Company NameSaber Diamond Products Limited
DirectorsRobert Christopher Jeffery and Mark Brian Insley
Company StatusActive
Company Number03019146
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 3 months ago)
Previous NameHi-Speed Fixings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Robert Christopher Jeffery
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings, Westland Square, Leeds
Leeds
LS11 5XS
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameVictoria Rayment
StatusCurrent
Appointed23 January 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressWestland Square Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameDenise Huxley
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSecretary
Correspondence Address66 Elgin Road
Addiscombe
Croydon
Surrey
CR0 6XA
Director NamePatricia Julie Soanes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSecretary
Correspondence Address30
Medway Road
Ipswich
Suffolk
IP3 0QH
Director NameRobert Richard Soanes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSales Executive
Correspondence Address30
Medway Road
Ipswich
Suffolk
IP3 0QH
Director NameMr Robert Paul Huxley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address33a Hobbs Industrial Estate
Newchapel
Lingfield
RH7 6HN
Secretary NameRobert Richard Soanes
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSales Executive
Correspondence Address30
Medway Road
Ipswich
Suffolk
IP3 0QH
Director NameBrendan Joseph Quigley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2012)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Willow Business Park
Willow Way
Sydenham
London
SE26 4QP
Secretary NameDenise Huxley
NationalityBritish
StatusResigned
Appointed09 November 2000(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 August 2001)
RoleCompany Director
Correspondence Address66 Elgin Road
Addiscombe
Croydon
Surrey
CR0 6XA
Director NameMr Michael John King
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Correspondence AddressShambles Cottage
Steep Road
Crowborough
East Sussex
TN6 3RX
Director NameMr Michael John Benge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(6 years, 5 months after company formation)
Appointment Duration20 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Hobbs Industrial Estate
Newchapel
Lingfield
RH7 6HN
Secretary NameMr Michael John Benge
NationalityBritish
StatusResigned
Appointed02 August 2001(6 years, 5 months after company formation)
Appointment Duration20 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Hobbs Industrial Estate
Newchapel
Lingfield
RH7 6HN
Director NameMrs Julie Patrica Benge
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 August 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address33a Hobbs Industrial Estate
Newchapel
Lingfield
RH7 6HN
Director NameMrs Denise Beverley Huxley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 August 2021)
RoleDistribution Director
Country of ResidenceEngland
Correspondence Address33a Hobbs Industrial Estate
Newchapel
Lingfield
RH7 6HN
Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbracs House George Cayley Drive
York
YO30 4XE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitesaberimpact.co.uk

Location

Registered AddressC/O Rema Tip Top Holdings, Westland Square, Leeds
Westland Square
Leeds
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

190 at £1Robert Paul Huxley
42.70%
Ordinary
17 at £1Robert Huxley
3.82%
Ordinary C
121 at £1Saber Diamond Products Limited
27.19%
Ordinary
89 at £1Michael John Benge
20.00%
Ordinary
10 at £1Michael Benge
2.25%
Ordinary B
10 at £1Robert Huxley
2.25%
Ordinary B
8 at £1Michael Benge
1.80%
Ordinary C

Financials

Year2014
Net Worth£218,951
Cash£34
Current Liabilities£232,989

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

15 November 2021Delivered on: 19 November 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
28 November 2012Delivered 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 2000Delivered 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

Filing History

15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 January 2018Registered 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 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Satisfaction of charge 1 in full (2 pages)
10 April 2017Satisfaction of charge 1 in full (2 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
3 November 2016Appointment of Mrs Julie Patrica Benge as a director on 1 April 2016 (2 pages)
3 November 2016Appointment of Mrs Denise Beverley Huxley as a director on 1 April 2016 (2 pages)
3 November 2016Appointment of Mrs Julie Patrica Benge as a director on 1 April 2016 (2 pages)
3 November 2016Appointment of Mrs Denise Beverley Huxley as a director on 1 April 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 445
(5 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 445
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 445
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 445
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 445
(5 pages)
9 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 445
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 445
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 445
(5 pages)
18 February 2014Purchase of own shares. (3 pages)
18 February 2014Purchase of own shares. (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Termination of appointment of Brendan Quigley as a director (1 page)
6 November 2012Termination of appointment of Brendan Quigley as a director (1 page)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Robert Paul Huxley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Michael John Benge on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Michael John Benge on 23 March 2010 (1 page)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Brendan Joseph Quigley on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Michael John Benge on 23 March 2010 (1 page)
23 March 2010Director's details changed for Robert Paul Huxley on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Brendan Joseph Quigley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Michael John Benge on 23 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 February 2007Return made up to 07/02/07; full list of members (3 pages)
13 February 2007Return made up to 07/02/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 07/02/06; full list of members (3 pages)
23 March 2006Return made up to 07/02/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
2 March 2005Return made up to 07/02/05; full list of members (3 pages)
2 March 2005Return made up to 07/02/05; full list of members (3 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
8 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Return made up to 07/02/03; full list of members (9 pages)
17 February 2003Return made up to 07/02/03; full list of members (9 pages)
2 January 2003Amended accounts made up to 31 March 2002 (7 pages)
2 January 2003Amended accounts made up to 31 March 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 February 2002Return made up to 07/02/02; full list of members (8 pages)
15 February 2002Return made up to 07/02/02; full list of members (8 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 September 2001Statement of affairs (55 pages)
6 September 2001Ad 02/08/01--------- £ si 178@1=178 £ ic 222/400 (2 pages)
6 September 2001Ad 02/08/01--------- £ si 178@1=178 £ ic 222/400 (2 pages)
6 September 2001Statement of affairs (55 pages)
6 September 2001Ad 02/08/01--------- £ si 22@1=22 £ ic 200/222 (2 pages)
6 September 2001Ad 02/08/01--------- £ si 22@1=22 £ ic 200/222 (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 266 wickham road croydon CR0 8BJ (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2001Registered office changed on 10/08/01 from: 266 wickham road croydon CR0 8BJ (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
8 August 2001Nc inc already adjusted 31/07/01 (1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001Nc inc already adjusted 31/07/01 (1 page)
8 August 2001Ad 31/07/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001Ad 31/07/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 February 2001Return made up to 07/02/01; full list of members (6 pages)
23 February 2001Return made up to 07/02/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
21 December 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
29 April 2000Particulars of mortgage/charge (7 pages)
29 April 2000Particulars of mortgage/charge (7 pages)
10 February 2000Return made up to 07/02/00; full list of members (7 pages)
10 February 2000Return made up to 07/02/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
8 December 1999Company name changed hi-speed fixings LIMITED\certificate issued on 09/12/99 (2 pages)
8 December 1999Company name changed hi-speed fixings LIMITED\certificate issued on 09/12/99 (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 266 wickham road croydon CR0 8BJ (1 page)
19 March 1999Registered office changed on 19/03/99 from: 266 wickham road croydon CR0 8BJ (1 page)
4 March 1999Registered office changed on 04/03/99 from: 6 wesy way gardens shirley croydon surrey CR0 8RA (1 page)
4 March 1999Registered office changed on 04/03/99 from: 6 wesy way gardens shirley croydon surrey CR0 8RA (1 page)
10 February 1999Return made up to 07/02/99; full list of members (6 pages)
10 February 1999Return made up to 07/02/99; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 February 1998Return made up to 07/02/98; full list of members (6 pages)
4 February 1998Return made up to 07/02/98; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 February 1997Return made up to 07/02/97; full list of members (6 pages)
19 February 1997Return made up to 07/02/97; full list of members (6 pages)
8 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
8 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
11 February 1996Return made up to 07/02/96; full list of members (6 pages)
11 February 1996Return made up to 07/02/96; full list of members (6 pages)
7 February 1995Incorporation (19 pages)
7 February 1995Incorporation (19 pages)