Company NameThe Saddlery Investments Limited
Company StatusActive
Company Number04478959
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(1 year, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(5 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£522,597
Cash£6
Current Liabilities£524,688

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
20 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr James Whittaker on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
6 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
3 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
3 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
3 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
8 February 2018Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
21 August 2017Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Peel Property (No.2) Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 540,593
(8 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 540,593
(8 pages)
16 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
16 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
16 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
16 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
1 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
1 February 2016Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs have powers given by section 550 of comp act 27/03/2015
(9 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs have powers given by section 550 of comp act 27/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Dirs have powers given by section 550 of comp act 27/03/2015
(9 pages)
7 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 540,593
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 540,593
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 540,593
(9 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 540,593
(9 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 540,593
(9 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 December 2014Full accounts made up to 31 March 2014 (13 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
29 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(9 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(9 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(9 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(9 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(9 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(9 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
30 November 2010Full accounts made up to 31 March 2010 (14 pages)
30 November 2010Full accounts made up to 31 March 2010 (14 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
21 October 2009Termination of appointment of a director (1 page)
21 October 2009Termination of appointment of a director (1 page)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
26 February 2009Director appointed steven underwood (1 page)
26 February 2009Director appointed steven underwood (1 page)
12 February 2009Director's change of particulars / james whittaker / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / james whittaker / 12/02/2009 (1 page)
19 January 2009Full accounts made up to 31 March 2008 (14 pages)
19 January 2009Full accounts made up to 31 March 2008 (14 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
7 July 2008Return made up to 05/07/08; full list of members (5 pages)
7 July 2008Return made up to 05/07/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
8 November 2007Resolutions
  • RES13 ‐ Facility agreement 29/10/07
(2 pages)
9 July 2007Return made up to 05/07/07; full list of members (3 pages)
9 July 2007Return made up to 05/07/07; full list of members (3 pages)
13 April 2007Amended full accounts made up to 31 March 2006 (15 pages)
13 April 2007Amended full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
16 October 2006Resolutions
  • RES13 ‐ Facility agreement 05/10/06
(2 pages)
12 September 2006Return made up to 05/07/06; full list of members (3 pages)
12 September 2006Return made up to 05/07/06; full list of members (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 August 2005Return made up to 05/07/05; full list of members (3 pages)
2 August 2005Return made up to 05/07/05; full list of members (3 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2004Declaration of assistance for shares acquisition (15 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
26 November 2003New director appointed (4 pages)
26 November 2003New director appointed (4 pages)
15 October 2003Full accounts made up to 31 March 2003 (12 pages)
15 October 2003Full accounts made up to 31 March 2003 (12 pages)
7 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Return made up to 05/07/03; full list of members (6 pages)
15 August 2003Return made up to 05/07/03; full list of members (6 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 August 2002New director appointed (3 pages)
18 August 2002New director appointed (3 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
5 July 2002Incorporation (17 pages)
5 July 2002Incorporation (17 pages)