SURVITEC GROUP LIMITED
Overview
| Company Name | SURVITEC GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00905173 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SURVITEC GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITED | Feb 25, 1988 | Feb 25, 1988 |
| R.F.D. GROUP LIMITED | Jan 14, 1987 | Jan 14, 1987 |
| BACKING FABRICS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BACKING FABRICS (BOLTON) LIMITED | May 03, 1967 | May 03, 1967 |
What are the latest accounts for SURVITEC GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SURVITEC GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for SURVITEC GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Claude Husain Sada as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Julian Kendall Henley-Price as a director on Dec 16, 2025 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 17, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2025
| 3 pages | SH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 009051730102 | 5 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 009051730108 | 5 pages | MR05 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 66 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Survitec Group Holdco Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 82 pages | AA | ||||||||||||||
Termination of appointment of Martin Brian Varley Whittaker as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Jean-Francois Bayard Vingre on Mar 18, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 78 pages | AA | ||||||||||||||
Registration of charge 009051730109, created on Aug 29, 2023 | 26 pages | MR01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of SURVITEC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENLEY-PRICE, Julian | Secretary | Morpeth Wharf CH41 1LF Birkenhead Unit 7, Twelve Quays United Kingdom | 266760630001 | |||||||
| HENLEY-PRICE, Julian Kendall | Director | Morpeth Wharf CH41 1LF Birkenhead Unit 7, Twelve Quays United Kingdom | United Kingdom | British | 270608310002 | |||||
| KLEDAL, Robert Steen | Director | Morpeth Wharf CH41 1LF Birkenhead Unit 7, Twelve Quays United Kingdom | Denmark | Danish | 302273780001 | |||||
| VINGRE, Jean-Francois Bayard | Director | Morpeth Wharf CH41 1LF Birkenhead Unit 7, Twelve Quays United Kingdom | England | French | 307419140002 | |||||
| HOAD, Geoffrey Douglas | Secretary | 23 North Street CM6 1AZ Great Dunmow Essex | British | 48622020001 | ||||||
| LEWIS, Sally | Secretary | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | 170982240001 | |||||||
| WILMAN, David John | Secretary | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | British | 22174080002 | ||||||
| WILMAN, David John | Secretary | 15 Wentworth Close Hadleigh IP7 5SA Ipswich Suffolk | British | 22174080001 | ||||||
| BATES, Christopher Ralph | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | 51622580004 | |||||
| BAXTER, Douglas James | Director | 40 Howard Drive Chelmer Village CM2 6PE Chelmsford Essex | United Kingdom | British | 12398280001 | |||||
| DEVANI, Suketu Kishor | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | United Kingdom | British, | 297157690001 | |||||
| DRUMMOND, James Edward Macgregor | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | 115365210001 | |||||
| EARP, John | Director | 43 Church Meadows BT25 1LZ Dromore County Down | British | 67307010002 | ||||||
| EARP, John | Director | 43 Church Meadows BT25 1LZ Dromore County Down | British | 67307010002 | ||||||
| EARP, John | Director | 43 Church Meadows BT25 1LZ Dromore County Down | British | 67307010002 | ||||||
| KRISANDA, Ronald Martin | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | England | American | 267376800002 | |||||
| LECLERCQ, Raymond Charles Alexandre | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | England | French | 255289860002 | |||||
| MARSTON, Jeffrey | Director | 28 Disraeli Crescent HP13 5EJ High Wycombe Buckinghamshire | British | 5130400001 | ||||||
| MCCHESNEY, William Samuel | Director | 3 Hampton Court BT38 9DT Carrickfergus County Antrim | United Kingdom | British | 69155740001 | |||||
| MCCLELLAND, Louise Ellen | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | Northern Ireland | British | 269324440002 | |||||
| RICHARDSON, Martin Roger | Director | The Old Rectory Nill Lane HP27 Monks Risborough Buckinghamshire | British | 80673660001 | ||||||
| SADA, Claude Husain | Director | Morpeth Wharf CH41 1LF Birkenhead Unit 7, Twelve Quays United Kingdom | England | French | 220901100001 | |||||
| STOCKER, John Cyril George | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | Northern Ireland | British | 200821740001 | |||||
| STRINGER, Brian Mark | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | 162771990001 | |||||
| SWASH, Philip Antony | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | 130491030002 | |||||
| TAYLOR, Brian Reginald | Director | The Manor Marten SN8 3SJ Marlborough Wiltshire | England | British | 2197890003 | |||||
| WHITTAKER, Martin Brian Varley | Director | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park England | England | British | 256069670001 | |||||
| WILMAN, David John | Director | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | United Kingdom | British | 22174080002 | |||||
| WITHEY, Simon Benedict | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | 166717510001 |
Who are the persons with significant control of SURVITEC GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Survitec Group Holdco Limited | Jun 28, 2022 | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Survitec Acquisition Company Limited | Apr 08, 2021 | Finsbury Square EC2A 1AS London The Aspect, Fourth Floor, 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Survitec Holdings 1 Limited | Jun 26, 2018 | Elgin Avenue George Town KY1 9005 Gran Cayman 190 Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sgl (Holdings) Limited | Apr 06, 2016 | Beaufort Road CH41 1HQ Birkenhead 1-5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Survitec Acquisition Company Limited | Apr 06, 2016 | Beaufort Road CH41 1HQ Birkenhead 1-5 Beaufort Road United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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