Background WavePink WaveYellow Wave

IN-LINE SAFETY LIMITED (05302302)

IN-LINE SAFETY LIMITED (05302302) is an active UK company. incorporated on 2 December 2004. with registered office in East Grinstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IN-LINE SAFETY LIMITED has been registered for 21 years. Current directors include BYRD, Julian, HALL, Jamie John, SHEARS, Brian Keith.

Company Number
05302302
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
The Old Barn Moor Hall, East Grinstead, RH19 3NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BYRD, Julian, HALL, Jamie John, SHEARS, Brian Keith
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN-LINE SAFETY LIMITED

IN-LINE SAFETY LIMITED is an active company incorporated on 2 December 2004 with the registered office located in East Grinstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IN-LINE SAFETY LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05302302

LTD Company

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

INLINE SAFETY LTD
From: 15 April 2008To: 7 July 2008
SURVEY & CONSTRUCTION SAFETY LIMITED
From: 2 December 2004To: 15 April 2008
Contact
Address

The Old Barn Moor Hall Sandhawes Hill East Grinstead, RH19 3NR,

Previous Addresses

Unit E2 Moor Hall Sandhawes Hill East Grinstead West Sussex RH19 3NR
From: 28 July 2014To: 10 May 2017
Survey House Station Road Whyteleafe Surrey CR3 0EP
From: 2 December 2004To: 28 July 2014
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 11
Loan Secured
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 14
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Loan Secured
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BYRD, Julian

Active
Moor Hall, East GrinsteadRH19 3NR
Born July 1958
Director
Appointed 23 May 2005

HALL, Jamie John

Active
Moor Hall, East GrinsteadRH19 3NR
Born June 1986
Director
Appointed 25 Nov 2025

SHEARS, Brian Keith

Active
Moor Hall, East GrinsteadRH19 3NR
Born September 1981
Director
Appointed 28 Feb 2014

BARTON, Evelyn Marjorie

Resigned
1 Alpha Court, WhyteleafeCR3 0BU
Secretary
Appointed 01 Feb 2005
Resigned 31 May 2007

LANGRIDGE, Nickola Alene

Resigned
Survey House, WhyteleafeCR3 0EP
Secretary
Appointed 01 Jun 2007
Resigned 28 Feb 2014

SHEPPARD, Gill

Resigned
51 Chestnut Copse, OxtedRH8 0JJ
Secretary
Appointed 23 May 2005
Resigned 31 Oct 2005

175 CO SEC LTD

Resigned
High Street, TonbridgeTN9 1BX
Corporate secretary
Appointed 26 Aug 2014
Resigned 25 Nov 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Dec 2004
Resigned 06 Dec 2004

GRAY, Michael Oxby

Resigned
Moor Hall, East GrinsteadRH19 3NR
Born September 1966
Director
Appointed 01 Oct 2009
Resigned 25 Nov 2025

JONES, Mark Newton

Resigned
Survey House, WhyteleafeCR3 0EP
Born January 1959
Director
Appointed 01 Feb 2005
Resigned 28 Feb 2014

SAWYER, Victor Francis

Resigned
Survey House, WhyteleafeCR3 0EP
Born September 1947
Director
Appointed 01 Feb 2005
Resigned 28 Feb 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Dec 2004
Resigned 06 Dec 2004

Persons with significant control

4

1 Active
3 Ceased
Lynch Wood, PeterboroughPE2 6FT

Nature of Control

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

Mr Michael Oxby Gray

Ceased
Moor Hall, East GrinsteadRH19 3NR
Born September 1966

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
Ceased 25 Nov 2025

Mr Julian Byrd

Ceased
Moor Hall, East GrinsteadRH19 3NR
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr Brian Keith Shears

Ceased
Moor Hall, East GrinsteadRH19 3NR
Born September 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

98

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Resolution
28 January 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
2 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 December 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
21 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Auditors Resignation Company
6 October 2014
AUDAUD
Auditors Resignation Limited Company
6 October 2014
AA03AA03
Appoint Corporate Secretary Company With Name Date
17 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
6 June 2012
MG02MG02
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Certificate Change Of Name Company
4 July 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
88(2)R88(2)R
Legacy
18 March 2005
287Change of Registered Office
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Incorporation Company
2 December 2004
NEWINCIncorporation