Background WavePink WaveYellow Wave

SAFE-MOVE LIMITED (04868680)

SAFE-MOVE LIMITED (04868680) is an active UK company. incorporated on 15 August 2003. with registered office in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAFE-MOVE LIMITED has been registered for 22 years. Current directors include SMITH, Katharine Olivia Helen.

Company Number
04868680
Status
active
Type
ltd
Incorporated
15 August 2003
Age
22 years
Address
Western House, Halifax Road, West Yorkshire, BD6 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Katharine Olivia Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE-MOVE LIMITED

SAFE-MOVE LIMITED is an active company incorporated on 15 August 2003 with the registered office located in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAFE-MOVE LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04868680

LTD Company

Age

22 Years

Incorporated 15 August 2003

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

BREY HOLDINGS LIMITED
From: 15 August 2003To: 7 March 2006
Contact
Address

Western House, Halifax Road Bradford West Yorkshire, BD6 2SZ,

Timeline

12 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Mar 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SMITH, Katharine Olivia Helen

Active
Western House, Halifax Road, West YorkshireBD6 2SZ
Secretary
Appointed 05 Jul 2019

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Born March 1974
Director
Appointed 08 Oct 2018

DOWNES, Jane Claire

Resigned
3 Oakleigh View, ShipleyBD17 5TP
Secretary
Appointed 15 Aug 2003
Resigned 26 May 2006

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Secretary
Appointed 26 May 2006
Resigned 01 Apr 2016

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 01 Apr 2016
Resigned 05 Jul 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 15 Aug 2003
Resigned 15 Aug 2003

BARBER, Elizabeth Marian

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1965
Director
Appointed 15 Dec 2017
Resigned 08 Oct 2018

BIDDER, Adam John

Resigned
Kensington Court, SheffieldS10 4NL
Born August 1970
Director
Appointed 01 Jan 2005
Resigned 17 Feb 2006

CAWTHRA, Gavin Michael

Resigned
15 Chestnut Drive, LeedsLS16 7TL
Born June 1962
Director
Appointed 17 Feb 2006
Resigned 09 Jan 2009

FORREST, Chantal Benedicte

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1961
Director
Appointed 31 Dec 2014
Resigned 15 Dec 2017

HILL, Robert Christopher

Resigned
Western House, Halifax Road, West YorkshireBD6 2SZ
Born July 1959
Director
Appointed 11 Dec 2014
Resigned 01 Apr 2016

LEECE, Ian

Resigned
3 Kirkfield Gardens, LeedsLS15 9DT
Born July 1954
Director
Appointed 09 Jan 2009
Resigned 31 Mar 2014

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1959
Director
Appointed 09 Jan 2009
Resigned 31 Dec 2014

PROCTER, Stephen John

Resigned
Grange Barn, HalifaxHX2 9PE
Born September 1952
Director
Appointed 15 Aug 2003
Resigned 01 Jan 2005

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1977
Director
Appointed 01 Apr 2016
Resigned 05 Jul 2019

WYNN, Paul David, Non-Exectuive Director

Resigned
The Tythe Barn, PenistoneS36 8EQ
Born February 1954
Director
Appointed 15 Aug 2003
Resigned 09 Jan 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 15 Aug 2003
Resigned 15 Aug 2003

Persons with significant control

1

Western Way, BradfordBD6 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Statement Of Companys Objects
14 July 2011
CC04CC04
Resolution
14 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Auditors Resignation Company
26 November 2007
AUDAUD
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
4 July 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
19 January 2005
288cChange of Particulars
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
8 October 2003
353a353a
Legacy
8 October 2003
225Change of Accounting Reference Date
Legacy
8 September 2003
287Change of Registered Office
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Incorporation Company
15 August 2003
NEWINCIncorporation