Company NameSafecote Limited
DirectorsMark Kingsley Dutton and Colin James Walsh
Company StatusActive
Company Number03409789
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Previous NameIce Ban (UK) Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMark Kingsley Dutton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address9 Mile End Lane
Stockport
Cheshire
SK2 6BN
Director NameMr Colin James Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address142 Carryduff Road
Lisburn
County Antrim
BT27 6YQ
Northern Ireland
Secretary NameEd Finnegan
NationalityBritish
StatusCurrent
Appointed23 October 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address72 Old Hillsborough Road
Lisburn
County Antrim
BT27 5EP
Northern Ireland
Director NameRoy Farran
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCivil Engineer
Correspondence AddressThe Banks
Ashurst
Tunbridge Wells
Kent
TN3 9TE
Director NameThomas Leonard Fisher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3360 Se Jamaica Lane
Stuart
Florida
34997
America
Director NameMrs Dorothy May Kane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Director NameDeborah Kidd
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleSecretary
Correspondence Address68 Erinvale Avenue
Belfast
BT10 0FP
Northern Ireland
Secretary NameRoy Farran
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Banks
Ashurst
Tunbridge Wells
Kent
TN3 9TE
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Director NameVincent Grimshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2004)
RoleChartered Engineer
Correspondence Address7 Meadow Drive
Prestbury
Stockport
SK10 4EY
Director NameMr David Wesley Jason Hassard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address154 Carryduff Road
Temple
Co Antrim
BT27 6YQ
Northern Ireland
Director NameMr Neil McKibbin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address22 Ballydorn Road
Killinchy
Down
BT23 6QB
Northern Ireland
Secretary NameVincent Grimshaw
NationalityBritish
StatusResigned
Appointed08 March 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2004)
RoleChartered Engineer
Correspondence Address7 Meadow Drive
Prestbury
Stockport
SK10 4EY
Secretary NameMr David Wesley Jason Hassard
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address154 Carryduff Road
Temple
Co Antrim
BT27 6YQ
Northern Ireland
Director NameMr Christopher Gregory Michael Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBeechwood 16 Orrs Lane
Lisburn
County Antrim
BT27 5JG
Northern Ireland
Secretary NameMr Christopher Gregory Michael Mills
NationalityBritish
StatusResigned
Appointed09 September 2005(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBeechwood 16 Orrs Lane
Lisburn
County Antrim
BT27 5JG
Northern Ireland

Contact

Telephone01606 77717
Telephone regionNorthwich

Location

Registered AddressHouldsworth Mill Business & Arts Centre
Houldsworth Street
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£867,762
Cash£1,015,710
Current Liabilities£367,268

Accounts

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

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

28 July 2004Delivered on: 18 August 2004
Persons entitled: Parkman South East Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £5,000.00 into the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
15 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
10 October 2018Satisfaction of charge 1 in full (1 page)
24 August 2018Accounts for a small company made up to 31 March 2018 (10 pages)
15 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
25 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 August 2016Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Stockport Cheshire SK5 6DA on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Stockport Cheshire SK5 6DA on 1 August 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
28 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
28 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 9 February 2012 (1 page)
31 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 October 2011Director's details changed for Mark Kingsley Dutton on 18 October 2011 (2 pages)
19 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Mark Kingsley Dutton on 18 October 2011 (2 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
16 August 2010Appointment of Ed Finnegan as a secretary (3 pages)
16 August 2010Appointment of Mr Colin James Walsh as a director (3 pages)
16 August 2010Appointment of Ed Finnegan as a secretary (3 pages)
16 August 2010Termination of appointment of David Hassard as a director (2 pages)
16 August 2010Termination of appointment of David Hassard as a director (2 pages)
16 August 2010Appointment of Mr Colin James Walsh as a director (3 pages)
30 June 2010Notice of completion of voluntary arrangement (11 pages)
30 June 2010Notice of completion of voluntary arrangement (11 pages)
16 February 2010Sub-division of shares on 23 October 2009 (5 pages)
16 February 2010Sub-division of shares on 23 October 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 January 2010Annual return made up to 25 July 2009 with a full list of shareholders (14 pages)
3 January 2010Annual return made up to 25 July 2009 with a full list of shareholders (14 pages)
22 December 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
22 December 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
17 December 2009Termination of appointment of Christopher Mills as a secretary (2 pages)
17 December 2009Termination of appointment of Christopher Mills as a secretary (2 pages)
17 December 2009Termination of appointment of David Hassard as a secretary (2 pages)
17 December 2009Termination of appointment of David Hassard as a secretary (2 pages)
1 October 2009Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 October 2009Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
14 May 2009Appointment terminated director christopher mills (1 page)
14 May 2009Appointment terminated director christopher mills (1 page)
12 September 2008Return made up to 25/07/08; no change of members (8 pages)
12 September 2008Return made up to 25/07/08; no change of members (8 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2007Return made up to 25/07/07; full list of members (9 pages)
15 September 2007Return made up to 25/07/07; full list of members (9 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 February 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Return made up to 25/07/06; full list of members (8 pages)
2 October 2006Return made up to 25/07/06; full list of members (8 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
28 October 2005Return made up to 25/07/05; full list of members (7 pages)
28 October 2005Return made up to 25/07/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
9 September 2005Registered office changed on 09/09/05 from: 17 queen anne's gate westminster london SW1H 9BU (1 page)
9 September 2005Registered office changed on 09/09/05 from: 17 queen anne's gate westminster london SW1H 9BU (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
10 July 2005Director resigned (2 pages)
10 July 2005Director resigned (2 pages)
10 July 2005Director resigned (2 pages)
10 July 2005Director resigned (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
16 September 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 September 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 June 2004Registered office changed on 25/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 April 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
21 April 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
22 August 2003Return made up to 25/07/03; no change of members (8 pages)
22 August 2003Return made up to 25/07/03; no change of members (8 pages)
20 August 2003Registered office changed on 20/08/03 from: 17 queen annes gate westminster london SW1H 9BU (1 page)
20 August 2003Registered office changed on 20/08/03 from: 17 queen annes gate westminster london SW1H 9BU (1 page)
27 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
27 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
17 August 2002Return made up to 25/07/02; full list of members (8 pages)
17 August 2002Return made up to 25/07/02; full list of members (8 pages)
24 May 2002Total exemption full accounts made up to 25 July 2001 (4 pages)
24 May 2002Total exemption full accounts made up to 25 July 2001 (4 pages)
25 March 2002Memorandum and Articles of Association (16 pages)
25 March 2002Memorandum and Articles of Association (16 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2002Ad 08/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2001Return made up to 25/07/01; full list of members (6 pages)
20 August 2001Return made up to 25/07/01; full list of members (6 pages)
23 May 2001Accounts for a dormant company made up to 25 July 2000 (4 pages)
23 May 2001Accounts for a dormant company made up to 25 July 2000 (4 pages)
31 July 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Accounts for a dormant company made up to 25 July 1999 (4 pages)
16 May 2000Accounts for a dormant company made up to 25 July 1999 (4 pages)
15 February 2000Company name changed ice ban (uk) LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000Company name changed ice ban (uk) LIMITED\certificate issued on 16/02/00 (2 pages)
19 August 1999Return made up to 25/07/99; no change of members (4 pages)
19 August 1999Return made up to 25/07/99; no change of members (4 pages)
29 January 1999Accounts for a dormant company made up to 25 July 1998 (4 pages)
29 January 1999Accounts for a dormant company made up to 25 July 1998 (4 pages)
4 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Incorporation (19 pages)
25 July 1997Incorporation (19 pages)