Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFEFLOWER LIMITED
Company Information for

SAFEFLOWER LIMITED

73 Swans Reach, Falmouth, CORNWALL, TR11 5GG,
Company Registration Number
02032016
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Safeflower Ltd
SAFEFLOWER LIMITED was founded on 1986-06-27 and has its registered office in Falmouth. The organisation's status is listed as "Active - Proposal to Strike off". Safeflower Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SAFEFLOWER LIMITED
 
Legal Registered Office
73 Swans Reach
Falmouth
CORNWALL
TR11 5GG
Other companies in BA2
 
Filing Information
Company Number 02032016
Company ID Number 02032016
Date formed 1986-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-02-28
Account next due 30/11/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-03-08 04:00:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEFLOWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAFEFLOWER LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY STAFFORD
Company Secretary 1992-12-31
ELIZABETH LOUISE STAFFORD
Director 1992-12-31
STEPHEN ANTHONY STAFFORD
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NOREILA LESLEY BARBER
Director 1992-12-31 2004-01-10
ROBERT JEREMY BARBER
Director 1992-12-31 2004-01-10
JOAN DERRIMAN
Director 1992-12-31 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY STAFFORD ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED Director 2007-12-14 CURRENT 2002-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-14Application to strike the company off the register
2022-12-14DS01Application to strike the company off the register
2022-09-14Unaudited abridged accounts made up to 2022-02-28
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Ashford's Tower 8, the Moorlands, Englishcombe Lane, Bath BA2 2EF
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 22002
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-11SH19Statement of capital on 2016-05-11 GBP 22,002
2016-05-11CAP-SSSolvency Statement dated 30/03/16
2016-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-05AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-04MR05All of the property or undertaking has been released from charge for charge number 1
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 32002
2015-05-11SH19Statement of capital on 2015-05-11 GBP 32,002
2015-05-11CAP-SSSolvency Statement dated 26/03/15
2015-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-04-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50002
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ASHFORD'S TOWER 8, THE MOORLANDS, ENGLISHCOMBE LANE, BATH BA2 2EF ENGLAND
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 8 ENGLISHCOMBE COURT THE MOORLANDS BATH BANES BA2 2EF
2014-11-28CAP-SSSolvency Statement dated 20/03/14
2014-11-28SH19Statement of capital on 2014-11-28 GBP 50,002
2014-11-28RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-05-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 70002
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-19CAP-SSSOLVENCY STATEMENT DATED 15/03/13
2013-11-19SH19Statement of capital on 2013-11-19 GBP 70,002
2013-11-19RES06REDUCE ISSUED CAPITAL 15/03/2013
2013-11-06AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE STAFFORD / 14/01/2013
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM THE TOWER 8 ENGLISHCOMBE COURT ENGLISHCOMBE LANE BATH BA2 2EF
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY STAFFORD / 14/01/2013
2013-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY STAFFORD / 14/01/2013
2012-04-12AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-11SH1911/04/12 STATEMENT OF CAPITAL GBP 78002
2012-04-11CAP-SSSOLVENCY STATEMENT DATED 05/04/12
2012-04-11RES06REDUCE ISSUED CAPITAL 05/04/2012
2012-01-02AR0131/12/11 FULL LIST
2011-06-27AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2010-06-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY STAFFORD / 03/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE STAFFORD / 03/01/2010
2009-04-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-30AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26353LOCATION OF REGISTER OF MEMBERS
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: FERN HILL HOUSE WALLBRIDGE VILLAS FROME SOMERSET BA11 1QY
2005-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-2288(2)RAD 15/12/04--------- £ SI 1@1=1 £ IC 90001/90002
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288bDIRECTOR RESIGNED
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-31363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-14363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-23288DIRECTOR RESIGNED
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-02-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-17287REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 30 GAY STREET BATH BA1 2PA
1994-03-11363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account


Licences & Regulatory approval
We could not find any licences issued to SAFEFLOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFEFLOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-01-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFEFLOWER LIMITED

Intangible Assets
Patents
We have not found any records of SAFEFLOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFEFLOWER LIMITED
Trademarks
We have not found any records of SAFEFLOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFEFLOWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as SAFEFLOWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAFEFLOWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFEFLOWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFEFLOWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.