Company NameSaraco Industries Limited
Company StatusActive
Company Number05446285
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMrs Sameem Bapu
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressParkside House 167 Chorley New Road
Bolton
BL1 4RA
Director NameMr Habib Patel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(2 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 167 Chorley New Road
Bolton
BL1 4RA
Director NameMr Mohsin Ahmed
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressParkside House 167 Chorley New Road
Bolton
BL1 4RA
Director NameMr Badrealan Patel
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressParkside House 167 Chorley New Road
Bolton
BL1 4RA
Director NameMr Badrealan Patel
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thorn Street
Bolton
Lancashire
BL1 8LA
Director NameMr Idris Mussa Bapu
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(1 week, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pike Road
Bolton
Lancashire
BL3 6TE
Director NameZahid Patel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address10 Dinsdale Drive
Bolton
BL3 5JE

Contact

Websitewww.saraco-industries.com

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

74 at £1Sameem Bapu
37.00%
Ordinary
66 at £1Habib Patel
33.00%
Ordinary
36 at £1Idris Mussa Bapu
18.00%
Ordinary
24 at £1Amina Patel
12.00%
Ordinary

Financials

Year2014
Net Worth£1,207,168
Cash£371,789
Current Liabilities£1,041,663

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

7 February 2019Delivered on: 8 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 20 sankey valley industrial estate, anglezarke road, newton-le-willows, WA12 8DJ for more information please refer to the instrument.
Outstanding
7 June 2012Delivered on: 9 June 2012
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: Unit 8 egerton street farnworth bolton t/no GM729501 GM907147 GM907149BY way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 2012Delivered on: 30 March 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2006Delivered on: 10 June 2006
Satisfied on: 17 November 2009
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 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

16 November 2023Registration of charge 054462850005, created on 16 November 2023 (32 pages)
29 September 2023Full accounts made up to 31 December 2022 (25 pages)
19 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 March 2023Satisfaction of charge 054462850004 in full (1 page)
30 September 2022Full accounts made up to 31 December 2021 (25 pages)
13 April 2022Director's details changed for Mr Habib Patel on 1 June 2021 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
5 October 2021Full accounts made up to 31 December 2020 (24 pages)
3 June 2021Notification of Saraco Industries Holdings Limited as a person with significant control on 28 May 2021 (2 pages)
3 June 2021Cessation of Sameem Bapu as a person with significant control on 28 May 2021 (1 page)
3 June 2021Cessation of Ashfield Enterprise Limited as a person with significant control on 28 May 2021 (1 page)
11 May 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
12 April 2021Resolutions
  • RES13 ‐ Sub divided 25/03/2021
(1 page)
11 April 2021Sub-division of shares on 25 March 2021 (4 pages)
6 April 2021Notification of Ashfield Enterprise Limited as a person with significant control on 25 March 2021 (2 pages)
6 April 2021Cessation of Habib Patel as a person with significant control on 25 March 2021 (1 page)
17 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 February 2019Registration of charge 054462850004, created on 7 February 2019 (8 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(5 pages)
29 April 2015Director's details changed for Mr Idris Mussa Bapu on 29 April 2015 (2 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(5 pages)
29 April 2015Director's details changed for Mr Idris Mussa Bapu on 29 April 2015 (2 pages)
31 October 2014Appointment of Mr Mohsin Ahmed as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Badrealan Patel as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Mohsin Ahmed as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Mohsin Ahmed as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Badrealan Patel as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Badrealan Patel as a director on 1 October 2014 (2 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)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from Unit 6, Royal House Tennyson Street Bolton Lancashire BL1 3HW on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Unit 6, Royal House Tennyson Street Bolton Lancashire BL1 3HW on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Unit 6, Royal House Tennyson Street Bolton Lancashire BL1 3HW on 6 April 2011 (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Director's details changed for Habib Patel on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Sameem Bapu on 1 October 2009 (1 page)
26 May 2010Director's details changed for Habib Patel on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Idris Mussa Bapu on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Sameem Bapu on 1 October 2009 (1 page)
26 May 2010Director's details changed for Habib Patel on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Idris Mussa Bapu on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Sameem Bapu on 1 October 2009 (1 page)
26 May 2010Director's details changed for Idris Mussa Bapu on 1 October 2009 (2 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 May 2009Registered office changed on 12/05/2009 from unit 1, halliwell mill bertha street bolton lancashire BL1 8AH (1 page)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from unit 1, halliwell mill bertha street bolton lancashire BL1 8AH (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 April 2008Director appointed habib patel (2 pages)
23 April 2008Director appointed habib patel (2 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 March 2008Appointment terminated director zahid patel (1 page)
10 March 2008Appointment terminated director zahid patel (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 09/05/07; full list of members (2 pages)
18 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 October 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
17 November 2005Ad 20/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 November 2005Ad 20/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
9 May 2005Incorporation (19 pages)
9 May 2005Incorporation (19 pages)