Company NameIH Safety Ltd
DirectorDavid Paul Maddock
Company StatusActive
Company Number04477024
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Previous NameSandstone Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Paul Maddock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale House Aston Lane North
Preston Brook
Runcorn
Cheshire
WA7 3PE
Secretary NameDavid Paul Maddock
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale House Aston Lane North
Preston Brook
Runcorn
Cheshire
WA7 3PE
Director NameSandra Jane Maddock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Crofts
Alpraham Green
Tarporley
Cheshire
CW6 9JQ

Location

Registered AddressC/O Integrated Health And Safety Ltd
Vale House Aston Lane North
Preston Brook
Runcorn
Cheshire
WA7 3PE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

17 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 July 2017Notification of David Paul Maddock as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of David Paul Maddock as a person with significant control on 31 July 2016 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of David Paul Maddock as a person with significant control on 31 July 2016 (2 pages)
13 July 2017Notification of David Paul Maddock as a person with significant control on 31 July 2016 (2 pages)
13 July 2017Notification of David Paul Maddock as a person with significant control on 13 July 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 20
(6 pages)
18 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 20
(6 pages)
5 July 2016Company name changed sandstone developments LIMITED\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
5 July 2016Company name changed sandstone developments LIMITED\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(3 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(3 pages)
6 July 2015Secretary's details changed for David Paul Maddock on 30 January 2015 (1 page)
6 July 2015Director's details changed for David Paul Maddock on 30 January 2015 (2 pages)
6 July 2015Secretary's details changed for David Paul Maddock on 30 January 2015 (1 page)
6 July 2015Director's details changed for David Paul Maddock on 30 January 2015 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 20
(4 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 20
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
12 July 2013Registered office address changed from C/O Integrated Health and Safety Ltd Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Four Crofts Alpraham Green Tarporley Cheshire CW6 9JQ on 12 July 2013 (1 page)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
12 July 2013Registered office address changed from Four Crofts Alpraham Green Tarporley Cheshire CW6 9JQ on 12 July 2013 (1 page)
12 July 2013Registered office address changed from C/O Integrated Health and Safety Ltd Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE England on 12 July 2013 (1 page)
3 April 2013Termination of appointment of Sandra Maddock as a director (1 page)
3 April 2013Termination of appointment of Sandra Maddock as a director (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 June 2009Return made up to 16/06/09; full list of members (4 pages)
18 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 June 2008Return made up to 16/06/08; no change of members (7 pages)
30 June 2008Return made up to 16/06/08; no change of members (7 pages)
3 July 2007Return made up to 16/06/07; full list of members (7 pages)
3 July 2007Return made up to 16/06/07; full list of members (7 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 July 2006Return made up to 16/06/06; full list of members (7 pages)
21 July 2006Return made up to 16/06/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 June 2005Return made up to 16/06/05; full list of members (7 pages)
27 June 2005Return made up to 16/06/05; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 June 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 September 2003Registered office changed on 20/09/03 from: 19 nantwich road tarporley cheshire CW6 9UN (1 page)
20 September 2003Registered office changed on 20/09/03 from: 19 nantwich road tarporley cheshire CW6 9UN (1 page)
30 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
12 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 July 2002Incorporation (35 pages)
4 July 2002Incorporation (35 pages)