SABLETHORN LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3LX

Company number 02839605
Status Active
Incorporation Date 27 July 1993
Company Type Private Limited Company
Address WARDEN HOUSE, 37 MANOR ROAD, COLCHESTER, ESSEX, CO3 3LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SABLETHORN LIMITED are www.sablethorn.co.uk, and www.sablethorn.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and three months. Sablethorn Limited is a Private Limited Company. The company registration number is 02839605. Sablethorn Limited has been working since 27 July 1993. The present status of the company is Active. The registered address of Sablethorn Limited is Warden House 37 Manor Road Colchester Essex Co3 3lx. The company`s financial liabilities are £74.79k. It is £7.95k against last year. The cash in hand is £39.53k. It is £-24.05k against last year. And the total assets are £433.65k, which is £16.03k against last year. LAWSON, Donna Glenys is a Secretary of the company. LAWSON, Anthony William is a Director of the company. Secretary LAWSON, Anthony has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AGER, Paul Mark has been resigned. Director CHILVERS, Christopher Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sablethorn Key Finiance

LIABILITIES £74.79k
+11%
CASH £39.53k
-38%
TOTAL ASSETS £433.65k
+3%
All Financial Figures

Current Directors

Secretary
LAWSON, Donna Glenys
Appointed Date: 17 July 1995

Director
LAWSON, Anthony William
Appointed Date: 18 August 1993
65 years old

Resigned Directors

Secretary
LAWSON, Anthony
Resigned: 17 July 1995
Appointed Date: 18 August 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 August 1993
Appointed Date: 27 July 1993

Director
AGER, Paul Mark
Resigned: 17 July 1995
Appointed Date: 01 August 1994
70 years old

Director
CHILVERS, Christopher Paul
Resigned: 31 July 1994
Appointed Date: 18 August 1993
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 August 1993
Appointed Date: 27 July 1993

Persons With Significant Control

Mr Anthony William Lawson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Glenys Lawson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SABLETHORN LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 27 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
20 Mar 1994
Registered office changed on 20/03/94 from: 31 corsham street london N1 6DR

23 Aug 1993
New director appointed

23 Aug 1993
New director appointed

23 Aug 1993
Secretary resigned;new secretary appointed;director resigned

27 Jul 1993
Incorporation