Sadler Tankers Limited SHEFFIELD


Sadler Tankers started in year 1989 as Private Limited Company with registration number 02341288. The Sadler Tankers company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ.

The company has 4 directors, namely Philip H., James G. and Steven A. and others. Of them, Jason S. has been with the company the longest, being appointed on 22 February 2018 and Philip H. has been with the company for the least time - from 4 April 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sadler Tankers Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02341288
Date of Incorporation Mon, 30th Jan 1989
Industry Dormant Company
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Philip H.

Position: Director

Appointed: 04 April 2024

James G.

Position: Director

Appointed: 23 August 2021

Steven A.

Position: Director

Appointed: 23 August 2021

Jason S.

Position: Director

Appointed: 22 February 2018

Timothy H.

Position: Secretary

Resigned: 26 February 1997

Timothy M.

Position: Director

Appointed: 26 September 2007

Resigned: 27 October 2022

Darren W.

Position: Director

Appointed: 01 April 2005

Resigned: 28 September 2018

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 19 March 2004

Resigned: 26 September 2007

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Philip H.

Position: Director

Appointed: 08 March 2002

Resigned: 26 March 2004

David F.

Position: Director

Appointed: 02 June 1997

Resigned: 16 November 2001

Beverley B.

Position: Secretary

Appointed: 02 June 1997

Resigned: 08 March 2002

Brian W.

Position: Director

Appointed: 02 June 1997

Resigned: 31 March 2005

Keith B.

Position: Director

Appointed: 02 June 1997

Resigned: 31 December 2001

William C.

Position: Director

Appointed: 02 June 1997

Resigned: 01 May 2002

Stephen H.

Position: Director

Appointed: 02 June 1997

Resigned: 30 November 2001

Paul C.

Position: Director

Appointed: 26 February 1997

Resigned: 02 June 1997

David H.

Position: Director

Appointed: 26 February 1997

Resigned: 02 June 1997

Linda S.

Position: Secretary

Appointed: 26 February 1997

Resigned: 02 June 1997

David P.

Position: Director

Appointed: 26 February 1997

Resigned: 02 June 1997

Charles L.

Position: Director

Appointed: 01 January 1993

Resigned: 26 February 1997

Lawrence G.

Position: Director

Appointed: 20 December 1990

Resigned: 26 February 1997

Godfrey L.

Position: Director

Appointed: 20 December 1990

Resigned: 03 December 1992

David M.

Position: Director

Appointed: 20 December 1990

Resigned: 26 February 1997

Timothy H.

Position: Director

Appointed: 20 December 1990

Resigned: 02 June 1997

Alan V.

Position: Director

Appointed: 20 December 1990

Resigned: 08 June 1992

Phillip G.

Position: Director

Appointed: 20 December 1990

Resigned: 02 June 1997

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Heptagon Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sg Hambros Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Heptagon Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3034114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sg Hambros Limited

5th Floor 8 St. James's Square, London, SW1Y 4JU, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets1 613 4811 613 481
Net Assets Liabilities1 613 4811 613 481
Other
Net Current Assets Liabilities1 613 4811 613 481
Total Assets Less Current Liabilities1 613 4811 613 481

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 5th, January 2024
Free Download (4 pages)

Company search

Advertisements