SADLER TANKERS LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ

Company number 02341288
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SADLER TANKERS LIMITED are www.sadlertankers.co.uk, and www.sadler-tankers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Sadler Tankers Limited is a Private Limited Company. The company registration number is 02341288. Sadler Tankers Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Sadler Tankers Limited is Westthorpe Fields Road Killamarsh Sheffield S21 1tz. . ARMITAGE, Sharon is a Secretary of the company. MINETT, Timothy William is a Director of the company. WAKE, Darren is a Director of the company. Secretary BEAN, Beverley Jayne has been resigned. Secretary HALL, Timothy John has been resigned. Secretary SEDDON, Linda Frances has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Director BROOM, Keith has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director CLARKE, William Fred has been resigned. Director FOSTER, David Edward has been resigned. Director GATE, Phillip Anthony has been resigned. Director GILSENAN, Lawrence has been resigned. Director HALL, Philip Stephen has been resigned. Director HALL, Timothy John has been resigned. Director HOULISTON, David Shennan has been resigned. Director HOWARTH, Stephen has been resigned. Director KERR, Douglas John has been resigned. Director LINFOOT, Godfrey Atkinson has been resigned. Director LYMER, Charles has been resigned. Director MUIR, David has been resigned. Director PORT, David Charles has been resigned. Director VARLEY, Alan has been resigned. Director WILLIAMS, Brian Arthur has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ARMITAGE, Sharon
Appointed Date: 31 March 2005

Director
MINETT, Timothy William
Appointed Date: 26 September 2007
65 years old

Director
WAKE, Darren
Appointed Date: 01 April 2005
57 years old

Resigned Directors

Secretary
BEAN, Beverley Jayne
Resigned: 08 March 2002
Appointed Date: 02 June 1997

Secretary
HALL, Timothy John
Resigned: 26 February 1997

Secretary
SEDDON, Linda Frances
Resigned: 02 June 1997
Appointed Date: 26 February 1997

Secretary
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 08 March 2002

Director
BROOM, Keith
Resigned: 31 December 2001
Appointed Date: 02 June 1997
62 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 02 June 1997
Appointed Date: 26 February 1997
74 years old

Director
CLARKE, William Fred
Resigned: 01 May 2002
Appointed Date: 02 June 1997
70 years old

Director
FOSTER, David Edward
Resigned: 16 November 2001
Appointed Date: 02 June 1997
82 years old

Director
GATE, Phillip Anthony
Resigned: 02 June 1997
82 years old

Director
GILSENAN, Lawrence
Resigned: 26 February 1997
76 years old

Director
HALL, Philip Stephen
Resigned: 26 March 2004
Appointed Date: 08 March 2002
65 years old

Director
HALL, Timothy John
Resigned: 02 June 1997
70 years old

Director
HOULISTON, David Shennan
Resigned: 02 June 1997
Appointed Date: 26 February 1997
91 years old

Director
HOWARTH, Stephen
Resigned: 30 November 2001
Appointed Date: 02 June 1997
78 years old

Director
KERR, Douglas John
Resigned: 26 September 2007
Appointed Date: 19 March 2004
72 years old

Director
LINFOOT, Godfrey Atkinson
Resigned: 03 December 1992
94 years old

Director
LYMER, Charles
Resigned: 26 February 1997
Appointed Date: 01 January 1993
77 years old

Director
MUIR, David
Resigned: 26 February 1997
69 years old

Director
PORT, David Charles
Resigned: 02 June 1997
Appointed Date: 26 February 1997
78 years old

Director
VARLEY, Alan
Resigned: 08 June 1992
69 years old

Director
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 02 June 1997
74 years old

Persons With Significant Control

Sg Hambros Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

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

Mr Julian Paul Vivian Mash
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

SADLER TANKERS LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 211,268

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 156 more events
07 Apr 1989
Registered office changed on 07/04/89 from: 1ST floor , permanent house 91 albert road middlesbrough cleveland TS1 2PA

07 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1989
Accounting reference date notified as 30/09

28 Mar 1989
Company name changed twp 21 LIMITED\certificate issued on 29/03/89

30 Jan 1989
Incorporation

SADLER TANKERS LIMITED Charges

12 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 8 April 2011
Persons entitled: Burdale Financial Limited (Security Trustee)
Description: Legal mortgage the mortgaged property fixed charge all its…
14 December 1999
Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined)
Delivered: 22 December 1999
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
18 May 1998
Supplemental debenture
Delivered: 1 June 1998
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 June 1997
Debenture
Delivered: 17 June 1997
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a land at awsworth…
7 January 1994
Chattels mortgage
Delivered: 7 January 1994
Status: Satisfied on 9 December 1999
Persons entitled: Forward Trust Limited
Description: One new erf 10.32ST 4 x 2 tractor unit reg no. L365FHN. One…
17 December 1993
Chattels mortgage
Delivered: 17 December 1993
Status: Satisfied on 9 December 1999
Persons entitled: Forward Trust Limited
Description: One new erf 10.32ST 4X2 tractor unit reg no.L364FHN chassis…
24 May 1993
Legal mortgage
Delivered: 26 May 1993
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: Bell mill bell street oldham lancashire and or the proceeds…
24 May 1993
Legal mortgage
Delivered: 26 May 1993
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of wilson street…
24 May 1993
Legal mortgage
Delivered: 26 May 1993
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of wilson street thornaby stockton on…
24 May 1993
Legal mortgage
Delivered: 26 May 1993
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: Willow street mill oldham lancashire and or the proceeds of…
24 May 1993
Mortgage debenture
Delivered: 26 May 1993
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1992
Fixed charge
Delivered: 12 September 1992
Status: Satisfied on 9 December 1999
Persons entitled: Lloyds Bowmaker Limited
Description: 2 x seddon atkinson 4 x 2 tractor units with strato…
21 April 1989
Debenture
Delivered: 2 May 1989
Status: Satisfied on 14 February 1997
Persons entitled: Standard Chartered Bank
Description: Including trade fixtures. Fixed and floating charges over…
21 April 1989
Chattel mortgage
Delivered: 2 May 1989
Status: Satisfied on 21 April 1994
Persons entitled: Standard Chartered Bank
Description: All vehicles plant machinery chattels or other equipment.
21 April 1989
Debenture
Delivered: 24 April 1989
Status: Satisfied on 9 December 1999
Persons entitled: 3I PLC
Description: The stock-in-trade work in progress pre-payments…