Background WavePink WaveYellow Wave

SPEEDY SAFEMAKER LIMITED (05628930)

SPEEDY SAFEMAKER LIMITED (05628930) is an active UK company. incorporated on 18 November 2005. with registered office in Newton Le Willows. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SPEEDY SAFEMAKER LIMITED has been registered for 20 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
05628930
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
Chase House, Newton Le Willows, WA12 0JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDY SAFEMAKER LIMITED

SPEEDY SAFEMAKER LIMITED is an active company incorporated on 18 November 2005 with the registered office located in Newton Le Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SPEEDY SAFEMAKER LIMITED was registered 20 years ago.(SIC: 77390)

Status

active

Active since 20 years ago

Company No

05628930

LTD Company

Age

20 Years

Incorporated 18 November 2005

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 23 December 2025 (3 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

GW 1147 LIMITED
From: 18 November 2005To: 18 January 2007
Contact
Address

Chase House 16 The Parks Newton Le Willows, WA12 0JQ,

Timeline

25 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Loan Secured
Dec 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

HUNT, Neil John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 26 Sept 2017

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Jun 2006

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 01 Oct 2022

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BLAIR, James Edward

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 01 Apr 2012
Resigned 30 Mar 2017

KONCAREVIC, Suzana

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 22 Jul 2009
Resigned 31 Mar 2012

MCGRATH, Michael Andrew

Resigned
Abbey Barn, ChelfordSK11 9AH
Secretary
Appointed 01 Apr 2006
Resigned 19 Jan 2007

RAWNSLEY, Patrick James

Resigned
Grove Avenue, IlkleyLS29 9PL
Secretary
Appointed 02 Jan 2007
Resigned 22 Jul 2009

WHEAT, Kevin Paul

Resigned
52 Park Lane, LincolnLN1 2WP
Secretary
Appointed 25 Jan 2006
Resigned 01 Feb 2006

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Nov 2005
Resigned 25 Jan 2006

ATKIN, Tracey Maria

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1969
Director
Appointed 15 Oct 2014
Resigned 31 Jan 2016

BENNETT, Antony

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1967
Director
Appointed 15 Oct 2014
Resigned 19 Jun 2015

BENNETT, Dougal Gareth Stuart

Resigned
46 Craiglockhart Loan, EdinburghEH14 1JS
Born April 1965
Director
Appointed 25 Jan 2006
Resigned 01 Feb 2006

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

CORCORAN, Steven James

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1960
Director
Appointed 01 Feb 2006
Resigned 14 Apr 2014

DOWN, Russell

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 19 Jun 2015
Resigned 30 Sept 2022

EVANS, Daniel John

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020
Resigned 18 Sept 2020

HINDS, Richard

Resigned
3 Home Farm Cottages, BoldWA9 4SJ
Born February 1975
Director
Appointed 01 Mar 2006
Resigned 10 Sept 2009

KRIGE, Lynette Gillian

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1966
Director
Appointed 29 Sept 2011
Resigned 15 Oct 2014

MARTIN, Denis Edward

Resigned
Rossfield House, Bury St EdmundsIP29 4PL
Born January 1964
Director
Appointed 01 Feb 2006
Resigned 31 May 2006

MCGRATH, Michael Andrew

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born January 1967
Director
Appointed 01 Apr 2006
Resigned 05 Dec 2013

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2020

O'BRIEN, Neil Christopher

Resigned
7a The Crescent, HartfordCW8 1QS
Born January 1963
Director
Appointed 01 Apr 2006
Resigned 31 May 2008

READ, Justin Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1961
Director
Appointed 01 Apr 2008
Resigned 27 Aug 2011

ROGERSON, Mark

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born February 1964
Director
Appointed 02 Dec 2013
Resigned 30 Jun 2015

TURNBULL, David John

Resigned
Westwood Villa, Beverley, East RidingHU17 8EN
Born February 1963
Director
Appointed 25 Jan 2006
Resigned 01 Feb 2006

VERITIERO, Claudio

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1973
Director
Appointed 08 Sept 2008
Resigned 31 Oct 2010

WHEAT, Kevin Paul

Resigned
52 Park Lane, LincolnLN1 2WP
Born November 1962
Director
Appointed 25 Jan 2006
Resigned 01 Feb 2006

WHITWORTH, Mark

Resigned
2 Old Beechfield Gardens, WiganWN6 0UR
Born May 1966
Director
Appointed 01 Aug 2006
Resigned 31 Mar 2007

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 18 Nov 2005
Resigned 25 Jan 2006

Persons with significant control

1

16 The Parks, Newton-Le-WillowsWA12 0JQ

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

120

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Resolution
31 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2010
CC04CC04
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
27 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
287Change of Registered Office
Legacy
8 February 2006
122122
Legacy
7 February 2006
88(2)R88(2)R
Legacy
7 February 2006
123Notice of Increase in Nominal Capital
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
395Particulars of Mortgage or Charge
Incorporation Company
18 November 2005
NEWINCIncorporation