Company NameSafe Water Training Sea School Ltd
DirectorPeter Munro
Company StatusActive
Company Number03709737
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Peter Munro
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(17 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleCompanydirector
Country of ResidenceEngland
Correspondence Address6 St. Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Director NameMr Brian Atherton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Borrowdale Road
Moreton
Wirral
Merseyside
CH46 0RE
Wales
Director NameMr Mark Stewart Bland
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Seabank Road
Wallasey
Wirral
CH45 5AG
Wales
Secretary NameMark Stewart Bland
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleTeacher
Correspondence Address55 Brookthorpe Close
Wallasey
Wirral
CH45 7SH
Wales
Secretary NameMeacher-Jones & Company Limited (Corporation)
StatusResigned
Appointed30 June 2005(6 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2017)
Correspondence Address6 St John's Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales

Contact

Websitesafewater.co.uk
Email address[email protected]
Telephone0151 6300466
Telephone regionLiverpool

Location

Registered AddressMeacher-Jones & Co Ltd
6 St. Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£93
Cash£295
Current Liabilities£36,357

Accounts

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

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

6 November 2006Delivered on: 9 November 2006
Persons entitled: Capial Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four shares in the vessel name and in her boats and appurtenances GBRIB00103H606 6.3 rib.
Outstanding
12 October 2000Delivered on: 21 October 2000
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.
Outstanding

Filing History

14 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
26 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
5 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 May 2017Termination of appointment of Meacher-Jones & Company Limited as a secretary on 31 March 2017 (1 page)
13 May 2017Termination of appointment of Meacher-Jones & Company Limited as a secretary on 31 March 2017 (1 page)
23 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 February 2017Termination of appointment of Mark Stewart Bland as a director on 31 January 2017 (1 page)
27 February 2017Appointment of Mr Peter Munro as a director on 31 January 2017 (2 pages)
27 February 2017Termination of appointment of Mark Stewart Bland as a director on 31 January 2017 (1 page)
27 February 2017Appointment of Mr Peter Munro as a director on 31 January 2017 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 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)
18 April 2011Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 (2 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 April 2011Registered office address changed from 68 Victoria Parade New Brighton Wirral CH45 2PH on 18 April 2011 (1 page)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 April 2011Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 (2 pages)
18 April 2011Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 (2 pages)
18 April 2011Registered office address changed from 68 Victoria Parade New Brighton Wirral CH45 2PH on 18 April 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 April 2010Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mark Stewart Bland on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mark Stewart Bland on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mark Stewart Bland on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 31/01/09; full list of members (3 pages)
24 March 2009Return made up to 31/01/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 August 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (1 page)
6 June 2006New secretary appointed (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 February 2004Return made up to 31/01/04; full list of members (7 pages)
6 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 March 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Ad 29/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2001Ad 29/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000£ nc 100/1000 29/02/00 (1 page)
20 December 2000£ nc 100/1000 29/02/00 (1 page)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 December 2000Registered office changed on 10/12/00 from: unit 28B garston industrial estate blackburne street liverpool merseyside L19 8JA (1 page)
10 December 2000Registered office changed on 10/12/00 from: unit 28B garston industrial estate blackburne street liverpool merseyside L19 8JA (1 page)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2000Registered office changed on 23/01/00 from: 45 borrowdale road moreton wirral merseyside L46 0RE (1 page)
23 January 2000Registered office changed on 23/01/00 from: 45 borrowdale road moreton wirral merseyside L46 0RE (1 page)
8 February 1999Incorporation (11 pages)
8 February 1999Incorporation (11 pages)