Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENFIELD SAFETY SUPPLIES
Company Information for

ENFIELD SAFETY SUPPLIES

LANGLEY HOUSE, STATION ROAD, STANDON, HERTFORDSHIRE, SG11 1QN,
Company Registration Number
01844662
Private Unlimited Company
Active

Company Overview

About Enfield Safety Supplies
ENFIELD SAFETY SUPPLIES was founded on 1984-08-30 and has its registered office in Standon. The organisation's status is listed as "Active". Enfield Safety Supplies is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
ENFIELD SAFETY SUPPLIES
 
Legal Registered Office
LANGLEY HOUSE
STATION ROAD
STANDON
HERTFORDSHIRE
SG11 1QN
Other companies in SG11
 
Filing Information
Company Number 01844662
Company ID Number 01844662
Date formed 1984-08-30
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB221884074  
Last Datalog update: 2023-06-05 06:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENFIELD SAFETY SUPPLIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENFIELD SAFETY SUPPLIES

Current Directors
Officer Role Date Appointed
DAMARIS RUTH STACEY
Company Secretary 1991-05-02
DAMARIS RUTH STACEY
Director 1991-05-02
DAVID JAMES STACEY
Director 1991-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES STACEY WELLGROVE SCHOOL LTD Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2015-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 02/05/24, WITH UPDATES
2023-05-03Change of details for Damaris Stacey as a person with significant control on 2021-04-02
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2021-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIANA STACEY
2021-09-06PSC04Change of details for Mr David Stacey as a person with significant control on 2021-04-02
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-03RES01ADOPT ARTICLES 03/09/21
2021-09-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-09-03SH10Particulars of variation of rights attached to shares
2021-09-03RES12Resolution of varying share rights or name
2021-09-03SH09Allotment of a new class of shares by an unlimited company
2021-09-03SH08Change of share class name or designation
2021-08-31AP01DIRECTOR APPOINTED MR GLEN JONATHAN STACEY
2021-08-26TM02Termination of appointment of Damaris Ruth Stacey on 2021-04-03
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES STACEY
2021-08-26AP01DIRECTOR APPOINTED MR HANS RORY STACEY
2021-08-13PSC04Change of details for person with significant control
2021-08-12PSC04Change of details for Mr David Stacey as a person with significant control on 2021-08-01
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-04-08CH01Director's details changed for on
2021-04-01AP01DIRECTOR APPOINTED MR ROSS SCOTT STACEY
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1048075
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1048075
2016-05-05AR0102/05/16 ANNUAL RETURN FULL LIST
2015-06-04SH09ALLOT NEW CLASS OF SHARE
2015-06-04SH09ALLOT NEW CLASS OF SHARE
2015-06-04RES13INC NOM CAP 23/04/2015
2015-06-04SH09ALLOT NEW CLASS OF SHARE
2015-06-04RES13INC NOM CAP 03/03/2015
2015-06-04SH09ALLOT NEW CLASS OF SHARE
2015-06-04RES13INC NOM CAP 24/09/2014
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1048075
2015-05-21AR0102/05/15 ANNUAL RETURN FULL LIST
2014-08-29RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 148075
2014-05-28AR0102/05/14 ANNUAL RETURN FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STACEY / 02/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAMARIS RUTH STACEY / 02/05/2014
2014-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS DAMARIS RUTH STACEY on 2014-05-02
2013-05-29AR0102/05/13 ANNUAL RETURN FULL LIST
2012-05-16AR0102/05/12 ANNUAL RETURN FULL LIST
2011-05-18AR0102/05/11 ANNUAL RETURN FULL LIST
2010-06-21AR0102/05/10 ANNUAL RETURN FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STACEY / 02/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAMARIS RUTH STACEY / 02/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STACEY / 02/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAMARIS RUTH STACEY / 02/05/2010
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM, 40 QUEENSWAY, ENFIELD, MIDDLESEX, EN3 4SP
2009-06-24363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STACEY / 12/09/2008
2009-06-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAMARIS STACEY / 12/09/2008
2008-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-08363sRETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS
2007-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-25363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2007-06-04AUDAUDITOR'S RESIGNATION
2006-05-03363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-06-14363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-04-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-28363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-05-18363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-06-24363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-07-06363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-22363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-09363sRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1998-05-29363sRETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS
1997-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-21363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1996-05-14363sRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1995-05-12363sRETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-05-12363sRETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS
1993-05-11363sRETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS
1992-07-05363sRETURN MADE UP TO 02/05/92; CHANGE OF MEMBERS
1992-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/92
1991-05-14363aRETURN MADE UP TO 02/05/91; CHANGE OF MEMBERS
1990-09-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-06-15363RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS
1989-02-21363RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS
1988-08-18363RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS
1988-04-12363RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS
1988-04-12AUDAUDITOR'S RESIGNATION
1986-08-01287REGISTERED OFFICE CHANGED ON 01/08/86 FROM: 154 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
1986-08-01395PARTICULARS OF MORTGAGE/CHARGE
1986-07-15363RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ENFIELD SAFETY SUPPLIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENFIELD SAFETY SUPPLIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENFIELD SAFETY SUPPLIES registering or being granted any patents
Domain Names

ENFIELD SAFETY SUPPLIES owns 1 domain names.

enfieldsafety.co.uk  

Trademarks

Trademark applications by ENFIELD SAFETY SUPPLIES

ENFIELD SAFETY SUPPLIES is the Original Applicant for the trademark DEFENDER ™ (UK00003021465) through the UKIPO on the 2013-09-10
Trademark classes: Chemicals for use in industry; fire extinguishing and fire retarding chemicals; fire extinguishing and fire retarding compositions; absorbents; spill control products. Pharmaceutical preparations; sanitary preparations; disinfectants; anti-bacterial and antiseptic preparations; sanitary preparations; first-aid kits including sterile set first-aid kits; absorbent wadding; plasters; bandages; dressings; materials for dressings. Safety apparatus and equipment; protection apparatus and equipment for personal use against accident, injury, fire and contamination; fire extinguishing apparatus and equipment and recharging apparatus therefor; fire-fighting and fire-preventing apparatus, appliances and systems; fire escapes; fire, flame, smoke, gas, temperature, intrusion and theft detecting and indicating apparatus, instruments and systems; alarms and alarm systems; alarm bells and sirens; fire hose nozzles and valves; fire buckets and blankets; apparatus, appliances and clothing for protection against accident, injury, fire or contamination; breathing apparatus and respirators; protective helmets, goggles and masks; electric batteries and cables; luminous, illuminated and reflective signs; parts and fittings for all the aforesaid goods. Non-metallic building and construction materials; scaffolding; anti-slip materials for building and construction sites; protection sheets for scaffolding, floors and building surfaces; fabrics, meshes, membranes, sheets and cellular products for separation, reinforcement, filtration, protection and containment of building products and components including liquids and landfill waste; flame retardant protection board; temporary protective flooring in the nature of rolls or sheets for covering existing floors, stairs and walls. Temporary floor coverings.
Income
Government Income

Government spend with ENFIELD SAFETY SUPPLIES

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £513 CLOTHES, UNIFORM AND LAUNDRY
London Borough of Barking and Dagenham Council 2016-11 GBP £1,121 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-10 GBP £4,252 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Enfield 2015-10 GBP £4,360 Clothing, Uniforms & Laundry Protective
London Borough of Enfield 2015-9 GBP £1,108 Clothing, Uniforms & Laundry Protective
London Borough of Enfield 2015-8 GBP £1,092 Clothing, Uniforms & Laundry Protective
London Borough of Enfield 2015-7 GBP £2,999 Clothing, Uniforms & Laundry Protective
London Borough of Enfield 2015-6 GBP £7,221 Clothing, Uniforms & Laundry Other Cloth
London Borough of Enfield 2015-5 GBP £1,225 Catering Light Kitchen Equipment
London Borough of Barking and Dagenham Council 2015-5 GBP £1,130 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Enfield 2015-4 GBP £939 Clothing, Uniforms & Laundry Protective
London Borough of Enfield 2015-3 GBP £3,095 Clothing, Uniforms & Laundry Protective
London Borough of Enfield 2015-2 GBP £1,722 Clothing, Uniforms & Laundry Protective
London Borough of Enfield 2014-12 GBP £7,496 Clothing, Uniforms & Laundry Protective
London Borough of Enfield 2014-10 GBP £8,210 Clothing, Uniforms & Laundry Other Cloth
London Borough Of Enfield 2014-9 GBP £2,202
London Borough Of Enfield 2014-8 GBP £8,617
London Borough of Waltham Forest 2014-7 GBP £260 CLOTHING AND UNIFORM
London Borough Of Enfield 2014-7 GBP £3,681
London Borough Of Enfield 2014-6 GBP £6,527
London Borough of Waltham Forest 2014-6 GBP £2,027 CLOTHING AND UNIFORM
London Borough Of Enfield 2014-5 GBP £7,680
London Borough of Waltham Forest 2014-5 GBP £1,255 CLOTHING AND UNIFORM
London Borough of Waltham Forest 2014-3 GBP £9,381 CLOTHING AND UNIFORM
London Borough of Waltham Forest 2013-9 GBP £3,694 CLOTHING AND UNIFORM
London Borough of Hackney 2013-7 GBP £728
London Borough of Hackney 2013-6 GBP £1,238
London Borough of Barking and Dagenham Council 2013-5 GBP £326
London Borough of Waltham Forest 2013-4 GBP £912 CLOTHING AND UNIFORM
London Borough of Barking and Dagenham Council 2013-4 GBP £1,446
London Borough of Waltham Forest 2013-3 GBP £2,137 CLOTHING AND UNIFORM
London Borough of Barking and Dagenham Council 2013-3 GBP £924
London Borough of Hackney 2013-3 GBP £1,272
London Borough of Waltham Forest 2013-2 GBP £728 CLOTHING AND UNIFORM
London Borough of Barking and Dagenham Council 2013-2 GBP £2,206
London Borough of Waltham Forest 2013-1 GBP £2,558 CLOTHING AND UNIFORM
London Borough of Barking and Dagenham Council 2013-1 GBP £1,641
London Borough of Redbridge 2012-11 GBP £431 Equipment Purchase
London Borough of Waltham Forest 2012-10 GBP £251 CLOTHING AND UNIFORM
London Borough of Redbridge 2012-10 GBP £1,774 Cleaning Equipment & Materials
London Borough of Waltham Forest 2012-9 GBP £456 CLEANING AND DOMESTIC SUPPLIES
London Borough of Waltham Forest 2012-8 GBP £290 CLOTHING AND UNIFORM
London Borough of Hackney 2012-8 GBP £5,526
London Borough of Hackney 2012-7 GBP £2,655
London Borough of Waltham Forest 2012-5 GBP £751 CLOTHING AND UNIFORM
London Borough of Waltham Forest 2012-4 GBP £2,207 CLOTHING AND UNIFORM
London Borough of Waltham Forest 2012-3 GBP £575 CLOTHING AND UNIFORM
Wandsworth Council 2012-3 GBP £2,342
London Borough of Wandsworth 2012-3 GBP £2,342 EQUIPMENT, FURNITURE & MATS
London Borough of Hackney 2012-1 GBP £1,424
London Borough of Waltham Forest 2011-12 GBP £743 CLOTHING AND UNIFORM
London Borough of Waltham Forest 2011-10 GBP £965 CLOTHING AND UNIFORM
London Borough of Tower Hamlets 2011-6 GBP £930 Community Equipment Store
London Borough of Waltham Forest 2011-6 GBP £4,398 CLOTHING AND UNIFORM
London Borough of Waltham Forest 2011-5 GBP £504 CLOTHING AND UNIFORM
London Borough of Waltham Forest 2011-4 GBP £619 EQUIPMENT
London Borough of Waltham Forest 2011-2 GBP £1,205 CLOTHING AND UNIFORM
London Borough of Waltham Forest 2011-1 GBP £852 MAINTENANCE OF ROADS & PATHS - GENERAL
London Borough of Waltham Forest 2010-12 GBP £2,654 CLOTHING AND UNIFORM

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENFIELD SAFETY SUPPLIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENFIELD SAFETY SUPPLIES
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0095066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2014-11-0163062900Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents)
2010-01-0125010099Salt and pure sodium chloride, whether or not in aqueous solution or containing added anti-caking or free-flowing agents (excl. table salt, salt for chemical transformation "separation of Na from Cl", denatured salt and salt for other industrial uses)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENFIELD SAFETY SUPPLIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENFIELD SAFETY SUPPLIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.