Sadlers (lytham) Limited BURY


Sadlers (lytham) started in year 1946 as Private Limited Company with registration number 00426230. The Sadlers (lytham) company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Bury at Tower House. Postal code: BL9 6NX.

The company has 2 directors, namely Sally H., Thomas H.. Of them, Thomas H. has been with the company the longest, being appointed on 30 May 2015 and Sally H. has been with the company for the least time - from 30 June 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert R. who worked with the the company until 3 April 2012.

Sadlers (lytham) Limited Address / Contact

Office Address Tower House
Office Address2 269 Walmersley Road
Town Bury
Post code BL9 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00426230
Date of Incorporation Sat, 21st Dec 1946
Industry Non-trading company
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Sally H.

Position: Director

Appointed: 30 June 2015

Thomas H.

Position: Director

Appointed: 30 May 2015

Susan H.

Position: Director

Appointed: 10 June 2013

Resigned: 30 June 2015

David H.

Position: Director

Appointed: 10 June 2013

Resigned: 30 June 2015

Philip N.

Position: Director

Appointed: 29 October 2012

Resigned: 30 June 2015

Brendon B.

Position: Director

Appointed: 03 April 2012

Resigned: 26 October 2012

Robert R.

Position: Director

Appointed: 03 January 2007

Resigned: 03 April 2012

Robert R.

Position: Secretary

Appointed: 03 January 2007

Resigned: 03 April 2012

George L.

Position: Director

Appointed: 25 April 1992

Resigned: 31 December 1995

Susan H.

Position: Director

Appointed: 25 April 1992

Resigned: 30 November 2001

David H.

Position: Director

Appointed: 25 April 1992

Resigned: 24 June 1998

David S.

Position: Director

Appointed: 25 April 1992

Resigned: 31 May 2007

Bartle H.

Position: Director

Appointed: 25 April 1992

Resigned: 09 June 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Thomas H. This PSC and has 25-50% shares. The second one in the PSC register is Sally H. This PSC owns 25-50% shares.

Thomas H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sally H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors4 1814 1814 1814 1814 1814 1814 1814 181
Other
Average Number Employees During Period    2222
Number Shares Issued Fully Paid 100 000100 000100 000100 000100 000100 000100 000
Par Value Share  111111
Trade Debtors Trade Receivables4 1814 1814 1814 1814 1814 1814 1814 181

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, July 2023
Free Download (5 pages)

Company search

Advertisements