SACHETS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK14 1HF

Company number 02200224
Status Active
Incorporation Date 30 November 1987
Company Type Private Limited Company
Address 225 MARKET STREET, HYDE, CHESHIRE, SK14 1HF
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES13 ‐ Company business 22/12/2015 RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Company business 22/12/2015 . The most likely internet sites of SACHETS LIMITED are www.sachets.co.uk, and www.sachets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Ashton-under-Lyne Rail Station is 3.1 miles; to Belle Vue Rail Station is 4.4 miles; to Burnage Rail Station is 6.1 miles; to Greenfield Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sachets Limited is a Private Limited Company. The company registration number is 02200224. Sachets Limited has been working since 30 November 1987. The present status of the company is Active. The registered address of Sachets Limited is 225 Market Street Hyde Cheshire Sk14 1hf. . BALL, Richard Andrew is a Secretary of the company. BALL, Andrew Cooper is a Director of the company. BALL, Christopher John Mellodew is a Director of the company. Secretary BALL, Andrew Cooper has been resigned. Secretary CURTIS, John Ernest has been resigned. Director BUCKLEY, Peter has been resigned. Director CURTIS, John Ernest has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
BALL, Richard Andrew
Appointed Date: 09 May 1995

Director
BALL, Andrew Cooper
Appointed Date: 31 March 1993
85 years old

Director
BALL, Christopher John Mellodew
Appointed Date: 22 December 2015
56 years old

Resigned Directors

Secretary
BALL, Andrew Cooper
Resigned: 09 May 1995
Appointed Date: 31 March 1993

Secretary
CURTIS, John Ernest
Resigned: 31 March 1993

Director
BUCKLEY, Peter
Resigned: 31 March 1993
85 years old

Director
CURTIS, John Ernest
Resigned: 31 March 1993
99 years old

Persons With Significant Control

Mr Andrew Cooper Ball
Notified on: 30 September 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SACHETS LIMITED Events

08 Nov 2016
Confirmation statement made on 30 September 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Resolutions
  • RES13 ‐ Company business 22/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/12/2015

24 Dec 2015
Appointment of Mr Christopher John Mellodew Ball as a director on 22 December 2015
02 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000

...
... and 86 more events
25 Jan 1988
Registered office changed on 25/01/88 from: nettleton house calthorpe road edgbaston birmingham B15 1RL

25 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Dec 1987
Registered office changed on 04/12/87 from: 124/128 city rd london EC1V 2NJ

30 Nov 1987
Incorporation

SACHETS LIMITED Charges

2 March 2015
Charge code 0220 0224 0008
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of wellington road oldham…
23 October 2012
Debenture
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2009
Debenture
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Deed of charge for a secured loan
Delivered: 9 December 2008
Status: Satisfied on 14 November 2014
Persons entitled: Andrew Cooper Ball & Carolyn Sara Ball & Richard Andrew Ball & Morgan Lloyd Trustees as Trustees of the Sachets LTD Pension Scheme
Description: Baby wipe line, see image for full details.
21 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied on 14 November 2014
Persons entitled: Trustees of the Sachets LTD Pension Scheme
Description: Charge over assets.
21 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied on 14 November 2014
Persons entitled: Trustees of the Sachets LTD Pension Scheme
Description: Floating charge over stock in trade.
13 January 1997
Debenture
Delivered: 16 January 1997
Status: Satisfied on 8 December 2012
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 September 1991
Debenture
Delivered: 10 September 1991
Status: Satisfied on 16 April 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…