Leeds
LS11 5XS
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westland Square Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Victoria Rayment |
---|---|
Status | Current |
Appointed | 23 January 2023(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Westland Square Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Denise Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 66 Elgin Road Addiscombe Croydon Surrey CR0 6XA |
Director Name | Patricia Julie Soanes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Medway Road Ipswich Suffolk IP3 0QH |
Director Name | Robert Richard Soanes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 30 Medway Road Ipswich Suffolk IP3 0QH |
Director Name | Mr Robert Paul Huxley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN |
Secretary Name | Robert Richard Soanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 30 Medway Road Ipswich Suffolk IP3 0QH |
Director Name | Brendan Joseph Quigley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2012) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP |
Secretary Name | Denise Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 66 Elgin Road Addiscombe Croydon Surrey CR0 6XA |
Director Name | Mr Michael John King |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | Shambles Cottage Steep Road Crowborough East Sussex TN6 3RX |
Director Name | Mr Michael John Benge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN |
Secretary Name | Mr Michael John Benge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN |
Director Name | Mrs Julie Patrica Benge |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 August 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN |
Director Name | Mrs Denise Beverley Huxley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 August 2021) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN |
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2021(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abracs House George Cayley Drive York YO30 4XE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | saberimpact.co.uk |
---|
Registered Address | C/O Rema Tip Top Holdings, Westland Square, Leeds Westland Square Leeds LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
190 at £1 | Robert Paul Huxley 42.70% Ordinary |
---|---|
17 at £1 | Robert Huxley 3.82% Ordinary C |
121 at £1 | Saber Diamond Products Limited 27.19% Ordinary |
89 at £1 | Michael John Benge 20.00% Ordinary |
10 at £1 | Michael Benge 2.25% Ordinary B |
10 at £1 | Robert Huxley 2.25% Ordinary B |
8 at £1 | Michael Benge 1.80% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £218,951 |
Cash | £34 |
Current Liabilities | £232,989 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
15 November 2021 | Delivered on: 19 November 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
28 November 2012 | Delivered on: 5 December 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 April 2000 | Delivered on: 29 April 2000 Persons entitled: Sme Invoice Finance Limited Classification: 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. See the mortgage charge document for full details. Outstanding |
15 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
15 January 2018 | Registered office address changed from 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN to 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 15 January 2018 (1 page) |
15 January 2018 | Registered office address changed from 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN to 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 15 January 2018 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Satisfaction of charge 1 in full (2 pages) |
10 April 2017 | Satisfaction of charge 1 in full (2 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
3 November 2016 | Appointment of Mrs Julie Patrica Benge as a director on 1 April 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Denise Beverley Huxley as a director on 1 April 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Julie Patrica Benge as a director on 1 April 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Denise Beverley Huxley as a director on 1 April 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 September 2014 | Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 (1 page) |
12 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 February 2014 | Purchase of own shares. (3 pages) |
18 February 2014 | Purchase of own shares. (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Termination of appointment of Brendan Quigley as a director (1 page) |
6 November 2012 | Termination of appointment of Brendan Quigley as a director (1 page) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Robert Paul Huxley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael John Benge on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Michael John Benge on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Brendan Joseph Quigley on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Michael John Benge on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Robert Paul Huxley on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Brendan Joseph Quigley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Michael John Benge on 23 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 07/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 March 2004 | Return made up to 07/02/04; full list of members
|
18 March 2004 | Return made up to 07/02/04; full list of members
|
17 February 2003 | Return made up to 07/02/03; full list of members (9 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (9 pages) |
2 January 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 September 2001 | Statement of affairs (55 pages) |
6 September 2001 | Ad 02/08/01--------- £ si 178@1=178 £ ic 222/400 (2 pages) |
6 September 2001 | Ad 02/08/01--------- £ si 178@1=178 £ ic 222/400 (2 pages) |
6 September 2001 | Statement of affairs (55 pages) |
6 September 2001 | Ad 02/08/01--------- £ si 22@1=22 £ ic 200/222 (2 pages) |
6 September 2001 | Ad 02/08/01--------- £ si 22@1=22 £ ic 200/222 (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 266 wickham road croydon CR0 8BJ (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
10 August 2001 | Registered office changed on 10/08/01 from: 266 wickham road croydon CR0 8BJ (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
8 August 2001 | Nc inc already adjusted 31/07/01 (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Nc inc already adjusted 31/07/01 (1 page) |
8 August 2001 | Ad 31/07/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Ad 31/07/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
21 December 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
29 April 2000 | Particulars of mortgage/charge (7 pages) |
29 April 2000 | Particulars of mortgage/charge (7 pages) |
10 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
10 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 December 1999 | Company name changed hi-speed fixings LIMITED\certificate issued on 09/12/99 (2 pages) |
8 December 1999 | Company name changed hi-speed fixings LIMITED\certificate issued on 09/12/99 (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 266 wickham road croydon CR0 8BJ (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 266 wickham road croydon CR0 8BJ (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 6 wesy way gardens shirley croydon surrey CR0 8RA (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 6 wesy way gardens shirley croydon surrey CR0 8RA (1 page) |
10 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
4 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
8 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
8 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
11 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
11 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
7 February 1995 | Incorporation (19 pages) |
7 February 1995 | Incorporation (19 pages) |