About

Registered Number: 01422941
Date of Incorporation: 24/05/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: 51 Brooks Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.