SADLERS (LYTHAM) LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 6NX

Company number 00426230
Status Active
Incorporation Date 21 December 1946
Company Type Private Limited Company
Address HORSFIELD & SMITH ACCOUNTANTS, TOWER HOUSE, 269 WALMERSLEY ROAD, BURY, LANCASHIRE, BL9 6NX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Susan Katrina Hodgkiss as a director on 30 June 2015. The most likely internet sites of SADLERS (LYTHAM) LIMITED are www.sadlerslytham.co.uk, and www.sadlers-lytham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Sadlers Lytham Limited is a Private Limited Company. The company registration number is 00426230. Sadlers Lytham Limited has been working since 21 December 1946. The present status of the company is Active. The registered address of Sadlers Lytham Limited is Horsfield Smith Accountants Tower House 269 Walmersley Road Bury Lancashire Bl9 6nx. . HODGKISS, Sally Catherine is a Director of the company. HODGKISS, Thomas Bartle is a Director of the company. Secretary REDGATE, Robert John has been resigned. Secretary STANSFIELD, David John has been resigned. Director BANNER, Brendon James has been resigned. Director HODGKISS, Bartle has been resigned. Director HODGKISS, David Michael William has been resigned. Director HODGKISS, David Michael William has been resigned. Director HODGKISS, Susan Katrina has been resigned. Director HODGKISS, Susan Katrina has been resigned. Director LUNAN, George Nimrod has been resigned. Director NORRIS, Philip Mark has been resigned. Director REDGATE, Robert John has been resigned. Director STANSFIELD, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HODGKISS, Sally Catherine
Appointed Date: 30 June 2015
40 years old

Director
HODGKISS, Thomas Bartle
Appointed Date: 30 May 2015
45 years old

Resigned Directors

Secretary
REDGATE, Robert John
Resigned: 03 April 2012
Appointed Date: 03 January 2007

Secretary
STANSFIELD, David John
Resigned: 31 May 2007

Director
BANNER, Brendon James
Resigned: 26 October 2012
Appointed Date: 03 April 2012
52 years old

Director
HODGKISS, Bartle
Resigned: 09 June 2013
106 years old

Director
HODGKISS, David Michael William
Resigned: 30 June 2015
Appointed Date: 10 June 2013
77 years old

Director
HODGKISS, David Michael William
Resigned: 24 June 1998
77 years old

Director
HODGKISS, Susan Katrina
Resigned: 30 June 2015
Appointed Date: 10 June 2013
75 years old

Director
HODGKISS, Susan Katrina
Resigned: 30 November 2001
75 years old

Director
LUNAN, George Nimrod
Resigned: 31 December 1995
103 years old

Director
NORRIS, Philip Mark
Resigned: 30 June 2015
Appointed Date: 29 October 2012
47 years old

Director
REDGATE, Robert John
Resigned: 03 April 2012
Appointed Date: 03 January 2007
67 years old

Director
STANSFIELD, David John
Resigned: 31 May 2007
78 years old

Persons With Significant Control

Mr Thomas Bartle Hodgkiss
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sally Catherine Hodgkiss
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SADLERS (LYTHAM) LIMITED Events

09 Jan 2017
Confirmation statement made on 5 November 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Termination of appointment of Susan Katrina Hodgkiss as a director on 30 June 2015
26 Apr 2016
Termination of appointment of David Michael William Hodgkiss as a director on 30 June 2015
30 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000

...
... and 88 more events
20 Sep 1988
Return made up to 28/06/88; full list of members

26 Sep 1987
Return made up to 30/06/87; full list of members

27 Aug 1987
Accounts for a medium company made up to 31 December 1986

31 Oct 1986
Return made up to 17/09/86; full list of members

09 Oct 1986
Accounts for a medium company made up to 31 December 1985

SADLERS (LYTHAM) LIMITED Charges

1 November 1993
Guarantee and debenture
Delivered: 19 November 1993
Status: Satisfied on 8 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 31 January 2001
Persons entitled: Barclays Bank PLC
Description: Three plots of land on the southerly side of dock road…