Company NameStep On Safety Ltd
Company StatusActive
Company Number06203390
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Houghton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH
Director NameMr Andrew Simon Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH
Director NameMr Kevin James Webb
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressFactory Lane Brantham
Manningtree
Suffolk
CO11 1NH
Director NameMr Noel William Tilbrook
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH
Secretary NameMr Noel William Tilbrook
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH
Director NameMrs Elizabeth June Lay-Flurrie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2015)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressUnits 3-4 122 Station Road
Lawford
Manningtree
Essex
CO11 2LH
Director NameMr Michael Colin Warren
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFactory Lane
Brantham
Suffolk
CO11 1NH

Contact

Websitewww.steponsafety.co.uk/
Email address[email protected]
Telephone01206 396446
Telephone regionColchester

Location

Registered AddressFactory Lane
Brantham
Suffolk
CO11 1NH
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address Matches3 other UK companies use this postal address

Shareholders

300k at £1Andrew Lee
18.17%
Ordinary E
300k at £1Noel Tilbrook
18.17%
Ordinary E
300k at £1Steve Houghton
18.17%
Ordinary E
250k at £1Andrew Lee
15.14%
Ordinary P
250k at £1Noel Tilbrook
15.14%
Ordinary P
250k at £1Steve Houghton
15.14%
Ordinary P
500 at £1Andrew Simon Lee
0.03%
Ordinary
500 at £1Noel William Tilbrook
0.03%
Ordinary
500 at £1Steve Houghton
0.03%
Ordinary

Financials

Year2014
Net Worth£1,194,700
Cash£598,712
Current Liabilities£1,444,283

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

14 December 2015Delivered on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 July 2007Delivered on: 6 July 2007
Satisfied on: 15 December 2015
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
25 October 2023Change of details for Mr Andrew Simon Lee as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Director's details changed for Mr Andrew Simon Lee on 25 October 2023 (2 pages)
25 October 2023Change of details for Mr Stephen Houghton as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Director's details changed for Mr Stephen Houghton on 25 October 2023 (2 pages)
25 October 2023Change of details for Mr Noel William Tilbrook as a person with significant control on 25 October 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
30 March 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
12 December 2022Termination of appointment of Noel William Tilbrook as a director on 6 October 2022 (1 page)
12 December 2022Termination of appointment of Noel William Tilbrook as a secretary on 6 October 2022 (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
12 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
3 November 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
5 March 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
21 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
5 March 2020Termination of appointment of Michael Colin Warren as a director on 5 March 2020 (1 page)
3 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 August 2019Appointment of Mr Kevin Webb as a director on 15 July 2019 (2 pages)
18 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
14 December 2016Registered office address changed from Units 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Units 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Director's details changed for Mr Michael Colin Warren on 4 April 2016 (2 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,651,500
(6 pages)
29 April 2016Director's details changed for Mr Michael Colin Warren on 4 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Stephen Houghton on 4 April 2016 (2 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,651,500
(6 pages)
29 April 2016Director's details changed for Mr Stephen Houghton on 4 April 2016 (2 pages)
16 December 2015Registration of charge 062033900002, created on 14 December 2015 (5 pages)
16 December 2015Registration of charge 062033900002, created on 14 December 2015 (5 pages)
15 December 2015Satisfaction of charge 1 in full (4 pages)
15 December 2015Satisfaction of charge 1 in full (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Termination of appointment of Elizabeth June Lay-Flurrie as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Elizabeth June Lay-Flurrie as a director on 12 June 2015 (1 page)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,651,500
(6 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,651,500
(6 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,651,500
(6 pages)
19 August 2014Appointment of Mr Michael Colin Warren as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Michael Colin Warren as a director on 18 August 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,651,500
(6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,651,500
(6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,651,500
(6 pages)
27 March 2014Appointment of Mrs Elizabeth June Lay-Flurrie as a director (2 pages)
27 March 2014Appointment of Mrs Elizabeth June Lay-Flurrie as a director (2 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,651,500
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,651,500
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Noel William Tilbrook on 4 April 2013 (2 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Noel William Tilbrook on 4 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Noel William Tilbrook on 4 April 2013 (2 pages)
25 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 901,500
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 901,500
(4 pages)
25 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 901,500
(4 pages)
12 November 2012Resolutions
  • RES13 ‐ Subscription contract 12/10/2012
(1 page)
12 November 2012Resolutions
  • RES13 ‐ Subscription contract 12/10/2012
(1 page)
12 November 2012Resolutions
  • RES13 ‐ Subscription contract 12/10/2012
(2 pages)
12 November 2012Resolutions
  • RES13 ‐ Subscription contract 12/10/2012
(2 pages)
12 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 601,500
(6 pages)
12 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 601,500
(6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 301,500
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 301,500
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 301,500
(3 pages)
20 April 2012Secretary's details changed for Mr Noel William Tilbrook on 3 April 2012 (1 page)
20 April 2012Director's details changed for Mr Noel William Tilbrook on 3 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Noel William Tilbrook on 3 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Andrew Simon Lee on 3 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Andrew Simon Lee on 3 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Stephen Houghton on 3 April 2012 (2 pages)
20 April 2012Secretary's details changed for Mr Noel William Tilbrook on 3 April 2012 (1 page)
20 April 2012Director's details changed for Mr Andrew Simon Lee on 3 April 2012 (2 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Mr Stephen Houghton on 3 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Stephen Houghton on 3 April 2012 (2 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
20 April 2012Secretary's details changed for Mr Noel William Tilbrook on 3 April 2012 (1 page)
20 April 2012Director's details changed for Mr Noel William Tilbrook on 3 April 2012 (2 pages)
10 April 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 301,500
(6 pages)
10 April 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 301,500
(6 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp bus 21/02/2012
(10 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp bus 21/02/2012
(10 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
28 January 2011Registered office address changed from 23-24 Jubilee End Dale Hall Industrial Estate Lawford Manningtree Essex CO11 1UR on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 23-24 Jubilee End Dale Hall Industrial Estate Lawford Manningtree Essex CO11 1UR on 28 January 2011 (1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Steve Houghton on 5 October 2009 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Steve Houghton on 5 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Steve Houghton on 5 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
3 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
3 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
3 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 April 2008Return made up to 04/04/08; full list of members (4 pages)
10 April 2008Return made up to 04/04/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 April 2008Registered office changed on 09/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2007Nc inc already adjusted 24/09/07 (1 page)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2007Ad 24/09/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
3 October 2007Nc inc already adjusted 24/09/07 (1 page)
3 October 2007Ad 24/09/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
4 April 2007Incorporation (14 pages)
4 April 2007Incorporation (14 pages)