Company NameSayers Tyres And Exhausts Limited
DirectorsPaul John France and James Benjamin France
Company StatusActive
Company Number03491855
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul John France
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128/144 Staniforth Road
Sheffield
S9 3JQ
Secretary NameLesley Ann France
NationalityBritish
StatusCurrent
Appointed28 September 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128/144 Staniforth Road
Sheffield
S9 3JQ
Director NameMr James Benjamin France
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(14 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128/144 Staniforth Road
Sheffield
S9 3JQ
Secretary NameMr Robert Cooke
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Green Lane
Lea
Gainsborough
Lincolnshire
DN21 5JW
Director NameMrs Julie Ann Brunton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCotterhill Woods High Farm
Woodsetts
Worksop
Notts
S81 8AW
Director NameMr Robert Cooke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Green Lane
Lea
Gainsborough
Lincolnshire
DN21 5JW
Director NameMark Mellon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burbage Close
Dronfield Woodhouse
Sheffield
Yorkshire
S18 5ZE
Secretary NameJames Benjamin France
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressMoor View Farm
Ecclesall Road South
Whirlow
Sheffield
S11 9QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dexel.co.uk/
Email address[email protected]
Telephone0114 2446187
Telephone regionSheffield

Location

Registered Address128/144 Staniforth Road
Sheffield
S9 3JQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

3 February 1998Delivered on: 23 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 February 1998Delivered on: 16 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 high street bentley doncaster south yorkshire t/no.SYK305188. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

13 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 June 2013Appointment of Mr James Benjamin France as a director (2 pages)
11 June 2013Appointment of Mr James Benjamin France as a director (2 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Lesley Ann France on 2 January 2010 (1 page)
15 January 2010Secretary's details changed for Lesley Ann France on 2 January 2010 (1 page)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Paul John France on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Paul John France on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Paul John France on 2 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Lesley Ann France on 2 January 2010 (1 page)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 02/01/09; full list of members (3 pages)
12 January 2009Return made up to 02/01/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 January 2008Return made up to 02/01/08; full list of members (2 pages)
16 January 2008Return made up to 02/01/08; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
14 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 February 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
3 February 2005Return made up to 02/01/05; full list of members (8 pages)
3 February 2005Return made up to 02/01/05; full list of members (8 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
20 January 2004Return made up to 02/01/04; full list of members (8 pages)
20 January 2004Return made up to 02/01/04; full list of members (8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
24 January 2003Return made up to 02/01/03; full list of members (8 pages)
24 January 2003Return made up to 02/01/03; full list of members (8 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (16 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (16 pages)
10 January 2002Return made up to 02/01/02; full list of members (7 pages)
10 January 2002Return made up to 02/01/02; full list of members (7 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
9 January 2001Return made up to 02/01/01; full list of members (7 pages)
9 January 2001Return made up to 02/01/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
31 January 2000Return made up to 13/01/00; full list of members (7 pages)
31 January 2000Return made up to 13/01/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1998Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
13 January 1998Incorporation (14 pages)
13 January 1998Incorporation (14 pages)