Company NameLockout Tagout Safety Limited
DirectorsEdward Henry Boynton and Andrea Boynton
Company StatusActive
Company Number06863995
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Edward Henry Boynton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Collingwood Court
Middlesbrough
Cleveland
TS2 1RP
Director NameAndrea Boynton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(9 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Collingwood Court
Middlesbrough
Cleveland
TS2 1RP
Secretary NameAndrea Boynton
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Norton Road
Stockton-On-Tees
Cleveland
TS18 2BS

Contact

Websitewww.lockout-tagout.co.uk/
Email address[email protected]
Telephone01642 244017
Telephone regionMiddlesbrough

Location

Registered Address19 Collingwood Court
Middlesbrough
Cleveland
TS2 1RP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Boynton
100.00%
Ordinary

Financials

Year2014
Net Worth£109,161
Cash£72,242
Current Liabilities£112,074

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

14 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 December 2021Registered office address changed from 4D Bowes Road Middlesbrough Cleveland TS2 1LU England to 19 Collingwood Court Middlesbrough Cleveland TS2 1RP on 22 December 2021 (1 page)
7 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 April 2019Appointment of Andrea Boynton as a director on 6 April 2018 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
22 February 2018Resolutions
  • RES13 ‐ Shares issued 01/04/2017
(1 page)
22 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2018Statement of capital following an allotment of shares on 1 April 2017
  • GBP 10
(3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Registered office address changed from 4D Brighouse Road Brighouse Business Village Riverside Park Middlesbrough Cleveland TS2 1RT to 4D Bowes Road Middlesbrough Cleveland TS2 1LU on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 4D Brighouse Road Brighouse Business Village Riverside Park Middlesbrough Cleveland TS2 1RT to 4D Bowes Road Middlesbrough Cleveland TS2 1LU on 7 October 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
20 February 2013Termination of appointment of Andrea Boynton as a secretary (1 page)
20 February 2013Termination of appointment of Andrea Boynton as a secretary (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Director's details changed for Mr Edward Boynton on 31 March 2012 (2 pages)
24 April 2012Registered office address changed from 24 Norton Road Stockton-on-Tees TS18 2BS United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from 24 Norton Road Stockton-on-Tees TS18 2BS United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Mr Edward Boynton on 31 March 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Edward Boynton on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Edward Boynton on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Edward Boynton on 4 December 2009 (2 pages)
31 March 2009Incorporation (8 pages)
31 March 2009Incorporation (8 pages)