Sapphire Dco Fourteen Limited REDHILL


Sapphire Dco Fourteen started in year 1979 as Private Limited Company with registration number 01418996. The Sapphire Dco Fourteen company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Redhill at 22 Holmesdale Park Coopers Hill Road. Postal code: RH1 4NW. Since 4th September 2023 Sapphire Dco Fourteen Limited is no longer carrying the name Alchem (southern).

The firm has one director. Graham W., appointed on 7 September 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sapphire Dco Fourteen Limited Address / Contact

Office Address 22 Holmesdale Park Coopers Hill Road
Office Address2 Nutfield
Town Redhill
Post code RH1 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01418996
Date of Incorporation Thu, 10th May 1979
Industry Non-trading company
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Graham W.

Position: Director

Appointed: 07 September 2022

Stephen B.

Position: Secretary

Resigned: 03 July 1995

Dominik M.

Position: Director

Appointed: 06 July 2023

Resigned: 31 August 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Marcus H.

Position: Director

Appointed: 13 November 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 21 December 2016

Resigned: 31 December 2017

Wendy H.

Position: Director

Appointed: 01 January 2014

Resigned: 09 September 2022

Thorsten B.

Position: Director

Appointed: 03 September 2012

Resigned: 21 December 2016

Nichola L.

Position: Secretary

Appointed: 25 July 2012

Resigned: 09 September 2022

William S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2013

Andrew W.

Position: Director

Appointed: 01 April 2007

Resigned: 03 September 2012

Jennifer B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 25 July 2012

John H.

Position: Director

Appointed: 30 September 2002

Resigned: 31 March 2007

Janet H.

Position: Secretary

Appointed: 02 April 2002

Resigned: 05 February 2007

Peter S.

Position: Director

Appointed: 28 March 2002

Resigned: 01 August 2011

Peter S.

Position: Secretary

Appointed: 31 December 2000

Resigned: 02 April 2002

Gerhard M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 August 2000

John D.

Position: Secretary

Appointed: 14 March 1997

Resigned: 31 December 2000

Stefan M.

Position: Director

Appointed: 21 January 1997

Resigned: 01 January 1999

Graham K.

Position: Director

Appointed: 21 January 1997

Resigned: 31 March 2002

Ronald V.

Position: Director

Appointed: 21 January 1997

Resigned: 30 September 2002

Andrew N.

Position: Secretary

Appointed: 01 July 1996

Resigned: 14 March 1997

John S.

Position: Secretary

Appointed: 03 July 1995

Resigned: 01 July 1996

Jonathan F.

Position: Director

Appointed: 03 July 1995

Resigned: 21 January 1997

Michael W.

Position: Director

Appointed: 18 July 1994

Resigned: 21 January 1997

Jayesh A.

Position: Director

Appointed: 31 May 1993

Resigned: 30 June 1993

Gary B.

Position: Director

Appointed: 01 July 1992

Resigned: 31 May 1993

Richard S.

Position: Director

Appointed: 30 April 1991

Resigned: 15 April 1994

George A.

Position: Director

Appointed: 30 April 1991

Resigned: 01 July 1992

Peter L.

Position: Director

Appointed: 30 April 1991

Resigned: 13 June 1995

Stephen B.

Position: Director

Appointed: 30 April 1991

Resigned: 30 May 1997

Allen L.

Position: Director

Appointed: 30 April 1991

Resigned: 21 January 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Sapphire Dco Thirteen Limited from Redhill, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Linford Pharmacies Limited that entered Coventry, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sapphire Dco Thirteen Limited

22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, RH1 4NW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01335858
Notified on 6 April 2021
Nature of control: 75,01-100% shares

Linford Pharmacies Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 1633380
Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: 75,01-100% shares

Company previous names

Alchem (southern) September 4, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2022
filed on: 13th, December 2022
Free Download (3 pages)

Company search