SURVITEC GROUP LIMITED

SURVITEC GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURVITEC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00905173
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SURVITEC GROUP LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SURVITEC GROUP LIMITED located?

    Registered Office Address
    Unit 7, Twelve Quays
    Morpeth Wharf
    CH41 1LF Birkenhead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SURVITEC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITEDFeb 25, 1988Feb 25, 1988
    R.F.D. GROUP LIMITEDJan 14, 1987Jan 14, 1987
    BACKING FABRICS LIMITEDDec 31, 1977Dec 31, 1977
    BACKING FABRICS (BOLTON) LIMITEDMay 03, 1967May 03, 1967

    What are the latest accounts for SURVITEC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURVITEC GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for SURVITEC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Claude Husain Sada as a director on Dec 16, 2025

    1 pagesTM01

    Appointment of Mr Julian Kendall Henley-Price as a director on Dec 16, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2025

    • Capital: GBP 11,775,522
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 17/12/2025
    RES13

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 62,233,913
    3 pagesSH01

    Registered office address changed from Unit 7, 12 Quays Morpeth Wharf Birkenhead CH41 1LF United Kingdom to Unit 7, Twelve Quays Morpeth Wharf Birkenhead CH41 1LF on Nov 12, 2025

    1 pagesAD01

    Registered office address changed from Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Unit 7, 12 Quays Morpeth Wharf Birkenhead CH41 1LF on Oct 31, 2025

    1 pagesAD01

    **Part of the property or undertaking has been released from charge ** 009051730102

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 009051730108

    5 pagesMR05

    Full accounts made up to Dec 31, 2024

    66 pagesAA

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Change of details for Survitec Group Holdco Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    82 pagesAA

    Termination of appointment of Martin Brian Varley Whittaker as a director on Mar 31, 2024

    1 pagesTM01

    Director's details changed for Jean-Francois Bayard Vingre on Mar 18, 2024

    2 pagesCH01

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    78 pagesAA

    Registration of charge 009051730109, created on Aug 29, 2023

    26 pagesMR01

    Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on Aug 21, 2023

    1 pagesAD01

    Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on Jul 24, 2023

    1 pagesAD01

    Who are the officers of SURVITEC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENLEY-PRICE, Julian
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    Secretary
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    266760630001
    HENLEY-PRICE, Julian Kendall
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    Director
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    United KingdomBritish270608310002
    KLEDAL, Robert Steen
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    Director
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    DenmarkDanish302273780001
    VINGRE, Jean-Francois Bayard
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    Director
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    EnglandFrench307419140002
    HOAD, Geoffrey Douglas
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    Secretary
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    British48622020001
    LEWIS, Sally
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Secretary
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    170982240001
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Secretary
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    British22174080002
    WILMAN, David John
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    Secretary
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    British22174080001
    BATES, Christopher Ralph
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritish51622580004
    BAXTER, Douglas James
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    Director
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    United KingdomBritish12398280001
    DEVANI, Suketu Kishor
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    United KingdomBritish,297157690001
    DRUMMOND, James Edward Macgregor
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritish115365210001
    EARP, John
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    Director
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    British67307010002
    EARP, John
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    Director
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    British67307010002
    EARP, John
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    Director
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    British67307010002
    KRISANDA, Ronald Martin
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    EnglandAmerican267376800002
    LECLERCQ, Raymond Charles Alexandre
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    EnglandFrench255289860002
    MARSTON, Jeffrey
    28 Disraeli Crescent
    HP13 5EJ High Wycombe
    Buckinghamshire
    Director
    28 Disraeli Crescent
    HP13 5EJ High Wycombe
    Buckinghamshire
    British5130400001
    MCCHESNEY, William Samuel
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    Director
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    United KingdomBritish69155740001
    MCCLELLAND, Louise Ellen
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Northern IrelandBritish269324440002
    RICHARDSON, Martin Roger
    The Old Rectory
    Nill Lane
    HP27 Monks Risborough
    Buckinghamshire
    Director
    The Old Rectory
    Nill Lane
    HP27 Monks Risborough
    Buckinghamshire
    British80673660001
    SADA, Claude Husain
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    Director
    Morpeth Wharf
    CH41 1LF Birkenhead
    Unit 7, Twelve Quays
    United Kingdom
    EnglandFrench220901100001
    STOCKER, John Cyril George
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Northern IrelandBritish200821740001
    STRINGER, Brian Mark
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritish162771990001
    SWASH, Philip Antony
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritish130491030002
    TAYLOR, Brian Reginald
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    Director
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    EnglandBritish2197890003
    WHITTAKER, Martin Brian Varley
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    Director
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    EnglandBritish256069670001
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Director
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    United KingdomBritish22174080002
    WITHEY, Simon Benedict
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritish166717510001

    Who are the persons with significant control of SURVITEC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    United Kingdom
    Jun 28, 2022
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12382931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Survitec Acquisition Company Limited
    Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor, 12
    England
    Apr 08, 2021
    Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor, 12
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09333067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Survitec Holdings 1 Limited
    Elgin Avenue
    George Town
    KY1 9005 Gran Cayman
    190
    Cayman Islands
    Jun 26, 2018
    Elgin Avenue
    George Town
    KY1 9005 Gran Cayman
    190
    Cayman Islands
    Yes
    Legal FormExempted Company
    Country RegisteredCayman Islands
    Legal AuthorityLaw Of The Cayman Islands
    Place RegisteredCayman Islands General Register
    Registration Number234868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sgl (Holdings) Limited
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    United Kingdom
    Apr 06, 2016
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05172520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    United Kingdom
    Apr 06, 2016
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration Number9333067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0