Company NameSafe-Move Limited
DirectorKatharine Olivia Helen Smith
Company StatusActive
Company Number04868680
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Previous NameBREY Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katharine Olivia Helen Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed05 July 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressWestern House, Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Stephen John Procter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleAccountant
Correspondence AddressGrange Barn
Ingham Lane, Bradshaw
Halifax
West Yorkshire
HX2 9PE
Director NameNon-Exectuive Director Paul David Wynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tythe Barn
3 Wordsworth Court, Water Hall Lane
Penistone
S36 8EQ
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMr Adam John Bidder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2006)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address4 Kensington Court
Lodge Moor
Sheffield
South Yorkshire
S10 4NL
Director NameGavin Michael Cawthra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2009)
RoleChartered Accountant
Correspondence Address15 Chestnut Drive
Adel
Leeds
West Yorkshire
LS16 7TL
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Ian Leece
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkfield Gardens
Colton
Leeds
LS15 9DT
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House, Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Chantal Benedicte Forrest
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish,French
StatusResigned
Appointed31 December 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Angela Wendy Miriam White
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekeldawater.co.uk
Telephone0800 1385385
Telephone regionFreephone

Location

Registered AddressWestern House, Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 July 2019Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a director on 5 July 2019 (1 page)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page)
16 July 2019Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages)
9 October 2018Termination of appointment of Elizabeth Marian Barber as a director on 8 October 2018 (1 page)
9 October 2018Appointment of Kathy Smith as a director on 8 October 2018 (2 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 January 2018Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages)
4 January 2018Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages)
4 January 2018Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page)
4 January 2018Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
17 December 2014Appointment of Mr Robert Christopher Hill as a director on 11 December 2014 (2 pages)
17 December 2014Appointment of Mr Robert Christopher Hill as a director on 11 December 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
1 April 2014Termination of appointment of Ian Leece as a director (1 page)
1 April 2014Termination of appointment of Ian Leece as a director (1 page)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 July 2011Statement of company's objects (2 pages)
10 December 2010Full accounts made up to 31 March 2010 (7 pages)
10 December 2010Full accounts made up to 31 March 2010 (7 pages)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
23 December 2009Full accounts made up to 31 March 2009 (9 pages)
23 December 2009Full accounts made up to 31 March 2009 (9 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
12 August 2009Return made up to 12/08/09; full list of members (3 pages)
22 May 2009Resolutions
  • RES13 ‐ Section 175 quoted and autoriation of conflict situations 15/05/2009
(4 pages)
22 May 2009Resolutions
  • RES13 ‐ Section 175 quoted and autoriation of conflict situations 15/05/2009
(4 pages)
14 January 2009Director appointed stuart douglas mcfarlane (2 pages)
14 January 2009Director appointed ian leece (2 pages)
14 January 2009Director appointed stuart douglas mcfarlane (2 pages)
14 January 2009Director appointed ian leece (2 pages)
13 January 2009Appointment terminated director gavin cawthra (1 page)
13 January 2009Appointment terminated director paul wynn (1 page)
13 January 2009Appointment terminated director gavin cawthra (1 page)
13 January 2009Appointment terminated director paul wynn (1 page)
10 December 2008Full accounts made up to 31 March 2008 (8 pages)
10 December 2008Full accounts made up to 31 March 2008 (8 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
26 November 2007Auditor's resignation (2 pages)
26 November 2007Auditor's resignation (2 pages)
31 August 2007Full accounts made up to 31 March 2007 (10 pages)
31 August 2007Full accounts made up to 31 March 2007 (10 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
22 August 2006Return made up to 15/08/06; full list of members (2 pages)
22 August 2006Return made up to 15/08/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 March 2006 (9 pages)
15 August 2006Full accounts made up to 31 March 2006 (9 pages)
4 July 2006Registered office changed on 04/07/06 from: thorncliffe hall newton chambers road thorncliffe park chapeltown sheffield S35 2PQ (1 page)
4 July 2006Registered office changed on 04/07/06 from: thorncliffe hall newton chambers road thorncliffe park chapeltown sheffield S35 2PQ (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
7 March 2006Company name changed brey holdings LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed brey holdings LIMITED\certificate issued on 07/03/06 (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
16 September 2005Full accounts made up to 31 March 2005 (9 pages)
16 September 2005Full accounts made up to 31 March 2005 (9 pages)
16 August 2005Return made up to 15/08/05; full list of members (2 pages)
16 August 2005Return made up to 15/08/05; full list of members (2 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
25 August 2004Return made up to 15/08/04; full list of members (5 pages)
25 August 2004Return made up to 15/08/04; full list of members (5 pages)
3 August 2004Full accounts made up to 31 March 2004 (10 pages)
3 August 2004Full accounts made up to 31 March 2004 (10 pages)
8 October 2003Location of register of members (non legible) (1 page)
8 October 2003Location of register of members (non legible) (1 page)
8 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
8 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
8 September 2003Registered office changed on 08/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 September 2003Registered office changed on 08/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 September 2003New director appointed (1 page)
8 September 2003New director appointed (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003Director resigned (1 page)
15 August 2003Incorporation (15 pages)
15 August 2003Incorporation (15 pages)