ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Safety Management Ltd

UK Safety Management Ltd is an active company incorporated on 17 December 2013 with the registered office located in Castleford, West Yorkshire. UK Safety Management Ltd was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08817304
Private limited company
Age
12 years
Incorporated 17 December 2013
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 11 December 2025 (1 month ago)
Next confirmation dated 11 December 2026
Due by 25 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
England
Address changed on 10 Jun 2025 (7 months ago)
Previous address was Unit 5 Temple Point Finch Drive, Bullerthorpe Lane Colton Leeds LS15 9JL England
Telephone
08448004180
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1973
Director • Secretary • British • Lives in England • Born in Sep 1968
Director • British • Lives in UK • Born in Feb 1967
Director • British • Lives in Scotland • Born in Jul 1974
Director • British • Lives in England • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H.D.Sharman Limited
Gregory Ward, Gregory Ward, and 3 more are mutual people.
Active
Gutterline Services Limited
Paul William Teasdale, Gregory Ward, and 3 more are mutual people.
Active
HD Sharman Group Limited
Paul William Teasdale, Gregory Ward, and 3 more are mutual people.
Active
Itac Limited
Gregory Ward, Adam John Coates, and 2 more are mutual people.
Active
System Hygienics Limited
Gregory Ward, Gregory Ward, and 2 more are mutual people.
Active
Delvemade Limited
Gregory Ward, Adam John Coates, and 2 more are mutual people.
Active
Seamsil Limited
Gregory Ward, Adam John Coates, and 2 more are mutual people.
Active
System Hygienics Holdings Limited
Paul William Teasdale, Gregory Ward, and 2 more are mutual people.
Active
Brands
UK Safety Management
UK Safety Management provides electrical and fire safety services across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£619K
Increased by £497K (+407%)
Turnover
£16.22M
Increased by £1.38M (+9%)
Employees
248
Increased by 12 (+5%)
Total Assets
£3.85M
Increased by £1.1M (+40%)
Total Liabilities
-£2.46M
Increased by £1.05M (+74%)
Net Assets
£1.39M
Increased by £48K (+4%)
Debt Ratio (%)
64%
Increased by 12.65% (+25%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Dec 2025
Accounting Period Extended
5 Months Ago on 13 Aug 2025
Shares Consolidated
7 Months Ago on 12 Jun 2025
Ptsg Electrical Services Limited (PSC) Appointed
7 Months Ago on 3 Jun 2025
Adamson Commercial Ltd (PSC) Resigned
7 Months Ago on 3 Jun 2025
Mr John Alexander Irvine Appointed
7 Months Ago on 3 Jun 2025
Mr Gregory Ward Appointed
7 Months Ago on 3 Jun 2025
Mr Paul William Teasdale Appointed
7 Months Ago on 3 Jun 2025
Mr Adam John Coates Appointed
7 Months Ago on 3 Jun 2025
Mr Adam Coates Appointed
7 Months Ago on 3 Jun 2025
Get Credit Report
Discover UK Safety Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 December 2025 with updates
Submitted on 11 Dec 2025
Submitted on 9 Dec 2025
Current accounting period extended from 30 September 2025 to 31 December 2025
Submitted on 13 Aug 2025
Resolutions
Submitted on 13 Jun 2025
Memorandum and Articles of Association
Submitted on 13 Jun 2025
Consolidation of shares on 3 June 2025
Submitted on 12 Jun 2025
Change of share class name or designation
Submitted on 12 Jun 2025
Registered office address changed from Unit 5 Temple Point Finch Drive, Bullerthorpe Lane Colton Leeds LS15 9JL England to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 10 June 2025
Submitted on 10 Jun 2025
Appointment of Mr Adam Coates as a secretary on 3 June 2025
Submitted on 10 Jun 2025
Appointment of Mr Adam John Coates as a director on 3 June 2025
Submitted on 10 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year