Background WavePink WaveYellow Wave

BRITISH SAFETY COUNCIL SALES LIMITED (01236862)

BRITISH SAFETY COUNCIL SALES LIMITED (01236862) is an active UK company. incorporated on 9 December 1975. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRITISH SAFETY COUNCIL SALES LIMITED has been registered for 50 years. Current directors include MCGETTRICK, Peter Alistair, ROBINSON, Michael Stuart.

Company Number
01236862
Status
active
Type
ltd
Incorporated
9 December 1975
Age
50 years
Address
C/O Sedulo Office 605, London, EC1V 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGETTRICK, Peter Alistair, ROBINSON, Michael Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SAFETY COUNCIL SALES LIMITED

BRITISH SAFETY COUNCIL SALES LIMITED is an active company incorporated on 9 December 1975 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRITISH SAFETY COUNCIL SALES LIMITED was registered 50 years ago.(SIC: 82990)

Status

active

Active since 50 years ago

Company No

01236862

LTD Company

Age

50 Years

Incorporated 9 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

B.S.C. INDUSTRIAL SAFETY SERVICES LIMITED
From: 9 December 1975To: 31 December 1981
Contact
Address

C/O Sedulo Office 605 Albert House 256-260 Old Street London, EC1V 9DD,

Previous Addresses

10 Queen Street Place, First Floor London EC4R 1BE England
From: 6 February 2023To: 1 July 2025
70 Chancellor's Rd London W6 9RS
From: 9 December 1975To: 6 February 2023
Timeline

15 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Dec 75
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Aug 23
Director Left
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ROBINSON, Michael Stuart

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Secretary
Appointed 15 May 2019

MCGETTRICK, Peter Alistair

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born December 1975
Director
Appointed 25 Oct 2021

ROBINSON, Michael Stuart

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born May 1964
Director
Appointed 01 Sept 2015

ANDERSON, Gary

Resigned
Windlesham Gardens, Shoreham-By-SeaBN43 5AD
Secretary
Appointed 24 Sept 2009
Resigned 27 Apr 2010

BALLARD, David Edward

Resigned
10 Brentham Way, LondonW5 1BJ
Secretary
Appointed 01 Jan 2004
Resigned 10 Sept 2004

BOTHA, Constantine Alexander

Resigned
70, LondonW6 9RS
Secretary
Appointed 27 Apr 2010
Resigned 26 Oct 2010

BRETT, James Nicholas

Resigned
6 Heath Road, HarrowHA1 4DA
Secretary
Appointed N/A
Resigned 30 Jun 1997

CHAMPNESS, Chay John

Resigned
3 Old House Close, EpsomKT17 1LE
Secretary
Appointed 10 Sept 2004
Resigned 24 Sept 2009

MERCER, Barry David

Resigned
58 Harbury Road, CarshaltonSM5 4LA
Secretary
Appointed 07 Jul 1997
Resigned 31 Dec 2003

SINGFIELD, Martin John

Resigned
70, LondonW6 9RS
Secretary
Appointed 07 Aug 2012
Resigned 16 Apr 2019

SPELLMAN, Rosalind Clare

Resigned
70, LondonW6 9RS
Secretary
Appointed 26 Oct 2010
Resigned 31 Jul 2012

ANDERSON, Nicholas Peter Claridge

Resigned
Ridge House, PurtonSN5 4BZ
Born January 1958
Director
Appointed 18 Sept 2001
Resigned 11 Dec 2002

BALLARD, David Edward

Resigned
10 Brentham Way, LondonW5 1BJ
Born December 1943
Director
Appointed 18 Sept 2001
Resigned 06 Nov 2007

BOTHA, Constantine Alexander

Resigned
70, LondonW6 9RS
Born June 1975
Director
Appointed 30 Jun 2011
Resigned 31 Dec 2014

BRETT, James Nicholas

Resigned
6 Heath Road, HarrowHA1 4DA
Born November 1936
Director
Appointed N/A
Resigned 30 Jun 1997

CHAMPNESS, Chay John

Resigned
3 Old House Close, EpsomKT17 1LE
Born December 1971
Director
Appointed 13 May 2005
Resigned 24 Sept 2009

COOLING, Robert Fletcher, Dr

Resigned
Queen Street Place, First Floor, LondonEC4R 1BE
Born January 1979
Director
Appointed 29 Aug 2023
Resigned 15 Nov 2024

COX, Ron John

Resigned
Tutchwood, FordingbridgeSP6 1TA
Born April 1945
Director
Appointed 14 Aug 2002
Resigned 30 Oct 2007

HARDY, Mark Glyn

Resigned
Heathwood Close, Leighton BuzzardLU7 3DU
Born June 1953
Director
Appointed 29 Oct 2013
Resigned 25 Oct 2021

HOOPER, Christopher Robin

Resigned
10 Loggon Road, BasingstokeRG21 3PH
Born July 1932
Director
Appointed 01 May 1997
Resigned 30 Jun 2002

LATTO, Douglas, Doctor

Resigned
4 Derby Road, ReadingRG4 0EZ
Born December 1913
Director
Appointed N/A
Resigned 03 Dec 1997

MERCER, Barry David

Resigned
58 Harbury Road, CarshaltonSM5 4LA
Born January 1950
Director
Appointed 07 Jul 1997
Resigned 31 Dec 2003

NERNEY, Julie Claire

Resigned
12 Salisbury Road, HoveBN3 3AD
Born November 1971
Director
Appointed 24 Sept 2009
Resigned 30 Jun 2011

NIMICK, Brian Edward

Resigned
14 Abbotts Hill, AndoverSP11 7PJ
Born July 1949
Director
Appointed 06 Nov 2007
Resigned 10 Jul 2009

PURVIS, Neville, Vice Admiral Sir

Resigned
11 Kingswood Terrace, LondonW4 5BN
Born May 1936
Director
Appointed 01 May 1997
Resigned 31 Jul 2001

STONE, Neal Trevor

Resigned
70, LondonW6 9RS
Born April 1952
Director
Appointed 01 Jan 2015
Resigned 31 Aug 2015

TYE, James

Resigned
55 Hartington Road, LondonW4 3TS
Born December 1921
Director
Appointed N/A
Resigned 21 Jul 1996

WATCHMAN, Charles Michael

Resigned
Mardley Hill, WelwynAL6 0TT
Born December 1942
Director
Appointed 29 Jan 2008
Resigned 29 Oct 2013

Persons with significant control

1

British Safety Council

Active
Chancellors Road, LondonW6 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
25 September 2024
MR05Certification of Charge
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Auditors Resignation Company
17 May 2023
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Auditors Resignation Company
19 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288cChange of Particulars
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
225Change of Accounting Reference Date
Auditors Resignation Company
28 April 2003
AUDAUD
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
28 April 1998
225Change of Accounting Reference Date
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
2 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
6 February 1992
363aAnnual Return
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
22 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Legacy
1 July 1986
224224
Certificate Change Of Name Company
30 June 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 June 1976
MISCMISC
Incorporation Company
9 December 1975
NEWINCIncorporation