Background WavePink WaveYellow Wave

THREE SPIRES SAFETY LTD (06584469)

THREE SPIRES SAFETY LTD (06584469) is an active UK company. incorporated on 6 May 2008. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THREE SPIRES SAFETY LTD has been registered for 17 years. Current directors include HATHERLY, Ian Stuart, SOUTHALL, John Robert.

Company Number
06584469
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
1st Floor 2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HATHERLY, Ian Stuart, SOUTHALL, John Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE SPIRES SAFETY LTD

THREE SPIRES SAFETY LTD is an active company incorporated on 6 May 2008 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THREE SPIRES SAFETY LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06584469

LTD Company

Age

17 Years

Incorporated 6 May 2008

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

1st Floor 2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ England
From: 7 November 2024To: 2 February 2026
16 Sharmans Cross Road Solihull West Midlands B91 1RG United Kingdom
From: 19 January 2023To: 7 November 2024
3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England
From: 13 April 2017To: 19 January 2023
Abbey House Manor Road Coventry West Midlands CV1 2FW
From: 6 May 2008To: 13 April 2017
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
New Owner
Jun 17
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HATHERLY, Ian Stuart

Active
2 Chamberlain Square, BirminghamB3 3AX
Born March 1979
Director
Appointed 17 Jan 2023

SOUTHALL, John Robert

Active
2 Chamberlain Square, BirminghamB3 3AX
Born March 1979
Director
Appointed 17 Jan 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 06 May 2008
Resigned 06 May 2008

CASTLEDINE, Robert Blair

Resigned
Palmerston Road, CoventryCV5 6FH
Born April 1967
Director
Appointed 06 May 2008
Resigned 17 Jan 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 06 May 2008
Resigned 06 May 2008

Persons with significant control

2

1 Active
1 Ceased

Opus Safety Ltd

Active
Central Boulevard, SolihullB90 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023

Mr Robert Blair Castledine

Ceased
Palmerston Road, CoventryCV5 6FH
Born April 1967

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 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

66

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
1 May 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Resolution
19 January 2023
RESOLUTIONSResolutions
Memorandum Articles
19 January 2023
MAMA
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement
28 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Incorporation Company
6 May 2008
NEWINCIncorporation