Background WavePink WaveYellow Wave

ANGUS INTERNATIONAL SAFETY GROUP LIMITED (08441763)

ANGUS INTERNATIONAL SAFETY GROUP LIMITED (08441763) is an active UK company. incorporated on 12 March 2013. with registered office in Near Lancaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ANGUS INTERNATIONAL SAFETY GROUP LIMITED has been registered for 13 years. Current directors include BELL, Jonathan Scott, DELLE-CASE, Charles, GUEST, Lynda Michelle and 2 others.

Company Number
08441763
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
Station Road, Near Lancaster, LA2 7NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BELL, Jonathan Scott, DELLE-CASE, Charles, GUEST, Lynda Michelle, THOMAS, Christopher John, WILLIAMS, Paul
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUS INTERNATIONAL SAFETY GROUP LIMITED

ANGUS INTERNATIONAL SAFETY GROUP LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Near Lancaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ANGUS INTERNATIONAL SAFETY GROUP LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08441763

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

EUROSTAR HOLDCO LIMITED
From: 12 March 2013To: 17 June 2014
Contact
Address

Station Road High Bentham Near Lancaster, LA2 7NA,

Previous Addresses

C/O Angus Fire Station Road Bentham Lancaster LA2 7NA England
From: 8 July 2013To: 11 July 2013
118 Panorama Road Sandbanks Poole Dorset BH13 7RG United Kingdom
From: 12 March 2013To: 8 July 2013
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 13
Share Issue
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Feb 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Loan Secured
Nov 16
Director Left
Dec 16
Loan Secured
Jan 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Left
Apr 20
Director Joined
May 20
Loan Secured
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Feb 26
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BELL, Jonathan Scott

Active
King Street, ManchesterM2 4WQ
Born November 1974
Director
Appointed 07 Jan 2025

DELLE-CASE, Charles

Active
Station Road, High BenthamLA2 7NA
Born June 1971
Director
Appointed 28 Jun 2013

GUEST, Lynda Michelle

Active
Station Road, High BenthamLA2 7NA
Born July 1962
Director
Appointed 28 Jun 2013

THOMAS, Christopher John

Active
Station Road, Near LancasterLA2 7NA
Born April 1955
Director
Appointed 12 Mar 2013

WILLIAMS, Paul

Active
Station Road, High BenthamLA2 7NA
Born March 1964
Director
Appointed 28 Jun 2013

BROWN, Nicholas Edward Bridgmore

Resigned
Haddenham Business Park, AylesburyHP17 8LB
Secretary
Appointed 18 Feb 2014
Resigned 31 Dec 2018

BARKER, Nicholas John

Resigned
Station Road, Near LancasterLA2 7NA
Born December 1970
Director
Appointed 27 Jan 2015
Resigned 21 Nov 2025

BELL, Jonathan

Resigned
Marsden Street, ManchesterM2 1HW
Born November 1974
Director
Appointed 28 Jun 2013
Resigned 20 Feb 2018

BROWN, Ashley John

Resigned
High BenthamLA2 7NA
Born July 1975
Director
Appointed 24 May 2016
Resigned 11 Nov 2016

CHAUTIN, Jason

Resigned
Station Road, High BenthamLA2 7NA
Born December 1974
Director
Appointed 28 Jun 2013
Resigned 27 Jan 2014

CURWEN, Robert James

Resigned
Station Road, Near LancasterLA2 7NA
Born June 1969
Director
Appointed 10 Apr 2014
Resigned 27 Nov 2015

DRAPER, Martin John

Resigned
Station Road, Near LancasterLA2 7NA
Born September 1964
Director
Appointed 28 Jun 2013
Resigned 01 May 2016

HANDY, Christopher Peter

Resigned
Edmund Street, BirminghamB3 2TA
Born April 1965
Director
Appointed 19 Mar 2018
Resigned 31 Dec 2019

IBBETT, Richard Michael Allan

Resigned
Station Road, Near LancasterLA2 7NA
Born December 1977
Director
Appointed 01 Jan 2020
Resigned 22 Mar 2022

LEITCH, Andrew Jack

Resigned
High BenthamLA2 7NA
Born July 1967
Director
Appointed 20 Jun 2017
Resigned 06 Dec 2018

MILBURN, Christopher

Resigned
Station Road, High BenthamLA2 7NA
Born August 1966
Director
Appointed 28 Jun 2013
Resigned 31 Mar 2025

POWELL, Robin Clive

Resigned
High BenthamLA2 7NA
Born October 1965
Director
Appointed 01 May 2016
Resigned 20 Feb 2018

PYKETT, Carl Anthony

Resigned
2 Cornwall Street, BirminghamB3 2DL
Born July 1979
Director
Appointed 22 Mar 2022
Resigned 07 Jan 2025

Persons with significant control

2

Ldc Ii Lp

Active
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
LondonW1J 0AH

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Auditors Resignation Company
26 January 2021
AUDAUD
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
22 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
11 January 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 July 2013
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
17 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Incorporation Company
12 March 2013
NEWINCIncorporation