Company NameSafestyle Workwear Limited
DirectorThomas Gordon Martin
Company StatusActive
Company Number03037351
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Gordon Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameMichael Lynch Maydon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacksmiths Farm
Ashmanhaugh
Norwich
Norfolk
NR12 8YJ
Secretary NameGeorge John Robert Isbell
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleSecretary
Correspondence AddressHill House
Hill House Road
Bramerton
Norwich Norfolk
NR14 7EG
Director NameJoanna Carolyn Richardson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMr Peter James Sleigh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameGeorge Watson
NationalityBritish
StatusResigned
Appointed08 November 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressThe Gables 31 Chantreys Drive
Elloughton
East Yorkshire
HU15 1LH
Secretary NameJenny Nancy Loncaster
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 2013)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameNicholas Alexander Cyril Hildyard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMr Neil Jowsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 Waverley Street
Hull
HU1 2SJ
Secretary NameMr Jonathan Paul Barrett
StatusResigned
Appointed20 November 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2015)
RoleCompany Director
Correspondence AddressPO Box 21 Waverley Street
Hull
HU1 2SJ
Secretary NameMr Charles Eugene Shackleton Strickland
StatusResigned
Appointed23 September 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressPO Box 21 Waverley Street
Hull
HU1 2SJ
Director NameMr David Evison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(23 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStartvale Limited (Corporation)
StatusResigned
Appointed07 August 1996(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 November 2003)
Correspondence AddressOrchard House
High Street Thornham
Hunstanton
Norfolk
PE36 6LY

Location

Registered AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arco LTD & Mwt International LTD
50.00%
Ordinary
1 at £1Mwt International LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

30 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
1 July 2020Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
18 September 2018Appointment of Mr David Evison as a director on 7 September 2018 (2 pages)
7 September 2018Termination of appointment of Neil Jowsey as a director on 7 September 2018 (1 page)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
20 November 2013Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 20 November 2013 (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
20 November 2013Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 20 November 2013 (1 page)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 April 2009Return made up to 23/03/09; full list of members (4 pages)
15 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 October 2008Appointment terminated director peter sleigh (1 page)
16 October 2008Appointment terminated director peter sleigh (1 page)
19 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 March 2008Director appointed nicholas alexander cyril hildyard (2 pages)
25 March 2008Director appointed nicholas alexander cyril hildyard (2 pages)
19 March 2008Appointment terminated director joanna richardson (1 page)
19 March 2008Appointment terminated director joanna richardson (1 page)
27 April 2007Return made up to 23/03/07; full list of members (3 pages)
27 April 2007Return made up to 23/03/07; full list of members (3 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 May 2006Return made up to 23/03/06; full list of members (2 pages)
8 May 2006Return made up to 23/03/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
27 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Accounts for a dormant company made up to 29 February 2004 (3 pages)
4 January 2005Accounts for a dormant company made up to 29 February 2004 (3 pages)
27 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
27 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
10 December 2003Auditor's resignation (1 page)
10 December 2003Auditor's resignation (1 page)
4 December 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
4 December 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 May 2003Return made up to 23/03/03; full list of members (6 pages)
9 May 2003Return made up to 23/03/03; full list of members (6 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 July 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 April 2000Return made up to 23/03/00; full list of members (6 pages)
14 April 2000Return made up to 23/03/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 23/03/99; full list of members (6 pages)
15 April 1999Return made up to 23/03/99; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 June 1998Registered office changed on 30/06/98 from: tower court bus. Centre oakdale road clifton moor, york yorkshire YO3 4XL (1 page)
30 June 1998Registered office changed on 30/06/98 from: tower court bus. Centre oakdale road clifton moor, york yorkshire YO3 4XL (1 page)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 May 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
21 June 1996Return made up to 23/03/96; full list of members (6 pages)
21 June 1996Return made up to 23/03/96; full list of members (6 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Accounting reference date notified as 31/12 (1 page)
27 March 1995Secretary resigned (2 pages)
27 March 1995Secretary resigned (2 pages)
23 March 1995Incorporation (22 pages)
23 March 1995Incorporation (22 pages)