About

Registered Number: 03024623
Date of Incorporation: 21/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

 

Based in Lincolnshire, Saybest Ltd was setup in 1995, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Mark Christopher 18 November 2013 - 1
ALLMOND, Andrew Roger 13 June 2013 18 November 2013 1
LOCKHART-WHITE, Donald Grant 28 August 2012 13 June 2013 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 06 August 2014
AR01 - Annual Return 07 March 2014
AP03 - Appointment of secretary 11 December 2013
AP01 - Appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AA - Annual Accounts 11 September 2013
TM02 - Termination of appointment of secretary 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP03 - Appointment of secretary 02 July 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 19 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
AP01 - Appointment of director 05 September 2012
AP03 - Appointment of secretary 04 September 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
225 - Change of Accounting Reference Date 26 March 2007
363a - Annual Return 19 March 2007
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
123 - Notice of increase in nominal capital 20 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
123 - Notice of increase in nominal capital 20 October 2006
MEM/ARTS - N/A 20 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 01 March 2006
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 06 July 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
363s - Annual Return 16 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2004
363s - Annual Return 04 March 2004
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 October 2003
CERTNM - Change of name certificate 06 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 02 October 2003
225 - Change of Accounting Reference Date 02 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 07 October 2002
AUD - Auditor's letter of resignation 05 June 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 25 October 2001
395 - Particulars of a mortgage or charge 05 March 2001
395 - Particulars of a mortgage or charge 05 March 2001
395 - Particulars of a mortgage or charge 05 March 2001
395 - Particulars of a mortgage or charge 05 March 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 27 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
AA - Annual Accounts 08 October 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
123 - Notice of increase in nominal capital 24 August 1999
MEM/ARTS - N/A 24 August 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
363s - Annual Return 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 01 December 1998
RESOLUTIONS - N/A 01 December 1998
MEM/ARTS - N/A 01 December 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
169 - Return by a company purchasing its own shares 12 August 1998
169 - Return by a company purchasing its own shares 12 August 1998
AA - Annual Accounts 31 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 1998
395 - Particulars of a mortgage or charge 28 July 1998
395 - Particulars of a mortgage or charge 28 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
395 - Particulars of a mortgage or charge 23 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 June 1998
RESOLUTIONS - N/A 12 June 1998
CERT10 - Re-registration of a company from public to private 12 June 1998
53 - Application by a public company for re-registration as a private company 12 June 1998
MAR - Memorandum and Articles - used in re-registration 12 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
363s - Annual Return 24 March 1998
395 - Particulars of a mortgage or charge 25 November 1997
395 - Particulars of a mortgage or charge 22 October 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
AA - Annual Accounts 25 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 06 July 1997
363b - Annual Return 27 June 1997
88(2)P - N/A 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 1997
353 - Register of members 16 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
169 - Return by a company purchasing its own shares 06 January 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
AA - Annual Accounts 22 October 1996
MEM/ARTS - N/A 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
123 - Notice of increase in nominal capital 18 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
MEM/ARTS - N/A 18 October 1996
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
CERT7 - Re-registration of a company from private to public with a change of name 03 October 1996
MAR - Memorandum and Articles - used in re-registration 03 October 1996
BS - Balance sheet 03 October 1996
AUDR - Auditor's report 03 October 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 03 October 1996
43(3) - Application by a private company for re-registration as a public company 03 October 1996
AUDS - Auditor's statement 03 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
287 - Change in situation or address of Registered Office 09 April 1996
363s - Annual Return 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
288 - N/A 08 January 1996
288 - N/A 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1995
RESOLUTIONS - N/A 15 May 1995
RESOLUTIONS - N/A 15 May 1995
RESOLUTIONS - N/A 15 May 1995
CERTNM - Change of name certificate 15 May 1995
288 - N/A 04 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1995
123 - Notice of increase in nominal capital 03 May 1995
395 - Particulars of a mortgage or charge 02 May 1995
395 - Particulars of a mortgage or charge 28 April 1995
395 - Particulars of a mortgage or charge 20 April 1995
395 - Particulars of a mortgage or charge 20 April 1995
395 - Particulars of a mortgage or charge 20 April 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
287 - Change in situation or address of Registered Office 23 March 1995
NEWINC - New incorporation documents 21 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2003 Fully Satisfied

N/A

Legal charge 21 November 2003 Fully Satisfied

N/A

Legal charge 27 February 2001 Fully Satisfied

N/A

Legal charge 27 February 2001 Fully Satisfied

N/A

Legal charge 27 February 2001 Fully Satisfied

N/A

Legal charge 27 February 2001 Fully Satisfied

N/A

Charge over cash deposit 21 July 1998 Fully Satisfied

N/A

Third party charge over cash deposit 21 July 1998 Fully Satisfied

N/A

Debenture 21 July 1998 Fully Satisfied

N/A

Letter of charge 21 November 1997 Fully Satisfied

N/A

Debenture containing fixed and floating charges 16 October 1997 Fully Satisfied

N/A

Charge over vehicles 19 April 1995 Fully Satisfied

N/A

Legal charge 19 April 1995 Fully Satisfied

N/A

Debenture 19 April 1995 Fully Satisfied

N/A

Deed of assignment 19 April 1995 Fully Satisfied

N/A

Deed of pledge 19 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.