Darlington
Director Name | Mr John Richard Stafford Swindale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15c High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH |
Director Name | Mrs Patricia Royall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Village Farm Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ |
Director Name | Mr Richard Stephen Royall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | The Three Tuns Stockton Road Knayton Thirsk North Yorkshire YO7 4AN |
Secretary Name | Mrs Patricia Royall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Village Farm Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ |
Director Name | Deborah Barningham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 2004) |
Role | Sales Director |
Correspondence Address | 31 Deaconess Court Ilkley West Yorkshire LS29 9QJ |
Secretary Name | Mr Howard Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hunters Ride Appleton Wiske Northallerton North Yorkshire DL6 2BD |
Director Name | Mr Andrew Joseph Eccles |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15c High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH |
Secretary Name | Mr Howard Dawson |
---|---|
Status | Resigned |
Appointed | 01 April 2020(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 April 2024) |
Role | Company Director |
Correspondence Address | 15c High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH |
Website | sarabec.com |
---|---|
Email address | [email protected] |
Telephone | 01642 247789 |
Telephone region | Middlesbrough |
Registered Address | 15c High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
200k at £1 | Mrs Patricia Royall 49.63% Preference |
---|---|
200k at £1 | R.s. Royall 49.63% Preference |
1.5k at £1 | Colin John Foxton 0.37% Ordinary |
1.5k at £1 | Gerhard Sicklinger 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,222 |
Cash | £1,314 |
Current Liabilities | £311,565 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
13 May 2021 | Delivered on: 17 May 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
15 October 2008 | Delivered on: 17 October 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
15 November 1995 | Delivered on: 22 November 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 May 1990 | Delivered on: 11 May 1990 Satisfied on: 17 December 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
25 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
31 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
21 December 2022 | Current accounting period shortened from 31 August 2023 to 31 December 2022 (1 page) |
19 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
6 October 2021 | Termination of appointment of Andrew Joseph Eccles as a director on 1 October 2021 (1 page) |
17 May 2021 | Registration of charge 021256180004, created on 13 May 2021 (8 pages) |
17 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
2 April 2020 | Appointment of Mr Howard Dawson as a secretary on 1 April 2020 (2 pages) |
8 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
26 February 2020 | Termination of appointment of Howard Dawson as a secretary on 26 February 2020 (1 page) |
7 January 2020 | Second filing of Confirmation Statement dated 16/10/2019 (5 pages) |
23 October 2019 | Confirmation statement made on 16 October 2019 with updates
|
15 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 October 2018 | Cessation of Gerhard Michael Sicklinger as a person with significant control on 14 November 2017 (1 page) |
16 October 2018 | Notification of Sicklinger Holding Gmbh as a person with significant control on 14 November 2017 (2 pages) |
18 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
28 February 2018 | Appointment of Mr Andrew Joseph Eccles as a director on 15 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr John Richard Stafford Swindale as a director on 15 February 2018 (2 pages) |
6 December 2017 | Notification of Sicklinger Holding Gmbh as a person with significant control on 14 November 2017 (4 pages) |
6 December 2017 | Notification of Sicklinger Holding Gmbh as a person with significant control on 14 November 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
27 September 2016 | Memorandum and Articles of Association (4 pages) |
27 September 2016 | Cancellation of shares. Statement of capital on 31 August 2016
|
27 September 2016 | Resolutions
|
27 September 2016 | Memorandum and Articles of Association (4 pages) |
27 September 2016 | Cancellation of shares. Statement of capital on 31 August 2016
|
27 September 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Resolutions
|
9 August 2016 | Director's details changed for Mr Colin John Foxton on 8 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Colin John Foxton on 8 August 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 November 2011 | Register inspection address has been changed from C/O Sarabec Ltd 15C High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England (1 page) |
3 November 2011 | Register inspection address has been changed from C/O Sarabec Ltd 15C High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England (1 page) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Colin John Foxton on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Colin John Foxton on 2 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Mr Colin John Foxton on 2 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 15C, high force road riverside park industrial estate middlesbrough cleveland TS2 1RH (1 page) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 15C, high force road riverside park industrial estate middlesbrough cleveland TS2 1RH (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
7 July 2006 | Secretary's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
21 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
21 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
19 October 2004 | Return made up to 17/10/04; full list of members (3 pages) |
19 October 2004 | Return made up to 17/10/04; full list of members (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
26 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 October 2003 | Return made up to 17/10/03; full list of members
|
25 October 2003 | Return made up to 17/10/03; full list of members
|
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
31 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
2 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
23 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
12 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
12 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
28 November 1997 | Accounts made up to 31 August 1997 (14 pages) |
28 November 1997 | Accounts made up to 31 August 1997 (14 pages) |
28 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (11 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (11 pages) |
17 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
28 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
13 June 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
31 August 1989 | Memorandum and Articles of Association (6 pages) |
31 August 1989 | Memorandum and Articles of Association (6 pages) |
18 August 1987 | New secretary appointed (2 pages) |
18 August 1987 | New secretary appointed (2 pages) |
15 June 1987 | Memorandum and Articles of Association (13 pages) |
15 June 1987 | Memorandum and Articles of Association (13 pages) |