Company NameAllpoint Safety Limited
Company StatusActive
Company Number03160784
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBarry Thomas Dunn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(3 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Parkside Business Park
Kirkstead Way Golborne
Warrington
Cheshire
WA3 3PY
Director NamePeter Michael Martin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(3 days after company formation)
Appointment Duration28 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Parkside Business Park
Kirkstead Way Golborne
Warrington
Cheshire
WA3 3PY
Secretary NamePeter Michael Martin
NationalityBritish
StatusCurrent
Appointed19 February 1996(3 days after company formation)
Appointment Duration28 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Parkside Business Park
Kirkstead Way Golborne
Warrington
Cheshire
WA3 3PY
Director NameBarry John Schofield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Parkside Business Park
Kirkstead Way Golborne
Warrington
Cheshire
WA3 3PY
Director NameDonald George Martin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 1996(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 28 March 1996)
RoleCompany Director
Correspondence Address8 Lorong Muntahan
Taman Cendawan
(PO Box 10192 88802 Kota Kinabalu)
Kota Kinabalu Sabah 88300
Malaysia
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteallpointsafety.co.uk
Telephone01942 273444
Telephone regionWigan

Location

Registered AddressUnit B2 Parkside Business Park
Kirkstead Way Golborne
Warrington
Cheshire
WA3 3PY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

25 at £1Barry Thomas Dunn
25.00%
Ordinary
25 at £1Beverley Martin
25.00%
Ordinary
25 at £1Jayne Dunn
25.00%
Ordinary
25 at £1Peter Michael Martin
25.00%
Ordinary

Financials

Year2014
Net Worth£154,415
Cash£91,774
Current Liabilities£466,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

11 October 2018Delivered on: 12 October 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
10 April 2006Delivered on: 11 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

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 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
23 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
19 December 2022Satisfaction of charge 1 in full (1 page)
22 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 July 2022Memorandum and Articles of Association (17 pages)
5 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 June 2022Change of share class name or designation (2 pages)
27 June 2022Appointment of Barry John Schofield as a director on 23 May 2022 (2 pages)
17 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2018Registration of charge 031607840002, created on 11 October 2018 (9 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Director's details changed for Barry Thomas Dunn on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Peter Michael Martin on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Peter Michael Martin on 4 April 2016 (2 pages)
4 April 2016Secretary's details changed for Peter Michael Martin on 4 April 2016 (1 page)
4 April 2016Secretary's details changed for Peter Michael Martin on 4 April 2016 (1 page)
4 April 2016Director's details changed for Barry Thomas Dunn on 4 April 2016 (2 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Director's details changed for Peter Michael Martin on 1 November 2009 (2 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Peter Michael Martin on 1 November 2009 (2 pages)
9 March 2010Director's details changed for Peter Michael Martin on 1 November 2009 (2 pages)
9 March 2010Director's details changed for Barry Thomas Dunn on 1 November 2009 (2 pages)
9 March 2010Director's details changed for Barry Thomas Dunn on 1 November 2009 (2 pages)
9 March 2010Director's details changed for Barry Thomas Dunn on 1 November 2009 (2 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 16/02/09; full list of members (4 pages)
25 February 2009Return made up to 16/02/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 16/02/07; full list of members (7 pages)
14 March 2007Return made up to 16/02/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
13 March 2006Return made up to 16/02/06; full list of members (7 pages)
13 March 2006Return made up to 16/02/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Registered office changed on 20/10/05 from: 26 harcourt street industrial centre walkden manchester M28 3GN (1 page)
20 October 2005Registered office changed on 20/10/05 from: 26 harcourt street industrial centre walkden manchester M28 3GN (1 page)
17 March 2005Return made up to 16/02/05; full list of members (7 pages)
17 March 2005Return made up to 16/02/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 16/02/04; full list of members (7 pages)
17 May 2004Return made up to 16/02/04; full list of members (7 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 February 2003Return made up to 16/02/03; no change of members (7 pages)
19 February 2003Return made up to 16/02/03; no change of members (7 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 April 2002Registered office changed on 03/04/02 from: unit 4 worsley business park mosley common road boothstown worsley M28 1NL (1 page)
3 April 2002Registered office changed on 03/04/02 from: unit 4 worsley business park mosley common road boothstown worsley M28 1NL (1 page)
5 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 16/02/00; full list of members (6 pages)
24 February 2000Return made up to 16/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 April 1999Return made up to 16/02/99; full list of members (6 pages)
12 April 1999Return made up to 16/02/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 March 1998Return made up to 16/02/98; no change of members
  • 363(287) ‐ Registered office changed on 23/03/98
  • 363(288) ‐ Director resigned
(4 pages)
23 March 1998Return made up to 16/02/98; no change of members
  • 363(287) ‐ Registered office changed on 23/03/98
  • 363(288) ‐ Director resigned
(4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 March 1997Return made up to 12/02/97; full list of members (6 pages)
19 March 1997Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 1997Return made up to 12/02/97; full list of members (6 pages)
19 March 1997Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1996Accounting reference date notified as 31/03 (1 page)
28 October 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996Incorporation (10 pages)
16 February 1996Incorporation (10 pages)