Background WavePink WaveYellow Wave

STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD (05025611)

STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD (05025611) is an active UK company. incorporated on 26 January 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD has been registered for 22 years. Current directors include WESTWICK, Roy.

Company Number
05025611
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2004
Age
22 years
Address
167-169 167 - 169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
WESTWICK, Roy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD

STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD is an active company incorporated on 26 January 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

05025611

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

ATLAS TRAINING LIMITED
From: 26 January 2004To: 6 October 2008
Contact
Address

167-169 167 - 169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

10 Queen Street Place London EC4R 1BE England
From: 22 November 2021To: 22 September 2025
The Building Centre 26 Store Street London WC1E 7BT England
From: 29 January 2020To: 22 November 2021
6-8 Bonhill Street London EC2A 4BX
From: 20 May 2013To: 29 January 2020
105 St Peters Street St Albans AL1 3EJ
From: 26 January 2004To: 20 May 2013
Timeline

48 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Dec 15
Director Left
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ACCESS INDUSTRY MANAGEMENT & SERVICES LTD

Active
Great Portland Street, LondonW1W 5PF
Corporate secretary
Appointed 19 Nov 2021

WESTWICK, Roy

Active
167 - 169 Great Portland Street, LondonW1W 5PF
Born October 1971
Director
Appointed 05 Mar 2013

NEALE, Paul Christopher

Resigned
Roseacres, SawbridgeworthCM21 0BU
Secretary
Appointed 01 Mar 2007
Resigned 29 Jun 2009

SIMCOCK, Joanne Janice

Resigned
Cedar Grove, GillinghamME7 3QZ
Secretary
Appointed 03 May 2013
Resigned 14 Aug 2014

WOLLERTON, Richard

Resigned
Highview Private Road, NottinghamNG15 6PP
Secretary
Appointed 26 Jan 2004
Resigned 28 Feb 2007

BUILD UK GROUP LIMITED

Resigned
26 Store Street, LondonWC1E 7BT
Corporate secretary
Appointed 27 Aug 2015
Resigned 19 Nov 2021

FINSBURY 123 LIMITED

Resigned
Goswell Road, LondonEC1M 7AD
Corporate secretary
Appointed 29 Jun 2009
Resigned 03 May 2013

NSCC LTD

Resigned
Bonhill Street, LondonEC2A 4BX
Corporate secretary
Appointed 01 Aug 2014
Resigned 27 Aug 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jan 2004
Resigned 26 Jan 2004

ASHMORE, John Stephen

Resigned
3 Mear Drive, BorrowashDE72 3QW
Born September 1948
Director
Appointed 26 Jan 2004
Resigned 13 Feb 2008

BATEMAN, Colin Michael

Resigned
25 Constantine Road, WithamCM8 1HL
Born January 1948
Director
Appointed 13 Feb 2008
Resigned 04 Dec 2015

BIRD, Robert Francis

Resigned
Wrigley Street, OldhamOL4 1SL
Born April 1953
Director
Appointed 08 Mar 2011
Resigned 04 Mar 2014

BISHOP, Martin

Resigned
19 Main Street, DerbyDE65 6HL
Born August 1947
Director
Appointed 20 Feb 2007
Resigned 05 Mar 2013

CABOURN, Alan

Resigned
Brookside Road, NottinghamNG11 6AT
Born March 1960
Director
Appointed 25 Mar 2010
Resigned 13 Sept 2011

CAMPBELL, Paul Gerard

Resigned
Queen Street Place, LondonEC4R 1BE
Born March 1964
Director
Appointed 01 Oct 2020
Resigned 01 Feb 2025

COLLEY, Anthony

Resigned
26 Store Street, LondonWC1E 7BT
Born October 1966
Director
Appointed 28 Apr 2009
Resigned 18 Sept 2020

CRIPPS, Paul Thomas

Resigned
Queen Street Place, LondonEC4R 1BE
Born September 1962
Director
Appointed 05 Mar 2013
Resigned 01 Feb 2025

DAVIES, John

Resigned
Bonhill Street, LondonEC2A 4BX
Born July 1957
Director
Appointed 09 Nov 2017
Resigned 16 May 2019

ELLIOTT, Simon Elwyn

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1972
Director
Appointed 01 Oct 2020
Resigned 01 Feb 2025

FARN, Paul Andrew

Resigned
105 St Peters StreetAL1 3EJ
Born January 1965
Director
Appointed 08 Mar 2011
Resigned 06 Mar 2012

FARN, Paul Andrew

Resigned
26 Carman Close, NottinghamNG16 1JX
Born January 1965
Director
Appointed 17 Apr 2007
Resigned 13 Feb 2008

GALE, Justin Lee

Resigned
Harwood Road, LittlehamptonBN17 7AU
Born April 1970
Director
Appointed 25 Mar 2010
Resigned 06 Jun 2018

GARDNER, Claire

Resigned
24 Regent Drive, MossleyOL5 9NZ
Born November 1971
Director
Appointed 12 Jul 2007
Resigned 13 Feb 2008

GAUGHRAN, David Terrance Leo

Resigned
26 Store Street, LondonWC1E 7BT
Born November 1962
Director
Appointed 21 Nov 2018
Resigned 20 Mar 2020

GILL, Anthony

Resigned
Morton Street, ManchesterM24 6AN
Born January 1960
Director
Appointed 25 Mar 2010
Resigned 21 Nov 2018

HUGHES, David

Resigned
Cheltenham Avenue, MiddlesbroughTS7 8LS
Born March 1957
Director
Appointed 13 Feb 2008
Resigned 01 Nov 2009

KIRKLAND, Robert William, Mr.

Resigned
40 Promenade, ChelmsfordCM3 6AR
Born May 1954
Director
Appointed 17 Apr 2007
Resigned 06 Mar 2012

MOORE, Donna Marie

Resigned
Queen Street Place, LondonEC4R 1BE
Born May 1982
Director
Appointed 19 Jun 2020
Resigned 01 Feb 2025

MURRY, Wayne Stuart

Resigned
Churchill House, The Midway, NottinghamNG7 2TS
Born August 1968
Director
Appointed 04 Mar 2014
Resigned 05 Nov 2017

PAVLOU, Richard

Resigned
Queen Street Place, LondonEC4R 1BE
Born June 1973
Director
Appointed 19 Jun 2020
Resigned 01 Feb 2025

PETTITT, Steven Reginald

Resigned
4 Axford Close, NottinghamNG4 4BB
Born June 1955
Director
Appointed 17 Apr 2007
Resigned 17 Jan 2017

RAFFERTY, Nicholas Wayne

Resigned
Peake Works, Stoke-On-TrentST6 5BT
Born November 1958
Director
Appointed 25 Mar 2010
Resigned 08 Mar 2011

ROWSON, Richard Thomas

Resigned
Queen Street Place, LondonEC4R 1BE
Born August 1965
Director
Appointed 07 Nov 2017
Resigned 01 Feb 2025

SANDERS, Colin John

Resigned
Greens Road, DerehamNR20 3TG
Born June 1959
Director
Appointed 22 Jan 2019
Resigned 20 Mar 2020

SANDERS, Colin John

Resigned
South Green, DerehamNR19 1PS
Born June 1959
Director
Appointed 13 Feb 2009
Resigned 04 Mar 2014
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 April 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 August 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 August 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
12 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 February 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
29 November 2005
287Change of Registered Office
Legacy
2 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
26 January 2004
NEWINCIncorporation