Company NameSafestyle Windows Limited
Company StatusActive - Proposal to Strike off
Company Number03305676
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Previous NameSafestyle UK Ltd

Business Activity

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

Directors

Secretary NameMr Richard Kenneth Short
StatusCurrent
Appointed06 June 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Rob James Neale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Phil Joyner
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMrs Michelle Williams
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Secretary NameMr Geoffrey Stuart Pearson
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecca Hall
Becca Park
Leeds
West Yorkshire
LS25 3BQ
Secretary NamePeter Haigh
NationalityBritish
StatusResigned
Appointed17 April 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 2007)
RoleSecretary
Correspondence Address16 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Secretary NameMr Ian Michael Thurley
NationalityBritish
StatusResigned
Appointed12 October 2007(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview 36a Richmond Road
Upton
Pontefract
West Yorkshire
WF9 1HP
Secretary NameAllan Thompson
NationalityBritish
StatusResigned
Appointed21 December 2007(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2 Fairways
Upper Hopton
Mirfield
West Yorkshire
WF14 8PY
Director NameMr Mitu Misra
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed02 February 2010(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Court 68 Fountain Street
Manchester
M2 2FB
Director NameMr Stephen John Birmingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(13 years after company formation)
Appointment Duration8 years, 7 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Michael John Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Mike Gallacher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NamePCP International Ltd (Corporation)
StatusResigned
Appointed01 February 1998(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2000)
Correspondence AddressMoor End Farm
Langbar
Ilkley
West Yorkshire
LS29 0EW

Contact

Websitejamiebellphysio.com
Telephone01274 945446
Telephone regionBradford

Location

Registered AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Style Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 January 2022 (2 years, 3 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2023 (1 year, 3 months ago)
Next Return Due5 February 2024 (overdue)

Charges

20 May 2005Delivered on: 28 May 2005
Satisfied on: 10 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
16 November 2018Change of details for Safestyle Uk Plc as a person with significant control on 16 November 2018 (2 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 September 2018Termination of appointment of Stephen John Birmingham as a director on 13 September 2018 (1 page)
16 August 2018Appointment of Mr Rob Neale as a director on 16 July 2018 (2 pages)
6 June 2018Termination of appointment of Michael John Robinson as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Mr Richard Kenneth Short as a secretary on 6 June 2018 (2 pages)
6 June 2018Appointment of Mr Mike Gallacher as a director on 1 May 2018 (2 pages)
23 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
26 April 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 December 2016Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
23 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
15 January 2014Company name changed safestyle uk LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
15 January 2014Change of name notice (2 pages)
15 January 2014Company name changed safestyle uk LTD\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
15 January 2014Change of name notice (2 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Termination of appointment of Mitu Misra as a director (1 page)
6 May 2011Termination of appointment of Mitu Misra as a director (1 page)
31 March 2011Appointment of Mr Michael John Robinson as a director (2 pages)
31 March 2011Appointment of Mr Michael John Robinson as a director (2 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Allan Thompson as a secretary (1 page)
19 February 2010Termination of appointment of Allan Thompson as a secretary (1 page)
18 February 2010Termination of appointment of John Ross as a director (2 pages)
18 February 2010Appointment of Mr Stephen John Birmingham as a director (3 pages)
18 February 2010Appointment of Mr Stephen John Birmingham as a director (3 pages)
18 February 2010Appointment of Mr Mitu Misra as a director (3 pages)
18 February 2010Appointment of Mr Mitu Misra as a director (3 pages)
18 February 2010Termination of appointment of John Ross as a director (2 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 February 2009Return made up to 22/01/09; full list of members (3 pages)
19 February 2009Return made up to 22/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
12 February 2007Return made up to 22/01/07; full list of members (6 pages)
12 February 2007Return made up to 22/01/07; full list of members (6 pages)
26 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 February 2006Return made up to 22/01/06; full list of members (6 pages)
22 February 2006Return made up to 22/01/06; full list of members (6 pages)
14 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Declaration of assistance for shares acquisition (10 pages)
6 June 2005Declaration of assistance for shares acquisition (10 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
9 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 June 2004Return made up to 22/01/04; full list of members; amend (6 pages)
18 June 2004Return made up to 22/01/04; full list of members; amend (6 pages)
13 January 2004Return made up to 22/01/04; full list of members (6 pages)
13 January 2004Return made up to 22/01/04; full list of members (6 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 January 2003Return made up to 22/01/03; full list of members (6 pages)
23 January 2003Return made up to 22/01/03; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 February 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
13 August 2001Registered office changed on 13/08/01 from: carlton house, grammar school street, bradford, west yorkshire BD1 4NS (1 page)
13 August 2001Registered office changed on 13/08/01 from: carlton house, grammar school street, bradford, west yorkshire BD1 4NS (1 page)
19 January 2001Return made up to 22/01/01; full list of members (6 pages)
19 January 2001Return made up to 22/01/01; full list of members (6 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
26 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
30 November 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
30 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Return made up to 22/01/99; no change of members (4 pages)
11 February 1999Return made up to 22/01/99; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 January 1998 (4 pages)
1 February 1999Accounts for a dormant company made up to 31 January 1998 (4 pages)
13 July 1998Return made up to 22/01/98; full list of members (6 pages)
13 July 1998Return made up to 22/01/98; full list of members (6 pages)
7 July 1998Registered office changed on 07/07/98 from: realtex house leeds road, rawdon, leeds, LS19 6AX (1 page)
7 July 1998Registered office changed on 07/07/98 from: realtex house leeds road, rawdon, leeds, LS19 6AX (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
22 January 1997Incorporation (12 pages)
22 January 1997Incorporation (12 pages)