SAYBEST LIMITED
Overview
| Company Name | SAYBEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03024623 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAYBEST LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAYBEST LIMITED located?
| Registered Office Address | Dole Baird House Liverpool Innovation Park L7 9NJ Liverpool United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAYBEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDBRIDGE HOLDINGS LIMITED | Oct 03, 1996 | Oct 03, 1996 |
| FRANCIS NICHOLLS GROUP LIMITED | May 16, 1995 | May 16, 1995 |
| SAYBEST LIMITED | Feb 21, 1995 | Feb 21, 1995 |
What are the latest accounts for SAYBEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAYBEST LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2026 |
| Overdue | No |
What are the latest filings for SAYBEST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 19, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Christopher Owen as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Appointment of Mr David John Macklin as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Registered office address changed from Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to Dole Baird House Liverpool Innovation Park Liverpool L7 9NJ on Mar 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 19, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Termination of appointment of Denis Leslie Punter as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Termination of appointment of Andrew Roger Allmond as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacinta Frances Devine as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Appointment of Mr Leon James Dixon as a secretary on May 30, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Christopher Owen as a secretary on May 30, 2021 | 1 pages | TM02 | ||
Appointment of Mr Leon James Dixon as a director on May 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Who are the officers of SAYBEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Leon James | Secretary | Baird House Liverpool Innovation Park L7 9NJ Liverpool Dole United Kingdom | 284144340001 | |||||||
| DIXON, Leon James | Director | Baird House Liverpool Innovation Park L7 9NJ Liverpool Dole United Kingdom | England | British | 283399820001 | |||||
| MACKLIN, David John | Director | Baird House Liverpool Innovation Park L7 9NJ Liverpool Dole United Kingdom | England | British | 308320670001 | |||||
| MCKERNAN, Francis Gerard | Director | 231 City Business Park Dunmurry BT17 9HY Belfast Total Produce Northern Ireland | Northern Ireland | Irish | 144960920001 | |||||
| ALLMOND, Andrew Roger | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | British | 179492560001 | ||||||
| ALLMOND, Andrew Roger | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | British | 45297300001 | ||||||
| ALLMOND, Andrew Roger | Secretary | 106 St Thomas Road PE11 2YP Spalding Lincolnshire | British | 45297300001 | ||||||
| ALLMOND, Andrew Roger | Secretary | 106 St Thomas Road PE11 2YP Spalding Lincolnshire | British | 45297300001 | ||||||
| LOCKHART-WHITE, Donald Grant | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | British | 171812100001 | ||||||
| OWEN, Mark Christopher | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | British | 183583670001 | ||||||
| PATEL, Dilip | Secretary | 21 White Beam Way KT20 5DL Tadworth Surrey | British | 49864180001 | ||||||
| ST.JOHN, Graeme Sloan | Secretary | 59 Campbell Street ML2 8HU Wishaw Lanarkshire | British | 1302770001 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| ALLMOND, Andrew Roger | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | England | British | 45297300002 | |||||
| BROOMHALL, Graham Austin | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | England | British | 8037200001 | |||||
| DAVIS, Francis James | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | Ireland | Irish | 61943550002 | |||||
| DEVINE, Jacinta Frances | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | Roi | Irish | 172184550001 | |||||
| GOURMAND, Paul Rene | Director | Gatehouse Cottage Kiln Down TN17 1HL Goudhurst Kent | British | 31605060001 | ||||||
| HOPKINS, Antony Dudley | Director | 2 Parsons Mead KT8 9DT East Molesey Surrey | British | 5863900001 | ||||||
| LOCKHART-WHITE, Donald Grant | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | 171803740001 | |||||
| MULVENNA, Seamus | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | Northern Ireland | Irish | 49195610001 | |||||
| NEWINGTON-WISE, Michael John | Director | 3 The Retreat High Street Maxey PE6 9ET Peterborough | British | 43085600001 | ||||||
| NIXON, William Robert | Director | 133 Springfield Park PA5 8JT Johnstone Renfrewshire | British | 12017090001 | ||||||
| OWEN, Mark Christopher | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | 131616900001 | |||||
| PATEL, Dilip | Director | 21 White Beam Way KT20 5DL Tadworth Surrey | United Kingdom | British | 49864180001 | |||||
| PUNTER, Denis Leslie | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | England | British | 27813770008 | |||||
| SWANWICK, Mark Christian David | Director | 29 Ulster Court The Albany Albany Park Road KT2 5SS Kingston Upon Thames Surrey | British | 45157680001 | ||||||
| SWANWICK, Mark Christian David | Director | 29 Ulster Court The Albany Albany Park Road KT2 5SS Kingston Upon Thames Surrey | British | 45157680001 | ||||||
| TAYLOR, Michael Stewart | Director | Cedar Corner 18 Forest Ridge BR2 6EQ Keston Kent | British | 64718350001 | ||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of SAYBEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redbridge Holdings Limited | Apr 06, 2016 | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0