Company NameSafetymen Ltd
DirectorsGraham Ronald Healey and Grant Healey
Company StatusActive
Company Number06565767
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)
Previous NameSafety Men Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Graham Ronald Healey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brunel Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LU
Director NameGrant Healey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brunel Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LU
Secretary NameGrant Healey
StatusCurrent
Appointed27 February 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address9 Brunel Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LU
Secretary NameMrs Janet Healey
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Plymouth Road
Clacton On Sea
Essex
CO15 1XG

Contact

Websitewww.safetymen.co.uk
Email address[email protected]
Telephone01255 863125
Telephone regionClacton-on-Sea

Location

Registered Address9 Brunel Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Financials

Year2013
Net Worth£9,616
Cash£34,930
Current Liabilities£14,412

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

25 April 2022Delivered on: 3 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 8 brunel road, gorse lane industrial estate, clacton-on-sea CO15 4LU registered with title EX604138 and land at the rear thereof (title not yet allocated) shown edged red on the attached plan.
Outstanding
21 September 2018Delivered on: 26 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 brunel road clacton on sea t/no: EX588194.
Outstanding

Filing History

7 August 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
24 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
16 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
15 April 2019Director's details changed for Mr Graham Ronald Healey on 15 April 2019 (2 pages)
15 April 2019Change of details for Grant Healey as a person with significant control on 15 April 2019 (2 pages)
4 March 2019Appointment of Grant Healey as a secretary on 27 February 2019 (2 pages)
4 March 2019Termination of appointment of Janet Healey as a secretary on 27 February 2019 (1 page)
15 November 2018Registered office address changed from The Market Place Station Road Thorpe Le Soken Essex CO16 0HY United Kingdom to 9 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 15 November 2018 (1 page)
26 September 2018Registration of charge 065657670001, created on 21 September 2018 (9 pages)
15 June 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
30 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
21 March 2018Notification of Grant Healey as a person with significant control on 21 March 2018 (2 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
14 August 2017Change of details for Mr Graham Healey as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT England to The Market Place Station Road Thorpe Le Soken Essex CO16 0HY on 14 August 2017 (1 page)
14 August 2017Appointment of Grant Healey as a director on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT England to The Market Place Station Road Thorpe Le Soken Essex CO16 0HY on 14 August 2017 (1 page)
14 August 2017Appointment of Grant Healey as a director on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Graham Healey as a person with significant control on 14 August 2017 (2 pages)
1 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Registered office address changed from C/O Heather Young C/O Unit 1 Spring Valley Units Stephenson Road Clacton-on-Sea Essex CO15 4XA to Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT on 20 June 2016 (1 page)
20 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Registered office address changed from C/O Heather Young C/O Unit 1 Spring Valley Units Stephenson Road Clacton-on-Sea Essex CO15 4XA to Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT on 20 June 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 July 2013Registered office address changed from C/O Unit 1 Spring Valley Units Stephen Road Clacton on Sea Essex CO15 4XA England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Unit 1 Spring Valley Units Stephen Road Clacton on Sea Essex CO15 4XA England on 2 July 2013 (1 page)
2 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
2 July 2013Registered office address changed from C/O Unit 1 Spring Valley Units Stephen Road Clacton on Sea Essex CO15 4XA England on 2 July 2013 (1 page)
2 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Secretary's details changed for Mrs Janet Healey on 11 October 2010 (1 page)
12 October 2010Secretary's details changed for Mrs Janet Healy on 11 October 2010 (1 page)
12 October 2010Secretary's details changed for Mrs Janet Healy on 11 October 2010 (1 page)
12 October 2010Director's details changed for Mr Graham Healy on 11 October 2010 (2 pages)
12 October 2010Secretary's details changed for Mrs Janet Healey on 11 October 2010 (1 page)
12 October 2010Director's details changed for Mr Graham Healy on 11 October 2010 (2 pages)
12 October 2010Director's details changed (2 pages)
12 October 2010Director's details changed (2 pages)
5 July 2010Company name changed safety men LTD\certificate issued on 05/07/10
  • CONNOT ‐
(3 pages)
5 July 2010Company name changed safety men LTD\certificate issued on 05/07/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Graham Healy on 15 April 2010 (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Graham Healy on 15 April 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 1 spring valley units stephen road clacton on sea essex CO15 4XA (1 page)
23 July 2009Return made up to 15/04/09; full list of members (3 pages)
23 July 2009Return made up to 15/04/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 1 spring valley units stephen road clacton on sea essex CO15 4XA (1 page)
15 April 2008Incorporation (6 pages)
15 April 2008Incorporation (6 pages)