Background WavePink WaveYellow Wave

R SAFETY PRODUCTS HOLDINGS LIMITED (08650771)

R SAFETY PRODUCTS HOLDINGS LIMITED (08650771) is an active UK company. incorporated on 14 August 2013. with registered office in Elland. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. R SAFETY PRODUCTS HOLDINGS LIMITED has been registered for 12 years. Current directors include GRAHAM, Andrew John, WOMERSLEY, Robin Neil.

Company Number
08650771
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
Unit B9 Lowfields Close, Elland, HX5 9DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
GRAHAM, Andrew John, WOMERSLEY, Robin Neil
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R SAFETY PRODUCTS HOLDINGS LIMITED

R SAFETY PRODUCTS HOLDINGS LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Elland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. R SAFETY PRODUCTS HOLDINGS LIMITED was registered 12 years ago.(SIC: 46690)

Status

active

Active since 12 years ago

Company No

08650771

LTD Company

Age

12 Years

Incorporated 14 August 2013

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

GWECO 584 LIMITED
From: 14 August 2013To: 29 October 2013
Contact
Address

Unit B9 Lowfields Close Lowfields Business Park Elland, HX5 9DX,

Previous Addresses

Gatehead Business Park Delph New Road Delph Oldham Lancashire OL3 5DE
From: 23 October 2013To: 17 March 2014
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 14 August 2013To: 23 October 2013
Timeline

17 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Apr 16
Capital Reduction
Sept 19
Share Buyback
Sept 19
Share Buyback
Sept 19
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRAHAM, Andrew John

Active
Lowfields Close, EllandHX5 9DX
Born April 1964
Director
Appointed 11 Oct 2013

WOMERSLEY, Robin Neil

Active
Lowfields Close, EllandHX5 9DX
Born March 1971
Director
Appointed 03 Sept 2013

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 14 Aug 2013
Resigned 03 Sept 2013

LAITHWAITE, John

Resigned
Lowfields Close, EllandHX5 9DX
Born June 1944
Director
Appointed 11 Oct 2013
Resigned 07 Jan 2016

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 14 Aug 2013
Resigned 03 Sept 2013

Persons with significant control

1

Mr Robin Neil Womersley

Active
Lowfields Close, EllandHX5 9DX
Born March 1971

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Capital Cancellation Shares
6 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 August 2019
SH10Notice of Particulars of Variation
Resolution
20 August 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
21 November 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 October 2013
AA01Change of Accounting Reference Date
Resolution
23 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
22 October 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Incorporation Company
14 August 2013
NEWINCIncorporation