Company NameSafety 2 Business Limited
Company StatusActive
Company Number06295308
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Mews Churchill Way
Macclesfield
SK11 6AY
Director NameMr Simon Birch
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Mews Churchill Way
Macclesfield
SK11 6AY
Director NameMr Steven John Morrish
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Mews Churchill Way
Macclesfield
SK11 6AY
Director NameMr Keith William Bennett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleConsultant
Correspondence Address40 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Secretary NameMr Stephen Gary Astles
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Kitts Moss Lane
Bramhall
Cheshire
SK7 2BQ
Director NameMr Stephen Gary Astles
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Kitts Moss Lane
Bramhall
Cheshire
SK7 2BQ

Contact

Websitesafety2business.com
Telephone07 745753652
Telephone regionMobile

Location

Registered Address1 Church Mews
Churchill Way
Macclesfield
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

61 at £1Richard Andrew Bolton
61.00%
Ordinary
13 at £1Mark William Davis
13.00%
Ordinary
13 at £1Mr Stephen Gary Astles
13.00%
Ordinary
13 at £1Stephen Michael Hodgson
13.00%
Ordinary

Financials

Year2014
Net Worth£150,176
Current Liabilities£102,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

10 February 2021Registered office address changed from C/O Nabarro Poole Ltd 31 Church Road Manchester M22 4NN England to 1 Churchill Way Macclesfield SK11 6AY on 10 February 2021 (1 page)
16 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 August 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
13 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
1 August 2016Appointment of Mr Simon Birch as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Simon Birch as a director on 1 August 2016 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Registered office address changed from Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to C/O Nabarro Poole Ltd 31 Church Road Manchester M22 4NN on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to C/O Nabarro Poole Ltd 31 Church Road Manchester M22 4NN on 11 September 2015 (1 page)
10 September 2015Director's details changed for Mr Richard Andrew Bolton on 10 September 2015 (2 pages)
10 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Registered office address changed from 1 Cranberry Drive Denton Manchester M34 3UL to Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 10 September 2015 (1 page)
10 September 2015Director's details changed for Mr Richard Andrew Bolton on 10 September 2015 (2 pages)
10 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Registered office address changed from 1 Cranberry Drive Denton Manchester M34 3UL to Unit 3 Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 10 September 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2013Termination of appointment of Stephen Astles as a secretary (1 page)
8 March 2013Termination of appointment of Stephen Astles as a secretary (1 page)
8 March 2013Termination of appointment of Stephen Astles as a director (1 page)
8 March 2013Termination of appointment of Stephen Astles as a director (1 page)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Mr Richard Andrew Bolton on 20 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Richard Andrew Bolton on 20 June 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(4 pages)
8 September 2010Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
8 September 2010Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
18 June 2010Resolutions
  • RES13 ‐ Creation of share optoins 28/05/2010
(3 pages)
18 June 2010Resolutions
  • RES13 ‐ Creation of share optoins 28/05/2010
(3 pages)
20 January 2010Resolutions
  • RES13 ‐ Shareholders rights 04/01/2010
(3 pages)
20 January 2010Resolutions
  • RES13 ‐ Shareholders rights 04/01/2010
(3 pages)
16 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 74
(5 pages)
16 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 74
(5 pages)
16 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 74
(5 pages)
20 November 2009Appointment of Mr Richard Andrew Bolton as a director (3 pages)
20 November 2009Appointment of Mr Richard Andrew Bolton as a director (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Appointment of Mr Stephen Gary Astles as a director (2 pages)
27 October 2009Termination of appointment of Keith Bennett as a director (1 page)
27 October 2009Termination of appointment of Keith Bennett as a director (1 page)
27 October 2009Appointment of Mr Stephen Gary Astles as a director (2 pages)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
4 November 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 August 2008Return made up to 27/06/08; full list of members (3 pages)
22 August 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2007Incorporation (10 pages)
27 June 2007Incorporation (10 pages)