Wynyard
Billingham
TS22 5TB
Director Name | Mr Lee William Roberts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB |
Director Name | Nicholas Patrick Dudenay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 August 2003) |
Role | Director/Company Secretary |
Correspondence Address | Four Winds Haggleys Thongsbridge Huddersfield West Yorkshire HD7 2NH |
Director Name | Mr Christopher Denton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodleigh Grove Beaumont Park Huddersfield West Yorkshire HD4 7AN |
Secretary Name | Nicholas Patrick Dudenay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Four Winds Haggleys Thongsbridge Huddersfield West Yorkshire HD7 2NH |
Secretary Name | Natalie Elizabeth Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | 16 Woodleigh Grove Beaumont Park Huddersfield West Yorkshire HD4 7AN |
Website | www.sailbrand.co.uk/ |
---|---|
Telephone | 01484 548975 |
Telephone region | Huddersfield |
Registered Address | Units 11-15 New Wholesale Market Red Doles Lane Huddersfield West Yorkshire HD2 1YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
161 at £1 | Sailbrand (Holdings) LTD 99.38% Ordinary |
---|---|
1 at £1 | Christopher Denton 0.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700,425 |
Cash | £112,164 |
Current Liabilities | £1,129,339 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
19 August 2003 | Delivered 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 1986 | Delivered 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 |
5 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
21 December 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
21 December 2018 | Cessation of Sailbrand (2018) Limited as a person with significant control on 9 March 2018 (1 page) |
21 December 2018 | Notification of Sailbrand (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2018 | Notification of Sailbrand (2018) Limited as a person with significant control on 6 March 2018 (2 pages) |
20 December 2018 | Cessation of Sailbrand (Holdings) Limited as a person with significant control on 6 March 2018 (1 page) |
18 April 2018 | Cessation of Christopher Denton as a person with significant control on 9 March 2018 (1 page) |
12 April 2018 | Termination of appointment of Christopher Denton as a director on 9 March 2018 (1 page) |
12 April 2018 | Appointment of Lee William Roberts as a director on 9 March 2018 (2 pages) |
12 April 2018 | Appointment of Mr Peter William Hodgson as a director on 9 March 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
17 July 2017 | Change of details for Sailbrand (Holdings) Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Christopher Denton as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Christopher Denton on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Sailbrand (Holdings) Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Christopher Denton as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Christopher Denton on 17 July 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
11 August 2016 | Director's details changed for Christopher Denton on 1 June 2016 (2 pages) |
11 August 2016 | Director's details changed for Christopher Denton on 1 June 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 June 2015 | Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
14 February 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
24 November 2009 | Director's details changed for Christopher Denton on 26 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Christopher Denton on 26 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
23 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
22 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
22 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
23 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
23 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
11 December 2004 | Return made up to 26/10/04; full list of members
|
11 December 2004 | Return made up to 26/10/04; full list of members
|
28 April 2004 | Registered office changed on 28/04/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page) |
3 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
26 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
29 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: units 11-15 block c wholesale street red doles lane huddersfield HD2 1YF (1 page) |
29 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: units 11-15 block c wholesale street red doles lane huddersfield HD2 1YF (1 page) |
29 August 2003 | Memorandum and Articles of Association (5 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Memorandum and Articles of Association (5 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Resolutions
|
28 August 2003 | Particulars of mortgage/charge (10 pages) |
28 August 2003 | Particulars of mortgage/charge (10 pages) |
18 July 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
18 July 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
5 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
22 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
27 December 2000 | Return made up to 26/10/00; full list of members
|
27 December 2000 | Return made up to 26/10/00; full list of members
|
24 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 November 1999 | Return made up to 26/10/99; full list of members
|
24 November 1999 | Return made up to 26/10/99; full list of members
|
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 February 1999 | Registered 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 1999 | Registered 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 1998 | Return made up to 26/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 May 1998 | Auditor's resignation (1 page) |
13 May 1998 | Auditor's resignation (1 page) |
3 December 1997 | Return made up to 26/10/97; no change of members (6 pages) |
3 December 1997 | Return made up to 26/10/97; no change of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
8 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
13 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
22 November 1984 | Incorporation (13 pages) |
22 November 1984 | Incorporation (13 pages) |