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

SAFESTORE ACQUISITION LIMITED

BRITTANIC HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT,
Company Registration Number
04835087
Private Limited Company
Active

Company Overview

About Safestore Acquisition Ltd
SAFESTORE ACQUISITION LIMITED was founded on 2003-07-16 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Safestore Acquisition Limited is a Private Limited Company registered in 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
SAFESTORE ACQUISITION LIMITED
 
Legal Registered Office
BRITTANIC HOUSE, STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2BT
Other companies in WD6
 
Filing Information
Company Number 04835087
Company ID Number 04835087
Date formed 2003-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 17:21:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFESTORE ACQUISITION 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 SAFESTORE ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
SAM AHMED
Company Secretary 2008-05-01
ANDREW BRIAN JONES
Director 2013-05-07
FEDERICO VECCHIOLI
Director 2013-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DARREN GOWERS
Director 2011-03-01 2013-09-04
RICHARD DAVID HODSDEN
Director 2003-08-12 2013-05-07
NEIL ANTHONY RIDING
Director 2006-04-28 2011-05-20
STEPHEN WILFRED WILLIAMS
Director 2003-08-12 2011-02-28
RICHARD DAVID HODSDEN
Company Secretary 2003-08-12 2008-05-01
ALAN DOUGLAS PAYNE
Director 2003-08-19 2007-02-21
INGLEBY NOMINEES LIMITED
Nominated Secretary 2003-07-16 2003-08-12
INGLEBY HOLDINGS LIMITED
Nominated Director 2003-07-16 2003-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM AHMED HALLCO 1102 LIMITED Company Secretary 2008-05-01 CURRENT 2004-09-10 Dissolved 2017-01-11
SAM AHMED MENTMORE (PENSION TRUSTEE) LIMITED Company Secretary 2008-05-01 CURRENT 2003-06-04 Dissolved 2017-01-11
SAM AHMED METROSTORE GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1992-12-07 Dissolved 2017-01-11
SAM AHMED SAFESTORE PROPERTY MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1996-03-12 Dissolved 2017-01-11
SAM AHMED STORAGE WORLD LIMITED Company Secretary 2008-05-01 CURRENT 2004-04-20 Dissolved 2017-01-11
SAM AHMED STORAGE WORLD SELF-STORAGE LIMITED Company Secretary 2008-05-01 CURRENT 2002-08-08 Dissolved 2017-01-11
SAM AHMED SAFESTORE PROPERTIES LIMITED Company Secretary 2008-05-01 CURRENT 1996-01-15 Active
SAM AHMED SAFESTORE TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1997-12-01 Active
SAM AHMED SPACES PERSONAL STORAGE LIMITED Company Secretary 2008-05-01 CURRENT 1998-02-12 Active
SAM AHMED SAFESTORE HOLDINGS PLC Company Secretary 2008-05-01 CURRENT 2003-04-08 Active
SAM AHMED SAFESTORE GROUP LIMITED Company Secretary 2008-05-01 CURRENT 2003-07-16 Active
SAM AHMED MENTMORE LIMITED Company Secretary 2008-05-01 CURRENT 1935-11-23 Active
SAM AHMED SAFESTORE LIMITED Company Secretary 2008-05-01 CURRENT 2005-07-19 Active
SAM AHMED SAFESTORE INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 2006-11-23 Active
ANDREW BRIAN JONES ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
ANDREW BRIAN JONES FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
ANDREW BRIAN JONES KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
ANDREW BRIAN JONES KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
ANDREW BRIAN JONES STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
ANDREW BRIAN JONES ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
ANDREW BRIAN JONES KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
ANDREW BRIAN JONES STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
ANDREW BRIAN JONES SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
ANDREW BRIAN JONES SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
ANDREW BRIAN JONES R & M HAMPSON LIMITED Director 2016-07-29 CURRENT 1979-02-09 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
ANDREW BRIAN JONES HALLCO 1102 LIMITED Director 2013-05-07 CURRENT 2004-09-10 Dissolved 2017-01-11
ANDREW BRIAN JONES MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-05-07 CURRENT 2003-06-04 Dissolved 2017-01-11
ANDREW BRIAN JONES METROSTORE GROUP LIMITED Director 2013-05-07 CURRENT 1992-12-07 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-05-07 CURRENT 1996-03-12 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD LIMITED Director 2013-05-07 CURRENT 2004-04-20 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD SELF-STORAGE LIMITED Director 2013-05-07 CURRENT 2002-08-08 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTIES LIMITED Director 2013-05-07 CURRENT 1996-01-15 Active
ANDREW BRIAN JONES SAFESTORE TRADING LIMITED Director 2013-05-07 CURRENT 1997-12-01 Active
ANDREW BRIAN JONES SPACES PERSONAL STORAGE LIMITED Director 2013-05-07 CURRENT 1998-02-12 Active
ANDREW BRIAN JONES SAFESTORE HOLDINGS PLC Director 2013-05-07 CURRENT 2003-04-08 Active
ANDREW BRIAN JONES SAFESTORE GROUP LIMITED Director 2013-05-07 CURRENT 2003-07-16 Active
ANDREW BRIAN JONES MENTMORE LIMITED Director 2013-05-07 CURRENT 1935-11-23 Active
ANDREW BRIAN JONES SAFESTORE LIMITED Director 2013-05-07 CURRENT 2005-07-19 Active
ANDREW BRIAN JONES SAFESTORE INVESTMENTS LIMITED Director 2013-05-07 CURRENT 2006-11-23 Active
ANDREW BRIAN JONES ASDE LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
FEDERICO VECCHIOLI ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
FEDERICO VECCHIOLI FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
FEDERICO VECCHIOLI KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
FEDERICO VECCHIOLI KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
FEDERICO VECCHIOLI STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
FEDERICO VECCHIOLI ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
FEDERICO VECCHIOLI KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
FEDERICO VECCHIOLI STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
FEDERICO VECCHIOLI SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
FEDERICO VECCHIOLI SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
FEDERICO VECCHIOLI R & M HAMPSON LIMITED Director 2016-07-29 CURRENT 1979-02-09 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
FEDERICO VECCHIOLI HALLCO 1102 LIMITED Director 2013-09-04 CURRENT 2004-09-10 Dissolved 2017-01-11
FEDERICO VECCHIOLI MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-09-04 CURRENT 2003-06-04 Dissolved 2017-01-11
FEDERICO VECCHIOLI METROSTORE GROUP LIMITED Director 2013-09-04 CURRENT 1992-12-07 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-09-04 CURRENT 1996-03-12 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD LIMITED Director 2013-09-04 CURRENT 2004-04-20 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD SELF-STORAGE LIMITED Director 2013-09-04 CURRENT 2002-08-08 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTIES LIMITED Director 2013-09-04 CURRENT 1996-01-15 Active
FEDERICO VECCHIOLI SAFESTORE TRADING LIMITED Director 2013-09-04 CURRENT 1997-12-01 Active
FEDERICO VECCHIOLI SPACES PERSONAL STORAGE LIMITED Director 2013-09-04 CURRENT 1998-02-12 Active
FEDERICO VECCHIOLI SAFESTORE GROUP LIMITED Director 2013-09-04 CURRENT 2003-07-16 Active
FEDERICO VECCHIOLI MENTMORE LIMITED Director 2013-09-04 CURRENT 1935-11-23 Active
FEDERICO VECCHIOLI SAFESTORE LIMITED Director 2013-09-04 CURRENT 2005-07-19 Active
FEDERICO VECCHIOLI SAFESTORE INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2006-11-23 Active
FEDERICO VECCHIOLI SAFESTORE HOLDINGS PLC Director 2011-03-23 CURRENT 2003-04-08 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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN JONES
2024-05-03DIRECTOR APPOINTED MR SIMON ARTHUR CLINTON
2024-04-30Appointment of Mr David Gibson Orr as company secretary on 2024-04-29
2023-07-17CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-26FULL ACCOUNTS MADE UP TO 31/10/22
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048350870013
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-04-17SH19Statement of capital on 2020-04-17 GBP 247.7283
2020-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-17SH20Statement by Directors
2020-04-17CAP-SSSolvency Statement dated 16/04/20
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048350870012
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-10-12TM02Termination of appointment of Sam Ahmed on 2018-09-30
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048350870011
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 24772830
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 24772830
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-10AUDAUDITOR'S RESIGNATION
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 24772830
2014-07-01AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-09-04AP01DIRECTOR APPOINTED MR FEDERICO VECCHIOLI
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOWERS
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-31AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN
2013-05-07AP01DIRECTOR APPOINTED MR ANDREW BRIAN JONES
2012-09-07CH01Director's details changed for Mr Peter Darren Gowers on 2012-08-31
2012-07-23AR0130/06/12 ANNUAL RETURN FULL LIST
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-01AR0130/06/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RIDING
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-09AP01DIRECTOR APPOINTED MR PETER DARREN GOWERS
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-09AR0130/06/10 FULL LIST
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-03RES13COMPANY BUSINESS 23/02/2010
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HODSDEN / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILFRED WILLIAMS / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RIDING / 21/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAM AHMED / 21/10/2009
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-01288aSECRETARY APPOINTED MR SAM AHMED
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY RICHARD HODSDEN
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29123NC INC ALREADY ADJUSTED 13/03/07
2007-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-29RES04£ NC 1000/247728300 13
2007-03-2988(2)RAD 13/03/07--------- £ SI 247728298@1=247728298 £ IC 2/247728300
2007-03-28288bDIRECTOR RESIGNED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-02363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-08-02190LOCATION OF DEBENTURE REGISTER
2006-08-02353LOCATION OF REGISTER OF MEMBERS
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: BRITANNIC HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT
2006-07-17RES13SENIOR FACILITIES AGREE 30/06/06
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28288aNEW DIRECTOR APPOINTED
2005-08-02363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/10/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SAFESTORE ACQUISITION 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 SAFESTORE ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY INTEREST AGREEMENT 2012-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE)
SECURITY INTEREST AGREEMENT 2010-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2007-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2006-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
DEBENTURE 2004-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
DEBENTURE 2003-09-26 Satisfied BRIDGEPOINT CAPITAL (NOMINEES) LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND THEINVESTORS (THE "CHARGEHOLDER")
DEBENTURE 2003-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SAFESTORE ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFESTORE ACQUISITION LIMITED
Trademarks
We have not found any records of SAFESTORE ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFESTORE ACQUISITION 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 (70100 - Activities of head offices) as SAFESTORE ACQUISITION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SAFESTORE ACQUISITION 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 SAFESTORE ACQUISITION 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 SAFESTORE ACQUISITION 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.