Sailes Marketing Limited PERSHORE


Founded in 2000, Sailes Marketing, classified under reg no. 03941062 is an active company. Currently registered at 15 Aintree Road WR10 2JN, Pershore the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2000-04-12 Sailes Marketing Limited is no longer carrying the name Boquip.

At the moment there are 2 directors in the the company, namely Jayne S. and Matthew S.. In addition one secretary - Jayne S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann S. who worked with the the company until 1 April 2005.

Sailes Marketing Limited Address / Contact

Office Address 15 Aintree Road
Office Address2 Keytec 7 Business Park
Town Pershore
Post code WR10 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03941062
Date of Incorporation Tue, 7th Mar 2000
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Jayne S.

Position: Director

Appointed: 26 February 2013

Jayne S.

Position: Secretary

Appointed: 01 April 2005

Matthew S.

Position: Director

Appointed: 12 April 2000

Ann S.

Position: Director

Appointed: 07 March 2000

Resigned: 01 April 2005

Dorothy G.

Position: Nominee Secretary

Appointed: 07 March 2000

Resigned: 07 March 2000

Gerald S.

Position: Director

Appointed: 07 March 2000

Resigned: 01 April 2005

Lesley G.

Position: Nominee Director

Appointed: 07 March 2000

Resigned: 07 March 2000

Ann S.

Position: Secretary

Appointed: 07 March 2000

Resigned: 01 April 2005

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Jayne S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Matthew S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anne S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne S.

Notified on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew S.

Notified on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Anne S.

Notified on 30 June 2016
Ceased on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Gerald S.

Notified on 30 June 2016
Ceased on 10 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Boquip April 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth434 170440 145430 223       
Balance Sheet
Cash Bank In Hand397 669193 574177 063       
Cash Bank On Hand  177 063192 486203 764204 325209 585335 40156 36976 108
Current Assets450 292244 856240 793241 390239 096242 493249 191398 777125 913122 801
Debtors24 41127 19830 38021 35613 38710 01314 64034 18529 75317 477
Intangible Fixed Assets60 00050 00040 000       
Net Assets Liabilities  430 223431 165439 862444 099439 400431 699188 250223 421
Net Assets Liabilities Including Pension Asset Liability434 170440 145430 223       
Property Plant Equipment  6 4555 2284 9053 9864 6723 7924 0093 108
Stocks Inventory28 21224 08433 350       
Tangible Fixed Assets6 3026 5926 455       
Total Inventories  33 35027 54822 09828 15524 96629 19139 79129 216
Reserves/Capital
Called Up Share Capital25 00025 00025 000       
Profit Loss Account Reserve409 170415 145405 223       
Shareholder Funds434 170440 145430 223       
Other
Accrued Liabilities Deferred Income  2 1332 126      
Accumulated Amortisation Impairment Intangible Assets  160 000170 000180 000190 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment  29 60830 83531 74732 66633 76734 64735 56435 340
Average Number Employees During Period   3333332
Corporation Tax Payable  18 09021 310      
Corporation Tax Recoverable   165      
Creditors  74 42363 05959 25659 68361 897206 32258 71045 963
Creditors Due Within One Year81 48178 72374 423       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    197    970
Disposals Property Plant Equipment    197    1 125
Fixed Assets66 302275 065264 928253 701264 905268 986259 672243 792244 009253 108
Increase From Amortisation Charge For Year Intangible Assets   10 00010 00010 00010 000   
Increase From Depreciation Charge For Year Property Plant Equipment   1 2271 1099191 101880917746
Intangible Assets  40 00030 00020 00010 000    
Intangible Assets Gross Cost  200 000200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Aggregate Amortisation Impairment140 000150 000160 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000        
Investment Property  218 473218 473240 000255 000255 000240 000240 000250 000
Investment Property Fair Value Model  218 473218 473240 000255 000255 000240 000240 000250 000
Merchandise  33 35027 548      
Net Current Assets Liabilities368 811166 133166 370178 331179 840182 810187 294192 4557 54122 857
Number Shares Allotted 1 2501 250       
Par Value Share 11       
Prepayments Accrued Income  7 9942 159      
Property Plant Equipment Gross Cost  36 06336 06336 65236 65238 43938 43939 57338 448
Provisions For Liabilities Balance Sheet Subtotal  1 0758674 8837 6977 5664 5484 5906 581
Provisions For Liabilities Charges9431 0531 075       
Share Capital Allotted Called Up Paid1 2501 2501 250       
Tangible Fixed Assets Additions 1 6312 426       
Tangible Fixed Assets Cost Or Valuation39 83341 46436 063       
Tangible Fixed Assets Depreciation33 53134 87229 608       
Tangible Fixed Assets Depreciation Charged In Period 1 3411 541       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 805       
Tangible Fixed Assets Disposals  7 827       
Total Additions Including From Business Combinations Property Plant Equipment    786 1 787 1 134 
Total Assets Less Current Liabilities435 113441 198431 298432 032444 745451 796446 966436 247251 550275 965
Trade Creditors Trade Payables  53 07137 149      
Trade Debtors Trade Receivables  22 21819 032      
Bank Borrowings        71 87260 059

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Cancellation of shares. Statement of Capital on 2021-12-10: 5000.00 GBP
filed on: 7th, January 2022
Free Download (4 pages)

Company search

Advertisements