BRIAN SABBERTON LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » NR34 9ND

Company number 00798995
Status Active
Incorporation Date 1 April 1964
Company Type Private Limited Company
Address THE CROFT, BALLYGATE, BECCLES, SUFFOLK, NR34 9ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 10,000 . The most likely internet sites of BRIAN SABBERTON LIMITED are www.briansabberton.co.uk, and www.brian-sabberton.co.uk. The predicted number of employees is 70 to 80. The company’s age is sixty-one years and six months. The distance to to Brampton (Suffolk) Rail Station is 4.2 miles; to Haddiscoe Rail Station is 5.7 miles; to Reedham (Norfolk) Rail Station is 7.5 miles; to Buckenham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brian Sabberton Limited is a Private Limited Company. The company registration number is 00798995. Brian Sabberton Limited has been working since 01 April 1964. The present status of the company is Active. The registered address of Brian Sabberton Limited is The Croft Ballygate Beccles Suffolk Nr34 9nd. The company`s financial liabilities are £2148.11k. It is £35.73k against last year. The cash in hand is £204.36k. It is £-1019.18k against last year. And the total assets are £2184.48k, which is £17.96k against last year. SABBERTON, Francis Brian is a Secretary of the company. SABBERTON, Francis Brian is a Director of the company. SABBERTON, Peter John is a Director of the company. Director SABBERTON, Dorothy Lilian has been resigned. The company operates in "Development of building projects".


brian sabberton Key Finiance

LIABILITIES £2148.11k
+1%
CASH £204.36k
-84%
TOTAL ASSETS £2184.48k
+0%
All Financial Figures

Current Directors


Director

Director
SABBERTON, Peter John
Appointed Date: 01 March 2001
62 years old

Resigned Directors

Director
SABBERTON, Dorothy Lilian
Resigned: 18 July 2001
91 years old

Persons With Significant Control

Mr Francis Brian Sabberton
Notified on: 26 January 2017
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIAN SABBERTON LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 April 2016
16 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Dec 2015
Registration of charge 007989950019, created on 2 December 2015
...
... and 79 more events
21 Jun 1988
Return made up to 31/05/88; no change of members

03 Aug 1987
Return made up to 23/01/87; full list of members

03 Aug 1987
Full accounts made up to 30 April 1986

20 Dec 1986
Full accounts made up to 30 April 1985

20 Dec 1986
Annual return made up to 21/07/86

BRIAN SABBERTON LIMITED Charges

2 December 2015
Charge code 0079 8995 0019
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 October 2008
Legal charge
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H clear view the street barnby suffolk.
17 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Sir Rupert Edward Mann
Description: All that parcel of land and buildings thereon k/a plot 1…
13 January 2003
Legal charge
Delivered: 17 January 2003
Status: Satisfied on 2 October 2006
Persons entitled: Barclays Bank PLC
Description: St mary's cottage 41 ballygate beccles suffolk t/n SK216271.
24 September 2001
Legal charge to the other supplementary deed
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 3.45 acres of land at st.faiths…
20 July 1995
Legal charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 22A and 22B meadow gardens,beccles,suffolk being land…
7 January 1993
Debenture
Delivered: 15 January 1993
Status: Satisfied on 14 November 2001
Persons entitled: Barclays Bank PLC
Description: Please see doc M44C for full details. Fixed and floating…
27 November 1992
Legal charge
Delivered: 4 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 puddingmoor beccles suffolk.
31 July 1992
Legal charge
Delivered: 7 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of the street barnby suffolk part of…
29 July 1992
Charge
Delivered: 7 August 1992
Status: Satisfied on 14 November 2001
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
14 January 1992
Legal charge
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of the street barnby beccles suffolk…
14 January 1992
Legal charge
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of the street barnby beccles suffolk…
22 December 1988
Legal charge
Delivered: 3 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A private dwelling & garden ground plot 10 mill lane barnby…
7 September 1988
Legal charge
Delivered: 21 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The regal cinema ballygate beccles, suffolk.
24 January 1977
Legal charge
Delivered: 31 January 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property "homefield" and "westfield" ballygate…
22 March 1974
Legal charge
Delivered: 28 March 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bungay, suffolk, formerly plots 22,23,24,25 & 26 of…
3 August 1973
Legal charge
Delivered: 8 August 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20, 20A and 20B ballygate, beccles, suffolk.
3 August 1973
Legal charge
Delivered: 8 August 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 & 9 northgate street, beccles, suffolk.
19 November 1971
Legal charge
Delivered: 25 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bungay with frontage to hillside rd & halesworth…