February 1997Accounts for a small company made up to 31 August 1996 (12 pages)
5 February 1997Return made up to 15/01/97; no change of members (4 pages)
5 February 1997Return made up to 15/01/97; no change of members (4 pages)
23 February 1996Full accounts made up to 31 August 1995 (12 pages)
23 February 1996Full accounts made up to 31 August 1995 (12 pages)
13 February 1996Return made up to 15/01/96; full list of members (6 pages)
13 February 1996Return made up to 15/01/96; full list of members (6 pages)