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

SAFEDALE LIMITED

RAMSAY HOUSE, 18 VERA AVENUE, LONDON, N21 1RA,
Company Registration Number
02651047
Private Limited Company
Active

Company Overview

About Safedale Ltd
SAFEDALE LIMITED was founded on 1991-10-03 and has its registered office in London. The organisation's status is listed as "Active". Safedale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAFEDALE LIMITED
 
Legal Registered Office
RAMSAY HOUSE
18 VERA AVENUE
LONDON
N21 1RA
Other companies in N9
 
Filing Information
Company Number 02651047
Company ID Number 02651047
Date formed 1991-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB589787249  
Last Datalog update: 2024-03-06 16:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEDALE 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.
Companies with same name SAFEDALE LIMITED
The following companies were found which have the same name as SAFEDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFEDALE ESTATES LTD RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA Active Company formed on the 2023-07-04
SAFEDALE HOLDINGS LTD RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA Active Company formed on the 2023-07-05
SAFEDALE INVESTMENTS LIMITED 115 CRAVEN PARK ROAD LONDON N15 6BL Active - Proposal to Strike off Company formed on the 2002-07-25
SAFEDALE LIMITED BWG HOUSE HIBERNIAN INDUSTRIAL ESTATE GREENHILLS ROAD DUBLIN 24 DUBLIN 24, DUBLIN, D24Y722 D24Y722 Active Company formed on the 1986-06-20
SAFEDALE LLC New Jersey Unknown

Company Officers of SAFEDALE LIMITED

Current Directors
Officer Role Date Appointed
KUMUD BALUBHAI PATEL
Company Secretary 1991-10-16
AMIT BALUBHAI PATEL
Director 1992-03-31
BALUBHAI KHUSHALBHAI PATEL
Director 1991-10-16
PIYUSHBHAI KHUSHALBHAI PATEL
Director 1992-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-10-03 1991-10-16
CHETTLEBURGH'S LIMITED
Nominated Director 1991-10-03 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIT BALUBHAI PATEL GLENHAZEL LIMITED Director 2015-03-02 CURRENT 2005-10-12 Active - Proposal to Strike off
AMIT BALUBHAI PATEL VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED Director 2009-04-30 CURRENT 1980-10-28 Active
BALUBHAI KHUSHALBHAI PATEL GLENHAZEL LIMITED Director 2015-03-02 CURRENT 2005-10-12 Active - Proposal to Strike off
PIYUSHBHAI KHUSHALBHAI PATEL GLENHAZEL LIMITED Director 2015-03-02 CURRENT 2005-10-12 Active - Proposal to Strike off
PIYUSHBHAI KHUSHALBHAI PATEL SCOTTS PHARMA LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2015-01-06

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
2023-07-18CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM Safedale House 1 Aden Road Enfield Middlesex EN3 7SE
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PIYUSHBHAI KHUSHALBHAI PATEL
2022-06-13PSC07CESSATION OF PIYUSHBHAI KHUSHALBHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2022-04-05SH06Cancellation of shares. Statement of capital on 2022-03-23 GBP 103,125
2022-04-05SH03Purchase of own shares
2022-02-01Change of share class name or designation
2022-02-01Change of share class name or designation
2022-02-01Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution 27/01/2022</ul>
2022-02-01Memorandum articles filed
2022-02-01Statement of company's objects
2022-02-01CC04Statement of company's objects
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • 27/01/2022
2022-02-01RES12Resolution of varying share rights or name
2022-02-01SH08Change of share class name or designation
2022-01-31Particulars of variation of rights attached to shares
2022-01-31SH10Particulars of variation of rights attached to shares
2022-01-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-28Solvency Statement dated 27/01/22
2022-01-28Statement by Directors
2022-01-28Statement of capital on GBP 137,500
2022-01-2827/01/22 STATEMENT OF CAPITAL GBP 1237500
2022-01-28SH0127/01/22 STATEMENT OF CAPITAL GBP 1237500
2022-01-28SH19Statement of capital on 2022-01-28 GBP 137,500
2022-01-28SH20Statement by Directors
2022-01-28CAP-SSSolvency Statement dated 27/01/22
2022-01-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-24FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-22AA01Previous accounting period extended from 31/10/20 TO 30/04/21
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-08MR05
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2020-05-14MR05
2020-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510470049
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 137500
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-02AAMDAmended medium type accounts made up to 2014-10-31
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 137500
2015-11-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510470048
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM Safedale House Unit 6C Dominion Business Park, Goodwin Road, London N9 0BG
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 137500
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026510470047
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 137500
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-02-28MG01Particulars of a mortgage or charge / charge no: 46
2012-10-09AR0130/09/12 ANNUAL RETURN FULL LIST
2011-10-10AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2010-10-19AR0103/10/10 FULL LIST
2010-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-10-07AR0103/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BALUBHAI KHUSHALBHAI PATEL / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT PATEL / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIYUSHBHAI KHUSHALBHAI PATEL / 06/10/2009
2009-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-10-14363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-10-23363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-08363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-10-22363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SAFEDALE 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 SAFEDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding LLOYDS BANK PLC
2014-05-29 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2013-02-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-09-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2011-09-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-05-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-04-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-02-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-05-04 Satisfied FORTIS BANK SA-NV
LEGAL CHARGE 2002-08-30 Satisfied FORTIS BANK SA/NV
LEGAL CHARGE 2002-04-15 Satisfied FORTIS BANK SA-NV
LEGAL CHARGE 2001-08-29 Satisfied FORTIS BANK SA-NV
SUPPLEMENTAL LEGAL CHARGE 2001-04-30 Satisfied FORTIS BANK SA-NV
MORTGAGE 2000-07-31 Satisfied FORTIS BANK SA-NV
DEBENTURE 2000-07-31 Satisfied FORTIS BANK SA-NV
LEGAL CHARGE 2000-07-31 Satisfied FORTIS BANK SA-NV
LEGAL CHARGE 2000-07-31 Satisfied FORTIS BANK SA-NV
LEGAL CHARGE 2000-07-31 Satisfied FORTIS BANK SA-NV
LEGAL CHARGE 2000-07-31 Satisfied FORTIS BANK SA-NV
LEGAL CHARGE 2000-07-31 Satisfied FORTIS BANK SA-NV
DEBENTURE 2000-07-20 Outstanding AAH PHARMACEUTICALS LIMITED
LEGAL CHARGE 2000-06-12 Satisfied FORTIS BANK SA-NV
LEGAL MORTGAGE 2000-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-02-03 Satisfied EQUATORIAL BANK PLC
LEGAL CHARGE 1993-02-03 Satisfied EQUATORIAL BANK PLC
LEGAL CHARGE 1992-12-09 Satisfied EQUATORIAL BANK PLC
Intangible Assets
Patents
We have not found any records of SAFEDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFEDALE LIMITED
Trademarks
We have not found any records of SAFEDALE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAFEDALE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2015-2 GBP £405 GENERAL MATERIALS
London Borough of Waltham Forest 2014-12 GBP £257 GENERAL MATERIALS
London Borough of Waltham Forest 2014-11 GBP £256 GENERAL MATERIALS
London Borough of Waltham Forest 2014-10 GBP £400 GENERAL MATERIALS
London Borough of Waltham Forest 2014-8 GBP £406 GENERAL MATERIALS
London Borough of Waltham Forest 2014-7 GBP £473 GENERAL MATERIALS
London Borough of Hackney 2014-6 GBP £1,477
London Borough of Hackney 2014-5 GBP £1,340
London Borough of Hackney 2014-4 GBP £4,147
London Borough of Hackney 2014-3 GBP £5,941
London Borough of Waltham Forest 2014-2 GBP £312 GENERAL MATERIALS
London Borough of Hackney 2014-2 GBP £1,490
London Borough of Waltham Forest 2014-1 GBP £255 GENERAL MATERIALS
London Borough of Hackney 2014-1 GBP £3,444
London Borough of Hackney 2013-11 GBP £1,184
London Borough of Waltham Forest 2013-10 GBP £349 GENERAL MATERIALS
London Borough of Hackney 2013-10 GBP £12,252
London Borough of Hackney 2013-8 GBP £9,056
London Borough of Hackney 2013-1 GBP £1,365
London Borough of Havering 2012-4 GBP £1,323
London Borough of Hackney 2012-3 GBP £575

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAFEDALE 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.
Import/Export of Goods
Goods imported/exported by SAFEDALE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0185258030Digital cameras

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFEDALE 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 SAFEDALE 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.