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

REECE SAFETY PRODUCTS LTD

Unit B9 Lowfields Close, Lowfields Business Park, Elland, WEST YORKSHIRE, HX5 9DX,
Company Registration Number
04372283
Private Limited Company
Active

Company Overview

About Reece Safety Products Ltd
REECE SAFETY PRODUCTS LTD was founded on 2002-02-12 and has its registered office in Elland. The organisation's status is listed as "Active". Reece Safety Products Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REECE SAFETY PRODUCTS LTD
 
Legal Registered Office
Unit B9 Lowfields Close
Lowfields Business Park
Elland
WEST YORKSHIRE
HX5 9DX
Other companies in HX5
 
Filing Information
Company Number 04372283
Company ID Number 04372283
Date formed 2002-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-02-12
Return next due 2026-02-26
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB787041021  GB333788670  
Last Datalog update: 2025-02-12 08:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REECE SAFETY PRODUCTS LTD
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.
Companies with same name REECE SAFETY PRODUCTS LTD
The following companies were found which have the same name as REECE SAFETY PRODUCTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REECE SAFETY PRODUCTS INTERNATIONAL INC. 13028 GARRETT RD HOUSTON TX 77044 Active Company formed on the 2017-12-15
REECE SAFETY PRODUCTS INTERNATIONAL INC Delaware Unknown

Company Officers of REECE SAFETY PRODUCTS LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN GRAHAM
Director 2013-10-11
ROBIN NEIL WOMERSLEY
Director 2013-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LEE REECE
Company Secretary 2002-02-12 2013-10-11
JASON LEE REECE
Director 2002-02-12 2013-10-11
JEAN SMITH REECE
Director 2002-02-12 2009-02-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-02-12 2002-02-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-02-12 2002-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN GRAHAM R SAFETY PRODUCTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2013-08-14 Active
ROBIN NEIL WOMERSLEY PRECISION INSTRUMENTS LIMITED Director 2017-12-13 CURRENT 2012-01-05 Active - Proposal to Strike off
ROBIN NEIL WOMERSLEY SANO PHYSIOTHERAPY LTD Director 2017-07-12 CURRENT 2010-10-25 Active
ROBIN NEIL WOMERSLEY ACADEMIC APPOINTMENTS LTD Director 2017-05-16 CURRENT 2004-08-18 Active
ROBIN NEIL WOMERSLEY SANO PHYSIOTHERAPY 2017 LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
ROBIN NEIL WOMERSLEY ACADEMIC APPOINTMENTS 2017 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
ROBIN NEIL WOMERSLEY NORTHERN BALANCE LTD Director 2016-11-25 CURRENT 2003-01-13 Active
ROBIN NEIL WOMERSLEY HEALTHPOINT 2016 LIMITED Director 2016-11-22 CURRENT 2016-11-07 Active - Proposal to Strike off
ROBIN NEIL WOMERSLEY VET MRI LIMITED Director 2016-03-31 CURRENT 2014-05-30 Active
ROBIN NEIL WOMERSLEY BURGESS DIAGNOSTICS LIMITED Director 2016-03-31 CURRENT 2003-07-11 Active
ROBIN NEIL WOMERSLEY DIAGNOSTICS 2016 LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
ROBIN NEIL WOMERSLEY GEM SCIENTIFIC LIMITED Director 2014-12-05 CURRENT 1997-03-12 Active
ROBIN NEIL WOMERSLEY GEM SCIENTIFIC 2014 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
ROBIN NEIL WOMERSLEY HEALTHPOINT LIMITED Director 2014-06-27 CURRENT 1996-02-22 Active
ROBIN NEIL WOMERSLEY HEALTHPOINT 2014 LIMITED Director 2014-05-29 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN NEIL WOMERSLEY R SAFETY PRODUCTS HOLDINGS LIMITED Director 2013-09-03 CURRENT 2013-08-14 Active
ROBIN NEIL WOMERSLEY ABRACS LIMITED Director 2013-04-05 CURRENT 1999-02-26 Active
ROBIN NEIL WOMERSLEY ABRACS 2013 LIMITED Director 2013-04-05 CURRENT 2013-03-25 Liquidation
ROBIN NEIL WOMERSLEY PHOENIX SECURITY PRODUCTS LIMITED Director 2006-01-05 CURRENT 2002-10-08 Liquidation

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
2025-02-12CONFIRMATION STATEMENT MADE ON 12/02/25, WITH NO UPDATES
2024-10-07Unaudited abridged accounts made up to 2024-03-31
2024-07-17Director's details changed for Mr Robin Neil Womersley on 2024-07-01
2024-07-17Change of details for Mr Robin Neil Womersley as a person with significant control on 2024-07-01
2023-10-05Unaudited abridged accounts made up to 2023-03-31
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-07-09AA01Previous accounting period shortened from 05/04/20 TO 31/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-12AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043722830005
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043722830003
2015-12-09AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-05AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM Unit 3, Gatehead Business Park Delph New Road Delph Oldham Lancashire OL3 5DE
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0112/02/14 ANNUAL RETURN FULL LIST
2013-10-25RES01ADOPT ARTICLES 25/10/13
2013-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASON REECE
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON REECE
2013-10-23AP01DIRECTOR APPOINTED MR ANDREW JOHN GRAHAM
2013-10-23AP01DIRECTOR APPOINTED MR ROBIN NEIL WOMERSLEY
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043722830005
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043722830004
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043722830003
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043722830002
2013-09-25AAMDAmended accounts made up to 2013-04-05
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE REECE / 09/09/2013
2013-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / JASON LEE REECE / 09/09/2013
2013-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-22AA05/04/13 TOTAL EXEMPTION FULL
2013-02-15AR0112/02/13 FULL LIST
2012-08-07AA05/04/12 TOTAL EXEMPTION FULL
2012-02-15AR0112/02/12 FULL LIST
2011-09-23AA05/04/11 TOTAL EXEMPTION FULL
2011-02-14AR0112/02/11 FULL LIST
2010-11-10AA05/04/10 TOTAL EXEMPTION FULL
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM PREMIER HOUSE, MANCHESTER ROAD MOSSLEY LANCASHIRE OL5 9AA
2010-02-18AR0112/02/10 FULL LIST
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN REECE
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN SMITH REECE / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE REECE / 18/02/2010
2009-10-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/09
2009-10-06AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-03-10363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-01-15AA05/04/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 315 STOCKPORT ROAD MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 0RS
2007-04-13363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-03-13363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-03-22363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-02-18363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-11-24225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-03-04363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-09-18RES13SUBDIVISION 27/08/02
2002-09-1888(2)RAD 28/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 315 STOCKPORT ROAD MOSSLEY LANCASHIRE OL5 0RS
2002-02-14288bDIRECTOR RESIGNED
2002-02-14288bSECRETARY RESIGNED
2002-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to REECE SAFETY PRODUCTS LTD 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 REECE SAFETY PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-18 Satisfied JOHN LAITHWAITE
2013-10-18 Outstanding ROBIN WOMERSLEY
2013-10-18 Satisfied JASON LEE REECE
2013-10-17 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL CHARGE 2006-09-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REECE SAFETY PRODUCTS LTD

Intangible Assets
Patents
We have not found any records of REECE SAFETY PRODUCTS LTD registering or being granted any patents
Domain Names

REECE SAFETY PRODUCTS LTD owns 7 domain names.

customkeytags.co.uk   gritbin.co.uk   local-homes.co.uk   reecesafety.co.uk   horse-jump.co.uk   vialux.co.uk   kasp.co.uk  

Trademarks
We have not found any records of REECE SAFETY PRODUCTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with REECE SAFETY PRODUCTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Broxtowe Borough Council 2015-01-16 GBP £238 Estate Management
Broxtowe Borough Council 2014-12-19 GBP £1,242 Estate Management
Birmingham City Council 2014-12-08 GBP £756
Maidstone Borough Council 2012-12-12 GBP £179 Equipment Purchase
Worcestershire County Council 2011-11-10 GBP £429 Equipment Cleaning & Domestic Equipment
Lewes District Council 2010-10-08 GBP £127
Bristol City Council 0000-00-00 GBP £2,930

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 REECE SAFETY PRODUCTS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REECE SAFETY PRODUCTS LTD 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 REECE SAFETY PRODUCTS LTD 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.