Background WavePink WaveYellow Wave

PTSG ACCESS AND SAFETY LIMITED (03233894)

PTSG ACCESS AND SAFETY LIMITED (03233894) is an active UK company. incorporated on 5 August 1996. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 3 other business activities. PTSG ACCESS AND SAFETY LIMITED has been registered for 29 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
03233894
Status
active
Type
ltd
Incorporated
5 August 1996
Age
29 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
33190, 33200, 62012, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTSG ACCESS AND SAFETY LIMITED

PTSG ACCESS AND SAFETY LIMITED is an active company incorporated on 5 August 1996 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 3 other business activities. PTSG ACCESS AND SAFETY LIMITED was registered 29 years ago.(SIC: 33190, 33200, 62012, 71200)

Status

active

Active since 29 years ago

Company No

03233894

LTD Company

Age

29 Years

Incorporated 5 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

NATIONAL CRADLE MAINTENANCE LIMITED
From: 5 October 2004To: 29 July 2013
N.C.M. (INSTALLATIONS) LIMITED
From: 5 August 1996To: 5 October 2004
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

13 Flemming Court, Whistler Drive, Castleford West Yorkshire WF10 5HW
From: 5 August 1996To: 8 August 2011
Timeline

29 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Jun 11
Director Left
Sept 13
Funding Round
Aug 15
Loan Secured
Jul 16
Loan Secured
Jul 17
Loan Secured
Mar 19
Capital Update
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 22
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Dec 25
Capital Update
Dec 25
Funding Round
Jan 26
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 31 Aug 2013

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 06 May 2008

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

BEARD, Marie Joan

Resigned
Walnut Rise 14 Pipe Lane, AtherstoneCV9 3NF
Secretary
Appointed 05 Aug 1996
Resigned 28 Feb 2007

BEDFORD, Sally Ann

Resigned
Bishops Way, CastlefordWF10 5GJ
Secretary
Appointed 19 Aug 2008
Resigned 10 Oct 2019

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 28 Feb 2007
Resigned 31 Aug 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Aug 1996
Resigned 05 Aug 1996

BEARD, Marie Joan

Resigned
Walnut Rise 14 Pipe Lane, AtherstoneCV9 3NF
Born May 1950
Director
Appointed 05 Aug 1996
Resigned 28 Feb 2007

BEARD, Stephen

Resigned
Walnut Rise 14 Pipe Lane, AtherstoneCV9 3NF
Born February 1948
Director
Appointed 05 Aug 1996
Resigned 03 Jul 2009

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 27 Jun 2011
Resigned 12 Aug 2024

FOLEY, John Robert

Resigned
Rous Lench, EveshamWR11 4UJ
Born December 1955
Director
Appointed 28 Feb 2007
Resigned 01 Nov 2022

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Born January 1951
Director
Appointed 28 Feb 2007
Resigned 31 Aug 2013

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Aug 1996
Resigned 05 Aug 1996

Persons with significant control

1

Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Memorandum Articles
28 June 2019
MAMA
Legacy
18 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2019
SH19Statement of Capital
Legacy
18 June 2019
CAP-SSCAP-SS
Resolution
18 June 2019
RESOLUTIONSResolutions
Memorandum Articles
4 April 2019
MAMA
Resolution
4 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Resolution
27 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Medium
24 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Certificate Change Of Name Company
29 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
18 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
3 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
29 August 2007
88(2)R88(2)R
Legacy
14 August 2007
287Change of Registered Office
Legacy
13 August 2007
363aAnnual Return
Legacy
17 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 March 2007
287Change of Registered Office
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
5 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
5 September 1996
88(2)R88(2)R
Legacy
5 September 1996
225Change of Accounting Reference Date
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Incorporation Company
5 August 1996
NEWINCIncorporation