Background WavePink WaveYellow Wave

SAFETELL LIMITED (02408884)

SAFETELL LIMITED (02408884) is an active UK company. incorporated on 28 July 1989. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SAFETELL LIMITED has been registered for 36 years. Current directors include CAMPBELL-WHITE, Paul Alexander, DWEK, Marie-Claire, SHANNON, Nick.

Company Number
02408884
Status
active
Type
ltd
Incorporated
28 July 1989
Age
36 years
Address
Unit 46, Dartford, DA1 1JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CAMPBELL-WHITE, Paul Alexander, DWEK, Marie-Claire, SHANNON, Nick
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETELL LIMITED

SAFETELL LIMITED is an active company incorporated on 28 July 1989 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SAFETELL LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02408884

LTD Company

Age

36 Years

Incorporated 28 July 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

BRAYCOURT LIMITED
From: 28 July 1989To: 15 January 1990
Contact
Address

Unit 46 Fawkes Avenue Dartford, DA1 1JQ,

Timeline

20 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Nov 09
Director Left
May 10
Director Joined
Apr 13
Director Left
Jul 13
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Cleared
Jul 18
Loan Secured
Aug 18
Director Joined
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Loan Secured
May 20
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 23
Loan Secured
Oct 23
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CAMPBELL-WHITE, Paul Alexander

Active
Unit 46, DartfordDA1 1JQ
Born March 1973
Director
Appointed 17 Sept 2021

DWEK, Marie-Claire

Active
Grosvenor Street, LondonW1K 3JB
Born April 1964
Director
Appointed 12 Apr 2013

SHANNON, Nick

Active
Wimpole Street, LondonW1G 0EF
Born January 1969
Director
Appointed 09 Jan 2023

BEECRAFT, Brian Gordon

Resigned
Unit 46, DartfordDA1 1JQ
Secretary
Appointed 25 Feb 2000
Resigned 30 Oct 2019

FELTHAM, Graham Mark Thomas

Resigned
Unit 46, DartfordDA1 1JQ
Secretary
Appointed 30 Oct 2019
Resigned 03 Sept 2021

FLANAGAN, Timothy

Resigned
46 Leppoc Road, LondonSW4 9LT
Secretary
Appointed N/A
Resigned 19 Jun 1992

LOVELL, Paul

Resigned
Poundsrough Lodge, Tunbridge WellsTN3 9AG
Secretary
Appointed 19 Jun 1992
Resigned 25 Feb 2000

BEECRAFT, Brian Gordon

Resigned
Unit 46, DartfordDA1 1JQ
Born July 1951
Director
Appointed 25 Feb 2000
Resigned 30 Oct 2019

BLAKE, John Alfred

Resigned
Pyes Nest, LedburyHR8 2JD
Born April 1935
Director
Appointed 24 Nov 1995
Resigned 15 Feb 2000

BOWDEN-SMITH, David

Resigned
Rydal Drive, AldershotGU52 6RR
Born January 1942
Director
Appointed N/A
Resigned 31 Jul 1992

CLARK, David Colin

Resigned
2 Downs Valley, LongfieldDA3 7RA
Born December 1943
Director
Appointed 30 Sept 2002
Resigned 31 Dec 2005

COYNE, Richard Stanislaus

Resigned
Edgehill Stonehouse Road, SevenoaksTN14 7HW
Born March 1934
Director
Appointed N/A
Resigned 30 Apr 1993

FELTHAM, Graham Mark Thomas

Resigned
Unit 46, DartfordDA1 1JQ
Born October 1973
Director
Appointed 30 Oct 2019
Resigned 03 Sept 2021

GOOD, Mark Dudley

Resigned
Clare Cottage, East GrinsteadRH19 2JN
Born February 1945
Director
Appointed 02 May 1996
Resigned 21 Mar 1997

HUNTLEY, Lee Jonathan

Resigned
Fern Cottage Mundy Bois Road, AshfordTN27 9ER
Born October 1963
Director
Appointed 31 Mar 2000
Resigned 26 Jan 2007

HUNTLEY, Lee Jonathan

Resigned
Fern Cottage Mundy Bois Road, AshfordTN27 9ER
Born October 1963
Director
Appointed 04 Aug 1997
Resigned 18 Feb 2000

JOHNSON, Richard Keith

Resigned
Dale House Beechwood Drive, MaidenheadSL6 4NE
Born October 1948
Director
Appointed 18 Jul 1995
Resigned 03 May 1996

LOVELL, Paul

Resigned
Poundsrough Lodge, Tunbridge WellsTN3 9AG
Born November 1955
Director
Appointed N/A
Resigned 30 Jun 2021

MCCRORY, Sean-Paul

Resigned
Unit 46, DartfordDA1 1JQ
Born September 1972
Director
Appointed 01 May 2019
Resigned 06 Oct 2025

MEDLAM, John William Nicholas

Resigned
The Wing Vines Lane, TonbridgeTN11 9LT
Born March 1947
Director
Appointed 17 Jan 1992
Resigned 15 Jul 2013

MORRELL, Laurence

Resigned
18 Barra Close, HullHU8 9JB
Born August 1953
Director
Appointed N/A
Resigned 05 Jun 1992

PIETERSE, Anton Johannes

Resigned
Unit 46, DartfordDA1 1JQ
Born January 1964
Director
Appointed 01 May 2009
Resigned 30 Nov 2019

RAJWAN, Sasson

Resigned
36a Oakwood Court, LondonW14 8JX
Born July 1955
Director
Appointed 31 Mar 2000
Resigned 28 Aug 2003

RAPOPORT, Michel

Resigned
5089 Kestral Parkway South, Sarasota34234
Born January 1942
Director
Appointed 12 Sept 2003
Resigned 29 Apr 2010

REID, Alexander Stuart

Resigned
12 Chelsea Park Gardens, LondonSW3 6AA
Born January 1948
Director
Appointed 26 Mar 2001
Resigned 05 Oct 2009

WESTROPE, Neil David

Resigned
12 Bedgebury Close, RochesterME1 2UTU
Born April 1959
Director
Appointed N/A
Resigned 03 Nov 1995

Persons with significant control

1

Wimpole Street, LondonW1G 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Legacy
10 December 2011
MG01MG01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
20 July 2010
MG02MG02
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
26 June 2004
403aParticulars of Charge Subject to s859A
Legacy
26 June 2004
403aParticulars of Charge Subject to s859A
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
18 July 2002
287Change of Registered Office
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
24 May 2000
353353
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
225Change of Accounting Reference Date
Legacy
13 March 2000
155(6)a155(6)a
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
28 July 1998
AUDAUD
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 1997
AAAnnual Accounts
Legacy
25 May 1996
287Change of Registered Office
Legacy
25 May 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
9 November 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
10 May 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
9 June 1992
288288
Legacy
7 February 1992
288288
Legacy
17 January 1992
363b363b
Legacy
31 October 1991
288288
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
31 July 1991
288288
Legacy
4 July 1991
288288
Resolution
1 July 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
287Change of Registered Office
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
1 November 1990
403aParticulars of Charge Subject to s859A
Legacy
25 October 1990
395Particulars of Mortgage or Charge
Legacy
11 September 1990
88(2)R88(2)R
Resolution
10 September 1990
RESOLUTIONSResolutions
Resolution
10 September 1990
RESOLUTIONSResolutions
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
5 March 1990
288288
Legacy
5 March 1990
288288
Certificate Change Of Name Company
12 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1989
288288
Legacy
3 November 1989
224224
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Resolution
4 October 1989
RESOLUTIONSResolutions
Legacy
4 October 1989
288288
Legacy
4 October 1989
288288
Legacy
4 October 1989
287Change of Registered Office
Incorporation Company
28 July 1989
NEWINCIncorporation