Saddlegreen Limited SLOUGH


Founded in 2000, Saddlegreen, classified under reg no. 04071628 is an active company. Currently registered at 66 Talbot Avenue SL3 8DE, Slough the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Uzema A., Patricia B. and Sean F.. Of them, Uzema A., Patricia B., Sean F. have been with the company the longest, being appointed on 28 January 2014. At present 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.

Saddlegreen Limited Address / Contact

Office Address 66 Talbot Avenue
Town Slough
Post code SL3 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071628
Date of Incorporation Thu, 14th Sep 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Uzema A.

Position: Director

Appointed: 28 January 2014

Patricia B.

Position: Director

Appointed: 28 January 2014

Sean F.

Position: Director

Appointed: 28 January 2014

Kenneth B.

Position: Secretary

Appointed: 31 July 2009

Resigned: 07 March 2014

Patricia B.

Position: Director

Appointed: 25 July 2009

Resigned: 31 August 2011

Sean F.

Position: Secretary

Appointed: 19 November 2007

Resigned: 31 July 2009

Kenneth B.

Position: Secretary

Appointed: 21 December 2006

Resigned: 19 November 2007

Kenneth B.

Position: Director

Appointed: 08 February 2005

Resigned: 07 March 2014

David Y.

Position: Director

Appointed: 26 March 2003

Resigned: 04 February 2005

Paul H.

Position: Secretary

Appointed: 01 June 2002

Resigned: 21 December 2006

Lynn D.

Position: Secretary

Appointed: 09 February 2001

Resigned: 31 May 2002

Richard M.

Position: Director

Appointed: 09 February 2001

Resigned: 31 May 2002

Paul H.

Position: Director

Appointed: 09 February 2001

Resigned: 31 December 2007

Ian B.

Position: Director

Appointed: 09 February 2001

Resigned: 26 March 2003

Paul S.

Position: Director

Appointed: 11 December 2000

Resigned: 24 April 2001

Dominic C.

Position: Director

Appointed: 11 December 2000

Resigned: 24 April 2001

Paul S.

Position: Director

Appointed: 11 December 2000

Resigned: 24 April 2001

Simon T.

Position: Director

Appointed: 11 December 2000

Resigned: 11 April 2001

Paul S.

Position: Secretary

Appointed: 11 December 2000

Resigned: 09 February 2001

Martin R.

Position: Nominee Director

Appointed: 14 September 2000

Resigned: 11 December 2000

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2000

Resigned: 11 December 2000

Matthew L.

Position: Nominee Director

Appointed: 14 September 2000

Resigned: 11 December 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Perkins Foods Holdings Ltd from Slough, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Perkins Foods Holdings Ltd

66 Talbot Avenue, Slough, SL3 8DE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales Companies Registry
Registration number 04108802
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities-79 500-79 500-79 500-79 500
Other
Amounts Owed To Group Undertakings1 2001 2001 2001 200
Average Number Employees During Period3333
Bank Borrowings Overdrafts78 30078 30078 30078 300
Creditors78 30078 30078 30078 300
Net Current Assets Liabilities-1 200-1 200-1 200-1 200
Number Shares Issued Fully Paid 4 618 5014 618 5014 618 501
Par Value Share 111
Total Assets Less Current Liabilities-1 200-1 200-1 200-1 200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, April 2023
Free Download (7 pages)

Company search

Advertisements