About

Registered Number: 03629823
Date of Incorporation: 10/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Tcl House 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL,

 

Founded in 1998, Safety Grit Ltd are based in Derby, it's status is listed as "Active". Bolton, Christopher Edward Victor James, Greenhough, John Duncan, Pinder, Hazel Elizabeth, Pinder, Maurice Edward are the current directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Christopher Edward Victor James 01 May 2007 19 October 2016 1
GREENHOUGH, John Duncan 10 September 1998 28 June 2001 1
PINDER, Hazel Elizabeth 27 June 2001 19 October 2016 1
PINDER, Maurice Edward 10 September 1998 19 October 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 03 June 2020
CH01 - Change of particulars for director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 06 March 2020
CH01 - Change of particulars for director 31 January 2020
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
AA - Annual Accounts 19 September 2019
MR01 - N/A 21 August 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 03 August 2018
MR01 - N/A 12 April 2018
MR01 - N/A 15 March 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 04 December 2017
MR01 - N/A 07 November 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 30 August 2017
MR01 - N/A 17 August 2017
MR01 - N/A 20 July 2017
CS01 - N/A 16 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2017
SH03 - Return of purchase of own shares 17 January 2017
RESOLUTIONS - N/A 16 November 2016
AA01 - Change of accounting reference date 09 November 2016
TM01 - Termination of appointment of director 06 November 2016
AD01 - Change of registered office address 06 November 2016
TM02 - Termination of appointment of secretary 06 November 2016
TM01 - Termination of appointment of director 06 November 2016
TM01 - Termination of appointment of director 05 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
MR01 - N/A 31 October 2016
MR04 - N/A 05 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 18 March 2015
MR01 - N/A 16 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 30 September 2008
CERTNM - Change of name certificate 02 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 November 2007
363s - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
363s - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 28 February 2005
363s - Annual Return 02 October 2003
AA - Annual Accounts 06 August 2003
225 - Change of Accounting Reference Date 06 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 11 November 2002
363s - Annual Return 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
AA - Annual Accounts 13 October 2000
395 - Particulars of a mortgage or charge 18 April 2000
363s - Annual Return 22 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Fully Satisfied

N/A

A registered charge 06 April 2018 Fully Satisfied

N/A

A registered charge 15 March 2018 Outstanding

N/A

A registered charge 27 October 2017 Fully Satisfied

N/A

A registered charge 15 August 2017 Fully Satisfied

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

A registered charge 19 October 2016 Fully Satisfied

N/A

A registered charge 12 December 2014 Fully Satisfied

N/A

Debenture 12 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.