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

SAFESAND LIMITED

9 SECOND FLOOR, PORTLAND STREET, MANCHESTER, M1 3BE,
Company Registration Number
05467970
Private Limited Company
Active

Company Overview

About Safesand Ltd
SAFESAND LIMITED was founded on 2005-06-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Safesand Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAFESAND LIMITED
 
Legal Registered Office
9 SECOND FLOOR
PORTLAND STREET
MANCHESTER
M1 3BE
Other companies in WA9
 
Filing Information
Company Number 05467970
Company ID Number 05467970
Date formed 2005-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 26/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899768223  
Last Datalog update: 2024-07-05 19:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFESAND LIMITED
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 SAFESAND LIMITED
The following companies were found which have the same name as SAFESAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFESANDS TRAINING LTD. 291 COCHRANE CRES FORT MCMURRAY ALBERTA T9K 1J6 Dissolved Company formed on the 2010-12-17

Company Officers of SAFESAND LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW BARTLEY
Company Secretary 2005-06-27
MARK ANDREW BARTLEY
Director 2006-07-20
ZUBAIR ASHRAF MALIK
Director 2005-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
YVEN WEN ANDREW LEE
Director 2005-06-27 2011-07-01
MYRA CAROLINE SLOAN
Director 2006-07-20 2011-06-14
JANE HOWARD
Director 2006-07-20 2011-04-05
HOWARD THOMAS
Nominated Secretary 2005-06-01 2005-06-27
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2005-06-01 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BARTLEY TOWNFIELD PHARMACY LIMITED Company Secretary 2004-01-05 CURRENT 2003-07-28 Active
MARK ANDREW BARTLEY TOWNFIELD PHARMACY LIMITED Director 2003-10-01 CURRENT 2003-07-28 Active
MARK ANDREW BARTLEY HALE VILLAGE LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
ZUBAIR ASHRAF MALIK DELIVERING PHARMACY LIMITED Director 2018-01-18 CURRENT 2014-04-30 Active
ZUBAIR ASHRAF MALIK HOLMWOOD HEALTHCARE LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
ZUBAIR ASHRAF MALIK FERAZ LIMITED Director 2016-10-17 CURRENT 2009-10-20 Active
ZUBAIR ASHRAF MALIK TUPTON HEALTHCARE LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
ZUBAIR ASHRAF MALIK REEL FISH AND CHIPS MP LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
ZUBAIR ASHRAF MALIK FAITH PHARMA TRADING LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
ZUBAIR ASHRAF MALIK DEEN PROPERTY LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
ZUBAIR ASHRAF MALIK NUUR LTD Director 2009-05-07 CURRENT 2009-05-06 Active
ZUBAIR ASHRAF MALIK SJZ LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
ZUBAIR ASHRAF MALIK IMAAN LTD Director 2007-11-05 CURRENT 2007-11-01 Active
ZUBAIR ASHRAF MALIK FAITH PHARMACY LIMITED Director 2005-11-01 CURRENT 2005-10-28 Active
ZUBAIR ASHRAF MALIK HALE VILLAGE LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
ZUBAIR ASHRAF MALIK PENYFFORDD PHARMACY LIMITED Director 2001-12-06 CURRENT 2001-11-27 Active

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
2025-01-13Memorandum articles filed
2025-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-06-13CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-04-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AA01Previous accounting period shortened from 27/06/20 TO 26/06/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/19
2020-12-15DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-26AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2020-03-27AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP England
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUBAIR MALIK
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM Unit 18 Neills Road, Bold Industrial Park Bold St. Helens Merseyside WA9 4TU
2016-11-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0101/06/16 ANNUAL RETURN FULL LIST
2016-07-13CH01Director's details changed for Mr Mark Andrew Bartley on 2015-07-01
2016-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW BARTLEY on 2015-07-01
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Mr Mark Andrew Bartley on 2013-05-10
2014-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW BARTLEY on 2013-05-10
2014-01-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0101/06/13 ANNUAL RETURN FULL LIST
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/13 FROM C/O Townfield Pharmacy Townfield Health Centre Townfield Close Prenton Birkenhead CH43 9JW England
2013-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-06AR0101/06/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MYRA SLOAN
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR YVEN LEE
2011-08-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-07-09DISS40DISS40 (DISS40(SOAD))
2011-07-06AR0101/06/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOWARD
2011-07-05GAZ1FIRST GAZETTE
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM THE SURGERY 270 WOODCHURCH ROAD PRENTON WIRRAL CH43 5UU
2010-07-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-09AR0101/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRA CAROLINE SLOAN / 01/01/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZUBAIR MALIK / 01/01/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR YVEN WEN ANDREW LEE / 01/01/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JANE HOWARD / 01/01/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BARTLEY / 01/01/2010
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-04AR0101/06/09 FULL LIST
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-13AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-22DISS40DISS40 (DISS40(SOAD))
2009-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2009-03-24GAZ1FIRST GAZETTE
2008-10-01363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / ZUBAIR MALIK / 02/06/2007
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BARTLEY / 22/02/2008
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-08-01363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-10-1888(2)RAD 20/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 14 BOLD STREET WARRINGTON CHESHIRE WA1 1DL
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-07-13363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11288bSECRETARY RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SAFESAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against SAFESAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT RELATING TO A BOND GUARANTEE 2010-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT 2009-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT 2009-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT 2009-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 4,670,441
Creditors Due Within One Year 2012-07-01 £ 164,207

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-29
Annual Accounts
2019-06-27
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SAFESAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 7,431
Current Assets 2012-07-01 £ 356,071
Debtors 2012-07-01 £ 348,640
Fixed Assets 2012-07-01 £ 3,602,015
Secured Debts 2012-07-01 £ 4,343,379
Shareholder Funds 2012-07-01 £ 876,562
Tangible Fixed Assets 2012-07-01 £ 3,602,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAFESAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFESAND LIMITED
Trademarks
We have not found any records of SAFESAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFESAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SAFESAND LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SAFESAND LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySAFESAND LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySAFESAND LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFESAND LIMITED 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 SAFESAND LIMITED 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.