Background WavePink WaveYellow Wave

UK SAFETY MANAGEMENT LTD (08817304)

UK SAFETY MANAGEMENT LTD (08817304) is an active UK company. incorporated on 17 December 2013. with registered office in Castleford. The company operates in the Construction sector, engaged in electrical installation. UK SAFETY MANAGEMENT LTD has been registered for 12 years. Current directors include COATES, Adam John, DEVLIN, Michael John, IRVINE, John Alexander and 3 others.

Company Number
08817304
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
COATES, Adam John, DEVLIN, Michael John, IRVINE, John Alexander, MITCHELL, Mark Peter, TEASDALE, Paul William, WARD, Gregory
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SAFETY MANAGEMENT LTD

UK SAFETY MANAGEMENT LTD is an active company incorporated on 17 December 2013 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in electrical installation. UK SAFETY MANAGEMENT LTD was registered 12 years ago.(SIC: 43210)

Status

active

Active since 12 years ago

Company No

08817304

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

UK SAFETY (SERVICES) LIMITED
From: 17 December 2013To: 1 October 2015
Contact
Address

13 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

Unit 5 Temple Point Finch Drive, Bullerthorpe Lane Colton Leeds LS15 9JL England
From: 16 February 2023To: 10 June 2025
, West House King Cross Road, Halifax, West Yorkshire, HX1 1EB
From: 17 December 2013To: 16 February 2023
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
May 15
Loan Secured
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Apr 17
Director Joined
May 17
Loan Secured
Dec 17
Loan Cleared
Sept 19
Director Left
Jan 20
New Owner
Jun 21
New Owner
Jun 21
Share Issue
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Share Issue
Apr 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Share Issue
Jun 25
Director Joined
Feb 26
5
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 03 Jun 2025

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 03 Jun 2025

DEVLIN, Michael John

Active
Flemming Court, CastlefordWF10 5HW
Born February 1976
Director
Appointed 17 Dec 2013

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 03 Jun 2025

MITCHELL, Mark Peter

Active
Flemming Court, CastlefordWF10 5HW
Born November 1970
Director
Appointed 26 Jan 2026

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 03 Jun 2025

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 03 Jun 2025

DENNY, Simon

Resigned
King Cross Road, HalifaxHX1 1EB
Born May 1968
Director
Appointed 13 Apr 2017
Resigned 07 Jan 2020

DENNY, Simon

Resigned
King Cross Road, HalifaxHX1 1EB
Born May 1968
Director
Appointed 23 Dec 2014
Resigned 13 Apr 2017

Persons with significant control

5

1 Active
4 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025
King Cross Road, HalifaxHX1 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2022
Ceased 03 Jun 2025

Mr Matthew Paul Adamson

Ceased
King Cross Road, HalifaxHX1 1EB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2018
Ceased 22 Dec 2022

Mrs Sarah Caroline Devlin

Ceased
King Cross Road, HalifaxHX1 1EB
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016
Ceased 22 Dec 2022

Mr Michael John Devlin

Ceased
King Cross Road, HalifaxHX1 1EB
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Change Account Reference Date Company Current Extended
13 August 2025
AA01Change of Accounting Reference Date
Resolution
13 June 2025
RESOLUTIONSResolutions
Memorandum Articles
13 June 2025
MAMA
Capital Name Of Class Of Shares
12 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 June 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
23 April 2025
RP04AR01RP04AR01
Capital Alter Shares Subdivision
23 April 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
14 April 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Legacy
13 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Legacy
19 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Resolution
10 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Incorporation Company
17 December 2013
NEWINCIncorporation