Saddleworth Ltd was founded on 24 May 1979 and are based in Sutton Coldfield, West Midlands, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Coxhill, Shirley Margaret, Barnes, Dean, Brown, Terence George in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COXHILL, Shirley Margaret | 29 August 2001 | - | 1 |
BARNES, Dean | N/A | 29 August 2001 | 1 |
BROWN, Terence George | N/A | 10 May 1991 | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 20 January 2015 | |
AC92 - N/A | 09 January 2014 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 February 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 October 2010 | |
DS01 - Striking off application by a company | 18 October 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AR01 - Annual Return | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 08 November 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 31 October 2003 | |
AA - Annual Accounts | 04 July 2003 | |
AUD - Auditor's letter of resignation | 18 November 2002 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 13 November 2001 | |
287 - Change in situation or address of Registered Office | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
225 - Change of Accounting Reference Date | 05 September 2001 | |
CERTNM - Change of name certificate | 20 August 2001 | |
AA - Annual Accounts | 13 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 13 October 2000 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 08 October 1999 | |
AA - Annual Accounts | 30 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 1998 | |
363s - Annual Return | 06 November 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 13 October 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 06 January 1997 | |
395 - Particulars of a mortgage or charge | 27 September 1996 | |
363s - Annual Return | 09 October 1995 | |
AA - Annual Accounts | 31 July 1995 | |
RESOLUTIONS - N/A | 23 June 1995 | |
RESOLUTIONS - N/A | 23 June 1995 | |
MEM/ARTS - N/A | 23 June 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 June 1995 | |
395 - Particulars of a mortgage or charge | 13 June 1995 | |
RESOLUTIONS - N/A | 05 May 1995 | |
RESOLUTIONS - N/A | 05 May 1995 | |
MISC - Miscellaneous document | 05 May 1995 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 05 May 1995 | |
363s - Annual Return | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 09 December 1994 | |
288 - N/A | 19 July 1994 | |
AA - Annual Accounts | 06 July 1994 | |
AA - Annual Accounts | 18 March 1994 | |
363b - Annual Return | 30 November 1993 | |
363s - Annual Return | 19 November 1993 | |
AA - Annual Accounts | 02 June 1993 | |
395 - Particulars of a mortgage or charge | 28 October 1992 | |
AA - Annual Accounts | 01 July 1992 | |
363b - Annual Return | 01 July 1992 | |
363(287) - N/A | 01 July 1992 | |
395 - Particulars of a mortgage or charge | 09 November 1991 | |
AA - Annual Accounts | 17 March 1991 | |
363a - Annual Return | 17 March 1991 | |
288 - N/A | 20 June 1990 | |
288 - N/A | 18 June 1990 | |
288 - N/A | 14 June 1990 | |
AA - Annual Accounts | 04 June 1990 | |
363 - Annual Return | 04 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1990 | |
288 - N/A | 13 September 1989 | |
AA - Annual Accounts | 01 June 1989 | |
363 - Annual Return | 31 January 1989 | |
CERTNM - Change of name certificate | 18 November 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 November 1988 | |
288 - N/A | 27 October 1988 | |
RESOLUTIONS - N/A | 26 October 1988 | |
RESOLUTIONS - N/A | 26 October 1988 | |
RESOLUTIONS - N/A | 26 October 1988 | |
RESOLUTIONS - N/A | 26 October 1988 | |
RESOLUTIONS - N/A | 26 October 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 October 1988 | |
123 - Notice of increase in nominal capital | 26 October 1988 | |
395 - Particulars of a mortgage or charge | 12 October 1988 | |
395 - Particulars of a mortgage or charge | 12 October 1988 | |
363 - Annual Return | 05 February 1988 | |
AA - Annual Accounts | 05 February 1988 | |
287 - Change in situation or address of Registered Office | 07 December 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 November 1987 | |
395 - Particulars of a mortgage or charge | 16 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 July 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 March 1987 | |
AA - Annual Accounts | 05 December 1986 | |
363 - Annual Return | 05 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 27 September 1996 | Fully Satisfied |
N/A |
Chattel mortgage | 09 June 1995 | Fully Satisfied |
N/A |
Fixed equitable charge | 06 December 1994 | Fully Satisfied |
N/A |
A credit agreement | 23 October 1992 | Fully Satisfied |
N/A |
A credit agreement entitled 'prompt credit application ' | 28 October 1991 | Fully Satisfied |
N/A |
Legal charge | 06 October 1988 | Outstanding |
N/A |
Legal charge | 06 October 1988 | Outstanding |
N/A |
Legal charge | 02 November 1987 | Fully Satisfied |
N/A |
Charge | 03 July 1981 | Fully Satisfied |
N/A |