Company NameDublok (UK) Limited
DirectorsDeborah Maraschel Keith Buckley and Steven Richard Buckley
Company StatusActive
Company Number00880859
CategoryPrivate Limited Company
Incorporation Date6 June 1966(57 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDeborah Maraschel Keith Buckley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(25 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf Road
Hale
Altrincham
Cheshire
WA15 8AH
Director NameMr Steven Richard Buckley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed29 June 1991(25 years after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGolf Road
Hale
Altrincham
Cheshire
WA15 8AH
Director NameGraham Maxwell Burnett
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleEngineer
Correspondence Address10 Weygates Drive
Halebarns
Altrincham
Cheshire
WA15 0BW
Director NameMichael Stanley Stott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years after company formation)
Appointment Duration17 years, 1 month (resigned 15 August 2008)
RoleEngineer
Correspondence AddressSaqqara 10 Finchdale Drive
Halebarns
Altrincham
Cheshire
WA15 0HJ
Director NameMr Peter Francis Veitch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years after company formation)
Appointment Duration24 years, 10 months (resigned 25 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGolf Road
Hale
Altrincham
Cheshire
WA15 8AH
Secretary NameMr Peter Francis Veitch
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years after company formation)
Appointment Duration24 years, 10 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf Road
Hale
Altrincham
Cheshire
WA15 8AH
Secretary NameMrs Julie Winterbottom
StatusResigned
Appointed01 June 2016(50 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2019)
RoleCompany Director
Correspondence AddressGolf Road
Hale
Altrincham
Cheshire
WA15 8AH

Contact

Websitesabre.com

Location

Registered AddressGolf Road
Hale
Altrincham
Cheshire
WA15 8AH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50k at £1Sabre Instrument Valves LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

15 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of golf road, hale.
Outstanding
23 November 2001Delivered on: 4 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Julie Winterbottom as a secretary on 20 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
1 June 2016Termination of appointment of Peter Francis Veitch as a secretary on 25 April 2016 (1 page)
1 June 2016Appointment of Mrs Julie Winterbottom as a secretary on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Peter Francis Veitch as a secretary on 25 April 2016 (1 page)
1 June 2016Appointment of Mrs Julie Winterbottom as a secretary on 1 June 2016 (2 pages)
25 April 2016Termination of appointment of Peter Francis Veitch as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Peter Francis Veitch as a director on 25 April 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(4 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(4 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(4 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(4 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 July 2012Company name changed sabre repetition LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
(2 pages)
27 July 2012Company name changed sabre repetition LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
(2 pages)
27 July 2012Change of name notice (2 pages)
27 July 2012Change of name notice (2 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Mr Steven Richard Buckley on 20 September 2010 (2 pages)
30 November 2010Secretary's details changed for Peter Francis Veitch on 20 September 2010 (1 page)
30 November 2010Director's details changed for Deborah Maraschel Keith Buckley on 20 September 2010 (2 pages)
30 November 2010Director's details changed for Mr Steven Richard Buckley on 20 September 2010 (2 pages)
30 November 2010Director's details changed for Peter Francis Veitch on 20 September 2010 (2 pages)
30 November 2010Director's details changed for Deborah Maraschel Keith Buckley on 20 September 2010 (2 pages)
30 November 2010Secretary's details changed for Peter Francis Veitch on 20 September 2010 (1 page)
30 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Peter Francis Veitch on 20 September 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 20/09/08; full list of members (4 pages)
8 December 2008Return made up to 20/09/08; full list of members (4 pages)
8 December 2008Appointment terminated director michael stott (1 page)
8 December 2008Appointment terminated director michael stott (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 October 2007Return made up to 20/09/07; full list of members (3 pages)
17 October 2007Return made up to 20/09/07; full list of members (3 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 October 2006Return made up to 20/09/06; full list of members (3 pages)
17 October 2006Return made up to 20/09/06; full list of members (3 pages)
14 November 2005Return made up to 20/09/05; full list of members (3 pages)
14 November 2005Return made up to 20/09/05; full list of members (3 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 December 2004Return made up to 20/09/04; full list of members (8 pages)
2 December 2004Return made up to 20/09/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 November 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 20/09/02; full list of members (8 pages)
16 November 2002Return made up to 20/09/02; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Return made up to 20/09/01; full list of members (7 pages)
2 November 2001Return made up to 20/09/01; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 October 2000Return made up to 20/09/00; full list of members (7 pages)
17 October 2000Return made up to 20/09/00; full list of members (7 pages)
17 July 2000Return made up to 29/06/00; full list of members (7 pages)
17 July 2000Return made up to 29/06/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 October 1999Return made up to 29/06/99; full list of members (6 pages)
21 October 1999Return made up to 29/06/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 October 1998Return made up to 29/06/98; no change of members (4 pages)
12 October 1998Return made up to 29/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Return made up to 29/06/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97
(6 pages)
27 October 1997Return made up to 29/06/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97
(6 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 September 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 1995Return made up to 29/06/95; no change of members (10 pages)
31 August 1995Return made up to 29/06/95; no change of members (10 pages)