Background WavePink WaveYellow Wave

L.W. SAFETY LIMITED (01395329)

L.W. SAFETY LIMITED (01395329) is an active UK company. incorporated on 23 October 1978. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. L.W. SAFETY LIMITED has been registered for 47 years. Current directors include POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John.

Company Number
01395329
Status
active
Type
ltd
Incorporated
23 October 1978
Age
47 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.W. SAFETY LIMITED

L.W. SAFETY LIMITED is an active company incorporated on 23 October 1978 with the registered office located in Elland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. L.W. SAFETY LIMITED was registered 47 years ago.(SIC: 96090)

Status

active

Active since 47 years ago

Company No

01395329

LTD Company

Age

47 Years

Incorporated 23 October 1978

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 22 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Premier House Jubilee Way Elland, HX5 9DY,

Previous Addresses

Unit 1 59-69 Queens Road High Wycombe Bucks HP13 6AH
From: 23 October 1978To: 4 July 2017
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Mar 23
Director Joined
Jun 23
Owner Exit
Jan 24
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WORTHEY, Sharron Louise

Active
Jubilee Way, EllandHX5 9DY
Secretary
Appointed 17 Sept 2021

POLLARD, Richard John

Active
Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 30 May 1997

ROBINSON, Gary

Active
Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 26 Mar 2021

SHAW, Daniel John

Active
Jubilee Way, EllandHX5 9DY
Born August 1979
Director
Appointed 05 Sept 2025

BROWN, Richard Ian

Resigned
20 Central Avenue, PinnerHA5 5BS
Secretary
Appointed N/A
Resigned 30 May 1997

POLLARD, Richard John

Resigned
The Old Byre Timberwood Grange Lane, HuddersfieldHD8 0PU
Secretary
Appointed 30 May 1997
Resigned 17 Oct 2003

ROBINSON, Gary

Resigned
Jubilee Way, EllandHX5 9DY
Secretary
Appointed 17 Oct 2003
Resigned 17 Sept 2021

BIRTWISTLE, David Ian

Resigned
Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

BROWN, Richard Ian

Resigned
20 Central Avenue, PinnerHA5 5BS
Born January 1967
Director
Appointed N/A
Resigned 30 May 1997

COOLING, Andrew John

Resigned
Jubilee Way, EllandHX5 9DY
Born January 1980
Director
Appointed 19 Jul 2021
Resigned 23 Feb 2023

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 30 May 1997
Resigned 05 Jul 2002

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 17 Jan 2000
Resigned 26 Jan 2009

HANINGTON, Michael Richard

Resigned
20 Woodrise, PinnerHA5 2JD
Born April 1960
Director
Appointed N/A
Resigned 30 May 1997

HARPER, Paul

Resigned
57a Moss Lane, PinnerHA5 3AZ
Born September 1966
Director
Appointed N/A
Resigned 30 May 1997

LUNN, Michael William

Resigned
Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 12 Sept 2017

MACKEY, Richard Stewart

Resigned
44 Gladstone Road, WatfordWD1 2RB
Born February 1963
Director
Appointed N/A
Resigned 27 Aug 1991

MCMENZIE, Andrew

Resigned
Jubilee Way, EllandHX5 9DY
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

SUGGETT, Darwyn Booth

Resigned
The Brambles Woodfield Drive, HalifaxHX4 8LZ
Born December 1946
Director
Appointed 30 May 1997
Resigned 26 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 Jan 2024
Jubilee Way, EllandHX5 9DY

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
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2021
AAAnnual Accounts
Legacy
19 July 2021
PARENT_ACCPARENT_ACC
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Auditors Resignation Company
30 October 2014
AUDAUD
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Resolution
15 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2013
CC04CC04
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
13 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
155(6)a155(6)a
Legacy
7 January 2000
155(6)a155(6)a
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
287Change of Registered Office
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
20 June 1997
MEM/ARTSMEM/ARTS
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
287Change of Registered Office
Legacy
11 June 1997
287Change of Registered Office
Legacy
11 June 1997
225Change of Accounting Reference Date
Legacy
11 June 1997
122122
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
20 February 1997
403aParticulars of Charge Subject to s859A
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
288cChange of Particulars
Legacy
6 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
288288
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
31 January 1992
288288
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
20 December 1990
287Change of Registered Office
Legacy
3 September 1990
287Change of Registered Office
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
26 January 1990
363363
Auditors Resignation Company
20 November 1989
AUDAUD
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
28 October 1988
288288
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
22 January 1988
288288
Legacy
1 October 1987
363363
Legacy
6 July 1987
288288
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
288288
Legacy
25 July 1986
363363
Accounts With Accounts Type Small
15 May 1986
AAAnnual Accounts