Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFEGUARD (N/W) LTD
Company Information for

SAFEGUARD (N/W) LTD

UNIT 7 & 8 FULCRUM 4, WHITELEY, FAREHAM, PO15 7FT,
Company Registration Number
02217929
Private Limited Company
Active

Company Overview

About Safeguard (n/w) Ltd
SAFEGUARD (N/W) LTD was founded on 1988-02-05 and has its registered office in Fareham. The organisation's status is listed as "Active". Safeguard (n/w) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SAFEGUARD (N/W) LTD
 
Legal Registered Office
UNIT 7 & 8 FULCRUM 4
WHITELEY
FAREHAM
PO15 7FT
Other companies in WA4
 
Filing Information
Company Number 02217929
Company ID Number 02217929
Date formed 1988-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEGUARD (N/W) LTD
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 SAFEGUARD (N/W) LTD

Current Directors
Officer Role Date Appointed
DIANE BERNADETTE RICHARDSON
Company Secretary 1991-12-31
DIANE BERNADETTE RICHARDSON
Director 1991-12-31
MARTIN RICHARDSON
Director 1991-12-31

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
2024-03-02Amended audit exemption subsidiary accounts made up to 2023-06-30
2024-02-15Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-02-15Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-02-15Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-02-06Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-02-06Audit exemption subsidiary accounts made up to 2022-06-30
2023-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-07AA01Current accounting period shortened from 30/09/22 TO 30/06/22
2021-11-17MEM/ARTSARTICLES OF ASSOCIATION
2021-11-17RES01ADOPT ARTICLES 17/11/21
2021-11-17CC04Statement of company's objects
2021-11-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12PSC07CESSATION OF DIANE BERNADETTE RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Barry Street Latchford Warrington WA4 1BB
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDSON
2021-11-11AP01DIRECTOR APPOINTED MR ROBERTO MICHELE FIORENTINO
2021-11-11TM02Termination of appointment of Diane Bernadette Richardson on 2021-11-11
2021-11-11PSC07CESSATION OF MARTIN RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11PSC02Notification of Croma Locksmiths & Security Solutions Limited as a person with significant control on 2021-11-11
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARDSON / 20/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BERNADETTE RICHARDSON / 20/12/2017
2017-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS DIANE BERNADETTE RICHARDSON on 2017-12-20
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-24AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-16AD03Register(s) moved to registered inspection location
2010-01-15AD02Register inspection address has been changed
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARDSON / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BERNADETTE RICHARDSON / 01/10/2009
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-03-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-04363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-23363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-06363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-12363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-28395PARTICULARS OF MORTGAGE/CHARGE
1993-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-19287REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 12/14 GROVE STREET LATCHFORD WARRINGTON WA41BA
1993-01-19363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-10363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-07AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-06-07363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-10-19288NEW DIRECTOR APPOINTED
1990-02-26363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-26AAFULL ACCOUNTS MADE UP TO 30/09/88
1990-02-26AAFULL ACCOUNTS MADE UP TO 30/09/89
1988-08-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-05-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFEGUARD (N/W) LTD 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 SAFEGUARD (N/W) LTD
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
MORTGAGE DEBENTURE 1993-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SAFEGUARD (N/W) LTD

Intangible Assets
Patents
We have not found any records of SAFEGUARD (N/W) LTD registering or being granted any patents
Domain Names

SAFEGUARD (N/W) LTD owns 1 domain names.

lockman.co.uk  

Trademarks
We have not found any records of SAFEGUARD (N/W) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFEGUARD (N/W) LTD. 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 (43999 - Other specialised construction activities n.e.c.) as SAFEGUARD (N/W) LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for SAFEGUARD (N/W) LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
AFTER 21 BARRY STREET WARRINGTON WA4 1BB 15,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFEGUARD (N/W) LTD 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 SAFEGUARD (N/W) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1