SADDLE DOCTOR LIMITED
CANNOCK SADDLE DOCTOR DABBS LIMITED H.W. DABBS (SADDLE MAKERS) LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 3EE

Company number 01666238
Status Active
Incorporation Date 22 September 1982
Company Type Private Limited Company
Address MILL GREEN COTTAGE, LICHFIELD ROAD, CANNOCK, STAFFORDSHIRE, WS11 3EE
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SADDLE DOCTOR LIMITED are www.saddledoctor.co.uk, and www.saddle-doctor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Saddle Doctor Limited is a Private Limited Company. The company registration number is 01666238. Saddle Doctor Limited has been working since 22 September 1982. The present status of the company is Active. The registered address of Saddle Doctor Limited is Mill Green Cottage Lichfield Road Cannock Staffordshire Ws11 3ee. . HEWITT, Monica is a Secretary of the company. DABBS, Harry William is a Director of the company. HEWITT, Monica is a Director of the company. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


Current Directors

Secretary

Director
DABBS, Harry William

75 years old

Director
HEWITT, Monica

90 years old

SADDLE DOCTOR LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 67 more events
28 Sep 1987
Accounting reference date shortened from 31/03 to 31/12

09 Jul 1987
Accounts made up to 31 December 1985

09 Jul 1987
Return made up to 11/04/86; full list of members

23 Oct 1986
Particulars of mortgage/charge

17 Oct 1986
Director resigned

SADDLE DOCTOR LIMITED Charges

17 October 1986
Mortgage debenture
Delivered: 23 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 June 1983
Charge
Delivered: 20 June 1983
Status: Satisfied on 12 December 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…