About

Registered Number: 03719782
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Cycle Hub, Quayside, Newcastle Upon Tyne, NE6 1BU

 

Based in Newcastle Upon Tyne, Saddle Skedaddle Ltd was established in 1999. Currently we aren't aware of the number of employees at the Saddle Skedaddle Ltd. The current directors of this company are listed as Holmes, Alan John, Snedker, David Paul, Straw, Andrew John, Whitehead, Mark John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Alan John 01 November 2010 - 1
SNEDKER, David Paul 01 April 1999 - 1
STRAW, Andrew John 01 April 1999 - 1
WHITEHEAD, Mark John 01 April 1999 01 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 28 February 2018
RESOLUTIONS - N/A 01 December 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 04 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
RESOLUTIONS - N/A 30 November 2010
MEM/ARTS - N/A 30 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 November 2010
SH01 - Return of Allotment of shares 30 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 27 March 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 16 October 2002
225 - Change of Accounting Reference Date 16 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 30 January 2002
395 - Particulars of a mortgage or charge 22 May 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 22 March 2000
225 - Change of Accounting Reference Date 02 March 2000
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.