Company NameKeep Safe Self Storage Limited
DirectorsNeil Walsh and Victoria Jane Walsh
Company StatusActive
Company Number03191787
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Walsh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(6 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleBus Operator
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Victoria Jane Walsh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(12 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameJohn Barrie Lewis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleBusiness Consultant
Correspondence Address19 Bryan Road
Elland
West Yorkshire
HX5 0QZ
Secretary NameMrs Valerie Margaret Martin
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 The Green
Bradley
Huddersfield
HD2 1QB
Director NameMr Terence Roy Martin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 The Green
Bradley
Huddersfield
HD2 1QB
Director NameMr Geoffrey Wainwright
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressPark Royd Manor Close
Manor Heath Road
Halifax
West Yorkshire
HX3 0EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS W Business Services Ltd (Corporation)
StatusResigned
Appointed08 November 2002(6 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 December 2021)
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Contact

Websitekeepsafeselfstorage.co.uk
Telephone01422 330202
Telephone regionHalifax

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Halifax Bus Co LTD Furbs N
100.00%
Ordinary

Financials

Year2014
Net Worth£268,608
Cash£129,319
Current Liabilities£69,953

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

26 September 2018Delivered on: 2 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Greg Walsh as a director on 22 December 2022 (2 pages)
12 January 2023Appointment of Mr Joe Walsh as a director on 22 December 2022 (2 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
13 January 2022Termination of appointment of S W Business Services Ltd as a secretary on 21 December 2021 (1 page)
14 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 March 2019Director's details changed for Mr Neil Walsh on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Mrs Victoria Jane Walsh on 20 March 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 October 2018Registration of charge 031917870001, created on 26 September 2018 (61 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(5 pages)
8 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(5 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(5 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
30 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Secretary's change of particulars / s w business services LTD / 31/07/2008 (1 page)
1 May 2009Return made up to 29/04/09; full list of members (3 pages)
1 May 2009Return made up to 29/04/09; full list of members (3 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Secretary's change of particulars / s w business services LTD / 31/07/2008 (1 page)
18 March 2009Director appointed victoria jane walsh (2 pages)
18 March 2009Director appointed victoria jane walsh (2 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page)
29 April 2008Return made up to 29/04/08; full list of members (3 pages)
29 April 2008Return made up to 29/04/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2007Return made up to 29/04/07; full list of members (2 pages)
21 May 2007Return made up to 29/04/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 May 2006Return made up to 29/04/06; full list of members (6 pages)
11 May 2006Return made up to 29/04/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 May 2004Return made up to 29/04/04; full list of members (6 pages)
14 May 2004Return made up to 29/04/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 May 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
21 November 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
21 November 2002Registered office changed on 21/11/02 from: bailey hall business park bailey hall road halifax west yorkshire HX3 9XJ (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: bailey hall business park bailey hall road halifax west yorkshire HX3 9XJ (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
10 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 May 2002Return made up to 29/04/02; full list of members (7 pages)
2 May 2002Return made up to 29/04/02; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 May 2001Return made up to 29/04/01; full list of members (6 pages)
22 May 2001Return made up to 29/04/01; full list of members (6 pages)
27 December 2000Registered office changed on 27/12/00 from: 65 the green bradley huddersfield HD2 1QB (1 page)
27 December 2000Registered office changed on 27/12/00 from: 65 the green bradley huddersfield HD2 1QB (1 page)
19 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 May 2000Return made up to 29/04/00; full list of members (6 pages)
25 May 2000Return made up to 29/04/00; full list of members (6 pages)
19 July 1999Ad 28/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 July 1999Ad 28/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
1 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 May 1998Return made up to 29/04/98; no change of members (4 pages)
5 May 1998Return made up to 29/04/98; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
15 May 1997Return made up to 29/04/97; full list of members (6 pages)
15 May 1997Return made up to 29/04/97; full list of members (6 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Ad 28/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Ad 28/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Secretary resigned (1 page)
29 April 1996Incorporation (15 pages)
29 April 1996Incorporation (15 pages)