Sailbrand Limited HUDDERSFIELD


Sailbrand started in year 1984 as Private Limited Company with registration number 01865537. The Sailbrand company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Huddersfield at Units 11-15 New Wholesale Market. Postal code: HD2 1YF.

The company has 2 directors, namely Peter H., Lee R.. Of them, Peter H., Lee R. have been with the company the longest, being appointed on 9 March 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Natalie D. who worked with the the company until 15 June 2015.

Sailbrand Limited Address / Contact

Office Address Units 11-15 New Wholesale Market
Office Address2 Red Doles Lane
Town Huddersfield
Post code HD2 1YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865537
Date of Incorporation Thu, 22nd Nov 1984
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Peter H.

Position: Director

Appointed: 09 March 2018

Lee R.

Position: Director

Appointed: 09 March 2018

Christopher D.

Position: Director

Resigned: 09 March 2018

Natalie D.

Position: Secretary

Appointed: 19 August 2003

Resigned: 15 June 2015

Nicholas D.

Position: Director

Appointed: 26 October 1991

Resigned: 19 August 2003

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Sailbrand (Holdings) Limited from Huddersfield, England. This PSC is categorised as "a private company limited by shares", 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. The second one in the persons with significant control register is Christopher D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sailbrand (2018) Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", 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.

Sailbrand (Holdings) Limited

Units 11-15 New Wholesale Market, Red Doles Lane, Huddersfield, West Yorkshire, HD2 1YF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 04830634
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher D.

Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sailbrand (2018) Limited

Units 11-15 New Wholesale Market, Red Doles Lane, Huddersfield, West Yorkshire, HD2 1YF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 11157925
Notified on 6 March 2018
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sailbrand (Holdings) Limited

Units 11-15 New Wholesale Market, Red Doles Lane, Huddersfield, West Yorkshire, HD2 1YF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registar Of Companies England And Wales
Registration number 04830634
Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth700 425772 146778 832      
Balance Sheet
Cash Bank On Hand  53 28536 70440 331129 629104 377160 620147 683
Current Assets1 729 8621 515 7301 684 9061 696 6111 851 5172 575 1272 151 3462 962 6303 432 675
Debtors1 334 2691 274 1401 409 8371 457 6861 583 5802 123 5591 766 9672 377 6932 819 914
Net Assets Liabilities  778 832667 014718 101876 961614 139790 8491 247 357
Other Debtors  87 58767 29935 05357 83226 15867 079278 072
Property Plant Equipment  160 587160 247260 437346 033359 074415 952710 373
Total Inventories  221 784202 221227 606321 939280 002424 317465 078
Cash Bank In Hand112 16414 64253 285      
Net Assets Liabilities Including Pension Asset Liability700 425772 146778 832      
Stocks Inventory283 429226 948221 784      
Tangible Fixed Assets133 247165 972160 587      
Reserves/Capital
Called Up Share Capital162162162      
Profit Loss Account Reserve700 263771 984778 670      
Shareholder Funds700 425772 146778 832      
Other
Accrued Liabilities   7 0014 67021 97643 089136 28867 983
Accumulated Depreciation Impairment Property Plant Equipment  599 665576 156604 351672 095743 192816 423765 027
Additions Other Than Through Business Combinations Property Plant Equipment   57 538148 645153 340117 120152 880447 318
Amounts Owed By Related Parties  535 374554 626568 226760 189826 467928 5351 004 312
Average Number Employees During Period  28282737373765
Bank Borrowings      250 000195 833145 833
Bank Overdrafts   3 019     
Comprehensive Income Expense  62 686-46 818     
Creditors  25 16828 17473 73731 689275 964196 249310 934
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -49 806-17 950 -20 412-19 141-199 456
Disposals Property Plant Equipment   -81 387-20 260 -32 982-22 771-204 293
Dividend Per Share Interim   401     
Dividends Paid  -56 000-65 000     
Dividends Paid On Shares Final  56 00065 000     
Finance Lease Liabilities Present Value Total  25 16828 17473 73742 04725 96425 16162 254
Finished Goods Goods For Resale   202 221227 606321 939280 002424 317465 078
Increase From Depreciation Charge For Year Property Plant Equipment   26 29746 14567 74491 50992 372148 060
Net Current Assets Liabilities600 523667 016667 891560 690574 574619 800597 649648 768981 662
Number Shares Issued Fully Paid   162162162   
Other Creditors  562 353661 334493 791684 383326 873227 681758 068
Other Inventories  221 784202 221     
Par Value Share 1140111   
Prepayments   35 68932 89214 48737 14324 39422 418
Profit Loss  62 686-46 818     
Property Plant Equipment Gross Cost  760 252736 403864 7881 018 1281 102 2661 232 3751 475 400
Provisions For Liabilities Balance Sheet Subtotal  24 47825 74943 17357 18366 62077 622133 744
Taxation Social Security Payable  10 70410 01312 35831 11588 19573 75742 334
Total Assets Less Current Liabilities733 770832 988828 478720 937835 011965 833956 7231 064 7201 692 035
Total Borrowings  25 16828 17473 73731 689275 964196 249310 934
Trade Creditors Trade Payables  421 499433 147720 9961 175 8061 024 6301 800 9751 470 374
Trade Debtors Trade Receivables  786 877835 761947 4101 291 051877 1991 357 6851 515 112
Company Contributions To Money Purchase Plans Directors   7 00034 200    
Director Remuneration   12 00020 33320 000   
Creditors Due After One Year12 41931 51725 168      
Creditors Due Within One Year1 129 339848 7141 017 015      
Fixed Assets133 247165 972160 587      
Number Shares Allotted162162162      
Provisions For Liabilities Charges20 92629 32524 478      
Value Shares Allotted162162162      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
Free Download (14 pages)

Company search

Advertisements