SABRE DIES LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0LQ

Company number 02677490
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address BELVOIR WAY, FAIRFIELD INDUSTRIAL EST, LOUTH, LINCOLNSHIRE, LN11 0LQ
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Director's details changed for Mr Stephen John Fix on 1 June 2016; Director's details changed for Mr Brian Stanley Fix on 1 June 2016. The most likely internet sites of SABRE DIES LIMITED are www.sabredies.co.uk, and www.sabre-dies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Great Coates Rail Station is 14.6 miles; to Healing Rail Station is 15.5 miles; to Thorpe Culvert Rail Station is 19.6 miles; to Wainfleet Rail Station is 21.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sabre Dies Limited is a Private Limited Company. The company registration number is 02677490. Sabre Dies Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of Sabre Dies Limited is Belvoir Way Fairfield Industrial Est Louth Lincolnshire Ln11 0lq. . WARREN, Tony is a Secretary of the company. FIX, Brian Stanley is a Director of the company. FIX, Stephen John is a Director of the company. Secretary BROUGHTON, John Gilbert has been resigned. Secretary MOSS, Margaret has been resigned. Secretary WILLIS, Martin John has been resigned. Director ADLAM, Jason has been resigned. Director BROOKES, John Paul has been resigned. Director BROUGHTON, John Gilbert has been resigned. Director FLYNN, Robert John has been resigned. Director MOSS, Kenneth John has been resigned. Director WILLIS, Martin John has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
WARREN, Tony
Appointed Date: 25 August 2015

Director
FIX, Brian Stanley
Appointed Date: 05 August 1996
87 years old

Director
FIX, Stephen John
Appointed Date: 05 August 1996
59 years old

Resigned Directors

Secretary
BROUGHTON, John Gilbert
Resigned: 05 August 1996
Appointed Date: 30 December 1993

Secretary
MOSS, Margaret
Resigned: 30 December 1993

Secretary
WILLIS, Martin John
Resigned: 25 August 2015
Appointed Date: 05 August 1996

Director
ADLAM, Jason
Resigned: 14 February 1997
55 years old

Director
BROOKES, John Paul
Resigned: 01 January 2010
55 years old

Director
BROUGHTON, John Gilbert
Resigned: 05 August 1996
Appointed Date: 30 December 1993
80 years old

Director
FLYNN, Robert John
Resigned: 30 December 1993
74 years old

Director
MOSS, Kenneth John
Resigned: 30 December 1993
81 years old

Director
WILLIS, Martin John
Resigned: 25 July 2014
Appointed Date: 05 August 1996
72 years old

Persons With Significant Control

Mr Stephen John Fix
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Brian Stanley Fix
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Laserline Dies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SABRE DIES LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
28 Sep 2016
Director's details changed for Mr Stephen John Fix on 1 June 2016
28 Sep 2016
Director's details changed for Mr Brian Stanley Fix on 1 June 2016
28 Sep 2016
Secretary's details changed for Mr Tony Warren on 1 June 2016
20 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 82 more events
05 Oct 1992
Director resigned

07 Feb 1992
Ad 31/01/92--------- £ si 98@1=98 £ ic 2/100

07 Feb 1992
Accounting reference date notified as 31/12

20 Jan 1992
Secretary resigned

14 Jan 1992
Incorporation

SABRE DIES LIMITED Charges

26 November 2002
Fixed and floating charge
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 1996
Legal mortgage
Delivered: 20 November 1996
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as hansons bakery belvoir way…
27 March 1995
Mortgage debenture
Delivered: 31 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…