Background WavePink WaveYellow Wave

SAFETY CHECKED LTD (10727547)

SAFETY CHECKED LTD (10727547) is an active UK company. incorporated on 18 April 2017. with registered office in Stanley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. SAFETY CHECKED LTD has been registered for 8 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
10727547
Status
active
Type
ltd
Incorporated
18 April 2017
Age
8 years
Address
Office G1 Tanfield Lea Business Centre, Stanley, DH9 9DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY CHECKED LTD

SAFETY CHECKED LTD is an active company incorporated on 18 April 2017 with the registered office located in Stanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. SAFETY CHECKED LTD was registered 8 years ago.(SIC: 81100)

Status

active

Active since 8 years ago

Company No

10727547

LTD Company

Age

8 Years

Incorporated 18 April 2017

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Office G1 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley, DH9 9DB,

Previous Addresses

Office G1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley Co.Durham DH9 9DB England
From: 22 November 2019To: 22 November 2019
Office F15 Tanfield Lea Business Centre Tanfield Lea Stanley Co.Durham DH9 9DB England
From: 6 November 2017To: 22 November 2019
10 Richmond Court Durham DH1 5PA United Kingdom
From: 18 April 2017To: 6 November 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jun 17
New Owner
Nov 17
Funding Round
Jul 19
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Owner Exit
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Jul 24
Loan Cleared
Nov 25
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ABLEY, Simon John

Active
Tanfield Lea Business Centre, StanleyDH9 9DB
Born October 1976
Director
Appointed 02 Mar 2022

BRATTON, Daniel James

Active
Tanfield Lea Business Centre, StanleyDH9 9DB
Born September 1981
Director
Appointed 06 Mar 2023

CASHMORE, Simon John

Active
Tanfield Lea Business Centre, StanleyDH9 9DB
Born April 1970
Director
Appointed 02 Mar 2022

HURTON, Martin Paul

Resigned
Tanfield Lea Business Centre, StanleyDH9 9DB
Born July 1978
Director
Appointed 18 Apr 2017
Resigned 02 Mar 2022

LECKENBY, Richard

Resigned
Newbiggen Lane, DurhamDH7 0PB
Born September 1984
Director
Appointed 09 Jun 2017
Resigned 02 Mar 2022

ROBBINS, Benjamin James

Resigned
Tanfield Lea Business Centre, StanleyDH9 9DB
Born November 1985
Director
Appointed 02 Mar 2022
Resigned 28 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
46 Leicester Road, LeicesterLE19 2DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Ceased 23 Dec 2022

Mr Richard Leckenby

Ceased
Tanfield Lea Business Centre, StanleyDH9 9DB
Born September 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 02 Mar 2022

Mr Martin Paul Hurton

Ceased
Tanfield Lea Business Centre, StanleyDH9 9DB
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 18 Apr 2017
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
8 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Sail Address Company With New Address
23 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Incorporation Company
18 April 2017
NEWINCIncorporation