BRITISH SAFETY INDUSTRY FEDERATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH SAFETY INDUSTRY FEDERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949674

Incorporation date

18/07/1994

Size

Small

Contacts

Registered address

Registered address

Fourth Floor Offices, The Roberts Building 48 Maylands Avenue, Hemel Hempstead, Hemel Hempstead HP2 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1994)
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/08/2025
Appointment of Mr John Gilbert Hooker as a director on 2025-08-18
dot icon03/06/2025
Termination of appointment of John Charles Gill as a director on 2025-06-03
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon13/02/2025
Appointment of Mr Guy Robert Bruce as a director on 2025-02-13
dot icon23/01/2025
Termination of appointment of Rebecca Jane Casson as a director on 2025-01-23
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/08/2024
Appointment of Mr Darren Roy Washbourne as a director on 2024-08-01
dot icon24/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon12/12/2023
Termination of appointment of Paul Bryce as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of Bryan James Ian Lawrie as a director on 2023-12-12
dot icon31/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/10/2023
Termination of appointment of Alexandra Maria Johanna Berger as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mrs Rebecca Jane Casson as a director on 2023-10-09
dot icon13/07/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon12/05/2023
Termination of appointment of Nicholas David Hurt as a director on 2023-05-03
dot icon02/11/2022
Appointment of Mrs Alexandra Maria Johanna Berger as a director on 2022-11-02
dot icon12/10/2022
Appointment of Mr Chris Wakeman as a director on 2022-10-06
dot icon06/10/2022
Termination of appointment of Leslie Mark Giles as a director on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr Jon Gill on 2022-10-06
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/04/2022
Appointment of Mr Peter James Smart as a director on 2022-04-01
dot icon11/03/2022
Appointment of Mr Andrew Robert Egerton as a director on 2022-03-11
dot icon08/03/2022
Appointment of Mr Nicholas David Hurt as a director on 2022-03-08
dot icon19/11/2021
Registered office address changed from Bsif House 3 Austens Mews Hemel Hempstead Hertfordshire HP1 3AF to Fourth Floor Offices, the Roberts Building 48 Maylands Avenue Hemel Hempstead Hemel Hempstead HP2 4SQ on 2021-11-19
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon07/05/2021
Termination of appointment of Sarah Elizabeth Bridge as a director on 2021-05-07
dot icon02/12/2020
Director's details changed for Mr Jeffrey Graham Ward on 2020-12-01
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon25/02/2020
Appointment of Mrs Nicola Jayne Whitehead as a director on 2020-02-12
dot icon25/02/2020
Termination of appointment of Michael John Credicott as a director on 2020-02-25
dot icon25/02/2020
Termination of appointment of Robert James Hine as a director on 2020-02-25
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon08/05/2019
Appointment of Mr Paul Bryce as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of Steven Evans as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of Steve Evans as a secretary on 2019-05-01
dot icon29/01/2019
Termination of appointment of Frank Charles Angear as a director on 2019-01-29
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon04/07/2018
Notification of a person with significant control statement
dot icon25/06/2018
Director's details changed for Anthony Philip Baker on 2018-06-25
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon05/03/2018
Appointment of Mr Les Giles as a director on 2018-02-28
dot icon02/03/2018
Appointment of Mr Bryan Lawrie as a director on 2018-02-21
dot icon01/03/2018
Termination of appointment of Neil Jowsey as a director on 2018-02-21
dot icon01/08/2017
Accounts for a small company made up to 2016-12-31
dot icon21/07/2017
Termination of appointment of Stuart Baillie Boyd as a director on 2017-07-10
dot icon04/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon25/01/2017
Termination of appointment of Hugo Paul Watts as a director on 2017-01-20
dot icon25/01/2017
Termination of appointment of Andrew James Tedbury as a director on 2017-01-25
dot icon25/01/2017
Director's details changed for Sarah Elizabeth Bridge on 2017-01-14
dot icon02/11/2016
Accounts for a small company made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon29/02/2016
Appointment of Mr Jeffrey Graham Ward as a director on 2016-02-11
dot icon24/02/2016
Appointment of Mr Frank Charles Angear as a director on 2016-02-11
dot icon24/02/2016
Appointment of Mr Michael John Credicott as a director on 2016-02-11
dot icon22/02/2016
Termination of appointment of David Holdham as a director on 2016-02-11
dot icon17/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-07-02 no member list
dot icon13/02/2015
Appointment of Mr Robert James Hine as a director on 2015-02-11
dot icon14/01/2015
Termination of appointment of John Wright as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of Michael John Sargeant as a director on 2015-01-14
dot icon14/10/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon07/10/2014
Accounts for a small company made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-07-02 no member list
dot icon07/03/2014
Full accounts made up to 2013-06-30
dot icon06/03/2014
Appointment of Mr Steve Evans as a secretary
dot icon26/02/2014
Appointment of Mr Stuart Boyd as a director
dot icon25/02/2014
Termination of appointment of David Lummis as a director
dot icon25/02/2014
Termination of appointment of David Lummis as a secretary
dot icon25/02/2014
Appointment of Mr Jon Gill as a director
dot icon25/02/2014
Appointment of Mr Alan Murray as a director
dot icon10/02/2014
Termination of appointment of Robert Hine as a director
dot icon16/01/2014
Termination of appointment of Paul Stokes as a director
dot icon18/09/2013
Appointment of Mr Steven Evans as a director
dot icon16/09/2013
Annual return made up to 2013-07-02 no member list
dot icon13/09/2013
Termination of appointment of Fergal Morris as a secretary
dot icon13/09/2013
Termination of appointment of Fergal Morris as a director
dot icon16/08/2013
Termination of appointment of Fergal Morris as a director
dot icon16/08/2013
Appointment of Mr David John Lummis as a secretary
dot icon16/08/2013
Termination of appointment of Fergal Morris as a secretary
dot icon29/04/2013
Full accounts made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-07-02 no member list
dot icon15/08/2012
Registered office address changed from Bsif House Austins Mews Hemel Hempstead Hertfordshire HP1 3AF England on 2012-08-15
dot icon09/08/2012
Registered office address changed from Bsif House 3 Austins Mews Hemel Hempstead Hertfordshire HP1 3AF United Kingdom on 2012-08-09
dot icon06/08/2012
Registered office address changed from Bsif House 3 Austins Mews Hemel Hempstead Hertfordshire Wales on 2012-08-06
dot icon30/05/2012
Registered office address changed from Bsif House 3 Austen Mews Hemel Hempstead Hertfordshire HP1 3AF on 2012-05-30
dot icon11/05/2012
Appointment of Neil Jowsey as a director
dot icon19/03/2012
Termination of appointment of Thomas Martin as a director
dot icon19/03/2012
Termination of appointment of Frank Angear as a director
dot icon07/03/2012
Full accounts made up to 2011-06-30
dot icon30/01/2012
Termination of appointment of Karin Webber as a director
dot icon15/12/2011
Registered office address changed from 93 Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE on 2011-12-15
dot icon05/07/2011
Annual return made up to 2011-07-02 no member list
dot icon16/03/2011
Full accounts made up to 2010-06-30
dot icon02/03/2011
Appointment of Mr Andrew Tedbury as a director
dot icon17/08/2010
Appointment of Mr David John Lummis as a director
dot icon16/08/2010
Appointment of Robert James Hine as a director
dot icon05/07/2010
Annual return made up to 2010-07-02 no member list
dot icon05/07/2010
Director's details changed for Dr Hugo Paul Watts on 2010-07-02
dot icon05/07/2010
Director's details changed for John Wright on 2010-07-02
dot icon05/07/2010
Director's details changed for Fergal Morris on 2010-07-02
dot icon05/07/2010
Director's details changed for Paul John Stokes on 2010-07-02
dot icon05/07/2010
Director's details changed for David Hall on 2010-07-02
dot icon05/07/2010
Director's details changed for Sarah Elizabeth Bridge on 2010-07-02
dot icon05/07/2010
Director's details changed for Frank Angear on 2010-07-02
dot icon06/05/2010
Termination of appointment of Michael Denton as a director
dot icon12/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Annual return made up to 02/07/09
dot icon03/07/2009
Appointment terminated director geoffrey knight
dot icon14/04/2009
Director appointed john wright
dot icon19/03/2009
Director appointed thomas gordon martin
dot icon08/02/2009
Director appointed sarah elizabeth bridge
dot icon21/01/2009
Director appointed frank angear
dot icon14/10/2008
Full accounts made up to 2008-06-30
dot icon15/08/2008
Appointment terminated director philip anstey
dot icon15/08/2008
Appointment terminated director peter sleigh
dot icon15/08/2008
Appointment terminated director alastair trivett
dot icon11/08/2008
Annual return made up to 03/07/08
dot icon04/03/2008
Secretary appointed fergal morris
dot icon12/02/2008
Secretary resigned
dot icon07/01/2008
New director appointed
dot icon22/12/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon22/10/2007
Full accounts made up to 2007-06-30
dot icon17/07/2007
Annual return made up to 03/07/07
dot icon17/07/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2006-06-30
dot icon30/08/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Annual return made up to 03/07/06
dot icon07/07/2006
Registered office changed on 07/07/06 from: st asaph business park unit 3 glascoed road st asaph clwyd LL17 7LJ
dot icon12/04/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon13/12/2005
Director resigned
dot icon04/10/2005
Full accounts made up to 2005-06-30
dot icon08/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Annual return made up to 03/07/05
dot icon04/07/2005
New director appointed
dot icon16/12/2004
Director's particulars changed
dot icon05/10/2004
Full accounts made up to 2004-06-30
dot icon20/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon20/07/2004
Annual return made up to 03/07/04
dot icon16/04/2004
Full accounts made up to 2003-06-30
dot icon13/08/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon22/07/2003
Annual return made up to 03/07/03
dot icon02/10/2002
Full accounts made up to 2002-06-30
dot icon15/08/2002
Secretary resigned;director resigned
dot icon15/08/2002
Annual return made up to 18/07/02
dot icon10/01/2002
New director appointed
dot icon13/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon27/07/2001
Annual return made up to 18/07/01
dot icon19/06/2001
New director appointed
dot icon07/06/2001
Director resigned
dot icon19/09/2000
Full accounts made up to 2000-06-30
dot icon08/08/2000
Annual return made up to 18/07/00
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon13/10/1999
New director appointed
dot icon06/10/1999
Accounts for a small company made up to 1999-06-30
dot icon22/09/1999
Director resigned
dot icon22/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon23/08/1999
Annual return made up to 18/07/99
dot icon01/06/1999
New director appointed
dot icon06/05/1999
Director resigned
dot icon15/12/1998
Director resigned
dot icon14/10/1998
Accounts for a small company made up to 1998-06-30
dot icon21/08/1998
New director appointed
dot icon19/08/1998
Annual return made up to 18/07/98
dot icon12/08/1998
Director resigned
dot icon24/06/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon22/10/1997
Accounts for a small company made up to 1997-06-30
dot icon10/09/1997
New secretary appointed;new director appointed
dot icon10/09/1997
Annual return made up to 18/07/97
dot icon03/09/1997
Director resigned
dot icon21/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Secretary resigned;director resigned
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon05/12/1996
Accounts for a small company made up to 1996-06-30
dot icon21/08/1996
New director appointed
dot icon06/08/1996
Annual return made up to 18/07/96
dot icon30/07/1996
Director resigned
dot icon28/03/1996
Accounts for a small company made up to 1995-06-30
dot icon07/03/1996
New director appointed
dot icon26/02/1996
Registered office changed on 26/02/96 from: st asaph business park glascoed road st asaph clwyd LL17 7LJ
dot icon26/02/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon20/11/1995
Registered office changed on 20/11/95 from: hyde park house cartwright street hyde cheshire SK14 4EH
dot icon15/08/1995
Annual return made up to 18/07/95
dot icon16/03/1995
Accounting reference date notified as 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, Michael John
Director
07/09/1999 - 13/01/2015
4
Simpson, Mark Bellas
Director
17/07/1994 - 30/12/1999
11
Cook, David
Director
17/07/1994 - 29/11/1996
13
Clarke, Paul
Director
17/07/1994 - 30/11/2005
1
Hurt, Nicholas David
Director
08/03/2022 - 03/05/2023
15

Persons with Significant Control

2
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 BRITISH SAFETY INDUSTRY FEDERATION LIMITED

BRITISH SAFETY INDUSTRY FEDERATION LIMITED is an(a) Active company incorporated on 18/07/1994 with the registered office located at Fourth Floor Offices, The Roberts Building 48 Maylands Avenue, Hemel Hempstead, Hemel Hempstead HP2 4SQ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SAFETY INDUSTRY FEDERATION LIMITED?

toggle

BRITISH SAFETY INDUSTRY FEDERATION LIMITED is currently Active. It was registered on 18/07/1994 .

Where is BRITISH SAFETY INDUSTRY FEDERATION LIMITED located?

toggle

BRITISH SAFETY INDUSTRY FEDERATION LIMITED is registered at Fourth Floor Offices, The Roberts Building 48 Maylands Avenue, Hemel Hempstead, Hemel Hempstead HP2 4SQ.

What does BRITISH SAFETY INDUSTRY FEDERATION LIMITED do?

toggle

BRITISH SAFETY INDUSTRY FEDERATION 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 BRITISH SAFETY INDUSTRY FEDERATION LIMITED?

toggle

The latest filing was on 17/09/2025: Accounts for a small company made up to 2024-12-31.