Company NameSanipex Limited
DirectorLee Andrew Palmer
Company StatusActive
Company Number05994200
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Lee Andrew Palmer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(17 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSales Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressUnit1, Oakwell Park Trading Estate Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
Director NameDaryl Richard Barker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 5, Sheikh Botti Villas, St 31
Jumeirah
Dubai
UAE
Director NameKevan Halliwell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 7
Street 1
Springs 5
Dubai
Director NameDominic Coulbeck
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address152 Sahed Street
Village 3
Arabian Ranches
Dubai
Secretary NameMr John David Shackleton
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameMr Mark Richard Walker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Bloomfield Road
Bath
BA2 2AT
Director NameMs Yvonne McQueen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit1, Oakwell Park Trading Estate Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
Director NameMr Richard Malcolm Nicholls
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit1, Oakwell Park Trading Estate Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
Director NameMr Simon Michael Davis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(9 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 July 2017)
RoleRetail Sales Director
Country of ResidenceEngland
Correspondence AddressUnit1, Oakwell Park Trading Estate Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
Secretary NameMr David Simon Tudor Jones
StatusResigned
Appointed02 November 2017(10 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressUnit1, Oakwell Park Trading Estate Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
Director NameMr John Adam Lennon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit1, Oakwell Park Trading Estate Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
Director NameMr Alexander Stewart Cooper
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(15 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2024)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit1, Oakwell Park Trading Estate Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU

Contact

Websitewww.sanipex.com

Location

Registered AddressUnit1, Oakwell Park Trading Estate Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

18 May 2012Delivered on: 24 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Composite guarantee and 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.
Outstanding

Filing History

10 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
26 July 2020Full accounts made up to 31 January 2020 (31 pages)
1 July 2020Termination of appointment of John Adam Lennon as a director on 1 July 2020 (1 page)
1 July 2020Cessation of John Adam Lennon as a person with significant control on 1 July 2020 (1 page)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 31 January 2019 (29 pages)
23 April 2019Amended accounts for a small company made up to 31 January 2018 (12 pages)
13 November 2018Notification of John Adam Lennon as a person with significant control on 27 September 2018 (2 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
27 September 2018Appointment of Mr John Adam Lennon as a director on 27 September 2018 (2 pages)
11 May 2018Amended accounts for a small company made up to 31 January 2017 (12 pages)
3 January 2018Accounts for a small company made up to 31 January 2017 (14 pages)
3 January 2018Accounts for a small company made up to 31 January 2017 (14 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
3 November 2017Appointment of Mr David Simon Tudor Jones as a secretary on 2 November 2017 (2 pages)
3 November 2017Appointment of Mr David Simon Tudor Jones as a secretary on 2 November 2017 (2 pages)
3 November 2017Termination of appointment of John David Shackleton as a secretary on 2 November 2017 (1 page)
3 November 2017Termination of appointment of John David Shackleton as a secretary on 2 November 2017 (1 page)
9 October 2017Termination of appointment of Simon Michael Davis as a director on 8 July 2017 (1 page)
9 October 2017Termination of appointment of Simon Michael Davis as a director on 8 July 2017 (1 page)
11 July 2017Cessation of Simon Michael Davis as a person with significant control on 6 July 2017 (1 page)
11 July 2017Cessation of Simon Michael Davis as a person with significant control on 6 July 2017 (1 page)
11 July 2017Cessation of Simon Michael Davi as a person with significant control on 11 July 2017 (1 page)
6 April 2017Amended full accounts made up to 31 January 2016 (12 pages)
6 April 2017Amended full accounts made up to 31 January 2016 (12 pages)
4 April 2017Satisfaction of charge 1 in full (1 page)
4 April 2017Satisfaction of charge 1 in full (1 page)
29 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Appointment of Mr Simon Michael Davis as a director on 12 October 2016 (2 pages)
26 October 2016Appointment of Mr Simon Michael Davis as a director on 12 October 2016 (2 pages)
11 May 2016Termination of appointment of Yvonne Mcqueen as a director on 7 April 2016 (1 page)
11 May 2016Termination of appointment of Yvonne Mcqueen as a director on 7 April 2016 (1 page)
5 January 2016Termination of appointment of Dominic Coulbeck as a director on 1 November 2015 (1 page)
5 January 2016Termination of appointment of Dominic Coulbeck as a director on 1 November 2015 (1 page)
5 January 2016Registered office address changed from 8 Huxley Drive, Bramhall Stockport Cheshire SK7 2PH to Unit1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Richard Malcolm Nicholls as a director on 1 November 2015 (2 pages)
5 January 2016Registered office address changed from 8 Huxley Drive, Bramhall Stockport Cheshire SK7 2PH to Unit1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU on 5 January 2016 (1 page)
5 January 2016Appointment of Ms Yvonne Mcqueen as a director on 1 November 2015 (2 pages)
5 January 2016Appointment of Mr Richard Malcolm Nicholls as a director on 1 November 2015 (2 pages)
5 January 2016Appointment of Ms Yvonne Mcqueen as a director on 1 November 2015 (2 pages)
9 December 2015Termination of appointment of Mark Richard Walker as a director on 1 November 2015 (1 page)
9 December 2015Termination of appointment of Mark Richard Walker as a director on 1 November 2015 (1 page)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(5 pages)
9 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(5 pages)
9 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
20 November 2013Termination of appointment of Kevan Halliwell as a director (1 page)
20 November 2013Appointment of Mr Mark Richard Walker as a director (2 pages)
20 November 2013Termination of appointment of Daryl Barker as a director (1 page)
20 November 2013Appointment of Mr Mark Richard Walker as a director (2 pages)
20 November 2013Termination of appointment of Kevan Halliwell as a director (1 page)
20 November 2013Termination of appointment of Daryl Barker as a director (1 page)
12 September 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
12 September 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
19 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Daryl Richard Barker on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Daryl Richard Barker on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Daryl Richard Barker on 1 October 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 December 2008Return made up to 09/11/08; full list of members (4 pages)
8 December 2008Return made up to 09/11/08; full list of members (4 pages)
13 December 2007Return made up to 09/11/07; full list of members (7 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 09/11/07; full list of members (7 pages)
30 November 2006Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
30 November 2006Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
9 November 2006Incorporation (11 pages)
9 November 2006Incorporation (11 pages)