Company NameSailbrand (Holdings) Limited
Company StatusActive
Company Number04830634
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Jill Hodgson Wood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11-15 New Wholesale Market
Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
Director NameMr Ian Kennedy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11-15 New Wholesale Market
Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
Director NameMrs Sarah Jane Stuttle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11-15 New Wholesale Market
Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
Director NameMr Peter William Hodgson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Evolution
Wynyard Park
Billingham
TS22 5TB
Director NameMr Lee William Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Evolution
Wynyard Park
Billingham
TS22 5TB
Director NameMr Christopher Denton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 days after company formation)
Appointment Duration14 years, 8 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodleigh Grove
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AN
Secretary NameNatalie Elizabeth Denton
NationalityBritish
StatusResigned
Appointed14 July 2003(3 days after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2015)
RoleCompany Director
Correspondence Address16 Woodleigh Grove
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AN
Director NameMr Richard James Stuttle
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11-15 New Wholesale Market
Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
Director NameStirling Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW
Secretary NameStirling Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW

Contact

Websitesailbrand.co.uk
Telephone01484 548975
Telephone regionHuddersfield

Location

Registered AddressUnit 11-15 New Wholesale Market
Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Christopher Denton
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMedium
Accounts Year End31 July

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

19 August 2003Delivered on: 28 August 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

9 December 2020Termination of appointment of Richard James Stuttle as a director on 28 November 2020 (1 page)
10 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 July 2019Director's details changed for Mr Lee William Roberts on 11 July 2019 (2 pages)
31 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 August 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
26 July 2018Appointment of Mr Ian Kennedy as a director on 3 March 2018 (2 pages)
26 July 2018Appointment of Mrs Sarah Jane Stuttle as a director on 3 March 2018 (2 pages)
26 July 2018Appointment of Mrs Jill Hodgson-Wood as a director on 3 March 2018 (2 pages)
26 July 2018Appointment of Mr Richard James Stuttle as a director on 3 March 2018 (2 pages)
18 April 2018Appointment of Mr Lee William Roberts as a director on 9 March 2018 (2 pages)
18 April 2018Termination of appointment of Christopher Denton as a director on 9 March 2018 (1 page)
18 April 2018Cessation of Christopher Denton as a person with significant control on 9 March 2018 (1 page)
18 April 2018Appointment of Mr Peter William Hodgson as a director on 9 March 2018 (2 pages)
18 April 2018Notification of Sailbrand (2018) Limited as a person with significant control on 9 March 2018 (2 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Director's details changed for Mr Christopher Denton on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr Christopher Denton as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Christopher Denton on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr Christopher Denton as a person with significant control on 11 July 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 August 2016Director's details changed for Christopher Denton on 11 July 2016 (2 pages)
4 August 2016Director's details changed for Christopher Denton on 11 July 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
16 June 2015Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page)
16 June 2015Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
14 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 September 2009Return made up to 11/07/09; full list of members (3 pages)
2 September 2009Return made up to 11/07/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 September 2008Return made up to 11/07/08; full list of members (3 pages)
22 September 2008Return made up to 11/07/08; full list of members (3 pages)
22 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
22 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
4 September 2006Return made up to 11/07/06; full list of members (2 pages)
4 September 2006Return made up to 11/07/06; full list of members (2 pages)
30 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
30 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 September 2005Return made up to 11/07/05; full list of members (2 pages)
6 September 2005Return made up to 11/07/05; full list of members (2 pages)
16 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
16 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 August 2004Return made up to 11/07/04; full list of members (6 pages)
12 August 2004Return made up to 11/07/04; full list of members (6 pages)
28 April 2004Registered office changed on 28/04/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
28 April 2004Registered office changed on 28/04/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
29 August 2003Resolutions
  • RES13 ‐ Approve sole director 19/08/03
(2 pages)
29 August 2003Resolutions
  • RES13 ‐ Approve sole director 19/08/03
(2 pages)
28 August 2003Particulars of mortgage/charge (10 pages)
28 August 2003Particulars of mortgage/charge (10 pages)
22 August 2003Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 August 2003Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page)
6 August 2003Registered office changed on 06/08/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
11 July 2003Incorporation (12 pages)
11 July 2003Incorporation (12 pages)