Sapphire Dco Two Limited REDHILL


Founded in 1998, Sapphire Dco Two, classified under reg no. 03596560 is an active company. Currently registered at 22 Holmesdale Park Coopers Hill Road RH1 4NW, Redhill the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 4th September 2023 Sapphire Dco Two Limited is no longer carrying the name Berkshire Medical Supplies.

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 Two 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 03596560
Date of Incorporation Fri, 10th Jul 1998
Industry Non-trading company
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Graham W.

Position: Director

Appointed: 07 September 2022

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

Jennifer B.

Position: Secretary

Appointed: 16 April 2007

Resigned: 25 July 2012

Peter S.

Position: Director

Appointed: 16 April 2007

Resigned: 01 August 2011

Andrew W.

Position: Director

Appointed: 16 April 2007

Resigned: 03 September 2012

Kamlesh R.

Position: Director

Appointed: 20 July 1998

Resigned: 16 April 2007

Shreya P.

Position: Secretary

Appointed: 20 July 1998

Resigned: 16 April 2007

Jayesh P.

Position: Director

Appointed: 20 July 1998

Resigned: 15 December 2004

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1998

Resigned: 20 July 1998

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 10 July 1998

Resigned: 20 July 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Sapphire 222 Limited from Redhill, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Admenta Holdings Limited that put Coventry, England as the official 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 222 Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Admenta Holdings 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 244282
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

Berkshire Medical Supplies September 4, 2023
Twitchens July 27, 1998

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