Company NameSachets Limited
DirectorChristopher John Mellodew Ball
Company StatusActive
Company Number02200224
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Secretary NameRichard Andrew Ball
NationalityBritish
StatusCurrent
Appointed09 May 1995(7 years, 5 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address24 Brownhill Lane
Uppermill
Oldham
OL3 6BZ
Director NameMr Christopher John Mellodew Ball
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(28 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Tunstead Farm Tunstead Lane
Greenfield
Oldham
Lancs
OL3 7NX
Director NamePeter Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Coach House Hollyville
Holmfirth Road Greenfield
Oldham
Lancashire
OL3 7DR
Director NameJohn Ernest Curtis
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address250 Queen Street
Withernsea
East Yorkshire
HU19 2NX
Secretary NameJohn Ernest Curtis
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address250 Queen Street
Withernsea
East Yorkshire
HU19 2NX
Director NameAndrew Cooper Ball
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(5 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 09 August 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRhianfa Sarn Bach
Abersoch
Pwllhelli
Gwnedd
LL53 7ET
Wales
Secretary NameMr Andrew Cooper Ball
NationalityBritish
StatusResigned
Appointed31 March 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTunstead Farm Higher Tunstead
Tunstead Lane Greenfield
Oldham
Greater Manchester
OL3 7NX

Contact

Websitewww.sachetsltd.co.uk/default.aspx

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£695,154
Cash£22,301
Current Liabilities£699,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

2 March 2015Delivered on: 21 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north side of wellington road oldham.
Outstanding
23 October 2012Delivered on: 27 October 2012
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
13 July 2009Delivered on: 16 July 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 December 2008Delivered on: 9 December 2008
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

Classification: Deed of charge for a secured loan
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Baby wipe line, see image for full details.
Fully Satisfied
21 November 2006Delivered on: 29 November 2006
Satisfied on: 14 November 2014
Persons entitled: Trustees of the Sachets LTD Pension Scheme

Classification: Debenture
Secured details: £98,790 due or to become due from the company to.
Particulars: Charge over assets.
Fully Satisfied
21 November 2006Delivered on: 29 November 2006
Satisfied on: 14 November 2014
Persons entitled: Trustees of the Sachets LTD Pension Scheme

Classification: Debenture
Secured details: £22,688 due or to become due from the company to.
Particulars: Floating charge over stock in trade.
Fully Satisfied
13 January 1997Delivered on: 16 January 1997
Satisfied on: 8 December 2012
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
4 September 1991Delivered on: 10 September 1991
Satisfied on: 16 April 1997
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Andrew Cooper Ball as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Andrew Cooper Ball as a director on 9 August 2017 (1 page)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/12/2015
(18 pages)
14 March 2016Resolutions
  • 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
(18 pages)
24 December 2015Appointment of Mr Christopher John Mellodew Ball as a director on 22 December 2015 (2 pages)
24 December 2015Appointment of Mr Christopher John Mellodew Ball as a director on 22 December 2015 (2 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
(4 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 March 2015Registration of charge 022002240008, created on 2 March 2015 (9 pages)
21 March 2015Registration of charge 022002240008, created on 2 March 2015 (9 pages)
21 March 2015Registration of charge 022002240008, created on 2 March 2015 (9 pages)
13 March 2015Secretary's details changed for Richard Andrew Ball on 13 March 2015 (1 page)
13 March 2015Secretary's details changed for Richard Andrew Ball on 13 March 2015 (1 page)
14 November 2014Satisfaction of charge 5 in full (1 page)
14 November 2014Satisfaction of charge 5 in full (1 page)
14 November 2014Satisfaction of charge 4 in full (1 page)
14 November 2014Satisfaction of charge 3 in full (1 page)
14 November 2014Satisfaction of charge 4 in full (1 page)
14 November 2014Satisfaction of charge 3 in full (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,000
(4 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,000
(4 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Director's details changed for Andrew Cooper Ball on 30 September 2010 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Andrew Cooper Ball on 30 September 2010 (2 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2008Return made up to 30/09/08; full list of members (3 pages)
10 October 2008Secretary's change of particulars / richard ball / 08/10/2008 (1 page)
10 October 2008Secretary's change of particulars / richard ball / 08/10/2008 (1 page)
10 October 2008Secretary's change of particulars / richard ball / 08/10/2008 (1 page)
10 October 2008Director's change of particulars / andrew ball / 08/10/2008 (1 page)
10 October 2008Director's change of particulars / andrew ball / 08/10/2008 (1 page)
10 October 2008Director's change of particulars / andrew ball / 08/10/2008 (1 page)
10 October 2008Director's change of particulars / andrew ball / 08/10/2008 (1 page)
10 October 2008Secretary's change of particulars / richard ball / 08/10/2008 (1 page)
10 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Return made up to 30/09/07; full list of members (2 pages)
6 November 2007Return made up to 30/09/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Return made up to 30/09/06; full list of members (2 pages)
22 November 2006Return made up to 30/09/06; full list of members (2 pages)
21 November 2005Return made up to 30/09/05; full list of members (2 pages)
21 November 2005Return made up to 30/09/05; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 October 2004Return made up to 30/09/04; full list of members (6 pages)
29 October 2004Return made up to 30/09/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2003Return made up to 30/09/03; full list of members (6 pages)
18 October 2003Return made up to 30/09/03; full list of members (6 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 October 2002Return made up to 30/09/02; full list of members (6 pages)
18 October 2002Return made up to 30/09/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 November 2001Return made up to 30/09/01; full list of members (6 pages)
8 November 2001Return made up to 30/09/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000Return made up to 30/09/00; full list of members (6 pages)
6 November 2000Return made up to 30/09/00; full list of members (6 pages)
17 January 2000Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Particulars of mortgage/charge (6 pages)
16 January 1997Particulars of mortgage/charge (6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 September 1996Registered office changed on 10/09/96 from: hollyville holmfirth road greenfield, oldham lancs OL3 7DB (1 page)
10 September 1996Registered office changed on 10/09/96 from: hollyville holmfirth road greenfield, oldham lancs OL3 7DB (1 page)
20 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 November 1995Return made up to 30/09/95; no change of members (4 pages)
16 November 1995Return made up to 30/09/95; no change of members (4 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (2 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (2 pages)
21 March 1995Return made up to 30/09/94; full list of members (6 pages)
21 March 1995Return made up to 30/09/94; full list of members (6 pages)
22 July 1993Director resigned (4 pages)
22 July 1993Director resigned (4 pages)
27 July 1992New secretary appointed;director resigned;new director appointed (4 pages)
27 July 1992New secretary appointed;director resigned;new director appointed (4 pages)
6 September 1991New secretary appointed (2 pages)
6 September 1991New secretary appointed (2 pages)
25 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)