Background WavePink WaveYellow Wave

CASTELL SAFETY INTERNATIONAL LIMITED (01514709)

CASTELL SAFETY INTERNATIONAL LIMITED (01514709) is an active UK company. incorporated on 28 August 1980. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CASTELL SAFETY INTERNATIONAL LIMITED has been registered for 45 years. Current directors include NEWSOM, Tyler Boyd, PATEL, Anuj, SAMAMA, Jacques Johann Yaacov.

Company Number
01514709
Status
active
Type
ltd
Incorporated
28 August 1980
Age
45 years
Address
The Castell Building, London, NW9 9PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
NEWSOM, Tyler Boyd, PATEL, Anuj, SAMAMA, Jacques Johann Yaacov
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTELL SAFETY INTERNATIONAL LIMITED

CASTELL SAFETY INTERNATIONAL LIMITED is an active company incorporated on 28 August 1980 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CASTELL SAFETY INTERNATIONAL LIMITED was registered 45 years ago.(SIC: 25990)

Status

active

Active since 45 years ago

Company No

01514709

LTD Company

Age

45 Years

Incorporated 28 August 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

HALMA SAFETY LIMITED
From: 28 August 1980To: 3 October 1996
Contact
Address

The Castell Building 217 Kingsbury Road London, NW9 9PQ,

Timeline

47 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Apr 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SHETH, Jason

Active
The Castell Building, LondonNW9 9PQ
Secretary
Appointed 01 Jun 2024

NEWSOM, Tyler Boyd

Active
The Castell Building, LondonNW9 9PQ
Born February 1989
Director
Appointed 01 Oct 2025

PATEL, Anuj

Active
The Castell Building, LondonNW9 9PQ
Born February 1980
Director
Appointed 01 Oct 2024

SAMAMA, Jacques Johann Yaacov

Active
The Castell Building, LondonNW9 9PQ
Born November 1983
Director
Appointed 30 Nov 2023

HOWARD, Robert Ian

Resigned
1 Cavalier Court, St AlbansAL1 2AD
Secretary
Appointed N/A
Resigned 27 Sept 1994

MCKERRACHER, Roy

Resigned
The Castell Building, LondonNW9 9PQ
Secretary
Appointed 27 Sept 1994
Resigned 31 May 2024

ALLINGHAM, Keith Brian

Resigned
The Castell Building, LondonNW9 9PQ
Born June 1963
Director
Appointed 24 Jul 2001
Resigned 30 Oct 2020

ARTHUR, Michael John

Resigned
18 Saint Huberts Close, Gerrards CrossSL9 7EN
Born March 1935
Director
Appointed N/A
Resigned 27 Sept 1994

BAILEY, Simon

Resigned
95 Erdington Road, WalsallWS9 0RN
Born July 1952
Director
Appointed 27 Sept 1994
Resigned 20 Aug 1996

BLENKINSOP, Conrad

Resigned
The Castell Building, LondonNW9 9PQ
Born July 1975
Director
Appointed 30 Sept 2019
Resigned 08 Dec 2020

COOPER, Kenneth Alfred

Resigned
254 Queens Drive, LiverpoolL4 8SL
Born October 1938
Director
Appointed 27 Sept 1994
Resigned 31 Dec 2001

DAKIN, Mike Derek Royston

Resigned
Halma Plc, Misbourne Court, AmershamHP7 0DE
Born February 1970
Director
Appointed 25 Jun 2015
Resigned 13 Feb 2018

FOYLE, Robert John

Resigned
Pinetops Flaunden Lane, Hemel HempsteadHP3 0PQ
Born November 1944
Director
Appointed 27 Sept 1994
Resigned 03 May 1996

FYNES, David Michael Spencer

Resigned
3 Arnhem Place, SheffordSG17 5UJ
Born June 1955
Director
Appointed 15 Dec 1997
Resigned 09 Oct 1999

HANDY, Clive Malcolm

Resigned
17 Highfield, NewportTF10 9LW
Born September 1953
Director
Appointed 15 Apr 1996
Resigned 20 Aug 1996

HOWARD, Robert Ian

Resigned
1 Cavalier Court, St AlbansAL1 2AD
Born April 1947
Director
Appointed N/A
Resigned 27 Sept 1994

HUGHES, David William

Resigned
The Castell Building, LondonNW9 9PQ
Born November 1970
Director
Appointed 01 May 2009
Resigned 31 Aug 2016

HUNT, Elisa Carole

Resigned
The Castell Building, LondonNW9 9PQ
Born January 1969
Director
Appointed 01 Oct 2015
Resigned 27 Apr 2018

LANGLEY, Stephen Robert

Resigned
61 Fulwell Road, TeddingtonTW11 0RH
Born December 1951
Director
Appointed 22 May 1998
Resigned 30 Jun 2001

LAVELLE, Mark Stephen

Resigned
The Fields House, SouthamCV47 2DG
Born September 1958
Director
Appointed 04 Apr 2007
Resigned 02 Apr 2012

LOMBARD, Charles

Resigned
The Castell Building, LondonNW9 9PQ
Born March 1970
Director
Appointed 01 Nov 2022
Resigned 01 Oct 2025

MAJERUS, Stephane

Resigned
The Castell Building, LondonNW9 9PQ
Born August 1968
Director
Appointed 27 Aug 2015
Resigned 09 Nov 2018

MARKS, Paul William

Resigned
The Castell Building, LondonNW9 9PQ
Born December 1968
Director
Appointed 06 Jun 2011
Resigned 10 Jun 2015

MCKERRACHER, Roy

Resigned
The Castell Building, LondonNW9 9PQ
Born June 1956
Director
Appointed 25 Jun 2015
Resigned 31 May 2024

MCKERRACHER, Roy

Resigned
34 Elmcroft Crescent, North HarrowHA2 6HN
Born June 1956
Director
Appointed 27 Sept 1994
Resigned 30 Jun 2010

MCMILLAN, Wendy Juliet

Resigned
The Castell Building, LondonNW9 9PQ
Born September 1975
Director
Appointed 01 Mar 2018
Resigned 01 Nov 2022

MIDDUP, Alan Christopher

Resigned
The Castell Building, LondonNW9 9PQ
Born June 1993
Director
Appointed 03 Oct 2020
Resigned 31 Oct 2022

MILNER, David Antony

Resigned
2 Church Street, PeterboroughPE7 3PB
Born March 1947
Director
Appointed 27 Sept 1994
Resigned 14 Jul 2006

NARAYANAN, Aparna

Resigned
The Castell Building, LondonNW9 9PQ
Born April 1975
Director
Appointed 28 Jun 2019
Resigned 30 Nov 2023

PAUL, Aurelie

Resigned
The Castell Building, LondonNW9 9PQ
Born July 1978
Director
Appointed 01 Nov 2022
Resigned 30 Nov 2023

QUINN, Neil Anthony

Resigned
The Castell Building, LondonNW9 9PQ
Born February 1950
Director
Appointed 02 Apr 2012
Resigned 14 May 2015

REED, Jason

Resigned
The Castell Building, LondonNW9 9PQ
Born June 1972
Director
Appointed 03 Apr 2017
Resigned 12 Apr 2019

SCHLUEP, Thomas

Resigned
Monteith Avenue, Cincinnati45208
Born September 1969
Director
Appointed 02 Apr 2007
Resigned 14 Jan 2009

SMITH, John Alfred

Resigned
59 Coleshill Road, TeddingtonTW11 0LL
Born July 1951
Director
Appointed 27 Sept 1994
Resigned 14 Jun 1996

TAYLOR, Nicholas Esmond Johnson

Resigned
67 Vicarage Close, BirminghamB42 2QU
Born November 1948
Director
Appointed 27 Sept 1994
Resigned 28 Jul 1995

Persons with significant control

1

Halma Plc

Active
Misbourne Court, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Memorandum Articles
27 June 2023
MAMA
Resolution
27 June 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
16 June 2023
CC04CC04
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
17 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
287Change of Registered Office
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
14 August 1997
288cChange of Particulars
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
14 August 1997
363(288)363(288)
Legacy
10 December 1996
287Change of Registered Office
Certificate Change Of Name Company
2 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
31 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
288288
Legacy
20 March 1995
88(3)88(3)
Legacy
20 March 1995
88(2)R88(2)R
Resolution
1 February 1995
RESOLUTIONSResolutions
Resolution
1 February 1995
RESOLUTIONSResolutions
Legacy
1 February 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Legacy
12 September 1991
363(287)363(287)
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
2 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
288288
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Incorporation Company
28 August 1980
NEWINCIncorporation