Background WavePink WaveYellow Wave

PUBLIC SAFETY HOLDINGS LIMITED (00314937)

PUBLIC SAFETY HOLDINGS LIMITED (00314937) is a dissolved UK company. incorporated on 6 June 1936. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PUBLIC SAFETY HOLDINGS LIMITED has been registered for 89 years. Current directors include MAZZEI, Thomas, VASSALLO, Enrico.

Company Number
00314937
Status
dissolved
Type
ltd
Incorporated
6 June 1936
Age
89 years
Address
Unit 1 Green Park, Leeds, LS14 1FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAZZEI, Thomas, VASSALLO, Enrico
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC SAFETY HOLDINGS LIMITED

PUBLIC SAFETY HOLDINGS LIMITED is an dissolved company incorporated on 6 June 1936 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PUBLIC SAFETY HOLDINGS LIMITED was registered 89 years ago.(SIC: 70100)

Status

dissolved

Active since 89 years ago

Company No

00314937

LTD Company

Age

89 Years

Incorporated 6 June 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 26 April 2016 (10 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 June 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

PUBLIC SAFETY GERMAN HOLDINGS LIMITED
From: 7 November 2002To: 29 August 2006
ROYALE BABY CARRIAGES LIMITED
From: 25 July 1995To: 7 November 2002
JORIS GLASS INDUSTRIES LIMITED
From: 6 June 1936To: 25 July 1995
Contact
Address

Unit 1 Green Park Coal Road Leeds, LS14 1FB,

Previous Addresses

Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ
From: 23 April 2014To: 4 April 2017
Lancaster House Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA England
From: 6 June 1936To: 23 April 2014
Timeline

27 key events • 1936 - 2020

Funding Officers Ownership
Company Founded
Jun 36
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Aug 14
Loan Secured
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 16
Funding Round
May 17
Capital Update
May 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Sept 20
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BROADHURST, Gayle

Active
Heath Court, DoncasterDN4 9GE
Secretary
Appointed 09 Aug 2016

MAZZEI, Thomas

Active
Green Park, LeedsLS14 1FB
Born May 1962
Director
Appointed 27 Mar 2014

VASSALLO, Enrico

Active
Green Park, LeedsLS14 1FB
Born September 1968
Director
Appointed 14 Jun 2017

BROWN, Roy Frederick

Resigned
Westmorland House Westmorland Road, MaidenheadSL6 4HB
Secretary
Appointed 03 Apr 2007
Resigned 31 Dec 2010

HAGGIS, Robert Arthur

Resigned
Moorfield Business Park, LeedsLS19 7YA
Secretary
Appointed 29 Sept 2011
Resigned 22 Nov 2011

LEAVESLEY, Annette Susan

Resigned
Moorfield Business Park, LeedsLS19 7YA
Secretary
Appointed 22 Nov 2011
Resigned 27 Mar 2014

MAZZEI, Thomas

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Secretary
Appointed 27 Mar 2014
Resigned 09 Aug 2016

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Resigned
Seton House, WarwickCV34 6DE
Corporate secretary
Appointed N/A
Resigned 03 Apr 2007

BROGAN, Bernard Desmond

Resigned
Blakeley Lodge, DerbyDE65 6NQ
Born February 1947
Director
Appointed 31 Dec 2002
Resigned 15 Apr 2005

BROWN, Roy Frederick

Resigned
Westmorland House Westmorland Road, MaidenheadSL6 4HB
Born November 1956
Director
Appointed 24 Aug 2005
Resigned 31 Dec 2010

CAMPBELL, Robert

Resigned
Green Park, LeedsLS14 1FB
Born January 1967
Director
Appointed 15 Apr 2015
Resigned 14 Jun 2017

CANNON, Thomas Charles

Resigned
90 Knowle Wood Road, SolihullB93 8JP
Born September 1928
Director
Appointed N/A
Resigned 10 May 1993

DAWSON, Anthony David

Resigned
Flat 21 Hillbrow, RichmondTW10 6BH
Born November 1935
Director
Appointed N/A
Resigned 31 Oct 1995

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Born June 1951
Director
Appointed 08 Nov 2000
Resigned 03 Apr 2007

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 14 Sept 1998
Resigned 27 Jun 2002

ENSALL, John James

Resigned
Boughmore Road, SidmouthEX10 8SH
Born March 1959
Director
Appointed 30 Apr 2010
Resigned 20 Jan 2011

HOULT, David Keith

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Born September 1972
Director
Appointed 08 Aug 2014
Resigned 24 Apr 2015

KUSEK, John Martin

Resigned
312 Palomino Hill Court, Chesterfield
Born March 1952
Director
Appointed 31 Dec 2002
Resigned 19 Jul 2004

LEAVESLEY, Annette Susan

Resigned
Moorfield Business Park, LeedsLS19 7YA
Born November 1961
Director
Appointed 20 Jan 2011
Resigned 22 Nov 2011

MARSHALL, Christopher Edward

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Born February 1961
Director
Appointed 27 Mar 2014
Resigned 01 Jul 2016

MARTON, Richard Egerton Christopher

Resigned
Capernwray, AscotSL5 7DS
Born November 1940
Director
Appointed 10 May 1993
Resigned 08 Nov 2000

MCCASLIN, Stuart David, Mr

Resigned
Victoria House 27 Victoria Road, Bidford On AvonB50 4AS
Born April 1957
Director
Appointed 22 Mar 2002
Resigned 03 Apr 2007

MILLINGTON, Anthony Geoffrey

Resigned
Moorfield Business Park, LeedsLS19 7YA
Born April 1964
Director
Appointed 17 Jul 2011
Resigned 27 Mar 2014

MILNER, Andrew Rex

Resigned
Moorfield Business Park, LeedsLS19 7YA
Born December 1961
Director
Appointed 20 Jan 2011
Resigned 27 Mar 2014

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 16 May 2002
Resigned 03 Apr 2007

SMITH, David Colin

Resigned
7 Southend Avenue, DarlingtonDL3 7HL
Born June 1955
Director
Appointed 12 Feb 2004
Resigned 22 Oct 2010

THORNE, Raymond

Resigned
60 Silhill Hall Road, SolihullB91 1JS
Born February 1942
Director
Appointed 01 Jul 1997
Resigned 14 Sept 1998

TURNBULL, Peter

Resigned
Much Binding, AylesburyHP17 8SS
Born April 1946
Director
Appointed 31 Oct 1995
Resigned 01 Jul 1997

Persons with significant control

1

Coal Road, LeedsLS14 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

185

Gazette Dissolved Liquidation
11 April 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 January 2021
LIQ13LIQ13
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 December 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 December 2018
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
27 October 2017
600600
Resolution
27 October 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
27 October 2017
LIQ01LIQ01
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Legacy
23 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2017
SH19Statement of Capital
Legacy
23 May 2017
CAP-SSCAP-SS
Resolution
23 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Auditors Resignation Company
9 December 2010
AUDAUD
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Legacy
28 May 2010
MG01MG01
Legacy
28 May 2010
MG01MG01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 October 2009
AA01Change of Accounting Reference Date
Legacy
20 August 2009
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
22 August 2008
287Change of Registered Office
Legacy
22 August 2008
190190
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Auditors Resignation Company
3 January 2008
AUDAUD
Miscellaneous
3 January 2008
MISCMISC
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
363aAnnual Return
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
363aAnnual Return
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288cChange of Particulars
Legacy
10 August 2003
363aAnnual Return
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
155(6)a155(6)a
Auditors Resignation Company
2 October 2002
AUDAUD
Legacy
14 August 2002
88(2)R88(2)R
Legacy
14 August 2002
123Notice of Increase in Nominal Capital
Resolution
14 August 2002
RESOLUTIONSResolutions
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
123Notice of Increase in Nominal Capital
Legacy
29 October 2001
88(2)R88(2)R
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
20 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 1999
AAAnnual Accounts
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 1998
AAAnnual Accounts
Legacy
13 February 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
5 September 1997
363aAnnual Return
Legacy
5 September 1997
288cChange of Particulars
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 1996
AAAnnual Accounts
Legacy
12 August 1996
363aAnnual Return
Legacy
28 November 1995
288288
Accounts With Accounts Type Dormant
27 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Certificate Change Of Name Company
24 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Legacy
31 August 1994
363x363x
Legacy
31 August 1994
353a353a
Accounts With Accounts Type Dormant
7 November 1993
AAAnnual Accounts
Legacy
9 August 1993
363x363x
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Accounts With Accounts Type Dormant
3 November 1992
AAAnnual Accounts
Legacy
6 August 1992
363x363x
Resolution
15 July 1992
RESOLUTIONSResolutions
Resolution
15 July 1992
RESOLUTIONSResolutions
Resolution
15 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
6 September 1991
363x363x
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
22 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Resolution
13 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Incorporation Company
6 June 1936
NEWINCIncorporation