Background WavePink WaveYellow Wave

INTERNATIONAL SAFETY COMPONENTS LIMITED (02999156)

INTERNATIONAL SAFETY COMPONENTS LIMITED (02999156) is an active UK company. incorporated on 7 December 1994. with registered office in Bangor. The company operates in the Manufacturing sector, engaged in unknown sic code (25500) and 2 other business activities. INTERNATIONAL SAFETY COMPONENTS LIMITED has been registered for 31 years. Current directors include ELLARD, Robin James, SHAM, Sun Yu, SNELL, Randall Arthur.

Company Number
02999156
Status
active
Type
ltd
Incorporated
7 December 1994
Age
31 years
Address
Unit 1, Plot 2 Llandygai Industrial Estate, Bangor, LL57 4YH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
ELLARD, Robin James, SHAM, Sun Yu, SNELL, Randall Arthur
SIC Codes
25500, 25620, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SAFETY COMPONENTS LIMITED

INTERNATIONAL SAFETY COMPONENTS LIMITED is an active company incorporated on 7 December 1994 with the registered office located in Bangor. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500) and 2 other business activities. INTERNATIONAL SAFETY COMPONENTS LIMITED was registered 31 years ago.(SIC: 25500, 25620, 25990)

Status

active

Active since 31 years ago

Company No

02999156

LTD Company

Age

31 Years

Incorporated 7 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

GORSDALE LIMITED
From: 7 December 1994To: 10 April 1995
Contact
Address

Unit 1, Plot 2 Llandygai Industrial Estate Bangor, LL57 4YH,

Previous Addresses

68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom
From: 15 November 2019To: 21 September 2020
Unit 1 Plot 2 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH
From: 7 December 1994To: 15 November 2019
Timeline

28 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Aug 10
Share Buyback
May 13
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Aug 16
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
May 25
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

EVANS, Iona Mari

Active
Llandygai Industrial Estate, BangorLL57 4YH
Secretary
Appointed 13 Oct 2023

ELLARD, Robin James

Active
Llandygai Industrial Estate, BangorLL57 4YH
Born July 1970
Director
Appointed 14 Nov 2019

SHAM, Sun Yu

Active
Llandygai Industrial Estate, BangorLL57 4YH
Born February 1962
Director
Appointed 14 Nov 2019

SNELL, Randall Arthur

Active
Llandygai Industrial Estate, BangorLL57 4YH
Born July 1961
Director
Appointed 14 Nov 2019

BELLIS, Elizabeth Venmore

Resigned
Ty Newydd, CaernarfonLL55 3BS
Secretary
Appointed 22 Oct 2002
Resigned 24 May 2019

CUTHBERTSON, Robert Ian

Resigned
14 Ffriddoedd Road, BangorLL57 2EH
Secretary
Appointed 18 Jan 1996
Resigned 22 Oct 2002

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 07 Dec 1994
Resigned 15 Dec 1994

GRAY, Lindsay Beverley

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Secretary
Appointed 27 Jul 2023
Resigned 13 Oct 2023

MCCREADIE, Catherine

Resigned
2 Frondeg, BangorLL57 4PA
Secretary
Appointed 15 Dec 1994
Resigned 18 Jan 1996

WILLIAMS, Anneka Lydia Elizabeth

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Secretary
Appointed 14 Nov 2019
Resigned 27 Jul 2023

WILLIAMS, Anneka

Resigned
LlangefniLL77 7RB
Secretary
Appointed 18 Jun 2019
Resigned 14 Nov 2019

BAGULEY, Nicolas John

Resigned
Stryd Llewelyn, BeaumarisLL58 8LF
Born January 1958
Director
Appointed 24 Sept 2009
Resigned 28 Feb 2018

BELLIS, Roger David

Resigned
Maughold, Newton StewartDG8 9QR
Born December 1954
Director
Appointed 26 Nov 2002
Resigned 21 May 2007

CUTHBERTSON, Robert Ian

Resigned
14 Ffriddoedd Road, BangorLL57 2EH
Born May 1947
Director
Appointed 15 Dec 1994
Resigned 19 Feb 2002

DAVIS, Michael Hugh Rutherford

Resigned
Argyle Street, BirkenheadCH41 6AF
Born August 1949
Director
Appointed 19 Aug 2015
Resigned 14 Nov 2019

DEW, James Peter

Resigned
Ddol Ddu Isaf, Old ColwynLL29 8PA
Born July 1957
Director
Appointed 01 Jan 2019
Resigned 14 Nov 2019

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 07 Dec 1994
Resigned 15 Dec 1994

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 07 Dec 1994
Resigned 15 Dec 1994

ELLIS, Wayne

Resigned
Rosebeam Cottage, HolmfirthHD9 1AS
Born March 1970
Director
Appointed 26 Feb 2007
Resigned 19 Oct 2018

GAPPER, Clifford Melville

Resigned
Argyle Street, BirkenheadCH41 6AF
Born February 1946
Director
Appointed 30 Jun 2010
Resigned 14 Nov 2019

HATTIER, Richard Adam

Resigned
Argyle Street, BirkenheadCH41 6AF
Born March 1970
Director
Appointed 01 Jan 2019
Resigned 14 Nov 2019

MCCALLUM, Donald Norman

Resigned
Trosgol, CaernarfonLL55 3LU
Born May 1955
Director
Appointed 24 Jun 1996
Resigned 26 Nov 2002

MOORHOUSE, Denny Marsdin

Resigned
Argyle Street, BirkenheadCH41 6AF
Born February 1943
Director
Appointed 15 Dec 1994
Resigned 14 Nov 2019

MOORHOUSE, Ruth Janette

Resigned
Argyle Street, BirkenheadCH41 6AF
Born January 1978
Director
Appointed 19 Aug 2015
Resigned 14 Nov 2019

NEAL, Kelvin Anthony

Resigned
30 Treaserth Estate Llangaffo, GaerwenLL60 6NP
Born May 1955
Director
Appointed 26 Feb 2007
Resigned 28 Feb 2015

NEWMAN, Jack

Resigned
Hillsdale, LlandudnoLL30 2QF
Born July 1965
Director
Appointed 01 Jun 2000
Resigned 13 Jul 2001

NICKLIN, Brian James

Resigned
2 Highfield Gardens, HydeSK14 2PT
Born June 1931
Director
Appointed 01 Jan 1996
Resigned 07 Jun 1996

WOOD, Jacques

Resigned
Dublin House, CaernarfonLL55 3ER
Born November 1970
Director
Appointed 15 Sept 1996
Resigned 30 Apr 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Randall Arthur Snell

Active
Llandygai Industrial Estate, BangorLL57 4YH
Born July 1961

Nature of Control

Significant influence or control
Notified 28 Feb 2025
Isc Ltd, Unit 1, Plot 2, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019

Mr Denny Marsdin Moorhouse

Ceased
Unit 1 Plot 2, BangorLL57 4YH
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Ceased 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Capital Cancellation Shares
14 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
21 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Capital Return Purchase Own Shares
20 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
169169
Legacy
5 January 2009
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
19 February 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
287Change of Registered Office
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
169169
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
10 May 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 1998
AAAnnual Accounts
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
26 June 1996
88(3)88(3)
Legacy
26 June 1996
88(2)O88(2)O
Legacy
10 June 1996
88(2)P88(2)P
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Legacy
24 January 1996
288288
Legacy
15 January 1996
288288
Memorandum Articles
30 April 1995
MEM/ARTSMEM/ARTS
Legacy
18 April 1995
287Change of Registered Office
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 March 1995
RESOLUTIONSResolutions
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
17 March 1995
395Particulars of Mortgage or Charge
Legacy
17 March 1995
395Particulars of Mortgage or Charge
Legacy
17 March 1995
88(2)R88(2)R
Legacy
10 February 1995
288288
Memorandum Articles
13 January 1995
MEM/ARTSMEM/ARTS
Legacy
10 January 1995
123Notice of Increase in Nominal Capital
Resolution
10 January 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
7 December 1994
NEWINCIncorporation