Company NameSailbrand Limited
DirectorsPeter William Hodgson and Lee William Roberts
Company StatusActive
Company Number01865537
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Peter William Hodgson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(33 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Evolution Wynyard Park
Wynyard
Billingham
TS22 5TB
Director NameMr Lee William Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(33 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Evolution Wynyard Park
Wynyard
Billingham
TS22 5TB
Director NameNicholas Patrick Dudenay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 August 2003)
RoleDirector/Company Secretary
Correspondence AddressFour Winds Haggleys
Thongsbridge
Huddersfield
West Yorkshire
HD7 2NH
Director NameMr Christopher Denton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 11 months after company formation)
Appointment Duration26 years, 4 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodleigh Grove
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AN
Secretary NameNicholas Patrick Dudenay
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressFour Winds Haggleys
Thongsbridge
Huddersfield
West Yorkshire
HD7 2NH
Secretary NameNatalie Elizabeth Denton
NationalityBritish
StatusResigned
Appointed19 August 2003(18 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 June 2015)
RoleCompany Director
Correspondence Address16 Woodleigh Grove
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AN

Contact

Websitewww.sailbrand.co.uk/
Telephone01484 548975
Telephone regionHuddersfield

Location

Registered AddressUnits 11-15 New Wholesale Market
Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

161 at £1Sailbrand (Holdings) LTD
99.38%
Ordinary
1 at £1Christopher Denton
0.62%
Ordinary

Financials

Year2014
Net Worth£700,425
Cash£112,164
Current Liabilities£1,129,339

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

19 August 2003Delivered on: 28 August 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 1986Delivered on: 8 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
21 December 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
21 December 2018Cessation of Sailbrand (2018) Limited as a person with significant control on 9 March 2018 (1 page)
21 December 2018Notification of Sailbrand (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Notification of Sailbrand (2018) Limited as a person with significant control on 6 March 2018 (2 pages)
20 December 2018Cessation of Sailbrand (Holdings) Limited as a person with significant control on 6 March 2018 (1 page)
18 April 2018Cessation of Christopher Denton as a person with significant control on 9 March 2018 (1 page)
12 April 2018Termination of appointment of Christopher Denton as a director on 9 March 2018 (1 page)
12 April 2018Appointment of Lee William Roberts as a director on 9 March 2018 (2 pages)
12 April 2018Appointment of Mr Peter William Hodgson as a director on 9 March 2018 (2 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
17 July 2017Change of details for Sailbrand (Holdings) Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Christopher Denton as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Christopher Denton on 17 July 2017 (2 pages)
17 July 2017Change of details for Sailbrand (Holdings) Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Christopher Denton as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Christopher Denton on 17 July 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
11 August 2016Director's details changed for Christopher Denton on 1 June 2016 (2 pages)
11 August 2016Director's details changed for Christopher Denton on 1 June 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 162
(3 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 162
(3 pages)
16 June 2015Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page)
16 June 2015Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 162
(4 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 162
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 162
(4 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 162
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a small company made up to 31 July 2011 (7 pages)
14 February 2012Accounts for a small company made up to 31 July 2011 (7 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
4 December 2009Accounts for a small company made up to 31 July 2009 (7 pages)
4 December 2009Accounts for a small company made up to 31 July 2009 (7 pages)
24 November 2009Director's details changed for Christopher Denton on 26 October 2009 (2 pages)
24 November 2009Director's details changed for Christopher Denton on 26 October 2009 (2 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
23 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
23 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
19 November 2008Return made up to 26/10/08; full list of members (3 pages)
19 November 2008Return made up to 26/10/08; full list of members (3 pages)
22 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
22 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
1 November 2007Return made up to 26/10/07; full list of members (2 pages)
1 November 2007Return made up to 26/10/07; full list of members (2 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
23 January 2007Return made up to 26/10/06; full list of members (2 pages)
23 January 2007Return made up to 26/10/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 November 2005Return made up to 26/10/05; full list of members (2 pages)
24 November 2005Return made up to 26/10/05; full list of members (2 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
11 December 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 December 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 2004Registered office changed on 28/04/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
28 April 2004Registered office changed on 28/04/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
3 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
26 October 2003Return made up to 26/10/03; full list of members (6 pages)
26 October 2003Return made up to 26/10/03; full list of members (6 pages)
29 August 2003Declaration of assistance for shares acquisition (6 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: units 11-15 block c wholesale street red doles lane huddersfield HD2 1YF (1 page)
29 August 2003Declaration of assistance for shares acquisition (6 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: units 11-15 block c wholesale street red doles lane huddersfield HD2 1YF (1 page)
29 August 2003Memorandum and Articles of Association (5 pages)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003Memorandum and Articles of Association (5 pages)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2003Particulars of mortgage/charge (10 pages)
28 August 2003Particulars of mortgage/charge (10 pages)
18 July 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
18 July 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
5 November 2002Return made up to 26/10/02; full list of members (7 pages)
5 November 2002Return made up to 26/10/02; full list of members (7 pages)
22 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
22 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 November 2001Return made up to 26/10/01; full list of members (6 pages)
20 November 2001Return made up to 26/10/01; full list of members (6 pages)
27 December 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
23 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 February 1999Registered office changed on 16/02/99 from: unit 5 block a wholesale market red doles lane leeds road huddersfield HD2 1YF (1 page)
16 February 1999Registered office changed on 16/02/99 from: unit 5 block a wholesale market red doles lane leeds road huddersfield HD2 1YF (1 page)
9 November 1998Return made up to 26/10/98; full list of members (6 pages)
9 November 1998Return made up to 26/10/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 May 1998Auditor's resignation (1 page)
13 May 1998Auditor's resignation (1 page)
3 December 1997Return made up to 26/10/97; no change of members (6 pages)
3 December 1997Return made up to 26/10/97; no change of members (6 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
13 November 1995Return made up to 26/10/95; no change of members (4 pages)
13 November 1995Return made up to 26/10/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
22 November 1984Incorporation (13 pages)
22 November 1984Incorporation (13 pages)