THE SOCIETY OF MASTER SADDLERS (U.K.) LIMITED
Status | ACTIVE |
Company No. | 00894299 |
Category | |
Incorporated | 19 Dec 1966 |
Age | 57 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE SOCIETY OF MASTER SADDLERS (U.K.) LIMITED is an active with number 00894299. It was incorporated 57 years, 4 months, 11 days ago, on 19 December 1966. The company address is Green Lane Farm, Green Lane Green Lane Farm, Green Lane, Stowmarket, IP14 5DS, Suffolk.
Company Fillings
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-28
Officer name: Diane Susan Fisher
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-28
Officer name: Mrs Catherine Victoria Gordon
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Corrin Shirley King
Appointment date: 2023-09-21
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cliff Hitchen
Appointment date: 2023-09-21
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-21
Officer name: Miss Sarah Elizabeth Stevens
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clair Rivers-Boyden
Appointment date: 2023-09-21
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-21
Officer name: Mr Joshua Morris-Siegel
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Milner
Termination date: 2023-09-21
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-21
Officer name: Emma Jane Hallam
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-21
Officer name: David Edward Faultless
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-21
Officer name: Stephanie Jane Bradley
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Resolution
Date: 10 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Roche
Appointment date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts amended with accounts type micro entity
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-23
Officer name: Miss Samantha Jayne Leahy
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Faultless
Appointment date: 2021-09-23
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Andrew Wilkes
Termination date: 2021-09-23
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Benjamin Roberts
Termination date: 2021-09-23
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-23
Officer name: Ian Paul Hastilow
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Norman Boggis
Termination date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Resolution
Date: 01 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Marks
Termination date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Jane Hallam
Appointment date: 2019-09-12
Documents
Appoint person director company with name date
Date: 24 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stephanie Jane Bradley
Appointment date: 2019-09-12
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-12
Officer name: Kenneth Lyndon Dykes
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel David Belasco
Appointment date: 2018-09-11
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-11
Officer name: Emily Kathleen White
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-11
Officer name: Martin Andrew
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-14
Officer name: Frances Kelly
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Jayne Hoggard
Termination date: 2017-09-14
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Ann Dempsey
Termination date: 2017-09-14
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-14
Officer name: Roger Coates
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-14
Officer name: David Michael Darley
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-14
Officer name: Garry Craig Baines
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-14
Officer name: Mr Edward Norman Boggis
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-14
Officer name: Mrs Andrea Hudspith
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Reader
Appointment date: 2017-09-14
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Louise Baker
Appointment date: 2017-09-14
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Susan Fisher
Appointment date: 2017-09-14
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Beatrice Amina Blakeman
Appointment date: 2017-09-14
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Benjamin Roberts
Appointment date: 2017-09-14
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Craig Baines
Appointment date: 2015-09-10
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-10
Officer name: Mr David Michael Darley
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-10
Officer name: Mr Andrew John Milner
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-10
Officer name: Ms Emily Kathleen White
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-10
Officer name: Isobel Hodges
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Dyer
Termination date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Second filing of form with form type made up date
Date: 19 Jun 2015
Action Date: 24 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-05-24
Form type: AR01
Documents
Annual return company with made up date no member list
Date: 09 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Termination director company
Date: 09 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 08 Jun 2015
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-11
Officer name: Mrs Karen Schlotter
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Helen Jane Dart
Change date: 2015-03-19
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Paul Hastilow
Change date: 2015-03-19
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-19
Officer name: James Cliff Hitchen
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-28
Officer name: David Michael Darley
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Resolution
Date: 04 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Darley
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Belton
Documents
Annual return company with made up date no member list
Date: 05 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Norton
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Coates
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Taylor
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Jayne Hoggard
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Andrew
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Paul Belton
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cliff Hitchen
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Wilkinson
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Fairfax
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Emtage
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Boggis
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Barry
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Hastilow
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Norton
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Buttle
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 20 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Some Companies
2 JUNE CLOSE,COULSDON,CR5 2QR
Number: | 09982717 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALE HOUSE,TRURO,TR3 7JB
Number: | 02834784 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 10688612 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NIGEL COURT,WEMBLEY,HA9 7LS
Number: | 11705967 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHURCH ROAD,CHELTENHAM,GL52 8LR
Number: | 10828151 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLARS BUILDING SURVEYORS LIMITED
10 COACH HOUSE CLOISTERS,BALDOCK,SG7 6AE
Number: | 02332998 |
Status: | ACTIVE |
Category: | Private Limited Company |