Company NameV. Sabatier Limited
DirectorStefan Lee Buckley
Company StatusActive
Company Number01977245
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefan Lee Buckley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Ground Floor Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Director NameMr Gordon Wilson Bridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Farm Kirk Edge Road
High Bradfield
Sheffield
S6 6LJ
Director NameMr Raymond Anthony Dixon
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address6 Harkin Avenue
Mentone
Victoria 3194
Foreign
Director NameMr Albert Bryan Upton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address37a Coldwell Lane
Sheffield
South Yorkshire
S10 5TJ
Secretary NameMr Gordon Wilson Bridge
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Farm Kirk Edge Road
High Bradfield
Sheffield
S6 6LJ
Director NameMr David Charles Belton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 1997)
RoleFinance Director
Correspondence Address98 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameMr Michael Graham Kirk Plews
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 November 2007)
RoleSecretary
Correspondence Address48 Rosamond Avenue
Sheffield
South Yorkshire
S17 4LT
Director NameAlan Edward Fahy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2000)
RoleChief Financial Officer
Correspondence Address10 Campbell Court
Warrandyte
Victoria 3113 Australia
Director NameDavid Joseph Allman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address7 Mildura Street
Killara
New South Wales
2071
Australia
Director NamePhilip Ross Bennett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2005(19 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2005)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address35 Oakern Street
Mount Waverley
Victoria
3149
Australia
Director NamePatrick Thornhill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressCarisbrooke House
1 Cavendish Crescent North The Park
Nottingham
Nottinghamshire
NG7 1AY
Director NameMartin William Russell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleManaging Director
Correspondence Address16 Glebe View
Barlborough
Chesterfield
Derbyshire
S43 4WF
Secretary NameMrs Catherine Ann Woollen
NationalityBritish
StatusResigned
Appointed31 March 2008(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleFinance Director
Correspondence Address106 Westwick Road
Sheffield
S8 7BX
Director NameMr John Horton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Orgreave Drive
Sheffield
S13 9NR
Director NameMrs Nicola Davis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(30 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Orgreave Drive
Sheffield
S13 9NR

Contact

Websiteamefa.co.uk
Email address[email protected]
Telephone0114 2542530
Telephone regionSheffield

Location

Registered AddressThe Ground Floor Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Amefa (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

30 June 1993Delivered on: 13 July 1993
Satisfied on: 13 July 1996
Persons entitled: National Mutual Trustees Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement and this charge (as defined).
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.
Fully Satisfied

Filing History

16 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
1 April 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
31 March 2021Registered office address changed from Unit 2 Orgreave Drive Sheffield S13 9NR to The Ground Floor Drake House Crescent Waterthorpe Sheffield S20 7HT on 31 March 2021 (1 page)
8 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 January 2019Notification of Stefan Lee Buckley as a person with significant control on 15 May 2017 (2 pages)
4 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 January 2019Cessation of Nicola Davis as a person with significant control on 15 May 2017 (1 page)
28 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Termination of appointment of Nicola Davis as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Mr Stefan Lee Buckley as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mr Stefan Lee Buckley as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Nicola Davis as a director on 15 May 2017 (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 September 2016Termination of appointment of John Horton as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of John Horton as a director on 5 September 2016 (1 page)
5 September 2016Appointment of Mrs Nicola Davis as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mrs Nicola Davis as a director on 5 September 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 December 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
17 December 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2013Registered office address changed from Lion Works 15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Lion Works 15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Lion Works 15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR on 7 May 2013 (1 page)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Appointment of Mr John Horton as a director (2 pages)
1 December 2009Appointment of Mr John Horton as a director (2 pages)
30 November 2009Termination of appointment of Catherine Woollen as a secretary (1 page)
30 November 2009Termination of appointment of Catherine Woollen as a secretary (1 page)
30 November 2009Termination of appointment of Martin Russell as a director (1 page)
30 November 2009Termination of appointment of Martin Russell as a director (1 page)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 30/11/08; full list of members (3 pages)
5 January 2009Return made up to 30/11/08; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 July 2008Appointment terminated secretary michael plews (1 page)
10 July 2008Secretary appointed mrs catherine ann woollen (1 page)
10 July 2008Return made up to 30/11/07; full list of members (3 pages)
10 July 2008Return made up to 30/11/07; full list of members (3 pages)
10 July 2008Secretary appointed mrs catherine ann woollen (1 page)
10 July 2008Appointment terminated secretary michael plews (1 page)
4 June 2008Appointment terminated director patrick thornhill (1 page)
4 June 2008Appointment terminated director patrick thornhill (1 page)
29 April 2008Director appointed martin william russell (1 page)
29 April 2008Director appointed martin william russell (1 page)
17 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 February 2007Registered office changed on 23/02/07 from: lion works 60 russell street sheffield S3 8RW (1 page)
23 February 2007Registered office changed on 23/02/07 from: lion works 60 russell street sheffield S3 8RW (1 page)
15 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
15 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
4 January 2006Return made up to 30/11/05; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 January 2006Return made up to 30/11/05; full list of members (6 pages)
20 December 2005Auditor's resignation (1 page)
20 December 2005Auditor's resignation (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 December 2004Return made up to 30/11/04; full list of members (6 pages)
29 December 2004Return made up to 30/11/04; full list of members (6 pages)
24 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 December 2003Return made up to 30/11/03; full list of members (6 pages)
24 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 December 2003Return made up to 30/11/03; full list of members (6 pages)
18 December 2002Return made up to 06/12/02; full list of members (6 pages)
18 December 2002Return made up to 06/12/02; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
20 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
14 December 2001Return made up to 06/12/01; full list of members (6 pages)
14 December 2001Return made up to 06/12/01; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
14 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
28 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 December 2000Return made up to 06/12/00; full list of members (6 pages)
28 December 2000Return made up to 06/12/00; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
29 March 2000New director appointed (3 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (3 pages)
20 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
20 December 1999Return made up to 06/12/99; full list of members (6 pages)
20 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
20 December 1999Return made up to 06/12/99; full list of members (6 pages)
8 January 1999Registered office changed on 08/01/99 from: c/o richardson sheffield LTD lion works 60 russell street sheffield S3 8RW (1 page)
8 January 1999Registered office changed on 08/01/99 from: c/o richardson sheffield LTD lion works 60 russell street sheffield S3 8RW (1 page)
5 January 1999Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
5 January 1999Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
4 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
4 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 December 1997Return made up to 06/12/97; no change of members (4 pages)
23 December 1997Return made up to 06/12/97; no change of members (4 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
11 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 February 1997Return made up to 06/12/96; no change of members (6 pages)
2 February 1997Return made up to 06/12/96; no change of members (6 pages)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
3 January 1997Withdrawal of application for striking off (1 page)
3 January 1997Withdrawal of application for striking off (1 page)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
16 July 1996Application for striking-off (1 page)
16 July 1996Application for striking-off (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
19 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
19 December 1995Return made up to 06/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Return made up to 06/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)