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

L.W. SAFETY LIMITED

PREMIER HOUSE, JUBILEE WAY, ELLAND, HX5 9DY,
Company Registration Number
01395329
Private Limited Company
Active

Company Overview

About L.w. Safety Ltd
L.W. SAFETY LIMITED was founded on 1978-10-23 and has its registered office in Elland. The organisation's status is listed as "Active". L.w. Safety Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
L.W. SAFETY LIMITED
 
Legal Registered Office
PREMIER HOUSE
JUBILEE WAY
ELLAND
HX5 9DY
Other companies in HP13
 
Filing Information
Company Number 01395329
Company ID Number 01395329
Date formed 1978-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 00:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.W. SAFETY 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.

Company Officers of L.W. SAFETY LIMITED

Current Directors
Officer Role Date Appointed
GARY ROBINSON
Company Secretary 2003-10-17
DAVID IAN BIRTWISTLE
Director 2017-09-12
RICHARD JOHN POLLARD
Director 1997-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM LUNN
Director 2009-02-23 2017-09-12
BRIAN FRANK GIBBONS
Director 2000-01-17 2009-01-26
RICHARD JOHN POLLARD
Company Secretary 1997-05-30 2003-10-17
PETER MICHAEL EVANS
Director 1997-05-30 2002-07-05
DARWYN BOOTH SUGGETT
Director 1997-05-30 2001-06-26
RICHARD IAN BROWN
Company Secretary 1991-01-22 1997-05-30
RICHARD IAN BROWN
Director 1991-01-22 1997-05-30
MICHAEL RICHARD HANINGTON
Director 1991-01-22 1997-05-30
PAUL HARPER
Director 1991-01-22 1997-05-30
RICHARD STEWART MACKEY
Director 1991-01-22 1991-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ROBINSON UNITED FIRE ALARMS LIMITED Company Secretary 2004-09-17 CURRENT 1992-10-02 Active
GARY ROBINSON GREEN CROSS FIRE SECURITY LIMITED Company Secretary 1997-02-07 CURRENT 1972-06-01 Active
DAVID IAN BIRTWISTLE FIRE INDUSTRY SPECIALISTS LIMITED Director 2017-11-09 CURRENT 2015-10-19 Active
DAVID IAN BIRTWISTLE TUNBRIDGE WELLS FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 1984-06-15 Active
DAVID IAN BIRTWISTLE TRIANGLE FIRE LIMITED Director 2017-09-13 CURRENT 2002-11-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE FIRE RELIANT LIMITED Director 2017-09-13 CURRENT 1992-04-21 Active
DAVID IAN BIRTWISTLE ULYSSES FIRE SERVICES LIMITED Director 2017-09-13 CURRENT 2006-12-04 Active
DAVID IAN BIRTWISTLE FDSA FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE UNITED FIRE ALARMS LIMITED Director 2017-09-13 CURRENT 1992-10-02 Active
DAVID IAN BIRTWISTLE WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 2017-09-13 CURRENT 1992-11-25 Active
DAVID IAN BIRTWISTLE TVF ALARMS LIMITED Director 2017-09-13 CURRENT 1997-09-16 Active
DAVID IAN BIRTWISTLE THAMES VALLEY FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 1998-08-11 Active
DAVID IAN BIRTWISTLE CITY FIRE PROTECTION SERVICES LIMITED Director 2017-09-13 CURRENT 2008-12-18 Active
DAVID IAN BIRTWISTLE PYROTEC FIRE DETECTION LIMITED Director 2017-09-13 CURRENT 1994-08-17 Active
DAVID IAN BIRTWISTLE NU-SWIFT LIMITED Director 2017-09-13 CURRENT 1995-09-05 Active
DAVID IAN BIRTWISTLE PROFESSIONAL FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE C & T FIRE LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active
DAVID IAN BIRTWISTLE PHOENIX FIRE & SAFETY LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 2017-09-13 CURRENT 1935-12-23 Active
DAVID IAN BIRTWISTLE PREMIER FIRE LIMITED Director 2017-09-13 CURRENT 1985-12-13 Active
DAVID IAN BIRTWISTLE M K FIRE LIMITED Director 2017-09-13 CURRENT 1987-05-28 Active
DAVID IAN BIRTWISTLE GREEN CROSS FIRE SECURITY LIMITED Director 2017-09-13 CURRENT 1972-06-01 Active
DAVID IAN BIRTWISTLE HOYLES LIMITED Director 2017-09-13 CURRENT 1973-01-17 Active
DAVID IAN BIRTWISTLE L & P FIRE SAFETY EQUIPMENT LIMITED Director 2017-09-13 CURRENT 2002-12-03 Active
DAVID IAN BIRTWISTLE TVF SYSTEMS SERVICES LIMITED Director 2017-09-13 CURRENT 2003-04-28 Active
DAVID IAN BIRTWISTLE ASCO EXTINGUISHERS COMPANY LIMITED Director 2017-09-12 CURRENT 1971-09-03 Active
DAVID IAN BIRTWISTLE G C FIRE PROTECTION LTD Director 2017-09-12 CURRENT 2013-06-06 Active
DAVID IAN BIRTWISTLE L S FIRE GROUP LIMITED Director 2017-09-12 CURRENT 2014-01-08 Active
DAVID IAN BIRTWISTLE GFA PREMIER LIMITED Director 2017-09-12 CURRENT 1986-05-16 Active
DAVID IAN BIRTWISTLE HOYLES FIRE & SAFETY LIMITED Director 2017-09-12 CURRENT 1991-01-21 Active
DAVID IAN BIRTWISTLE MODERN FIRE EXTINGUISHER SERVICES LIMITED Director 2017-09-12 CURRENT 1993-08-06 Active
DAVID IAN BIRTWISTLE NU-SWIFT (ENGINEERING) LIMITED Director 2017-09-12 CURRENT 1994-04-06 Active
DAVID IAN BIRTWISTLE PYROTEC FIRE PROTECTION LIMITED Director 2017-09-12 CURRENT 1996-05-07 Active
DAVID IAN BIRTWISTLE BETA FIRE PROTECTION LIMITED Director 2017-09-12 CURRENT 1999-03-10 Active
DAVID IAN BIRTWISTLE FIRESTOP SERVICES LIMITED Director 2017-09-12 CURRENT 2003-06-04 Active
DAVID IAN BIRTWISTLE NU-SWIFT INTERNATIONAL LIMITED Director 2017-09-12 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD COWLEY FIRE LIMITED Director 2012-03-01 CURRENT 2000-04-26 Active
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Director 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD 1ST QUOTE FIRE LIMITED Director 2008-04-28 CURRENT 2003-09-16 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Director 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Director 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Director 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Director 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD T V F (UK) LIMITED Director 2004-12-21 CURRENT 1983-01-25 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Director 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Director 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
RICHARD JOHN POLLARD SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
RICHARD JOHN POLLARD UNITED FIRE ALARMS LIMITED Director 2002-05-31 CURRENT 1992-10-02 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Director 2002-03-15 CURRENT 1991-01-29 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD FIRE PROTECTION HOLDINGS LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Director 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD HOYLES LIMITED Director 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD EFS GROUP LIMITED Director 1996-05-03 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Director 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD GREEN CROSS FIRE SECURITY LIMITED Director 1995-11-02 CURRENT 1972-06-01 Active
RICHARD JOHN POLLARD LS UK FIRE GROUP LTD Director 1995-10-12 CURRENT 1959-11-26 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Director 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Director 1994-12-31 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD GFA PREMIER LIMITED Director 1994-12-31 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 1994-12-31 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Director 1994-12-31 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD BWH MANUFACTURING LIMITED Director 1994-12-31 CURRENT 1978-01-06 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Director 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD NU-SWIFT (ENGINEERING) LIMITED Director 1994-04-21 CURRENT 1994-04-06 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 1992-11-27 CURRENT 1992-11-25 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
2024-01-25Notification of Tvf (Uk) Limited as a person with significant control on 2024-01-01
2024-01-25CESSATION OF LS UK FIRE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-07-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15DIRECTOR APPOINTED MR ANDREW MCMENZIE
2023-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOLING
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-07-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-09-17AP03Appointment of Mrs Sharron Louise Worthey as company secretary on 2021-09-17
2021-09-17TM02Termination of appointment of Gary Robinson on 2021-09-17
2021-07-19AP01DIRECTOR APPOINTED MR ANDREW JOHN COOLING
2021-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-26AP01DIRECTOR APPOINTED MR GARY ROBINSON
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BIRTWISTLE
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-09-25AP01DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LUNN
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM Unit 1 59-69 Queens Road High Wycombe Bucks HP13 6AH
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1100
2016-01-26AR0122/01/16 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-30AUDAUDITOR'S RESIGNATION
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1100
2014-02-03AR0122/01/14 ANNUAL RETURN FULL LIST
2013-05-15CC04Statement of company's objects
2013-05-15RES01ADOPT ARTICLES 15/05/13
2013-05-13ANNOTATIONOther
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013953290008
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013953290007
2013-01-28AR0122/01/13 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0122/01/12 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0122/01/11 FULL LIST
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ROBINSON / 21/01/2011
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0122/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUNN / 27/01/2010
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-23288aDIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GIBBONS
2009-02-19363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: UNIT 12 DERBY ROAD GREENFORD MIDDLESEX UB6 8UJ
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-25288aNEW SECRETARY APPOINTED
2003-10-25288bSECRETARY RESIGNED
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07AUDAUDITOR'S RESIGNATION
2003-01-31363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-08-19288bDIRECTOR RESIGNED
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-08-03288bDIRECTOR RESIGNED
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-11363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-01-10395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L.W. SAFETY LIMITED 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 L.W. SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Outstanding LLOYDS TSB BANK PLC
2013-05-07 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 26 SEP 2005 AND 2009-02-20 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 26 SEPTEMBER 2005 AND 2006-02-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2005-09-26 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-12-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-04-03 Satisfied LLOYDS BANK PLC
DEBENTURE 1991-04-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 L.W. SAFETY LIMITED

Intangible Assets
Patents
We have not found any records of L.W. SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.W. SAFETY LIMITED
Trademarks
We have not found any records of L.W. SAFETY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with L.W. SAFETY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-12 GBP £7,274 Repairs & Maintenance
City of London 2014-11 GBP £1,414 Repairs & Maintenance
City of London 2014-10 GBP £1,329 Repairs & Maintenance
City of London 2014-5 GBP £615 Repairs & Maintenance
London Borough of Ealing 2014-5 GBP £494
City of London 2014-4 GBP £5,641 Repairs & Maintenance
London Borough of Ealing 2014-3 GBP £473
City of London 2014-3 GBP £5,284 Repairs & Maintenance
City of London 2014-2 GBP £1,658 Repairs & Maintenance
London Borough of Ealing 2014-1 GBP £1,049
City of London 2014-1 GBP £3,243 Repairs & Maintenance
London Borough of Ealing 2013-12 GBP £2,211
City of London 2013-12 GBP £5,606 Repairs & Maintenance
City of London 2013-9 GBP £1,221 Repairs and Maintenance
London Borough of Ealing 2013-7 GBP £516
City of London 2013-5 GBP £727 Repairs and Maintenance
City of London 2013-3 GBP £6,462 Repairs & Maintenance
London Borough of Brent 2013-3 GBP £611
London Borough of Ealing 2013-2 GBP £492
London Borough of Brent 2013-2 GBP £582
City of London 2013-2 GBP £2,430 Repairs & Maintenance
London Borough of Ealing 2013-1 GBP £350
London Borough of Ealing 2012-12 GBP £660
City of London 2012-12 GBP £5,102 Repairs & Maintenance
London Borough of Ealing 2012-11 GBP £981
London Borough of Brent 2012-11 GBP £986
City of London 2012-11 GBP £1,737 Repairs & Maintenance
London Borough of Ealing 2012-9 GBP £854
City of London 2012-8 GBP £1,221 Repairs & Maintenance
London Borough of Brent 2012-5 GBP £664
City of London 2012-5 GBP £3,107 Repairs & Maintenance
London Borough of Brent 2012-4 GBP £740
City of London 2012-4 GBP £2,578 Repairs & Maintenance
City of London 2012-3 GBP £5,882 Repairs & Maintenance
London Borough of Brent 2012-2 GBP £786
City of London 2012-2 GBP £4,731 Repairs & Maintenance
City of London 2011-12 GBP £2,425 Repairs & Maintenance
London Borough of Brent 2011-11 GBP £766 Security Systems General Maintenance
London Borough of Ealing 2011-11 GBP £1,102
London Borough of Ealing 2011-10 GBP £1,458
London Borough of Brent 2011-10 GBP £1,014 Fire Fighting Purchase, repair, maintenance
City of London 2011-9 GBP £1,077 Repairs & Maintenance
London Borough of Brent 2011-8 GBP £731 Fire Fighting Purchase, repair, maintenance
City of London 2011-8 GBP £7,773 Repairs & Maintenance
London Borough of Brent 2011-7 GBP £4,272 Fire Fighting Purchase, repair, maintenance
London Borough of Ealing 2011-5 GBP £502
City of London 2011-5 GBP £712 Repairs & Maintenance
London Borough of Ealing 2011-2 GBP £657
London Borough of Brent 2010-12 GBP £581 Premise Health & Safety Maintenance
London Borough of Ealing 2010-12 GBP £823
London Borough of Ealing 2009-12 GBP £847
City of London 0-0 GBP £36,066 Repairs & Maintenance

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 L.W. SAFETY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.W. SAFETY 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 L.W. SAFETY 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.