Company NameSawley Investments Limited
Company StatusActive
Company Number08094522
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Andrew James Britton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Merlin Way
Ilkeston
Derbyshire
DE7 4RA
Director NameMr David Richard Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Ian Clive McKenzie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Secretary NameMr Andrew James Britton
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressManor House
Merlin Way
Ilkeston
Derbyshire
DE7 4RA
Director NameW R Evans (Chemist) Ltd (Corporation)
StatusResigned
Appointed01 June 2013(12 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 June 2013)
Correspondence AddressManor House
Merlin Way Quarry Hill Industrial Estate
Ilkeston
Derbyshire
DE7 4RA
Director NameW R Evans (Chemist) Ltd (Corporation)
StatusResigned
Appointed06 June 2013(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2016)
Correspondence AddressManor House
Merlin Way Quarry Hill Industrial Estate
Ilkeston
Derbyshire
DE7 4RA

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,996
Cash£19,442
Current Liabilities£396,994

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return6 June 2023 (11 months, 1 week ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Charges

12 February 2016Delivered on: 18 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Freehold property known as draycott road, sawley, nottinghamshire (DY470382).
Outstanding
12 February 2016Delivered on: 18 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Sawley medical health centre, 60 draycott road, sawley NG10 3FR (DY470382).
Outstanding
3 August 2012Delivered on: 22 August 2012
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at draycott road long eaton nottingham.
Fully Satisfied
3 August 2012Delivered on: 9 August 2012
Satisfied on: 17 February 2016
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.
Fully Satisfied

Filing History

28 November 2023Accounts for a small company made up to 30 November 2022 (10 pages)
7 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 November 2023Memorandum and Articles of Association (9 pages)
30 October 2023Registration of charge 080945220006, created on 20 October 2023 (30 pages)
25 October 2023Registration of charge 080945220005, created on 20 October 2023 (55 pages)
17 August 2023Notification of W R Evans Healthcare Ltd as a person with significant control on 6 April 2016 (2 pages)
17 August 2023Cessation of Pct Healthcare Ltd as a person with significant control on 6 April 2016 (1 page)
19 June 2023Confirmation statement made on 6 June 2023 with updates (3 pages)
30 November 2022Accounts for a small company made up to 30 November 2021 (11 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
27 November 2021Accounts for a small company made up to 30 November 2020 (11 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 30 November 2019 (11 pages)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 30 November 2018 (9 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 30 November 2017 (9 pages)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 30 November 2016 (9 pages)
18 September 2017Accounts for a small company made up to 30 November 2016 (9 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
28 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 February 2016Registration of charge 080945220003, created on 12 February 2016 (44 pages)
18 February 2016Registration of charge 080945220003, created on 12 February 2016 (44 pages)
18 February 2016Registration of charge 080945220004, created on 12 February 2016 (37 pages)
18 February 2016Registration of charge 080945220004, created on 12 February 2016 (37 pages)
17 February 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Full accounts made up to 31 July 2015 (15 pages)
17 February 2016Satisfaction of charge 2 in full (4 pages)
17 February 2016Full accounts made up to 31 July 2015 (15 pages)
17 February 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Satisfaction of charge 2 in full (4 pages)
16 February 2016Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Ian Clive Mckenzie as a director on 12 February 2016 (1 page)
16 February 2016Registered office address changed from Manor House Merlin Way Ilkeston Derbyshire DE7 4RA to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Manor House Merlin Way Ilkeston Derbyshire DE7 4RA to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page)
16 February 2016Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Ian Clive Mckenzie as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of David Richard Evans as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
2 June 2015Full accounts made up to 31 July 2014 (14 pages)
2 June 2015Full accounts made up to 31 July 2014 (14 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
3 March 2014Audit exemption subsidiary accounts made up to 31 July 2013 (8 pages)
3 March 2014Audit exemption subsidiary accounts made up to 31 July 2013 (8 pages)
3 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/07/13 (40 pages)
3 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/07/13 (40 pages)
20 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/07/13 (1 page)
20 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/07/13 (1 page)
3 December 2013Termination of appointment of Andrew Britton as a secretary (1 page)
3 December 2013Termination of appointment of Andrew Britton as a secretary (1 page)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/07/13 (4 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/07/13 (4 pages)
13 June 2013Termination of appointment of W R Evans (Chemist) Ltd as a director (1 page)
13 June 2013Termination of appointment of W R Evans (Chemist) Ltd as a director (1 page)
12 June 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
12 June 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of Andrew Britton as a director (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of Andrew Britton as a director (1 page)
6 June 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
6 June 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
3 October 2012Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
3 October 2012Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2012Incorporation (19 pages)
6 June 2012Incorporation (19 pages)