About

Registered Number: 02691137
Date of Incorporation: 26/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Latchways Plc, Hopton Park, Devizes, Wiltshire, SN10 2JP

 

Based in Devizes in Wiltshire, Hcl-safety Ltd was registered on 26 February 1992, it's status at Companies House is "Active". There are 14 directors listed as Behling, Joerdis Jens, Dr, Daugherty, James Michael, Roda, Richard William, Duff, Gavan Charles Michael, Jones, Robert Ashley, Robbins, Lynda, Stevenson, Robert Livingston, Birgersson, Evald Gosta Joakim, Brown, Paul Andrew, Collett, Sefton, Duff, Gavan Charles Michael, Le Cornu, Andrew Philip, Leenen, Bob Willem, Rees, Simon Anthony for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHLING, Joerdis Jens, Dr 15 September 2017 - 1
DAUGHERTY, James Michael 30 November 2018 - 1
RODA, Richard William 30 November 2018 - 1
BIRGERSSON, Evald Gosta Joakim 29 April 2016 15 September 2017 1
BROWN, Paul Andrew 16 March 1995 18 December 1995 1
COLLETT, Sefton 21 February 1992 05 October 1992 1
DUFF, Gavan Charles Michael 27 October 2015 30 November 2018 1
LE CORNU, Andrew Philip 01 April 2003 31 August 2017 1
LEENEN, Bob Willem 29 April 2016 30 November 2018 1
REES, Simon Anthony 18 December 1995 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
DUFF, Gavan Charles Michael 29 April 2016 30 November 2018 1
JONES, Robert Ashley 19 January 1998 07 August 2002 1
ROBBINS, Lynda 30 November 2018 31 January 2020 1
STEVENSON, Robert Livingston 18 December 1995 19 January 1998 1

Filing History

Document Type Date
RP04CS01 - N/A 23 September 2020
PSC02 - N/A 22 September 2020
PSC07 - N/A 22 September 2020
CS01 - N/A 06 March 2020
TM02 - Termination of appointment of secretary 31 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 28 February 2019
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP03 - Appointment of secretary 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM02 - Termination of appointment of secretary 30 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 06 October 2017
RESOLUTIONS - N/A 03 October 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 29 April 2016
AP03 - Appointment of secretary 29 April 2016
AP01 - Appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AP01 - Appointment of director 29 April 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA01 - Change of accounting reference date 05 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 19 December 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
363s - Annual Return 21 March 2003
AUD - Auditor's letter of resignation 17 March 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
225 - Change of Accounting Reference Date 07 January 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 19 March 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 19 February 1997
288b - Notice of resignation of directors or secretaries 13 November 1996
RESOLUTIONS - N/A 05 November 1996
AA - Annual Accounts 05 November 1996
395 - Particulars of a mortgage or charge 11 October 1996
288 - N/A 19 April 1996
363s - Annual Return 11 March 1996
287 - Change in situation or address of Registered Office 29 January 1996
RESOLUTIONS - N/A 16 January 1996
MEM/ARTS - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
RESOLUTIONS - N/A 24 August 1995
AA - Annual Accounts 24 August 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
363s - Annual Return 17 March 1995
RESOLUTIONS - N/A 07 November 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 03 March 1994
RESOLUTIONS - N/A 11 October 1993
AA - Annual Accounts 11 October 1993
CERTNM - Change of name certificate 17 March 1993
363s - Annual Return 03 March 1993
288 - N/A 11 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1992
NEWINC - New incorporation documents 26 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2010 Outstanding

N/A

Rent security deposit deed 11 July 2008 Fully Satisfied

N/A

Mortgage debenture 03 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.