8 Manchester Road
Bury
BL9 0ED
Director Name | Mr James Digby-Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury BL9 0ED |
Director Name | Richard Baynes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2009) |
Role | Partner |
Correspondence Address | 85 Park Road London W4 3ER |
Director Name | Charles Edward Saddington |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 2003) |
Role | Partner |
Correspondence Address | 14 Albion Square London E8 4ES |
Secretary Name | Victoria Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 December 2009) |
Role | Company Director |
Correspondence Address | 66 Ainslie Wood Gardens London E4 9BN |
Secretary Name | Mr Christakis Christodoulou |
---|---|
Status | Resigned |
Appointed | 22 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | 23 Harcourt Street London W1H 4HJ |
Secretary Name | Mr Lee Carmichael C/O Fifty Bsl |
---|---|
Status | Resigned |
Appointed | 24 November 2010(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 5th Floor 63 St. Mary Axe London EC3A 8AA |
Director Name | Mrs Lisa Sharon Christodoulou |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 3 21 Wren Street London WC1X 0HF |
Director Name | Mrs Carolyne Peta Digby-Jones |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 3 21 Wren Street London WC1X 0HF |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Fifty Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 December 2011) |
Correspondence Address | 5th Floor 63 St Mary Axe London EC3A 8AA |
Website | www.saddingtonbaynes.com |
---|---|
Telephone | 020 78333032 |
Telephone region | London |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£1,052,581 |
Cash | £365,553 |
Current Liabilities | £759,185 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 5 April 2023 (overdue) |
15 October 2014 | Delivered on: 15 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
5 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 August 2011 | Delivered on: 25 August 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2023 | Administrator's progress report (20 pages) |
---|---|
7 November 2023 | Notice of extension of period of Administration (3 pages) |
7 July 2023 | Administrator's progress report (20 pages) |
7 February 2023 | Change of name notice (2 pages) |
7 February 2023 | Company name changed saddington baynes LTD\certificate issued on 07/02/23
|
30 January 2023 | Satisfaction of charge 039332510002 in full (1 page) |
30 January 2023 | Satisfaction of charge 1 in full (1 page) |
30 January 2023 | Satisfaction of charge 039332510003 in full (1 page) |
18 January 2023 | Result of meeting of creditors (5 pages) |
18 January 2023 | Statement of affairs with form AM02SOA/AM02SOC (15 pages) |
18 January 2023 | Notice of deemed approval of proposals (3 pages) |
17 January 2023 | Statement of administrator's proposal (60 pages) |
8 November 2022 | Appointment of an administrator (3 pages) |
2 November 2022 | Registered office address changed from Studio 3 21 Wren Street London WC1X 0HF to C/O Horsfields Belgrave Place 8 Manchester Road Bury BL9 0ED on 2 November 2022 (1 page) |
9 September 2022 | Termination of appointment of Carolyne Peta Digby-Jones as a director on 9 September 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
25 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
10 January 2022 | Director's details changed for Mr James Digby-Jones on 7 January 2022 (2 pages) |
10 January 2022 | Director's details changed for Mr Christakis Christodoulou on 7 January 2022 (2 pages) |
10 January 2022 | Director's details changed for Mrs Carolyne Peta Digby-Jones on 7 January 2022 (2 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
23 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
16 November 2020 | Termination of appointment of Lisa Sharon Christodoulou as a director on 16 October 2020 (1 page) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Mrs Carolyne Peta Digby-Jones as a director on 1 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Lisa Sharon Christodoulou as a director on 1 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Lisa Sharon Christodoulou as a director on 1 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Carolyne Peta Digby-Jones as a director on 1 December 2017 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
25 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Registration of charge 039332510003, created on 15 October 2014 (13 pages) |
15 October 2014 | Registration of charge 039332510003, created on 15 October 2014 (13 pages) |
6 June 2014 | Registration of charge 039332510002
|
6 June 2014 | Registration of charge 039332510002
|
30 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
30 December 2011 | Termination of appointment of Fifty Business Services Limited as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Registered office address changed from C/O Fifty Business Services Ltd 5-8 Dysart Street London EC2A 2BX England on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from C/O Fifty Business Services Ltd 5-8 Dysart Street London EC2A 2BX England on 14 December 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Fifty Business Services Ltd 5Th Floor 63 St.Mary Axe London EC3A 8AA United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Fifty Business Services Ltd 5Th Floor 63 St.Mary Axe London EC3A 8AA United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Fifty Business Services Ltd 5Th Floor 63 St.Mary Axe London EC3A 8AA United Kingdom on 8 November 2011 (1 page) |
16 September 2011 | Appointment of Fifty Business Services Limited as a secretary (2 pages) |
16 September 2011 | Appointment of Fifty Business Services Limited as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Lee Carmichael C/O Fifty Bsl as a secretary (1 page) |
15 September 2011 | Termination of appointment of Lee Carmichael C/O Fifty Bsl as a secretary (1 page) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Company name changed saddington & baynes LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Company name changed saddington & baynes LIMITED\certificate issued on 24/03/11
|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 24 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Christakis Christodoulou as a secretary (1 page) |
24 November 2010 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 24 November 2010 (1 page) |
24 November 2010 | Appointment of Mr Lee Carmichael C/O Fifty Bsl as a secretary (2 pages) |
24 November 2010 | Termination of appointment of Christakis Christodoulou as a secretary (1 page) |
24 November 2010 | Appointment of Mr Lee Carmichael C/O Fifty Bsl as a secretary (2 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr James Digby-Jones on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Christakis Christodoulou on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Christakis Christodoulou on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr James Digby-Jones on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Christakis Christodoulou on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr James Digby-Jones on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Termination of appointment of Victoria Lee as a secretary (1 page) |
23 December 2009 | Appointment of Mr Christakis Christodoulou as a secretary (1 page) |
23 December 2009 | Appointment of Mr Christakis Christodoulou as a secretary (1 page) |
23 December 2009 | Termination of appointment of Victoria Lee as a secretary (1 page) |
14 May 2009 | Appointment terminated director richard baynes (1 page) |
14 May 2009 | Appointment terminated director richard baynes (1 page) |
21 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
21 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 March 2008 | Director appointed mr james digby-jones (1 page) |
18 March 2008 | Director appointed mr james digby-jones (1 page) |
11 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
12 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Memorandum and Articles of Association (15 pages) |
25 April 2006 | Memorandum and Articles of Association (15 pages) |
6 April 2006 | Company name changed saddington & baynes overseas lim ited\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed saddington & baynes overseas lim ited\certificate issued on 06/04/06 (2 pages) |
16 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2005 | Return made up to 24/02/05; full list of members
|
15 March 2005 | Return made up to 24/02/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
31 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 24/02/03; full list of members
|
14 April 2003 | Return made up to 24/02/03; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
25 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
28 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
27 June 2000 | Registered office changed on 27/06/00 from: studio 3 21 wren street london WC1X 0HF (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: studio 3 21 wren street london WC1X 0HF (1 page) |
19 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 May 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 190 strand london WC2R 1JN (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 190 strand london WC2R 1JN (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
23 March 2000 | Company name changed lawgra (no.639) LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed lawgra (no.639) LIMITED\certificate issued on 24/03/00 (2 pages) |
24 February 2000 | Incorporation (19 pages) |
24 February 2000 | Incorporation (19 pages) |