Company NameThe Really Safe Flooring Company Limited
Company StatusActive
Company Number03901420
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)
Previous NameBallast Quay Tiles Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePeter Symons
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(4 years after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Milford Close
Wivenhoe
Colchester
CO7 9RF
Secretary NameMrs Rebecca Helen Wheatley
StatusCurrent
Appointed01 May 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMrs Rebecca Wheatley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Alistair Richard Andrew Wheatley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2020(20 years, 3 months after company formation)
Appointment Duration4 years
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Andrew Ross Wheatley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Secretary NameMr Andrew Ross Wheatley
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Anglesea Road
Wivenhoe Colchester
Essex
CO7 9JR
Director NameMr David Wain Eaton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 week, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedthornes Straight Road
Boxted
Colchester
Essex
CO4 5QN
Director NameMervyn Vincent Clement Rutter
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2002)
RoleChairman
Correspondence Address15 Beach Road
West Mersea
Colchester
Essex
CO5 8AA
Secretary NameMrs Charmian Elizabeth Wheatley
NationalityBritish
StatusResigned
Appointed07 April 2000(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage 5 The Folly
Wivenhoe
Colchester
Essex
CO7 9DB
Director NameMr Alistair Richard Andrew Wheatley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2020)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesliptech.co.uk
Email address[email protected]
Telephone01206 826788
Telephone regionColchester

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Alistair Wheatley
80.00%
Ordinary
10 at £1Andrew Wheatley
10.00%
Ordinary
10 at £1Charmian Wheatley
10.00%
Ordinary

Financials

Year2014
Net Worth-£116,261
Cash£75,945
Current Liabilities£292,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

26 November 2020Delivered on: 1 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 December 2004Delivered on: 30 December 2004
Persons entitled: Barclays 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.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
5 December 2022Cessation of Rebecca Helen Wheatley as a person with significant control on 11 June 2020 (1 page)
5 December 2022Notification of Sliptech Uk Limited as a person with significant control on 11 June 2020 (2 pages)
5 December 2022Cessation of Alistair Richard Andrew Wheatley as a person with significant control on 11 June 2020 (1 page)
11 August 2022Micro company accounts made up to 31 December 2021 (6 pages)
15 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 March 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
1 December 2020Registration of charge 039014200002, created on 26 November 2020 (60 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
22 May 2020Appointment of Mr Alistair Richard Andrew Wheatley as a director on 18 April 2020 (2 pages)
17 April 2020Termination of appointment of Andrew Ross Wheatley as a director on 17 April 2020 (1 page)
13 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 April 2018Notification of Rebecca Helen Wheatley as a person with significant control on 21 June 2017 (2 pages)
13 April 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
12 April 2018Change of details for Mr Alistair Richard Andrew Wheatley as a person with significant control on 21 June 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Rebecca Helen Wheatley on 5 October 2017 (1 page)
10 November 2017Director's details changed for Mr Alistair Richard Andrew Wheatley on 5 October 2017 (2 pages)
10 November 2017Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 10 November 2017 (1 page)
10 November 2017Director's details changed for Mr Alistair Richard Andrew Wheatley on 5 October 2017 (2 pages)
10 November 2017Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 10 November 2017 (1 page)
10 November 2017Director's details changed for Mrs Rebecca Wheatley on 5 October 2017 (2 pages)
10 November 2017Director's details changed for Mr Andrew Ross Wheatley on 5 October 2017 (2 pages)
10 November 2017Director's details changed for Mrs Rebecca Wheatley on 5 October 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Rebecca Helen Wheatley on 5 October 2017 (1 page)
10 November 2017Director's details changed for Mr Andrew Ross Wheatley on 5 October 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 June 2017Appointment of Mrs Rebecca Wheatley as a director on 2 June 2017 (2 pages)
15 June 2017Appointment of Mrs Rebecca Wheatley as a director on 2 June 2017 (2 pages)
7 June 2017Secretary's details changed for Mrs Rebecca Helen Wheatley on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Alistair Richard Andrew Wheatley on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Alistair Richard Andrew Wheatley on 7 June 2017 (2 pages)
7 June 2017Secretary's details changed for Mrs Rebecca Helen Wheatley on 7 June 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 10 February 2017 with no updates (3 pages)
1 February 2017Director's details changed for Andrew Ross Wheatley on 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 February 2017Director's details changed for Andrew Ross Wheatley on 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 September 2013Termination of appointment of Charmian Wheatley as a secretary (1 page)
20 September 2013Termination of appointment of Charmian Wheatley as a secretary (1 page)
3 June 2013Appointment of Mr Alistair Richard Andrew Wheatley as a director (2 pages)
3 June 2013Appointment of Mr Alistair Richard Andrew Wheatley as a director (2 pages)
3 June 2013Appointment of Mrs Rebecca Helen Wheatley as a secretary (2 pages)
3 June 2013Appointment of Mrs Rebecca Helen Wheatley as a secretary (2 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Secretary's details changed for Charmian Elizabeth Wheatley on 30 December 2010 (2 pages)
24 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Andrew Ross Wheatley on 30 December 2010 (2 pages)
24 February 2011Director's details changed for Andrew Ross Wheatley on 30 December 2010 (2 pages)
24 February 2011Secretary's details changed for Charmian Elizabeth Wheatley on 30 December 2010 (2 pages)
24 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 January 2010Director's details changed for Andrew Ross Wheatley on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Peter Symons on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew Ross Wheatley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Peter Symons on 15 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 December 2008Return made up to 30/12/08; full list of members (3 pages)
30 December 2008Return made up to 30/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Registered office changed on 29/10/2008 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (2 pages)
1 October 2008Registered office changed on 01/10/2008 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
1 October 2008Registered office changed on 01/10/2008 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2008Return made up to 30/12/07; full list of members (2 pages)
29 January 2008Return made up to 30/12/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 30/12/06; full list of members (2 pages)
18 January 2007Return made up to 30/12/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2006Return made up to 30/12/05; full list of members (2 pages)
13 January 2006Return made up to 30/12/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 January 2005Return made up to 30/12/04; full list of members (7 pages)
26 January 2005Return made up to 30/12/04; full list of members (7 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 January 2004Return made up to 30/12/03; full list of members (6 pages)
20 January 2004Return made up to 30/12/03; full list of members (6 pages)
16 January 2003Return made up to 30/12/02; full list of members (7 pages)
16 January 2003Director resigned (1 page)
16 January 2003Return made up to 30/12/02; full list of members (7 pages)
16 January 2003Director resigned (1 page)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 May 2002Registered office changed on 13/05/02 from: passmore weeks 2 beacon end courtyard london road colchester essex CO3 5NY (1 page)
13 May 2002Registered office changed on 13/05/02 from: passmore weeks 2 beacon end courtyard london road colchester essex CO3 5NY (1 page)
17 January 2002Return made up to 30/12/01; full list of members (6 pages)
17 January 2002Return made up to 30/12/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 March 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/03/01
(7 pages)
2 March 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/03/01
(7 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
8 January 2001Registered office changed on 08/01/01 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000New director appointed (2 pages)
17 January 2000Company name changed ballast quay tiles LTD\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed ballast quay tiles LTD\certificate issued on 18/01/00 (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
30 December 1999Incorporation (12 pages)
30 December 1999Incorporation (12 pages)