CLM SAFETY LIMITED

Register to unlock more data on OkredoRegister

CLM SAFETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06805655

Incorporation date

29/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O PHS GROUP, Block B, Western Industrial Estate, Caerphilly CF83 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2009)
dot icon19/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon19/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon19/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon19/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon14/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon14/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon14/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon31/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon31/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon31/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon31/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/03/2021
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2021-02-24
dot icon03/03/2021
Termination of appointment of David James Benwell Taylor-Smith as a director on 2021-02-23
dot icon03/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon12/12/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon11/06/2020
Satisfaction of charge 068056550002 in full
dot icon11/06/2020
Satisfaction of charge 068056550003 in full
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon10/04/2018
Termination of appointment of Christopher Ross Maguire Kemball as a director on 2018-04-09
dot icon10/04/2018
Appointment of Mr David James Benwell Taylor-Smith as a director on 2018-04-09
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/12/2017
Appointment of Mr Christopher Ross Maguire Kemball as a director on 2017-12-15
dot icon18/12/2017
Termination of appointment of Justin Antony James Tydeman as a director on 2017-12-15
dot icon03/07/2017
Termination of appointment of Simon Alasdair Woods as a director on 2017-06-30
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2016
Registration of charge 068056550003, created on 2016-12-20
dot icon21/07/2016
Appointment of Mr Colin Joseph Thomas as a director on 2016-07-15
dot icon17/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon06/02/2015
Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 2015-02-06
dot icon12/01/2015
Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 2014-12-24
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/12/2014
Appointment of Mr Justin Antony James Tydeman as a director on 2014-12-01
dot icon04/11/2014
Memorandum and Articles of Association
dot icon04/11/2014
Resolutions
dot icon31/10/2014
Satisfaction of charge 1 in full
dot icon21/10/2014
Registration of charge 068056550002, created on 2014-10-17
dot icon02/04/2014
Termination of appointment of Simon Woods as a secretary
dot icon02/04/2014
Appointment of Mr David Finlayson as a secretary
dot icon12/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon12/12/2012
Termination of appointment of John Skidmore as a director
dot icon12/12/2012
Termination of appointment of John Skidmore as a secretary
dot icon12/12/2012
Appointment of Mr Simon Alasdair Woods as a secretary
dot icon12/12/2012
Appointment of Mr Simon Alasdair Woods as a director
dot icon06/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-29
dot icon17/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-01-29
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2012
Appointment of John Fletcher Skidmore as a secretary
dot icon28/06/2012
Appointment of Mr Gareth Rhys Williams as a director
dot icon28/06/2012
Termination of appointment of Peter Cohen as a director
dot icon11/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon22/02/2012
Registered office address changed from , C/O Phs, Western Industrial Estate Lon-Y-Llyn, Caerphilly, Mid Glamorgan, CF83 1XH on 2012-02-22
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon20/05/2011
Auditor's resignation
dot icon09/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon07/07/2010
Director's details changed for Mr John Fletcher on 2010-07-07
dot icon06/07/2010
Termination of appointment of Nicholas Earley as a director
dot icon06/07/2010
Appointment of Mr John Fletcher as a director
dot icon06/07/2010
Appointment of Mr Peter James Cohen as a director
dot icon29/06/2010
Registered office address changed from , 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ on 2010-06-29
dot icon29/06/2010
Termination of appointment of Raymond Empson as a director
dot icon21/06/2010
Previous accounting period shortened from 2011-01-31 to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/06/2009
Statement of affairs
dot icon01/06/2009
Ad 03/04/09\gbp si 2@1=2\gbp ic 2/4\
dot icon12/05/2009
Resolutions
dot icon29/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tydeman, Justin Antony James
Director
01/12/2014 - 15/12/2017
121
Earley, Nicholas James
Director
29/01/2009 - 31/03/2010
126
Brabin, Matthew Edward Stanley
Director
24/02/2021 - Present
204
Taylor-Smith, David James Benwell
Director
09/04/2018 - 23/02/2021
67
Thomas, Colin Joseph
Director
15/07/2016 - Present
71

Persons with Significant Control

0

No PSC data available.

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 CLM SAFETY LIMITED

CLM SAFETY LIMITED is an(a) Active company incorporated on 29/01/2009 with the registered office located at C/O PHS GROUP, Block B, Western Industrial Estate, Caerphilly CF83 1XH. There are currently 2 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 CLM SAFETY LIMITED?

toggle

CLM SAFETY LIMITED is currently Active. It was registered on 29/01/2009 .

Where is CLM SAFETY LIMITED located?

toggle

CLM SAFETY LIMITED is registered at C/O PHS GROUP, Block B, Western Industrial Estate, Caerphilly CF83 1XH.

What does CLM SAFETY LIMITED do?

toggle

CLM SAFETY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLM SAFETY LIMITED?

toggle

The latest filing was on 19/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.