Company NameSite Safety Construction Products Ltd
Company StatusActive
Company Number06760440
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neil Beaumont
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Wild Orchid Way
Pontefract
West Yorkshire
WF8 4FA
Director NameMr Neil Stuart Morton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a High Street
South Milford
Leeds
LS25 5AQ
Secretary NameMr Neil Stuart Morton
NationalityBritish
StatusCurrent
Appointed05 December 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months
RoleContracotrs Tools Merchants
Country of ResidenceUnited Kingdom
Correspondence Address111a High Street
South Milford
Leeds
LS25 5AQ
Director NameMr William Edward Vaks
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Cherwell Croft
Hambleton
Selby
YO8 9QQ
Director NameMr John Brooks
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 16 March 2009)
RoleCompany Director
Correspondence AddressC/O Rothman-Pantell 24 Park Road South
Havant
Hampshire
PO9 1HB
Director NameMr David Cluett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 16 March 2009)
RoleCompany Director
Correspondence AddressC/O Rothman-Pantell 24 Park Road South
Havant
Hampshire
PO9 1HB
Director NameMr Keith White
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(2 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2009)
RoleCompay Director
Correspondence AddressC/O Rothman Pantell 24 Park Road South
Havant
Hampshire
PO9 1HB

Contact

Telephone0113 2772100
Telephone regionLeeds

Location

Registered AddressUnit 6 Apex Business Park
Apex Way
Leeds
West Yorkshire
LS11 5LN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£6,157
Cash£10,276
Current Liabilities£193,649

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

5 December 2008Delivered on: 19 December 2008
Satisfied on: 26 February 2011
Persons entitled: Site Safety Northern Limited and Christopher Benjamin Barrett and Thomas Dixon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 December 2008Delivered on: 10 December 2008
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 March 2021Notification of Neil Stuart Morton as a person with significant control on 30 March 2021 (2 pages)
20 January 2021Secretary's details changed for Mr Neil Stuart Morton on 30 November 2016 (1 page)
30 March 2020Appointment of Mr William Edward Vaks as a director on 1 April 2019 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
21 December 2015Director's details changed for Mr Neil Beaumont on 18 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Neil Stuart Morton on 18 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Neil Stuart Morton on 18 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Neil Beaumont on 18 December 2015 (2 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Registered office address changed from Unit 1 Balm Road Industrial Estate Beza Street Hunslet Leeds West Yorkshire LS10 2BG to Unit 6 Apex Business Park Apex Way Leeds West Yorkshire LS11 5LN on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Unit 1 Balm Road Industrial Estate Beza Street Hunslet Leeds West Yorkshire LS10 2BG to Unit 6 Apex Business Park Apex Way Leeds West Yorkshire LS11 5LN on 17 July 2014 (1 page)
30 May 2014Resolutions
  • RES13 ‐ Sub-division of shares 28/03/2014
(3 pages)
30 May 2014Change of share class name or designation (2 pages)
30 May 2014Change of share class name or designation (2 pages)
30 May 2014Resolutions
  • RES13 ‐ Sub-division of shares 28/03/2014
(3 pages)
28 November 2013Secretary's details changed for Mr Neil Stuart Morton on 19 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Neil Stuart Morton on 19 September 2013 (2 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Director's details changed for Mr Neil Stuart Morton on 19 September 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Neil Stuart Morton on 19 September 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2009Director's details changed for Mr Neil Stuart Morton on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Neil Beaumont on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr Neil Stuart Morton on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Neil Stuart Morton on 18 December 2009 (1 page)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
18 December 2009Secretary's details changed for Neil Stuart Morton on 18 December 2009 (1 page)
18 December 2009Director's details changed for Mr Neil Beaumont on 18 December 2009 (2 pages)
27 May 2009Appointment terminated director david cluett (1 page)
27 May 2009Appointment terminated director john brooks (1 page)
27 May 2009Appointment terminated director john brooks (1 page)
27 May 2009Appointment terminated director david cluett (1 page)
12 March 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
12 March 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
16 February 2009Appointment terminated director keith white (1 page)
16 February 2009Appointment terminated director keith white (1 page)
28 December 2008Ad 22/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 December 2008Ad 22/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 December 2008Director appointed mr david cluett (1 page)
16 December 2008Director appointed mr john brooks (1 page)
16 December 2008Director appointed mr john brooks (1 page)
16 December 2008Director appointed mr keith white (1 page)
16 December 2008Director appointed mr keith white (1 page)
16 December 2008Director appointed mr david cluett (1 page)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 December 2008Director and secretary appointed neil stuart morton (2 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 December 2008Director and secretary appointed neil stuart morton (2 pages)
27 November 2008Incorporation (16 pages)
27 November 2008Incorporation (16 pages)