Uppermill
Oldham
OL3 6BZ
Director Name | Mr Christopher John Mellodew Ball |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(28 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Tunstead Farm Tunstead Lane Greenfield Oldham Lancs OL3 7NX |
Director Name | Peter Buckley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Coach House Hollyville Holmfirth Road Greenfield Oldham Lancashire OL3 7DR |
Director Name | John Ernest Curtis |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 250 Queen Street Withernsea East Yorkshire HU19 2NX |
Secretary Name | John Ernest Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 250 Queen Street Withernsea East Yorkshire HU19 2NX |
Director Name | Andrew Cooper Ball |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 09 August 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rhianfa Sarn Bach Abersoch Pwllhelli Gwnedd LL53 7ET Wales |
Secretary Name | Mr Andrew Cooper Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tunstead Farm Higher Tunstead Tunstead Lane Greenfield Oldham Greater Manchester OL3 7NX |
Website | www.sachetsltd.co.uk/default.aspx |
---|
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £695,154 |
Cash | £22,301 |
Current Liabilities | £699,057 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
2 March 2015 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Andrew Cooper Ball as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Andrew Cooper Ball as a director on 9 August 2017 (1 page) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
24 December 2015 | Appointment of Mr Christopher John Mellodew Ball as a director on 22 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Christopher John Mellodew Ball as a director on 22 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 March 2015 | Registration of charge 022002240008, created on 2 March 2015 (9 pages) |
21 March 2015 | Registration of charge 022002240008, created on 2 March 2015 (9 pages) |
21 March 2015 | Registration of charge 022002240008, created on 2 March 2015 (9 pages) |
13 March 2015 | Secretary's details changed for Richard Andrew Ball on 13 March 2015 (1 page) |
13 March 2015 | Secretary's details changed for Richard Andrew Ball on 13 March 2015 (1 page) |
14 November 2014 | Satisfaction of charge 5 in full (1 page) |
14 November 2014 | Satisfaction of charge 5 in full (1 page) |
14 November 2014 | Satisfaction of charge 4 in full (1 page) |
14 November 2014 | Satisfaction of charge 3 in full (1 page) |
14 November 2014 | Satisfaction of charge 4 in full (1 page) |
14 November 2014 | Satisfaction of charge 3 in full (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Director's details changed for Andrew Cooper Ball on 30 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Andrew Cooper Ball on 30 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 October 2008 | Secretary's change of particulars / richard ball / 08/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / richard ball / 08/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / richard ball / 08/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / andrew ball / 08/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / andrew ball / 08/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / andrew ball / 08/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / andrew ball / 08/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / richard ball / 08/10/2008 (1 page) |
10 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
22 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
21 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
21 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
17 January 2000 | Return made up to 30/09/99; full list of members
|
17 January 2000 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
29 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Particulars of mortgage/charge (6 pages) |
16 January 1997 | Particulars of mortgage/charge (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: hollyville holmfirth road greenfield, oldham lancs OL3 7DB (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: hollyville holmfirth road greenfield, oldham lancs OL3 7DB (1 page) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
16 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (2 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (2 pages) |
21 March 1995 | Return made up to 30/09/94; full list of members (6 pages) |
21 March 1995 | Return made up to 30/09/94; full list of members (6 pages) |
22 July 1993 | Director resigned (4 pages) |
22 July 1993 | Director resigned (4 pages) |
27 July 1992 | New secretary appointed;director resigned;new director appointed (4 pages) |
27 July 1992 | New secretary appointed;director resigned;new director appointed (4 pages) |
6 September 1991 | New secretary appointed (2 pages) |
6 September 1991 | New secretary appointed (2 pages) |
25 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |