Background WavePink WaveYellow Wave

STATIC SAFE ENVIRONMENTS LIMITED (01358881)

STATIC SAFE ENVIRONMENTS LIMITED (01358881) is an active UK company. incorporated on 21 March 1978. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STATIC SAFE ENVIRONMENTS LIMITED has been registered for 48 years. Current directors include WILSON, Matthew Paul.

Company Number
01358881
Status
active
Type
ltd
Incorporated
21 March 1978
Age
48 years
Address
Sse House, Stourbridge, DY9 8HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WILSON, Matthew Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATIC SAFE ENVIRONMENTS LIMITED

STATIC SAFE ENVIRONMENTS LIMITED is an active company incorporated on 21 March 1978 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STATIC SAFE ENVIRONMENTS LIMITED was registered 48 years ago.(SIC: 74909)

Status

active

Active since 48 years ago

Company No

01358881

LTD Company

Age

48 Years

Incorporated 21 March 1978

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

QUIGLEY PLASTICS LIMITED
From: 31 December 1979To: 12 October 1994
M-V SPEEDUCTS LIMITED
From: 21 March 1978To: 31 December 1979
Contact
Address

Sse House Bromley Street Stourbridge, DY9 8HZ,

Previous Addresses

Unit 6 Stambermill Industrial Estate, Timmis Road, Lye Stourbridge West Midlands DY9 7BQ
From: 21 March 1978To: 4 August 2014
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

WILSON, Matthew Paul

Active
Bromley Street, StourbridgeDY9 8HZ
Secretary
Appointed 14 Aug 2007

WILSON, Matthew Paul

Active
Bromley Street, StourbridgeDY9 8HZ
Born November 1975
Director
Appointed 25 Nov 2025

EVERITT, David William

Resigned
4 Swale Road, Sutton ColdfieldB76 2BH
Secretary
Appointed 02 Mar 1995
Resigned 01 Feb 2001

MOORE, Duncan James

Resigned
31 Banbury Road, Stratford On AvonCV37 7HW
Secretary
Appointed 01 Feb 2001
Resigned 31 Jan 2005

WELCH, Timothy Noel Patrick

Resigned
151 B All Saints Road, BirminghamB14 6AT
Secretary
Appointed 16 Mar 2005
Resigned 14 Aug 2007

WRIGHT, Michael Anthony

Resigned
52 Prestwood Road West, WolverhamptonWV11 1HL
Secretary
Appointed N/A
Resigned 02 Mar 1995

DAVIES, David Charles

Resigned
8 Church Lane, CanterburyCT2 0HA
Born September 1937
Director
Appointed 01 Feb 2001
Resigned 10 Sept 2002

DAY, Susannah Louise

Resigned
Bromley Street, StourbridgeDY9 8HZ
Born May 1964
Director
Appointed 14 Jun 2010
Resigned 25 Nov 2025

DICKINS, Paul

Resigned
Bromley Street, StourbridgeDY9 8HZ
Born November 1954
Director
Appointed 21 Oct 2008
Resigned 25 Nov 2025

EVERITT, David William

Resigned
4 Swale Road, Sutton ColdfieldB76 2BH
Born February 1938
Director
Appointed 02 Mar 1995
Resigned 01 Feb 2001

FISHER, Michael George

Resigned
27 Beechwood Road, WythallB47 5QS
Born August 1941
Director
Appointed 01 Feb 2001
Resigned 30 Apr 2003

HAWKES, David

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Born December 1941
Director
Appointed 16 Feb 2005
Resigned 27 Nov 2009

HIGGITT, Neil Gary

Resigned
40 Dorchester Road, StourbridgeDY9 0XB
Born May 1960
Director
Appointed N/A
Resigned 02 Mar 1995

HYLAND, Peter Bernard

Resigned
44 Huntlands Road, HalesowenB63 4LZ
Born October 1943
Director
Appointed 18 Jul 1991
Resigned 02 Mar 1995

KENRICK, Christine

Resigned
September House, Wood RowDY10 4QE
Born June 1944
Director
Appointed 03 Sept 2002
Resigned 31 Jan 2005

MOORE, Duncan James

Resigned
31 Banbury Road, Stratford On AvonCV37 7HW
Born April 1965
Director
Appointed 01 Feb 2001
Resigned 31 Jan 2005

QUIGLEY, Peter

Resigned
Sugars Farm Sugars Lane, KidderminsterDY14 9UW
Born May 1929
Director
Appointed N/A
Resigned 02 Mar 1995

REEVE, Adrian

Resigned
Stone Meadow, OxfordOX2 6TD
Born January 1957
Director
Appointed 03 Jul 2003
Resigned 31 Jan 2005

WELCH, Patrick William

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Born August 1927
Director
Appointed 01 Jun 2009
Resigned 08 Jul 2010

WELCH, Patrick William

Resigned
43 Wellington Road, BirminghamB15 2EP
Born August 1927
Director
Appointed 02 Mar 1995
Resigned 01 Feb 2001

WELCH, Timothy Noel Patrick

Resigned
Bromley Street, StourbridgeDY9 8HZ
Born October 1961
Director
Appointed 16 Mar 2005
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

The Grimmitt Trust

Ceased
All Saints Road, BirminghamB14 6AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Bromley Street, StourbridgeDY9 8HZ

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

134

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Resolution
2 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
353353
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
353353
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
3 June 2004
288cChange of Particulars
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
9 September 2003
288cChange of Particulars
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
22 May 1991
225(2)225(2)
Legacy
24 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Legacy
19 May 1986
363363
Accounts With Accounts Type Small
30 April 1986
AAAnnual Accounts