Company NameThe Safety Group Limited
Company StatusActive
Company Number04712733
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lee Jon Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Court Pacific Road
Altrincham
Cheshire
WA14 5BJ
Director NameMr Stuart Beaumont
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Court Pacific Road
Altrincham
Cheshire
WA14 5BJ
Director NameMiss Nicola Georgina Millar
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacific Court Pacific Road
Altrincham
Cheshire
WA14 5BJ
Secretary NameMr Craig Paul Taylor
NationalityBritish
StatusResigned
Appointed15 May 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameMr Stuart Beaumont
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(6 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 June 2009)
RoleRisk Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Wellman Way
Altrincham
Cheshire
WA15 8WD
Director NameMr Michael John Gibbs
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 2009)
RoleConsultant
Correspondence Address17 Meadway
High Lane
Stockport
Cheshire
SK6 8EG
Director NameMr Peter John Hough
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(6 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 November 2009)
RoleConsultant
Correspondence Address82 Bramhall Avenue
Bolton
Lancashire
BL2 4EX
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websitewww.thespectragroup.co.uk
Email address[email protected]
Telephone0845 2247013
Telephone regionUnknown

Location

Registered AddressPacific Court
Pacific Road
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£120,683
Cash£38,086

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

29 August 2013Delivered on: 4 September 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: Leasehold property known as unit 1 pacific court pacific road altrincham cheshire.
Outstanding

Filing History

20 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
20 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Appointment of Ms Nicola Georgina Millar as a director on 3 May 2022 (2 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
25 February 2016Director's details changed for Mr Stuart Beaumont on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Stuart Beaumont on 25 February 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB on 9 September 2013 (1 page)
4 September 2013Registration of charge 047127330001 (8 pages)
4 September 2013Registration of charge 047127330001 (8 pages)
9 July 2013Change of name notice (1 page)
9 July 2013Change of name notice (1 page)
9 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
(1 page)
9 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
(1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Director's details changed for Mr Lee Jon Taylor on 3 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Lee Jon Taylor on 3 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Lee Jon Taylor on 3 May 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Registered office address changed from Atlantic Business Centre Atlantic Street Cheshire WA14 5NQ on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Atlantic Business Centre Atlantic Street Cheshire WA14 5NQ on 29 June 2010 (1 page)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
30 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
30 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
21 December 2009Termination of appointment of Michael Gibbs as a director (1 page)
21 December 2009Termination of appointment of Michael Gibbs as a director (1 page)
27 November 2009Termination of appointment of Peter Hough as a director (1 page)
27 November 2009Appointment of Mr Stuart Beaumont as a director (2 pages)
27 November 2009Appointment of Mr Stuart Beaumont as a director (2 pages)
27 November 2009Termination of appointment of Peter Hough as a director (1 page)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 September 2009Director appointed mr peter john hough (1 page)
15 September 2009Director appointed mr michael john gibbs (1 page)
15 September 2009Director appointed mr michael john gibbs (1 page)
15 September 2009Director appointed mr peter john hough (1 page)
22 June 2009Appointment terminated director stuart beaumont (1 page)
22 June 2009Appointment terminated director stuart beaumont (1 page)
15 June 2009Registered office changed on 15/06/2009 from 86 broken cross macclesfield cheshire SK11 8TZ united kingdom (1 page)
15 June 2009Registered office changed on 15/06/2009 from 86 broken cross macclesfield cheshire SK11 8TZ united kingdom (1 page)
13 June 2009Director appointed mr stuart beaumont (1 page)
13 June 2009Director appointed mr stuart beaumont (1 page)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Appointment terminated secretary craig taylor (1 page)
5 March 2009Appointment terminated secretary craig taylor (1 page)
5 March 2009Director's change of particulars / lee taylor / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / lee taylor / 05/03/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 17 meadway, high lane stockport cheshire SK6 8EG (1 page)
16 February 2009Registered office changed on 16/02/2009 from 17 meadway, high lane stockport cheshire SK6 8EG (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 August 2008Return made up to 26/03/08; full list of members (3 pages)
1 August 2008Return made up to 26/03/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 alders green avenue high lane stockport cheshire SK6 8EB (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 alders green avenue high lane stockport cheshire SK6 8EB (1 page)
11 May 2007Return made up to 26/03/07; full list of members (6 pages)
11 May 2007Return made up to 26/03/07; full list of members (6 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 March 2006Return made up to 26/03/06; full list of members (6 pages)
24 March 2006Return made up to 26/03/06; full list of members (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Return made up to 26/03/05; full list of members (6 pages)
11 April 2005Return made up to 26/03/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2005Registered office changed on 07/01/05 from: 136 windlehurst road high lane stockport cheshire SK6 8AF (1 page)
7 January 2005Registered office changed on 07/01/05 from: 136 windlehurst road high lane stockport cheshire SK6 8AF (1 page)
4 June 2004Return made up to 26/03/04; full list of members (6 pages)
4 June 2004Return made up to 26/03/04; full list of members (6 pages)
7 June 2003Registered office changed on 07/06/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Ad 15/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 2003Ad 15/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
26 March 2003Incorporation (12 pages)
26 March 2003Incorporation (12 pages)