Background WavePink WaveYellow Wave

REECE SAFETY PRODUCTS LTD (04372283)

REECE SAFETY PRODUCTS LTD (04372283) is an active UK company. incorporated on 12 February 2002. with registered office in Elland. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. REECE SAFETY PRODUCTS LTD has been registered for 24 years. Current directors include GRAHAM, Andrew John, WOMERSLEY, Robin Neil.

Company Number
04372283
Status
active
Type
ltd
Incorporated
12 February 2002
Age
24 years
Address
Unit B9 Lowfields Close, Elland, HX5 9DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
GRAHAM, Andrew John, WOMERSLEY, Robin Neil
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REECE SAFETY PRODUCTS LTD

REECE SAFETY PRODUCTS LTD is an active company incorporated on 12 February 2002 with the registered office located in Elland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. REECE SAFETY PRODUCTS LTD was registered 24 years ago.(SIC: 47990)

Status

active

Active since 24 years ago

Company No

04372283

LTD Company

Age

24 Years

Incorporated 12 February 2002

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Unit B9 Lowfields Close Lowfields Business Park Elland, HX5 9DX,

Previous Addresses

Unit 3, Gatehead Business Park Delph New Road Delph Oldham Lancashire OL3 5DE
From: 5 May 2010To: 10 March 2014
Premier House, Manchester Road Mossley Lancashire OL5 9AA
From: 12 February 2002To: 5 May 2010
Timeline

12 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Feb 10
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Feb 16
Loan Cleared
Feb 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRAHAM, Andrew John

Active
Lowfields Close, EllandHX5 9DX
Born April 1964
Director
Appointed 11 Oct 2013

WOMERSLEY, Robin Neil

Active
Lowfields Close, EllandHX5 9DX
Born March 1971
Director
Appointed 11 Oct 2013

REECE, Jason Lee

Resigned
Ward Lane, OldhamOL3 5JT
Secretary
Appointed 12 Feb 2002
Resigned 11 Oct 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Feb 2002
Resigned 14 Feb 2002

REECE, Jason Lee

Resigned
Ward Lane, OldhamOL3 5JT
Born May 1971
Director
Appointed 12 Feb 2002
Resigned 11 Oct 2013

REECE, Jean Smith

Resigned
335 Stockport Road, MossleyOL5 0RS
Born July 1947
Director
Appointed 12 Feb 2002
Resigned 28 Feb 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Feb 2002
Resigned 14 Feb 2002

Persons with significant control

1

Mr Robin Neil Womersley

Active
Lowfields Close, EllandHX5 9DX
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Resolution
25 October 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
25 September 2013
AAMDAAMD
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
12 October 2009
AAMDAAMD
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
18 April 2007
287Change of Registered Office
Legacy
13 April 2007
363aAnnual Return
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
88(2)R88(2)R
Resolution
18 September 2002
RESOLUTIONSResolutions
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Incorporation Company
12 February 2002
NEWINCIncorporation