Company NameSafer Surfacing Ltd
DirectorsThomas Ian Glassbrook and Graham Glassbrook
Company StatusActive
Company Number08154182
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Ian Glassbrook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Canalside Industrial Estate
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EN
Wales
Director NameMr Graham Glassbrook
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A-D Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales

Contact

Websitesafersurfacing.co.uk
Telephone07 339232842
Telephone regionMobile

Location

Registered AddressUnits A-D Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

40k at £1Graham Glassbrook
50.00%
Ordinary
40k at £1Thomas Ian Glassbrook
50.00%
Ordinary

Financials

Year2014
Net Worth-£280,751
Cash£3,074
Current Liabilities£442,484

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Charges

10 July 2017Delivered on: 12 July 2017
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 12 April 2016
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding
4 September 2012Delivered on: 14 September 2012
Satisfied on: 28 October 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
3 September 2019Satisfaction of charge 081541820003 in full (1 page)
28 August 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 November 2018Registered office address changed from Innovation House Canalside Industrial Estate Oil Sites Road Ellesmere Port Cheshire CH65 4EN to Units a-D Factory Road Sandycroft Deeside CH5 2QJ on 23 November 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 November 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 November 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
12 July 2017Registration of charge 081541820003, created on 10 July 2017 (19 pages)
12 July 2017Registration of charge 081541820003, created on 10 July 2017 (19 pages)
23 September 2016Director's details changed for Mr Thomas Ian Glassbrook on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Thomas Ian Glassbrook on 23 September 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
12 April 2016Registration of charge 081541820002, created on 11 April 2016 (34 pages)
12 April 2016Registration of charge 081541820002, created on 11 April 2016 (34 pages)
28 October 2015Satisfaction of charge 1 in full (1 page)
28 October 2015Satisfaction of charge 1 in full (1 page)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 80,000
(4 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 80,000
(4 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 80,000
(4 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 80,000
(4 pages)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 February 2014Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
11 February 2014Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
19 September 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 80,000
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 80,000
(3 pages)
19 September 2013Appointment of Mr Graham Glassbrook as a director (2 pages)
19 September 2013Appointment of Mr Graham Glassbrook as a director (2 pages)
18 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
18 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 July 2012Incorporation (35 pages)
24 July 2012Incorporation (35 pages)