ACASTER SAFETY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACASTER SAFETY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03395169

Incorporation date

30/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Building 5 Carrwood Park, Selby Road, Leeds LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/08/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon02/04/2024
Cessation of Anthony John Musson as a person with significant control on 2024-03-31
dot icon02/04/2024
Termination of appointment of Anthony John Musson as a director on 2024-03-31
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/08/2023
Confirmation statement made on 2023-06-18 with updates
dot icon01/08/2023
Termination of appointment of Allen Reginald Chell as a director on 2023-07-31
dot icon01/08/2023
Cessation of Allen Reginald Chell as a person with significant control on 2023-04-28
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-06-18 with updates
dot icon04/08/2022
Registered office address changed from Unit 3 Fusion Court Aberford Road Garforth Leeds LS25 2GH to Building 5 Carrwood Park Selby Road Leeds LS15 4LG on 2022-08-04
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon11/08/2021
Notification of Michael John Stowell as a person with significant control on 2021-08-11
dot icon11/08/2021
Notification of Anthony John Musson as a person with significant control on 2021-08-11
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon05/06/2020
Purchase of own shares.
dot icon02/06/2020
Cancellation of shares. Statement of capital on 2020-04-03
dot icon28/04/2020
Resolutions
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/08/2017
Confirmation statement made on 2017-06-18 with updates
dot icon02/08/2017
Notification of Allen Reginald Chell as a person with significant control on 2017-06-18
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon15/06/2016
Appointment of Mr Michael John Stowell as a director on 2016-04-26
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Teresa Hutchings as a secretary on 2013-07-23
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/08/2013
Purchase of own shares.
dot icon02/08/2013
Resolutions
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/11/2010
Appointment of Mr Anthony John Musson as a director
dot icon03/11/2010
Termination of appointment of Nicholas Hutchings as a director
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/08/2009
Return made up to 30/06/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/09/2007
Return made up to 30/06/07; change of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/01/2007
New director appointed
dot icon28/07/2006
Return made up to 30/06/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/07/2005
Return made up to 30/06/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon10/11/2004
Return made up to 30/06/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/09/2003
Return made up to 30/06/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/07/2001
Return made up to 30/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-06-30
dot icon10/02/2000
Registered office changed on 10/02/00 from: hythe house mill lane acaster malbis york Y02 1UJ
dot icon27/01/2000
Certificate of change of name
dot icon30/07/1999
Return made up to 30/06/99; no change of members
dot icon22/07/1999
Accounts for a small company made up to 1998-06-30
dot icon17/07/1998
Return made up to 30/06/98; full list of members
dot icon19/08/1997
Location of register of members
dot icon19/08/1997
Location of register of directors' interests
dot icon19/08/1997
Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon02/07/1997
Secretary resigned
dot icon30/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
94.65K
-
0.00
-
-
2022
8
100.45K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stowell, Michael John
Director
26/04/2016 - Present
3
Mr Anthony John Musson
Director
26/10/2010 - 31/03/2024
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/1997 - 29/06/1997
99600
Hutchings, Teresa
Secretary
29/06/1997 - 22/07/2013
-
Hutchings, Nicholas Gordon Edmunds
Director
29/06/1997 - 25/10/2010
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACASTER SAFETY MANAGEMENT LIMITED

ACASTER SAFETY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/06/1997 with the registered office located at Building 5 Carrwood Park, Selby Road, Leeds LS15 4LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACASTER SAFETY MANAGEMENT LIMITED?

toggle

ACASTER SAFETY MANAGEMENT LIMITED is currently Active. It was registered on 30/06/1997 .

Where is ACASTER SAFETY MANAGEMENT LIMITED located?

toggle

ACASTER SAFETY MANAGEMENT LIMITED is registered at Building 5 Carrwood Park, Selby Road, Leeds LS15 4LG.

What does ACASTER SAFETY MANAGEMENT LIMITED do?

toggle

ACASTER SAFETY MANAGEMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACASTER SAFETY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.