Company NameSt.James's Safe Deposit Company Limited
Company StatusActive
Company Number00981693
CategoryPrivate Limited Company
Incorporation Date10 June 1970(53 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Margaret Rose Kay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Oxford Street
Manchester
M1 6EG
Director NameMr Nigel Jeffrey Randle Kay
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Oxford Street
Manchester
M1 6EG
Secretary NameMr Nigel Jeffrey Randle Kay
NationalityBritish
StatusCurrent
Appointed30 September 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Oxford Street
Manchester
M1 6EG
Director NameAmanda Jeffrey Williams Thomas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(33 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Oxford Street
Manchester
M1 6EG
Director NameMrs Leysa Margaret Noble
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(42 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Oxford Street
Manchester
M1 6EG
Director NameTimara Genevieve Kay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(23 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 August 2003)
RoleSolicitor
Correspondence Address77 Oxford Street
Manchester
M1 6EG

Contact

Websitestjames-safedeposit.com
Telephone0161 2364177
Telephone regionManchester

Location

Registered Address77 Oxford Street
Manchester
M1 6EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

18 at £0.1Margaret Rose Kay
49.50%
Ordinary
18 at £0.1Nigel Jeffery Randle Kay
49.50%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth£2,206
Cash£139,349
Current Liabilities£375,976

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
31 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
8 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 October 2020Confirmation statement made on 30 September 2020 with updates (6 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (7 pages)
23 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
12 October 2018Confirmation statement made on 30 September 2018 with updates (6 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 August 2018Change of share class name or designation (2 pages)
20 April 2018Sub-division of shares on 2 April 2018 (4 pages)
19 April 2018Change of share class name or designation (2 pages)
13 April 2018Resolutions
  • RES13 ‐ Sub div 02/04/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
2 March 2018Director's details changed for Amanda Jeffrey Williams Thomas on 2 March 2018 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
25 September 2017Change of details for Mr Nigel Jeffrey Randle Kay as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mrs Margaret Rose Kay as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mrs Margaret Rose Kay as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Nigel Jeffrey Randle Kay as a person with significant control on 25 September 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 March 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 March 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3.999996
(5 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3.999996
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3.999996
(5 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3.999996
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3.999996
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3.999996
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Sub-division of shares on 1 January 2013 (5 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 05/12/2012
(19 pages)
17 January 2013Sub-division of shares on 1 January 2013 (5 pages)
17 January 2013Sub-division of shares on 1 January 2013 (5 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 05/12/2012
(19 pages)
11 January 2013Registered office address changed from 77,Oxford St, Manchester M1 6EG on 11 January 2013 (1 page)
11 January 2013Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 December 2012 (2 pages)
11 January 2013Appointment of Mrs Leysa Margaret Noble as a director (2 pages)
11 January 2013Appointment of Mrs Leysa Margaret Noble as a director (2 pages)
11 January 2013Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 December 2012 (2 pages)
11 January 2013Director's details changed for Mrs Margaret Rose Kay on 1 December 2012 (2 pages)
11 January 2013Director's details changed for Mrs Margaret Rose Kay on 1 December 2012 (2 pages)
11 January 2013Director's details changed for Mrs Margaret Rose Kay on 1 December 2012 (2 pages)
11 January 2013Registered office address changed from 77,Oxford St, Manchester M1 6EG on 11 January 2013 (1 page)
11 January 2013Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 December 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Director's details changed for Mrs Margaret Rose Kay on 1 October 2011 (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mrs Margaret Rose Kay on 1 October 2011 (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (2 pages)
25 October 2011Director's details changed for Mrs Margaret Rose Kay on 1 October 2011 (2 pages)
24 October 2011Secretary's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (1 page)
24 October 2011Director's details changed for Amanda Jeffrey Williams Thomas on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Amanda Jeffrey Williams Thomas on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Amanda Jeffrey Williams Thomas on 1 October 2011 (2 pages)
24 October 2011Secretary's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (1 page)
24 October 2011Secretary's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mrs Margaret Rose Kay on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Nigel Jeffrey Randle Kay on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Amanda Jeffrey Williams Thomas on 3 January 2010 (2 pages)
1 October 2010Director's details changed for Amanda Jeffrey Williams Thomas on 3 January 2010 (2 pages)
1 October 2010Director's details changed for Mrs Margaret Rose Kay on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Amanda Jeffrey Williams Thomas on 3 January 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mr Nigel Jeffrey Randle Kay on 30 September 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 October 2005Return made up to 30/09/05; full list of members (7 pages)
4 October 2005Return made up to 30/09/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 October 2003Return made up to 30/09/03; full list of members (7 pages)
31 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 September 2003New director appointed (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (1 page)
16 September 2003Director resigned (1 page)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 20/10/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 20/10/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 December 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
20 October 1996Return made up to 30/09/96; no change of members (4 pages)
20 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
23 November 1995Return made up to 30/09/95; no change of members (4 pages)
23 November 1995Return made up to 30/09/95; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)