About

Registered Number: 03431843
Date of Incorporation: 10/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU,

 

Founded in 1997, Safelane Global Ltd have registered office in Ross-On-Wye, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 24 directors listed as Ainsworth, Adam Christopher John, Clark, Christopher John, Hunter, Robert Edward, Warren, Abbie, Witter, William John Phillips, Becker, Jan-christian, Beller, Stephan, Dyck, Lionel, Colonel, Dyck, Maximilian Aiden, Gibson, Andrew Christopher, Godel, Wolfgang Seigfried, Holt, Linsey Ruth, Hutchings, Mark, Jaques, Michael Robert, Loydell, Richard David, Mcmanus, Alan James, Mitchell, Timothy, Morris, Hugh William, Prichard, Rupert Rowland Playfair, Pride, Anthony, Saul, Thomas James Bycroft, Searight, James Philip Chamney, Tomlins, Mark, Tomlins, Mark for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Adam Christopher John 10 January 2012 - 1
CLARK, Christopher John 01 July 2015 - 1
HUNTER, Robert Edward 01 January 2017 - 1
BECKER, Jan-Christian 08 April 2013 31 July 2013 1
BELLER, Stephan 30 November 2012 09 December 2013 1
DYCK, Lionel, Colonel 01 July 2001 02 April 2007 1
DYCK, Maximilian Aiden 20 May 2004 31 December 2008 1
GIBSON, Andrew Christopher 09 December 2013 07 July 2014 1
GODEL, Wolfgang Seigfried 01 August 2013 27 November 2017 1
HOLT, Linsey Ruth 01 December 2011 30 November 2012 1
HUTCHINGS, Mark 08 January 2007 31 December 2008 1
JAQUES, Michael Robert 10 September 1997 31 October 2011 1
LOYDELL, Richard David 20 May 2004 08 April 2005 1
MCMANUS, Alan James 10 September 1997 31 July 2001 1
MITCHELL, Timothy 21 May 2009 06 December 2011 1
MORRIS, Hugh William 11 October 2001 08 April 2005 1
PRICHARD, Rupert Rowland Playfair 16 February 2010 01 August 2011 1
PRIDE, Anthony 10 September 1997 11 October 2001 1
SAUL, Thomas James Bycroft 09 November 2006 09 August 2010 1
SEARIGHT, James Philip Chamney 10 September 1997 31 December 2008 1
TOMLINS, Mark 20 May 2004 31 December 2008 1
TOMLINS, Mark 10 September 1997 11 October 2001 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Abbie 21 May 2009 05 March 2010 1
WITTER, William John Phillips 05 March 2010 13 May 2011 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 27 May 2020
MR01 - N/A 16 March 2020
RESOLUTIONS - N/A 09 January 2020
CC04 - Statement of companies objects 09 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 10 July 2019
MR01 - N/A 13 December 2018
MR01 - N/A 12 December 2018
RESOLUTIONS - N/A 01 October 2018
MR04 - N/A 27 September 2018
PSC02 - N/A 14 September 2018
PSC09 - N/A 14 September 2018
CS01 - N/A 13 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 17 May 2018
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 11 May 2017
AD01 - Change of registered office address 03 February 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 21 April 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 24 September 2015
CERTNM - Change of name certificate 23 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 17 April 2015
MR04 - N/A 05 February 2015
MR01 - N/A 12 January 2015
AR01 - Annual Return 17 September 2014
MR04 - N/A 30 July 2014
TM01 - Termination of appointment of director 09 July 2014
MR01 - N/A 04 July 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 30 December 2013
AP01 - Appointment of director 30 December 2013
MISC - Miscellaneous document 06 December 2013
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 25 September 2013
CH01 - Change of particulars for director 25 September 2013
TM01 - Termination of appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 26 March 2013
AD01 - Change of registered office address 18 February 2013
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
RESOLUTIONS - N/A 11 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 11 May 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 04 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
TM01 - Termination of appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AA01 - Change of accounting reference date 05 February 2011
RESOLUTIONS - N/A 13 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 12 November 2010
AR01 - Annual Return 13 September 2010
TM01 - Termination of appointment of director 31 August 2010
AP03 - Appointment of secretary 06 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AP01 - Appointment of director 18 February 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 09 October 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
AA - Annual Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
MEM/ARTS - N/A 31 May 2007
CERTNM - Change of name certificate 23 May 2007
395 - Particulars of a mortgage or charge 19 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 05 December 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
RESOLUTIONS - N/A 01 June 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
MEM/ARTS - N/A 15 December 2004
AA - Annual Accounts 11 December 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
CERTNM - Change of name certificate 14 May 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 12 February 2003
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
123 - Notice of increase in nominal capital 27 September 2002
363s - Annual Return 20 September 2002
RESOLUTIONS - N/A 12 June 2002
395 - Particulars of a mortgage or charge 28 May 2002
395 - Particulars of a mortgage or charge 18 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
CERTNM - Change of name certificate 22 June 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 15 September 1998
225 - Change of Accounting Reference Date 21 July 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2020 Outstanding

N/A

A registered charge 06 December 2018 Outstanding

N/A

A registered charge 06 December 2018 Outstanding

N/A

A registered charge 01 January 2015 Fully Satisfied

N/A

A registered charge 24 June 2014 Fully Satisfied

N/A

Debenture 10 March 2011 Fully Satisfied

N/A

Debenture 10 March 2011 Fully Satisfied

N/A

Debenture 21 December 2010 Fully Satisfied

N/A

Debenture 21 December 2010 Fully Satisfied

N/A

Debenture 14 May 2007 Fully Satisfied

N/A

Deed of charge over credit balances 22 May 2002 Fully Satisfied

N/A

Guarantee & debenture 11 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.