Background WavePink WaveYellow Wave

THE BUILDING SAFETY GROUP LIMITED (01109090)

THE BUILDING SAFETY GROUP LIMITED (01109090) is an active UK company. incorporated on 17 April 1973. with registered office in Rudgeway. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. THE BUILDING SAFETY GROUP LIMITED has been registered for 52 years. Current directors include ARNOLD, Simon Rycroft, BALL, Richard Mark, BASSETT, Clive Warren and 9 others.

Company Number
01109090
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1973
Age
52 years
Address
5 Pinkers Court, Rudgeway, BS35 3QH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ARNOLD, Simon Rycroft, BALL, Richard Mark, BASSETT, Clive Warren, BAYNHAM, Michael Thomas, BELL, Stephen John, CHALLACOMBE, Nathanael Jon, KNOX, Paul Spencer, MUSSELWHITE, Andrew Paul, NICKS, Christopher Paul, SHERREARD, Neil Anthony, TIDSWELL, Richard David Christopher, WEIR, Stephen Joseph
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUILDING SAFETY GROUP LIMITED

THE BUILDING SAFETY GROUP LIMITED is an active company incorporated on 17 April 1973 with the registered office located in Rudgeway. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. THE BUILDING SAFETY GROUP LIMITED was registered 52 years ago.(SIC: 43999)

Status

active

Active since 52 years ago

Company No

01109090

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 17 April 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

WESTERN COUNTIES SAFETY GROUP LIMITED
From: 31 December 1977To: 29 January 1996
WILTSHIRE CONSTRUCTION SAFETY GROUP LIMITED
From: 17 April 1973To: 31 December 1977
Contact
Address

5 Pinkers Court Briarlands Office Park Rudgeway, BS35 3QH,

Timeline

40 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Apr 73
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Jun 15
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BASSETT, Clive Warren

Active
5 Pinkers Court, RudgewayBS35 3QH
Secretary
Appointed 21 Jun 2022

ARNOLD, Simon Rycroft

Active
5 Pinkers Court, RudgewayBS35 3QH
Born April 1962
Director
Appointed 01 Jan 2026

BALL, Richard Mark

Active
5 Pinkers Court, RudgewayBS35 3QH
Born July 1971
Director
Appointed 01 Jan 2026

BASSETT, Clive Warren

Active
5 Pinkers Court, RudgewayBS35 3QH
Born November 1966
Director
Appointed 21 Jun 2022

BAYNHAM, Michael Thomas

Active
5 Pinkers Court, RudgewayBS35 3QH
Born January 1977
Director
Appointed 01 Mar 2025

BELL, Stephen John

Active
5 Pinkers Court, RudgewayBS35 3QH
Born November 1960
Director
Appointed 16 Jun 2020

CHALLACOMBE, Nathanael Jon

Active
5 Pinkers Court, RudgewayBS35 3QH
Born November 1979
Director
Appointed 01 Jan 2025

KNOX, Paul Spencer

Active
5 Pinkers Court, RudgewayBS35 3QH
Born June 1966
Director
Appointed 29 Jun 2021

MUSSELWHITE, Andrew Paul

Active
5 Pinkers Court, RudgewayBS35 3QH
Born July 1970
Director
Appointed 19 Jun 2018

NICKS, Christopher Paul

Active
5 Pinkers Court, RudgewayBS35 3QH
Born December 1964
Director
Appointed 18 Jun 2019

SHERREARD, Neil Anthony

Active
5 Pinkers Court, RudgewayBS35 3QH
Born July 1964
Director
Appointed 18 Jun 2012

TIDSWELL, Richard David Christopher

Active
5 Pinkers Court, RudgewayBS35 3QH
Born April 1973
Director
Appointed 01 Sept 2023

WEIR, Stephen Joseph

Active
5 Pinkers Court, RudgewayBS35 3QH
Born December 1972
Director
Appointed 15 Sept 2020

EADES, Roger Albert

Resigned
2 Laurel Gardens, YattonBS49 4AE
Secretary
Appointed 01 Nov 1998
Resigned 18 Jun 2001

HODDER, Gerald Peter

Resigned
66 Wiltshire Avenue, BristolBS17 5UG
Secretary
Appointed N/A
Resigned 31 Jan 1996

PARAMORE, Leslie Ernest

Resigned
81 Stone Lane, BristolBS36 1DH
Secretary
Appointed 07 Nov 2002
Resigned 28 May 2003

REES, Richard John

Resigned
2 Laurel Gardens, YattonBS49 4AE
Secretary
Appointed 18 Jun 2001
Resigned 25 Oct 2002

THOMPSON, Alan Peter

Resigned
12 Hutton Close, BristolBS9 3PS
Secretary
Appointed 13 Aug 2003
Resigned 21 Jun 2022

TWEEDIE, John Allan

Resigned
1 Oakfield Road, BristolBS31 1JQ
Secretary
Appointed 01 Feb 1996
Resigned 31 Oct 1998

BEARD, Mark George

Resigned
Highwood House, FaringdonSN7 8QR
Born September 1963
Director
Appointed 16 Jun 1993
Resigned 13 Aug 2003

BOUTLE, Richard Charles Sidney

Resigned
Old Gatehouse Road, DawlishEX7 0DG
Born October 1943
Director
Appointed 17 Aug 1994
Resigned 25 May 2007

CHAPMAN, Adrian Eric

Resigned
37 Moselle Drive, GloucesterGL3 2RX
Born June 1956
Director
Appointed 10 Feb 1999
Resigned 13 Oct 1999

COLE, Alan Brian

Resigned
97 Pilsdon Drive, PooleBH17 9HT
Born August 1946
Director
Appointed 13 Sept 2006
Resigned 27 Jan 2009

DAVIES, John

Resigned
5 Pinkers Court, RudgewayBS35 3QH
Born February 1960
Director
Appointed 01 Apr 2014
Resigned 01 Sept 2014

DAVIS, Dennis Robert Charles

Resigned
Charleswood, LangportTA10 9DB
Born February 1929
Director
Appointed N/A
Resigned 24 Feb 1993

DAVIS, Phillip Richard

Resigned
Buckminster Drive, SolihullB93 8PG
Born October 1965
Director
Appointed 16 Jun 2015
Resigned 11 Dec 2019

FODEN, Michael James

Resigned
Kibbear House, TauntonTA3 7LN
Born November 1935
Director
Appointed N/A
Resigned 11 Feb 1998

FORSEY, Brian Gerald

Resigned
The Old Smithy, GlastonburyBA6 8SY
Born November 1933
Director
Appointed N/A
Resigned 27 Jan 1992

GRAY, Christopher Brian

Resigned
Knutford Thurloxton, TauntonTA2 8RL
Born August 1958
Director
Appointed 18 Aug 2004
Resigned 09 Oct 2017

HAINES, Kenneth Victor

Resigned
Star House, CardiffCF5 6JH
Born June 1948
Director
Appointed N/A
Resigned 16 Jun 1993

HANNAH, Graham Stuart

Resigned
Kirkleatham 15 Lansdowne Crescent, MalvernWR14 2AW
Born June 1946
Director
Appointed 11 Feb 1998
Resigned 19 Apr 2000

HANNEY, Nigel David

Resigned
37 Moorside Road, SwanseaSA3 5EZ
Born August 1953
Director
Appointed 30 Jan 2001
Resigned 20 Oct 2003

JONES, Huw

Resigned
Dolawenydd, AmmanfordSA18 2ET
Born February 1938
Director
Appointed 21 Apr 1993
Resigned 22 Apr 1998

KIMPTON, Paul John

Resigned
5 Pinkers Court, RudgewayBS35 3QH
Born March 1959
Director
Appointed 16 Jun 2020
Resigned 31 Dec 2021

KIMPTON, Paul John

Resigned
23 Derry Park, MinetySN16 9RA
Born March 1959
Director
Appointed 13 Dec 2006
Resigned 28 Sept 2010
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
353353
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
353353
Legacy
23 December 2005
287Change of Registered Office
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Auditors Resignation Company
8 April 1997
AUDAUD
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
24 August 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Resolution
16 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
10 May 1993
288288
Legacy
30 March 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
26 August 1992
287Change of Registered Office
Legacy
6 August 1992
288288
Legacy
10 February 1992
288288
Legacy
30 January 1992
363b363b
Auditors Resignation Company
23 December 1991
AUDAUD
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
31 October 1991
288288
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
11 June 1990
288288
Legacy
27 February 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
20 September 1989
287Change of Registered Office
Legacy
13 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
28 September 1987
363363
Legacy
30 July 1987
288288
Resolution
24 July 1987
RESOLUTIONSResolutions
Legacy
1 July 1987
288288
Memorandum Articles
29 June 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
288288
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Legacy
17 June 1986
288288
Miscellaneous
17 April 1973
MISCMISC
Incorporation Company
17 April 1973
NEWINCIncorporation