Company NameSafety Screens Limited
Company StatusActive
Company Number02393883
CategoryPrivate Limited Company
Incorporation Date9 June 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Nicholas Harry Shatwell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Secretary NameMr Nicholas Harry Shatwell
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Director NameMrs Alison Shatwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(2 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Director NameMatthew Adam Lenton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(18 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Newcroft Drive
Stockport
Cheshire
SK3 9RY
Director NameMs Gail Hughes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Jasmine Crescent
Newchapel
Stoke-On-Trent
ST7 4GZ
Director NameAlan Frederick McCarthy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence AddressOldfield Farm Meg Lane
Sutton
Macclesfield
Cheshire
SK11 0LY
Director NameTimothy Shatwell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address32 St Austell Avenue
Macclesfield
Cheshire
SK10 3NN
Director NameDavid Atkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(5 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 06 December 2017)
RoleFlyscreen Manufacturer
Country of ResidenceEngland
Correspondence Address1 Leefield Road
Chapel En Le Frith
Stockport
SK12 6LF
Director NameMr Harry Shatwell
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charnwood Close
Macclesfield
Cheshire
SK10 3NR

Contact

Websitewww.safetyscreens.co.uk/
Email address[email protected]
Telephone01260 295999
Telephone regionCongleton

Location

Registered AddressUnit 11 Greenfield Farm
Trading Estate Greenfield Road
Congleton
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2013
Net Worth£1,291,950
Cash£4,459
Current Liabilities£429,256

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

9 January 2015Delivered on: 16 January 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
7 April 2005Delivered on: 19 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11A greenfield farm industrial estate congleton cheshire t/no CH294032 and CH295184. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 December 2004Delivered on: 17 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 25/27 park lane macclesfield cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 October 2003Delivered on: 31 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cannon mill gunco lane macclesfield cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 May 2003Delivered on: 4 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
25 January 2000Delivered on: 1 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/27 park lane macclesfield cheshire t/n-CH399484. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 January 1996Delivered on: 12 January 1996
Satisfied on: 17 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 10 sutton mill gunco lane macclesfield cheshire t/n ch 314268 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 August 1995Delivered on: 24 August 1995
Satisfied on: 17 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 22 st georges street macclesfield cheshire t/n ch 374689 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 August 1991Delivered on: 27 August 1991
Satisfied on: 6 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 December 2017Appointment of Mr Harry Shatwell as a director on 6 December 2017 (2 pages)
13 December 2017Termination of appointment of David Atkinson as a director on 6 December 2017 (1 page)
13 December 2017Appointment of Ms Gail Hughes as a director on 6 December 2017 (2 pages)
13 December 2017Appointment of Mr Harry Shatwell as a director on 6 December 2017 (2 pages)
13 December 2017Termination of appointment of David Atkinson as a director on 6 December 2017 (1 page)
13 December 2017Appointment of Ms Gail Hughes as a director on 6 December 2017 (2 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(8 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(8 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(8 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(8 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000
(8 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 January 2015Registration of charge 023938830009, created on 9 January 2015 (26 pages)
16 January 2015Registration of charge 023938830009, created on 9 January 2015 (26 pages)
16 January 2015Registration of charge 023938830009, created on 9 January 2015 (26 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(8 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(8 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(8 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
3 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
3 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 August 2010Director's details changed for Alison Shatwell on 9 June 2010 (2 pages)
21 August 2010Director's details changed for Alison Shatwell on 9 June 2010 (2 pages)
21 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
21 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
21 August 2010Director's details changed for Alison Shatwell on 9 June 2010 (2 pages)
21 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2009Return made up to 09/06/09; full list of members (5 pages)
15 July 2009Return made up to 09/06/09; full list of members (5 pages)
17 June 2009Ad 12/06/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
17 June 2009Ad 12/06/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
17 June 2009Particulars of contract relating to shares (2 pages)
17 June 2009Particulars of contract relating to shares (2 pages)
17 June 2009Resolutions
  • RES14 ‐ Capitalise 12/06/2009
(1 page)
17 June 2009Resolutions
  • RES14 ‐ Capitalise 12/06/2009
(1 page)
9 June 2009Nc inc already adjusted 04/06/09 (1 page)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2009Nc inc already adjusted 04/06/09 (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 August 2008Return made up to 09/06/08; full list of members (5 pages)
29 August 2008Return made up to 09/06/08; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
2 July 2007Return made up to 09/06/07; no change of members (7 pages)
2 July 2007Return made up to 09/06/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2006Return made up to 09/06/06; full list of members (8 pages)
3 July 2006Return made up to 09/06/06; full list of members (8 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 August 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(8 pages)
10 August 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(8 pages)
29 June 2005Registered office changed on 29/06/05 from: cannon mill gunco lane macclesfield cheshire SK11 7JL (1 page)
29 June 2005Registered office changed on 29/06/05 from: cannon mill gunco lane macclesfield cheshire SK11 7JL (1 page)
19 April 2005Particulars of mortgage/charge (7 pages)
19 April 2005Particulars of mortgage/charge (7 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
19 July 2004Return made up to 09/06/04; full list of members (8 pages)
19 July 2004Return made up to 09/06/04; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2004Ad 28/01/04--------- £ si 2@1=2 £ ic 98/100 (3 pages)
10 February 2004Ad 28/01/04--------- £ si 2@1=2 £ ic 98/100 (3 pages)
10 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
17 June 2003Return made up to 09/06/03; full list of members (8 pages)
17 June 2003Return made up to 09/06/03; full list of members (8 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 November 2002£ ic 99/98 10/10/02 £ sr 1@1=1 (1 page)
2 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2002£ ic 99/98 10/10/02 £ sr 1@1=1 (1 page)
7 October 2002Return made up to 09/06/02; full list of members (8 pages)
7 October 2002Return made up to 09/06/02; full list of members (8 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 January 2002£ ic 100/99 18/12/01 £ sr 1@1=1 (1 page)
11 January 2002£ ic 100/99 18/12/01 £ sr 1@1=1 (1 page)
11 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
24 August 2000Return made up to 09/06/00; full list of members (8 pages)
24 August 2000Return made up to 09/06/00; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
23 August 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
3 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (10 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (10 pages)
28 July 1997Return made up to 09/06/97; no change of members (4 pages)
28 July 1997Return made up to 09/06/97; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
20 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
5 July 1996Return made up to 09/06/96; no change of members (4 pages)
5 July 1996Registered office changed on 05/07/96 from: safety screens LIMITED gunco lane macclesfield cheshire SK11 7JL (1 page)
5 July 1996Registered office changed on 05/07/96 from: safety screens LIMITED gunco lane macclesfield cheshire SK11 7JL (1 page)
5 July 1996Return made up to 09/06/96; no change of members (4 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
30 September 1993New director appointed (2 pages)
30 September 1993New director appointed (2 pages)
1 October 1992Director resigned;new director appointed (2 pages)
1 October 1992Director resigned;new director appointed (2 pages)
9 June 1989Incorporation (13 pages)
9 June 1989Incorporation (13 pages)