Company NameSabre Stairlift Systems Limited
DirectorsJohn Howard Sugden and Susan Elizabeth Green
Company StatusActive
Company Number03104340
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Howard Sugden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Stable Block Halifax Road
Cross Roads
Keighley
BD21 5PP
Secretary NameCarole Ann Hartley
NationalityBritish
StatusCurrent
Appointed26 July 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address6 Bilberry Rise
Haworth
BD22 8LS
Director NameMs Susan Elizabeth Green
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.6 Holmfield Mills Holdsworth Road
Halifax
HX3 6SN
Secretary NameCatherine Mary Sugden
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address2a Longlands Drive
Haworth
Keighley
West Yorkshire
BD22 8RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesabre-stairlifts.co.uk
Email address[email protected]
Telephone0800 0747074
Telephone regionFreephone

Location

Registered Address3.6 Holmfield Mills Holdsworth Road
Halifax
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr John Howard Sugden
100.00%
Ordinary

Financials

Year2014
Net Worth£128,422
Cash£329
Current Liabilities£50,368

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

19 April 1996Delivered on: 24 April 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

18 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
21 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Register inspection address has been changed from C/O Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB (1 page)
2 October 2015Registered office address changed from C/O Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 2 October 2015 (1 page)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Register inspection address has been changed from C/O Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB (1 page)
2 October 2015Registered office address changed from C/O Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 2 October 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Register inspection address has been changed from 15 - 17 Devonshire Street Keighley West Yorkshire BD21 2BH England to C/O Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB (1 page)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Register inspection address has been changed from 15 - 17 Devonshire Street Keighley West Yorkshire BD21 2BH England to C/O Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB (1 page)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 October 2010Director's details changed for John Howard Sugden on 20 September 2010 (2 pages)
27 October 2010Registered office address changed from Clough & Company Llp New Chartford House Centurion Way Cleakheaton West Yorkshire BD19 3QB on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Clough & Company Llp New Chartford House Centurion Way Cleakheaton West Yorkshire BD19 3QB on 27 October 2010 (1 page)
27 October 2010Director's details changed for John Howard Sugden on 20 September 2010 (2 pages)
27 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for John Howard Sugden on 20 September 2009 (1 page)
30 December 2009Director's details changed for John Howard Sugden on 20 September 2009 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 December 2008Return made up to 20/09/08; no change of members (4 pages)
15 December 2008Return made up to 20/09/08; no change of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2007Return made up to 20/09/07; no change of members (6 pages)
28 September 2007Return made up to 20/09/07; no change of members (6 pages)
12 October 2006Return made up to 20/09/06; full list of members (6 pages)
12 October 2006Return made up to 20/09/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
29 September 2003Return made up to 20/09/03; full list of members (6 pages)
29 September 2003Return made up to 20/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 October 2002Return made up to 20/09/02; full list of members (6 pages)
16 October 2002Return made up to 20/09/02; full list of members (6 pages)
20 November 2001Return made up to 20/09/01; full list of members (6 pages)
20 November 2001Return made up to 20/09/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 March 2001Return made up to 20/09/00; full list of members (6 pages)
6 March 2001Return made up to 20/09/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
22 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 October 1999Return made up to 20/09/99; full list of members (6 pages)
12 October 1999Return made up to 20/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 October 1998Return made up to 20/09/98; no change of members (4 pages)
23 October 1998Return made up to 20/09/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
23 September 1997Return made up to 20/09/97; no change of members (4 pages)
23 September 1997Return made up to 20/09/97; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 September 1996Return made up to 20/09/96; full list of members (6 pages)
30 September 1996Return made up to 20/09/96; full list of members (6 pages)
24 April 1996Particulars of mortgage/charge (9 pages)
24 April 1996Particulars of mortgage/charge (9 pages)
24 October 1995Accounting reference date notified as 30/09 (1 page)
24 October 1995Accounting reference date notified as 30/09 (1 page)
26 September 1995New secretary appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 12 york place leeds LS1 2DS (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 12 york place leeds LS1 2DS (1 page)
20 September 1995Incorporation (20 pages)
20 September 1995Incorporation (20 pages)