Company NameSafety Advisory Consultants Ltd
DirectorStephen Mark Burrell
Company StatusActive
Company Number07047259
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Mark Burrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleSafety Consultant
Country of ResidenceEngland
Correspondence AddressField House Farm East Boldon
Tyne & Wear
NE36 0BX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr David Hall Wareham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Budworth Avenue
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4DB
Director NameMr David Hall Wareham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Budworth Avenue
Seaton Sluice
Whitley Bay
NE26 4DB
Secretary NameIsobelle Wareham
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Budworth Avenue
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4DB
Director NameMiss Lynne Isobel Stothard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(9 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh House Farm Cottage Wardley
Gateshead
NE10 8YS

Contact

Websitesafetyadvisoryconsultants.co.uk
Telephone0191 5166666
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressField House Farm
East Boldon
Tyne & Wear
NE36 0BX
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephen Mark Burrell
100.00%
Ordinary

Financials

Year2014
Net Worth£10,904
Cash£22,607
Current Liabilities£47,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

6 August 2019Delivered on: 23 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Field house farm east boldon tyne and wear t/nos: TY542408; TY539477 and TY539480.
Outstanding
6 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 April 2020Registered office address changed from High House Farm Cottage Wardley Gateshead NE10 8YS United Kingdom to Field House Farm East Boldon Tyne & Wear NE36 0BX on 6 April 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
23 August 2019Registration of charge 070472590002, created on 6 August 2019 (40 pages)
7 August 2019Registration of charge 070472590001, created on 6 August 2019 (43 pages)
13 May 2019Termination of appointment of Lynne Isobel Stothard as a director on 1 May 2019 (1 page)
26 March 2019Appointment of Miss Lynne Isobel Stothard as a director on 26 March 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
9 July 2018Registered office address changed from 39-40 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to High House Farm Cottage Wardley Gateshead NE10 8YS on 9 July 2018 (1 page)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
8 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Registered office address changed from 35 Frederick Street Sunderland SR1 1LN on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 35 Frederick Street Sunderland SR1 1LN on 25 June 2014 (1 page)
27 February 2014Amended accounts made up to 31 March 2013 (3 pages)
27 February 2014Amended accounts made up to 31 March 2013 (3 pages)
25 February 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (3 pages)
28 November 2013Director's details changed for Mr Stephen Mark Burrell on 1 September 2013 (2 pages)
28 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (3 pages)
28 November 2013Director's details changed for Mr Stephen Mark Burrell on 1 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Stephen Mark Burrell on 1 September 2013 (2 pages)
21 November 2013Registered office address changed from Regus House Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from Regus House Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 21 November 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 250
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 250
(3 pages)
8 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
8 October 2012Termination of appointment of David Wareham as a director (1 page)
8 October 2012Termination of appointment of David Wareham as a director (1 page)
8 October 2012Registered office address changed from 8 Budworth Avenue Seaton Sluice Whitley Bay NE26 4DB on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 8 Budworth Avenue Seaton Sluice Whitley Bay NE26 4DB on 8 October 2012 (1 page)
8 October 2012Termination of appointment of David Wareham as a director (1 page)
8 October 2012Termination of appointment of Isobelle Wareham as a secretary (1 page)
8 October 2012Registered office address changed from 8 Budworth Avenue Seaton Sluice Whitley Bay NE26 4DB on 8 October 2012 (1 page)
8 October 2012Termination of appointment of Isobelle Wareham as a secretary (1 page)
8 October 2012Termination of appointment of David Wareham as a director (1 page)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Appointment of Stephen Burrell as a director (3 pages)
6 March 2012Appointment of Stephen Burrell as a director (3 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
5 March 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
5 March 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
28 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(5 pages)
28 November 2009Appointment of Mr. David Hall Wareham as a director (4 pages)
28 November 2009Appointment of Mr. David Hall Wareham as a director (4 pages)
28 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(5 pages)
20 November 2009Appointment of Mr. David Hall Wareham as a director (2 pages)
20 November 2009Appointment of Mr. David Hall Wareham as a director (2 pages)
19 November 2009Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 19 November 2009 (2 pages)
19 November 2009Appointment of Isobelle Wareham as a secretary (3 pages)
19 November 2009Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 19 November 2009 (2 pages)
19 November 2009Appointment of Isobelle Wareham as a secretary (3 pages)
21 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
21 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
16 October 2009Incorporation (31 pages)
16 October 2009Incorporation (31 pages)