Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFETY 1ST (EUROPE) LIMITED
Company Information for

SAFETY 1ST (EUROPE) LIMITED

C/O BRACHER RAWLINS LLP, 16, HIGH HOLBORN, LONDON, WC1V 6BX,
Company Registration Number
02466356
Private Limited Company
Active

Company Overview

About Safety 1st (europe) Ltd
SAFETY 1ST (EUROPE) LIMITED was founded on 1990-02-02 and has its registered office in London. The organisation's status is listed as "Active". Safety 1st (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAFETY 1ST (EUROPE) LIMITED
 
Legal Registered Office
C/O BRACHER RAWLINS LLP, 16
HIGH HOLBORN
LONDON
WC1V 6BX
Other companies in WC2B
 
Filing Information
Company Number 02466356
Company ID Number 02466356
Date formed 1990-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFETY 1ST (EUROPE) 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 SAFETY 1ST (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL LEE OLIVER
Company Secretary 2008-12-12
JEFFREY SCHWARTZ
Company Secretary 2000-08-02
MARTIN JOEL SCHWARTZ
Company Secretary 2001-03-27
PAUL LEE OLIVER
Director 2008-12-05
ANDREW RATCLIFFE
Director 2001-08-28
JEFFREY SCHWARTZ
Director 2001-03-28
MARTIN JOEL SCHWARTZ
Director 2001-03-27
IAN STUART WINT
Director 2001-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT TEFFT JONES
Company Secretary 2001-08-28 2008-12-12
ROBERT TEFFT JONES
Company Secretary 1996-01-04 2000-08-01
MICHAEL S BERNSTEIN
Director 1996-01-04 2000-08-01
DENIS EDWARD HORTON
Director 1999-06-01 2000-08-01
MICHAEL I LERNER
Director 1996-01-04 2000-08-01
ANDREW RATCLIFFE
Director 1997-01-28 2000-08-01
RICHARD E WENZ
Director 1997-07-24 2000-08-01
IAN STUART WINT
Director 2000-04-10 2000-08-01
CURT ROBERT FEUER
Director 1996-01-04 1999-10-12
DAVID MICHAEL DE ROZARIEUX
Director 1996-01-04 1996-08-31
STEPHEN PAUL TOLLMAN
Director 1992-02-02 1996-08-06
JEFFREY SAM DANIEL
Company Secretary 1992-02-02 1996-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LEE OLIVER DOREL (UK) LIMITED Company Secretary 2008-12-12 CURRENT 1987-11-02 Active
PAUL LEE OLIVER AMPA (UK) LIMITED Company Secretary 2008-12-12 CURRENT 1984-12-06 Active
PAUL LEE OLIVER MONBEBE UK LIMITED Company Secretary 2008-12-12 CURRENT 1991-05-09 Active
PAUL LEE OLIVER MAXI-COSI LIMITED Director 2016-11-29 CURRENT 1990-04-03 Active
PAUL LEE OLIVER IGC BERTINI (UK) LIMITED Director 2015-02-23 CURRENT 1999-02-22 Active
PAUL LEE OLIVER DOREL HOME FURNISHINGS EUROPE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
PAUL LEE OLIVER DOREL (UK) LIMITED Director 2008-12-05 CURRENT 1987-11-02 Active
PAUL LEE OLIVER AMPA (UK) LIMITED Director 2008-12-05 CURRENT 1984-12-06 Active
PAUL LEE OLIVER MONBEBE UK LIMITED Director 2008-12-05 CURRENT 1991-05-09 Active
ANDREW RATCLIFFE MAXI-COSI LIMITED Director 2017-04-28 CURRENT 1990-04-03 Active
ANDREW RATCLIFFE DOREL HOME FURNISHINGS EUROPE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
ANDREW RATCLIFFE BABY PRODUCTS ASSOCIATION LIMITED Director 2004-02-05 CURRENT 2003-12-31 Active
ANDREW RATCLIFFE AMPA (UK) LIMITED Director 2003-07-21 CURRENT 1984-12-06 Active
ANDREW RATCLIFFE MONBEBE UK LIMITED Director 2003-07-21 CURRENT 1991-05-09 Active
ANDREW RATCLIFFE DOREL (UK) LIMITED Director 2001-08-28 CURRENT 1987-11-02 Active
JEFFREY SCHWARTZ DOREL HOME FURNISHINGS EUROPE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JEFFREY SCHWARTZ IBD BIKES UK LIMITED Director 2009-09-30 CURRENT 2009-08-13 Active
JEFFREY SCHWARTZ DOREL (UK) LIMITED Director 1992-05-15 CURRENT 1987-11-02 Active
MARTIN JOEL SCHWARTZ DOREL (UK) LIMITED Director 1992-05-15 CURRENT 1987-11-02 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
2024-03-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-12-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27Change of details for Dorel (Uk) Limited as a person with significant control on 2023-03-09
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
2023-02-15CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-13CH01Director's details changed for Mr Ingmar Van De Berg on 2022-02-14
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LOBKE APELDOORN
2022-03-22AP01DIRECTOR APPOINTED MR INGMAR VAN DE BERG
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-11-12PSC05Change of details for Dorel (Uk) Limited as a person with significant control on 2021-06-29
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Second Floor 77 Kingsway London WC2B 6SR
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HOWELL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-01TM02Termination of appointment of Paul Lee Oliver on 2019-09-30
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEE OLIVER
2019-09-11AP01DIRECTOR APPOINTED MR LOBKE APELDOORN
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART WINT
2019-03-01CH01Director's details changed for Mr Paul Lee Oliver on 2019-03-01
2019-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEE OLIVER on 2019-03-01
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RATCLIFFE
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 200000
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-19AR0102/02/16 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-11AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-20AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-20CH01Director's details changed for Ian Stuart Wint on 2014-02-01
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-08AR0102/02/13 ANNUAL RETURN FULL LIST
2012-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-05AR0102/02/12 ANNUAL RETURN FULL LIST
2011-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/11 FROM Fox Court 14 Gray's Inn Road London WC1X 8HN
2011-03-02AR0102/02/11 ANNUAL RETURN FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCHWARTZ / 02/02/2011
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN SCHWARTZ / 02/02/2011
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AR0102/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCHWARTZ / 01/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCHWARTZ / 01/10/2009
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-21288bAPPOINTMENT TERMINATED SECRETARY ROBERT JONES
2008-12-21288aSECRETARY APPOINTED PAUL OLIVER
2008-12-10288aDIRECTOR APPOINTED PAUL OLIVER
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 1ST FLOOR 180 FLEET STREET LONDON EC4A 2HG
2004-02-16AUDAUDITOR'S RESIGNATION
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-09-11363aRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS; AMEND
2002-08-13363aRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS; AMEND
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-07288aNEW SECRETARY APPOINTED
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07288aNEW DIRECTOR APPOINTED
2001-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-01288aNEW SECRETARY APPOINTED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/01
2001-04-17363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-20244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288bSECRETARY RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-05-02288aNEW DIRECTOR APPOINTED
2000-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-18363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFETY 1ST (EUROPE) 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 SAFETY 1ST (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-21 Satisfied SAFETY 1ST INC. AND BANQUE NATIONALE DE PARIS AS ADMINISTRATIVE AGENT
DEBENTURE 1998-09-01 Satisfied BNY INTERNATIONAL LIMITED
DEBENTURE 1997-10-16 Satisfied BT COMMERCIAL CORPORATIONAS SECURITY TRUSTEE FOR ITSELF AND FOR THE LENDERS AND THE ISSUING BANK (IN THIS CAPACITY THE "SECURITY TRUSTEE")
GUARANTY 1997-07-30 Satisfied BT COMMERCIAL CORPORATION (AS AGENT FOR EACH OF THE LENDERS)
GUARANTOR SECURITY AGREEMENT 1997-07-30 Satisfied BT COMMERCIAL CORPORATION (AS AGENT FOR EACH OF THE LENDERS)
GUARANTOR INTELLECTUAL PROPERTY SECURITY AGREEMENT 1997-07-30 Satisfied BT COMMERCIAL CORPORATION (AS AGENT FOR EACH OF THE LENDERS)
DEBENTURE DEED 1997-01-31 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP
GUARANTEE 1997-01-31 Satisfied GOLDMAN SACHS CREDIT PARTNERS LP
DEBENTURE 1996-03-28 Satisfied FLEET BANK OF MASSACHUSETTS N.A.AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES (ASDEFINED)
Intangible Assets
Patents

Intellectual Property Patents Registered by SAFETY 1ST (EUROPE) LIMITED

SAFETY 1ST (EUROPE) LIMITED has registered 5 patents

GB2299610 , GB2297788 , GB2299120 , GB2298231 , GB2303666 ,

Domain Names
We do not have the domain name information for SAFETY 1ST (EUROPE) LIMITED
Trademarks
We have not found any records of SAFETY 1ST (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFETY 1ST (EUROPE) 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 (32990 - Other manufacturing n.e.c.) as SAFETY 1ST (EUROPE) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SAFETY 1ST (EUROPE) 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 SAFETY 1ST (EUROPE) 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 SAFETY 1ST (EUROPE) 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.