Company NameSarabec Limited
DirectorsColin John Foxton and John Richard Stafford Swindale
Company StatusActive
Company Number02125618
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Colin John Foxton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Sundew Court
Darlington
Director NameMr John Richard Stafford Swindale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15c High Force Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RH
Director NameMrs Patricia Royall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressVillage Farm Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HQ
Director NameMr Richard Stephen Royall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressThe Three Tuns
Stockton Road Knayton
Thirsk
North Yorkshire
YO7 4AN
Secretary NameMrs Patricia Royall
NationalityBritish
StatusResigned
Appointed17 October 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressVillage Farm Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HQ
Director NameDeborah Barningham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2004)
RoleSales Director
Correspondence Address31 Deaconess Court
Ilkley
West Yorkshire
LS29 9QJ
Secretary NameMr Howard Dawson
NationalityBritish
StatusResigned
Appointed09 June 2006(19 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 26 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hunters Ride
Appleton Wiske
Northallerton
North Yorkshire
DL6 2BD
Director NameMr Andrew Joseph Eccles
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15c High Force Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RH
Secretary NameMr Howard Dawson
StatusResigned
Appointed01 April 2020(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 April 2024)
RoleCompany Director
Correspondence Address15c High Force Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RH

Contact

Websitesarabec.com
Email address[email protected]
Telephone01642 247789
Telephone regionMiddlesbrough

Location

Registered Address15c High Force Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

200k at £1Mrs Patricia Royall
49.63%
Preference
200k at £1R.s. Royall
49.63%
Preference
1.5k at £1Colin John Foxton
0.37%
Ordinary
1.5k at £1Gerhard Sicklinger
0.37%
Ordinary

Financials

Year2014
Net Worth£110,222
Cash£1,314
Current Liabilities£311,565

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

13 May 2021Delivered on: 17 May 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
15 October 2008Delivered 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 1995Delivered 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 1990Delivered 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

Filing History

25 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
21 December 2022Current accounting period shortened from 31 August 2023 to 31 December 2022 (1 page)
19 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
20 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
6 October 2021Termination of appointment of Andrew Joseph Eccles as a director on 1 October 2021 (1 page)
17 May 2021Registration of charge 021256180004, created on 13 May 2021 (8 pages)
17 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
2 April 2020Appointment of Mr Howard Dawson as a secretary on 1 April 2020 (2 pages)
8 March 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
26 February 2020Termination of appointment of Howard Dawson as a secretary on 26 February 2020 (1 page)
7 January 2020Second filing of Confirmation Statement dated 16/10/2019 (5 pages)
23 October 2019Confirmation statement made on 16 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/01/2020
(5 pages)
15 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 October 2018Cessation of Gerhard Michael Sicklinger as a person with significant control on 14 November 2017 (1 page)
16 October 2018Notification of Sicklinger Holding Gmbh as a person with significant control on 14 November 2017 (2 pages)
18 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
28 February 2018Appointment of Mr Andrew Joseph Eccles as a director on 15 February 2018 (2 pages)
28 February 2018Appointment of Mr John Richard Stafford Swindale as a director on 15 February 2018 (2 pages)
6 December 2017Notification of Sicklinger Holding Gmbh as a person with significant control on 14 November 2017 (4 pages)
6 December 2017Notification of Sicklinger Holding Gmbh as a person with significant control on 14 November 2017 (4 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 September 2016Memorandum and Articles of Association (4 pages)
27 September 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 3,000
(4 pages)
27 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 September 2016Memorandum and Articles of Association (4 pages)
27 September 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 3,000
(4 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2016Director's details changed for Mr Colin John Foxton on 8 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Colin John Foxton on 8 August 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 403,000
(5 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 403,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 403,000
(5 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 403,000
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 403,000
(5 pages)
20 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 403,000
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 November 2011Register 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 2011Register 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 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Colin John Foxton on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Colin John Foxton on 2 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Mr Colin John Foxton on 2 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 October 2007Location of register of members (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit 15C, high force road riverside park industrial estate middlesbrough cleveland TS2 1RH (1 page)
25 October 2007Location of debenture register (1 page)
25 October 2007Location of register of members (1 page)
25 October 2007Return made up to 17/10/07; full list of members (3 pages)
25 October 2007Location of debenture register (1 page)
25 October 2007Return made up to 17/10/07; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: unit 15C, high force road riverside park industrial estate middlesbrough cleveland TS2 1RH (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 November 2006Return made up to 17/10/06; full list of members (3 pages)
15 November 2006Return made up to 17/10/06; full list of members (3 pages)
7 July 2006Secretary's particulars changed (1 page)
7 July 2006Secretary's particulars changed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
21 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
19 October 2004Return made up to 17/10/04; full list of members (3 pages)
19 October 2004Return made up to 17/10/04; full list of members (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
26 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
26 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
25 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
31 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
31 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
22 October 2002Return made up to 17/10/02; full list of members (7 pages)
22 October 2002Return made up to 17/10/02; full list of members (7 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
2 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
28 October 2001Return made up to 17/10/01; full list of members (7 pages)
28 October 2001Return made up to 17/10/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
23 October 2000Return made up to 17/10/00; full list of members (7 pages)
23 October 2000Return made up to 17/10/00; full list of members (7 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
12 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
12 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
20 October 1999Return made up to 17/10/99; full list of members (7 pages)
20 October 1999Return made up to 17/10/99; full list of members (7 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
28 November 1997Accounts made up to 31 August 1997 (14 pages)
28 November 1997Accounts made up to 31 August 1997 (14 pages)
28 October 1997Return made up to 17/10/97; full list of members (6 pages)
28 October 1997Return made up to 17/10/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (11 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (11 pages)
17 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1996Return made up to 17/10/96; full list of members (6 pages)
28 November 1996Return made up to 17/10/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (10 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (10 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Return made up to 17/10/95; no change of members (4 pages)
21 November 1995Return made up to 17/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 August 1989Memorandum and Articles of Association (6 pages)
31 August 1989Memorandum and Articles of Association (6 pages)
18 August 1987New secretary appointed (2 pages)
18 August 1987New secretary appointed (2 pages)
15 June 1987Memorandum and Articles of Association (13 pages)
15 June 1987Memorandum and Articles of Association (13 pages)