UKBizDB.co.uk

SAUBELL LIMITED

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

This company is commonly known as Saubell Limited. The company was founded 54 years ago and was given the registration number 00964700. The firm's registered office is in EDENBRIDGE. You can find them at Furnace House, Cowden, Edenbridge, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAUBELL LIMITED
Company Number:00964700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1969
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Furnace House, Cowden, Edenbridge, Kent, TN8 7JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furnace House, Cowden, Edenbridge, TN8 7JP

Secretary-Active
Furnace House, Cowden, Edenbridge, TN8 7JP

Director-Active
3 Victoria Drive, London, SW19 6AD

Director01 October 2005Active
Furnace House, Cowden, Edenbridge, TN8 7JP

Director-Active
Casa Das Palmeiras Quinta Des Rapose, Bordeira S Barbara De Nexe, 8000 Faro, Portugal, FOREIGN

Director-Active

People with Significant Control

Mr Janek Paul Matthews
Notified on:15 November 2018
Status:Active
Date of birth:May 1944
Nationality:British,
Address:Furnace House, Edenbridge, TN8 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David John Bell
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Furnace House, Edenbridge, TN8 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Mrs Judith Anita Delafield
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:Jersey
Address:La Fosse, Rue De La Fosse, Trinity, Jersey, JE3 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Patrick Geoffrey Robert Delafield
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:Jersey
Address:La Fosse, Rue De La Fosse, Trinity, Jersey, JE3 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.