UKBizDB.co.uk

SAYBEST LIMITED

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

This company is commonly known as Saybest Limited. The company was founded 29 years ago and was given the registration number 03024623. The firm's registered office is in SPALDING. You can find them at Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SAYBEST LIMITED
Company Number:03024623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary30 May 2021Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director10 May 2021Active
Total Produce, 231 City Business Park, Dunmurry, Belfast, Northern Ireland, BT17 9HY

Director20 March 2015Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director18 November 2013Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director21 March 1995Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary13 June 2013Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary20 May 1998Active
106 St Thomas Road, Spalding, PE11 2YP

Secretary27 October 1995Active
106 St Thomas Road, Spalding, PE11 2YP

Secretary21 March 1995Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Secretary28 August 2012Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Secretary18 November 2013Active
21 White Beam Way, Tadworth, KT20 5DL

Secretary02 October 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary21 February 1995Active
59 Campbell Street, Wishaw, ML2 8HU

Secretary11 July 1995Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director21 March 1995Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director23 May 2007Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director11 January 2007Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director28 August 2012Active
Gatehouse Cottage, Kiln Down, Goudhurst, TN17 1HL

Director24 February 1997Active
2 Parsons Mead, East Molesey, KT8 9DT

Director01 December 1995Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director28 August 2012Active
Total Produce, Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director11 January 2007Active
3 The Retreat, High Street Maxey, Peterborough, PE6 9ET

Director12 April 1995Active
133 Springfield Park, Johnstone, PA5 8JT

Director03 October 1996Active
21 White Beam Way, Tadworth, KT20 5DL

Director02 October 1996Active
29 Ulster Court The Albany, Albany Park Road, Kingston Upon Thames, KT2 5SS

Director21 July 1998Active
29 Ulster Court The Albany, Albany Park Road, Kingston Upon Thames, KT2 5SS

Director02 October 1996Active
Cedar Corner, 18 Forest Ridge, Keston, BR2 6EQ

Director15 July 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director21 February 1995Active

People with Significant Control

Redbridge Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Total Produce Limited, Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type full.

Download
2015-04-28Officers

Appoint person director company with name date.

Download
2015-04-28Officers

Termination director company with name termination date.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.