Company NameSafetynet Solutions Limited
DirectorsLisa Alderson Scott and Russell George Alderson Scott
Company StatusActive
Company Number03903968
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLisa Alderson Scott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(1 week after company formation)
Appointment Duration24 years, 3 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Fields
Crewe
Cheshire
CW1 6FF
Director NameRussell George Alderson Scott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(1 year, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Fields
Crewe
Cheshire
CW1 6FF
Secretary NameBarbara Gannon
NationalityBritish
StatusResigned
Appointed18 January 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2008)
RoleAdministration
Correspondence Address39 The Mortons
Westhoughton
Bolton
Lancashire
BL5 3QX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.safetynetsolutions.co.uk/
Email address[email protected]
Telephone08448797518
Telephone regionUnknown

Location

Registered AddressLancaster House
Lancaster Fields
Crewe
Cheshire
CW1 6FF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£560
Cash£33,208
Current Liabilities£715,100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Charges

22 January 2010Delivered on: 23 January 2010
Persons entitled: Royal Bank of Scotland Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 December 2009Delivered on: 18 December 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 June 2006Delivered on: 7 June 2006
Satisfied on: 24 January 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
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: 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
30 June 2004Delivered on: 2 July 2004
Satisfied on: 24 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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
13 June 2001Delivered on: 22 June 2001
Satisfied on: 3 February 2010
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2011Director's details changed for Russell George Alderson Scott on 10 January 2011 (2 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Russell George Alderson Scott on 10 January 2011 (2 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Lisa Alderson Scott on 10 January 2011 (2 pages)
12 January 2011Director's details changed for Lisa Alderson Scott on 10 January 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 8 April 2010 (1 page)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Director's details changed for Lisa Alderson Scott on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Russell George Alderson Scott on 1 October 2009 (2 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Director's details changed for Lisa Alderson Scott on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Russell George Alderson Scott on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Russell George Alderson Scott on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Lisa Alderson Scott on 1 October 2009 (2 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Appointment terminated secretary barbara gannon (1 page)
12 February 2009Return made up to 10/01/09; full list of members (3 pages)
12 February 2009Appointment terminated secretary barbara gannon (1 page)
12 February 2009Return made up to 10/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
20 January 2006Return made up to 10/01/06; full list of members (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Return made up to 10/01/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
9 February 2004Return made up to 10/01/04; full list of members (7 pages)
9 February 2004Return made up to 10/01/04; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
25 January 2003Return made up to 10/01/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 January 2002Ad 01/01/02--------- £ si 98@1 (2 pages)
17 January 2002Ad 01/01/02--------- £ si 98@1 (2 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
20 January 2001Return made up to 10/01/01; full list of members (6 pages)
20 January 2001Return made up to 10/01/01; full list of members (6 pages)
5 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 15 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page)
14 February 2000Registered office changed on 14/02/00 from: 15 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 January 2000Registered office changed on 13/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 January 2000Incorporation (14 pages)
10 January 2000Incorporation (14 pages)