Company NameHealth And Safety Management Limited
DirectorGlen Fairclough
Company StatusActive
Company Number03187631
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Glen Fairclough
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(11 months, 2 weeks after company formation)
Appointment Duration27 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hungate Close
Saxton
North Yorkshire
LS24 9TP
Secretary NameNorman Fairclough
NationalityBritish
StatusResigned
Appointed01 May 1996(1 week, 6 days after company formation)
Appointment Duration18 years (resigned 01 May 2014)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressBarn Close Hangman Stone Lane
High Melton
Doncaster
South Yorkshire
DN5 7TA
Director NameNorman Fairclough
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(3 weeks after company formation)
Appointment Duration17 years, 12 months (resigned 01 May 2014)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressBarn Close Hangman Stone Lane
High Melton
Doncaster
South Yorkshire
DN5 7TA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address4 Hungate Close
Saxton
Tadcaster
North Yorkshire
LS24 9TP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSaxton with Scarthingwell
WardAppleton Roebuck & Church Fenton
Built Up AreaSaxton

Shareholders

2 at £1Glen Fairclough
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Filing History

13 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
12 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
19 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Termination of appointment of Norman Fairclough as a secretary (1 page)
7 May 2014Termination of appointment of Norman Fairclough as a secretary (1 page)
7 May 2014Registered office address changed from R/O 289 Bentley Road Bentley Doncaster South Yorkshire DN5 9TG on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Norman Fairclough as a secretary (1 page)
7 May 2014Registered office address changed from R/O 289 Bentley Road Bentley Doncaster South Yorkshire DN5 9TG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from R/O 289 Bentley Road Bentley Doncaster South Yorkshire DN5 9TG on 7 May 2014 (1 page)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Termination of appointment of Norman Fairclough as a director (1 page)
7 May 2014Termination of appointment of Norman Fairclough as a director (1 page)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Termination of appointment of Norman Fairclough as a secretary (1 page)
7 May 2014Termination of appointment of Norman Fairclough as a director (1 page)
7 May 2014Termination of appointment of Norman Fairclough as a director (1 page)
31 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 May 2010Director's details changed for Glen Fairclough on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Glen Fairclough on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Glen Fairclough on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Norman Fairclough on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Norman Fairclough on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Norman Fairclough on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
29 May 2009Return made up to 17/04/09; full list of members (4 pages)
29 May 2009Return made up to 17/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Return made up to 17/04/08; no change of members (8 pages)
17 July 2008Return made up to 17/04/08; no change of members (8 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 June 2007Return made up to 17/04/07; full list of members (7 pages)
21 June 2007Return made up to 17/04/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Registered office changed on 07/03/07 from: bentley road doncaster south yorkshire DN5 9TG (1 page)
7 March 2007Registered office changed on 07/03/07 from: bentley road doncaster south yorkshire DN5 9TG (1 page)
26 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 May 2004Return made up to 17/04/04; full list of members (7 pages)
27 May 2004Return made up to 17/04/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
7 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 May 2001Return made up to 18/04/01; full list of members (6 pages)
31 May 2001Return made up to 18/04/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 June 2000Registered office changed on 05/06/00 from: silverdale doncaster road high melton doncaster DN5 7SU (1 page)
5 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Registered office changed on 05/06/00 from: silverdale doncaster road high melton doncaster DN5 7SU (1 page)
2 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 July 1999Return made up to 18/04/99; no change of members (4 pages)
14 July 1999Return made up to 18/04/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 August 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 July 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
7 January 1998Return made up to 18/04/97; full list of members (6 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Return made up to 18/04/97; full list of members (6 pages)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
2 July 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 1997Ad 02/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: 17 city business centre lower road london SE16 1AA (1 page)
24 April 1996Registered office changed on 24/04/96 from: 17 city business centre lower road london SE16 1AA (1 page)
24 April 1996Secretary resigned (1 page)
18 April 1996Incorporation (11 pages)
18 April 1996Incorporation (11 pages)