Company NameSafe As Houses Nw Limited
DirectorPaul Jackson
Company StatusActive
Company Number05417625
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Paul Jackson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address136 Seabank Road
Wallasey
Merseyside
CH45 1HG
Wales
Director NameMrs Jan Stephanie Rothwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 The Colonnades
Albert Dock
Liverpool
L3 4AB
Secretary NameBarbara Yvonne Rothwell
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Pennyford Drive
Liverpool
L18 8FB

Location

Registered AddressThe Lodge
Heath Lane
Neston
Merseyside
CH64 1TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

1000 at £1Ms Jan Stephanie Rothwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,111
Current Liabilities£138,334

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

17 March 2006Delivered on: 21 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heath lane nurseries, heath lane, willaston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2005Delivered on: 25 June 2005
Persons entitled: The Royal Bank of Scotland 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

12 September 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
12 September 2023Change of details for Mr Paul Jackson as a person with significant control on 30 November 2022 (2 pages)
31 May 2023Micro company accounts made up to 30 April 2022 (6 pages)
7 December 2022Termination of appointment of Jan Stephanie Rothwell as a director on 30 November 2022 (1 page)
7 December 2022Cessation of Jan Stephanie Rothwell as a person with significant control on 10 September 2022 (1 page)
4 July 2022Confirmation statement made on 22 March 2022 with no updates (2 pages)
4 July 2022Registered office address changed from 136 Seabank Road Wallasey Merseyside CH45 1HG United Kingdom to The Lodge Heath Lane Neston Merseyside CH64 1TP on 4 July 2022 (2 pages)
4 July 2022Micro company accounts made up to 30 April 2021 (5 pages)
4 July 2022Administrative restoration application (3 pages)
14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
3 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 February 2021Registered office address changed from 111 the Colonnades, Albert Dock Liverpool L3 4AB to 136 Seabank Road Wallasey Merseyside CH45 1HG on 1 February 2021 (1 page)
25 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
26 May 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 August 2016Appointment of Mr Paul Jackson as a director on 11 July 2016 (2 pages)
10 August 2016Appointment of Mr Paul Jackson as a director on 11 July 2016 (2 pages)
28 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1,000
(3 pages)
28 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1,000
(3 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Termination of appointment of Barbara Rothwell as a secretary (1 page)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
7 April 2014Termination of appointment of Barbara Rothwell as a secretary (1 page)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
17 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
19 July 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
19 July 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 August 2011Secretary's details changed for Barbara Yvonne Rothwell on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 August 2011Secretary's details changed for Barbara Yvonne Rothwell on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Barbara Yvonne Rothwell on 3 August 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Return made up to 07/04/09; full list of members (3 pages)
1 June 2009Return made up to 07/04/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 April 2008Return made up to 07/04/08; full list of members (3 pages)
17 April 2008Return made up to 07/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 September 2007Return made up to 07/04/07; no change of members (6 pages)
25 September 2007Return made up to 07/04/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 May 2006Return made up to 07/04/06; full list of members (6 pages)
2 May 2006Return made up to 07/04/06; full list of members (6 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
7 April 2005Incorporation (8 pages)
7 April 2005Incorporation (8 pages)