Background WavePink WaveYellow Wave

CALFORD SEADEN (HEALTH & SAFETY) LIMITED (03028351)

CALFORD SEADEN (HEALTH & SAFETY) LIMITED (03028351) is an active UK company. incorporated on 2 March 1995. with registered office in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CALFORD SEADEN (HEALTH & SAFETY) LIMITED has been registered for 31 years. Current directors include ANDERSON, Michael William, BURTON, Alexander Robert, EDWARDS, Christopher Joseph and 4 others.

Company Number
03028351
Status
active
Type
ltd
Incorporated
2 March 1995
Age
31 years
Address
St John's House, Orpington, BR6 0JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ANDERSON, Michael William, BURTON, Alexander Robert, EDWARDS, Christopher Joseph, FURR, Benjamin Vaughan, GROVE, Richard Brian Edward, HARRIS, Jonathan Paul, MARIEN, Christopher Nicholas
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALFORD SEADEN (HEALTH & SAFETY) LIMITED

CALFORD SEADEN (HEALTH & SAFETY) LIMITED is an active company incorporated on 2 March 1995 with the registered office located in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CALFORD SEADEN (HEALTH & SAFETY) LIMITED was registered 31 years ago.(SIC: 71129)

Status

active

Active since 31 years ago

Company No

03028351

LTD Company

Age

31 Years

Incorporated 2 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CALFORD SEADEN (SAFETY CONSULTANTS) LIMITED
From: 2 March 1995To: 10 March 1995
Contact
Address

St John's House 1a Knoll Rise Orpington, BR6 0JX,

Previous Addresses

, Devonshire House, 60 Goswell Road, London, EC1M 7AD
From: 2 March 1995To: 26 November 2021
Timeline

31 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Mar 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Mar 15
Director Left
Mar 16
Director Left
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Mar 22
Director Left
Apr 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Mar 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Director Left
Mar 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

ANDERSON, Michael William

Active
3 Badgers Close, Westcliff-On-SeaSS0 0AP
Born July 1982
Director
Appointed 01 Apr 2020

BURTON, Alexander Robert

Active
Knoll Rise, OrpingtonBR6 0JX
Born August 1977
Director
Appointed 01 Apr 2018

EDWARDS, Christopher Joseph

Active
Stirling Drive, CaterhamCR3 5GB
Born October 1974
Director
Appointed 01 Nov 2020

FURR, Benjamin Vaughan

Active
Knoll Rise, OrpingtonBR6 0JX
Born September 1974
Director
Appointed 01 Apr 2018

GROVE, Richard Brian Edward

Active
Shackelford Road, GodalmingGU8 6AE
Born November 1964
Director
Appointed 01 Apr 2004

HARRIS, Jonathan Paul

Active
1a Knoll Rise, OrpingtonBR6 0JX
Born December 1979
Director
Appointed 01 Apr 2023

MARIEN, Christopher Nicholas

Active
1a Knoll Rise, OrpingtonBR6 0JX
Born March 1986
Director
Appointed 01 Apr 2023

METCALF, David John

Resigned
3 Home Farm, Chelsfield VillageBR6 7GJ
Secretary
Appointed 01 Apr 2002
Resigned 30 Jun 2013

MILLER, Paul

Resigned
Kennel Farm, Chelsham CommonCR6 9PA
Secretary
Appointed 01 Jul 2013
Resigned 31 Mar 2026

ROBERTS, Douglas Charles

Resigned
Chalfont 115 Kiln Road, BenfleetSS7 1TG
Secretary
Appointed 02 Mar 1995
Resigned 31 Mar 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Mar 1995
Resigned 02 Mar 1995

AITCHISON, Paul Michael Francis

Resigned
Redwings Priory Lane, DartfordDA4 0AY
Born June 1939
Director
Appointed 02 Mar 1995
Resigned 31 Mar 2000

BARTHOLOMEW, Terence

Resigned
Rectory Lane South, West MallingME19 5HA
Born October 1966
Director
Appointed 01 Apr 2009
Resigned 30 Sept 2012

CLARK, Geoffrey Thomas

Resigned
100 Woodcote Valley Road, South CroydonCR2 8BE
Born November 1950
Director
Appointed 02 Mar 1995
Resigned 31 Mar 2009

COTTERELL, Stephen William

Resigned
2 Lady Forsdyke Way, EpsomKT19 7LF
Born February 1953
Director
Appointed 02 Mar 1995
Resigned 31 Mar 2015

DE GEORGIO, Michael

Resigned
21 Shenfield Crescent, BrentwoodCM15 8BW
Born October 1950
Director
Appointed 02 Mar 1995
Resigned 31 Mar 2012

FRANKLIN, Nigel Alan

Resigned
Southchurch Boulevard, Southend-On-SeaSS2 4UA
Born March 1961
Director
Appointed 01 Jul 2013
Resigned 31 Mar 2020

GARDNER, Malcolm Thomas

Resigned
The Old Vicarage, HornchurchRM12 4PR
Born September 1948
Director
Appointed 02 Mar 1995
Resigned 31 Mar 1999

GRAY, Simon

Resigned
White Delves, WellingboroughNN8 5XW
Born May 1960
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2020

HARROD, Jeremy Anthony

Resigned
36 Clifford Avenue, ChislehurstBR7 5DZ
Born December 1961
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2023

HEBBERTS, Neil Edward

Resigned
Prince Mews, StourbridgeDY9 0FT
Born February 1967
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2024

KEECH, Terence Patrick

Resigned
1a Knoll Rise, OrpintonBR6 0JX
Born June 1963
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2023

METCALF, David John

Resigned
3 Home Farm, Chelsfield VillageBR6 7GJ
Born August 1948
Director
Appointed 02 Mar 1995
Resigned 31 Mar 2014

MILLER, Paul

Resigned
Kennel Farm, Chelsham CommonCR6 9PA
Born August 1961
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2026

PARODY, Jose Luis

Resigned
52 Dornden Drive, Tunbridge WellsTN3 0AF
Born December 1963
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2024

ROBERTS, Douglas Charles

Resigned
Chalfont 115 Kiln Road, BenfleetSS7 1TG
Born April 1940
Director
Appointed 02 Mar 1995
Resigned 31 Mar 2002

SARGENT, Neil Stuart

Resigned
69 Heversham Road, BexleyheathDA7 5BH
Born November 1961
Director
Appointed 01 Apr 2000
Resigned 07 Jun 2001

SHEARMAN, Andrew John

Resigned
Knoll Rise, OrpingtonBR6 0JX
Born November 1971
Director
Appointed 01 Apr 2012
Resigned 01 May 2019

SPENCE, John Frank

Resigned
53 Westland Drive, BromleyBR2 7HE
Born December 1953
Director
Appointed 02 Mar 1995
Resigned 31 Mar 2018

TAYLOR, Garry John

Resigned
1 St Vigor Way, WinchesterSO21 1UU
Born March 1957
Director
Appointed 02 Mar 1995
Resigned 31 Mar 2006

TRINDER, Stephen Leslie

Resigned
82 St Albans Road, KingstonKT2 5HH
Born January 1957
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2022

WHATFORD, Michael John

Resigned
The Pines, SevenoaksTN13 1SX
Born November 1951
Director
Appointed 02 Mar 1995
Resigned 31 Mar 2012

WILLIS, Christopher

Resigned
43 Roxwell Road, ChelmsfordCM1 2LY
Born July 1951
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Mar 1995
Resigned 02 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
1a Knoll Rise, OrpingtonBR6 0JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Paul Miller

Ceased
Knoll Rise, OrpingtonBR6 0JX
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Legacy
8 October 2025
ANNOTATIONANNOTATION
Second Filing Notification Of A Person With Significant Control
9 June 2025
RP04PSC01RP04PSC01
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Legacy
20 February 2012
MG02MG02
Legacy
15 February 2012
MG01MG01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
1 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
4 November 1996
287Change of Registered Office
Legacy
24 June 1996
88(2)R88(2)R
Legacy
28 May 1996
225Change of Accounting Reference Date
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Certificate Change Of Name Company
9 March 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1995
NEWINCIncorporation