UKBizDB.co.uk

SACHETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sachets Limited. The company was founded 36 years ago and was given the registration number 02200224. The firm's registered office is in CHESHIRE. You can find them at 225 Market Street, Hyde, Cheshire, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:SACHETS LIMITED
Company Number:02200224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:225 Market Street, Hyde, Cheshire, SK14 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Brownhill Lane, Uppermill, Oldham, England, OL3 6BZ

Secretary09 May 1995Active
Higher Tunstead Farm, Tunstead Lane, Greenfield, Oldham, England, OL3 7NX

Director22 December 2015Active
Tunstead Farm Higher Tunstead, Tunstead Lane Greenfield, Oldham, OL3 7NX

Secretary31 March 1993Active
250 Queen Street, Withernsea, HU19 2NX

Secretary-Active
Rhianfa, Sarn Bach, Abersoch, Pwllhelli, North Wales, LL53 7ET

Director31 March 1993Active
The Coach House Hollyville, Holmfirth Road Greenfield, Oldham, OL3 7DR

Director-Active
250 Queen Street, Withernsea, HU19 2NX

Director-Active

People with Significant Control

Mrs Carolyn Sara Ball
Notified on:04 March 2024
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Higher Tunstead Farm, Tunstead Lane, Oldham, England, OL3 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Joanne Patricia Ormston
Notified on:17 January 2024
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Pearson Solicitors And Financial Advisers Ltd, Hollinwood Business Centre, Oldham, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Christopher Gerard Burke
Notified on:17 January 2024
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Pearson Solicitors And Financial Advisers Ltd, Hollinwood Business Centre, Oldham, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Andrew Cooper Ball
Notified on:30 September 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:225 Market Street, Cheshire, SK14 1HF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Resolution

Resolution.

Download
2024-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-16Capital

Capital allotment shares.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Capital

Capital allotment shares.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.