SAYBEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAYBEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03024623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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
    Total Produce Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SAYBEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDBRIDGE HOLDINGS LIMITEDOct 03, 1996Oct 03, 1996
    FRANCIS NICHOLLS GROUP LIMITEDMay 16, 1995May 16, 1995
    SAYBEST LIMITEDFeb 21, 1995Feb 21, 1995

    What are the latest accounts for SAYBEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SAYBEST LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for SAYBEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Denis Leslie Punter as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 19, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Termination of appointment of Andrew Roger Allmond as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jacinta Frances Devine as a director on Sep 29, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Appointment of Mr Leon James Dixon as a secretary on May 30, 2021

    2 pagesAP03

    Termination of appointment of Mark Christopher Owen as a secretary on May 30, 2021

    1 pagesTM02

    Appointment of Mr Leon James Dixon as a director on May 10, 2021

    2 pagesAP01

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 350,035
    SH01

    Who are the officers of SAYBEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Leon James
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    284144340001
    DIXON, Leon James
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritishCompany Director283399820001
    MCKERNAN, Francis Gerard
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Director
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Northern IrelandIrishCompany Director144960920001
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritishCompany Director131616900001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    British179492560001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    BritishCompany Director45297300001
    ALLMOND, Andrew Roger
    106 St Thomas Road
    PE11 2YP Spalding
    Lincolnshire
    Secretary
    106 St Thomas Road
    PE11 2YP Spalding
    Lincolnshire
    BritishCertified Accountant45297300001
    ALLMOND, Andrew Roger
    106 St Thomas Road
    PE11 2YP Spalding
    Lincolnshire
    Secretary
    106 St Thomas Road
    PE11 2YP Spalding
    Lincolnshire
    BritishCertified Accountant45297300001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British171812100001
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British183583670001
    PATEL, Dilip
    21 White Beam Way
    KT20 5DL Tadworth
    Surrey
    Secretary
    21 White Beam Way
    KT20 5DL Tadworth
    Surrey
    British49864180001
    ST.JOHN, Graeme Sloan
    59 Campbell Street
    ML2 8HU Wishaw
    Lanarkshire
    Secretary
    59 Campbell Street
    ML2 8HU Wishaw
    Lanarkshire
    BritishCompany Secretary1302770001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritishCertified Accountant45297300002
    BROOMHALL, Graham Austin
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritishDirector8037200001
    DAVIS, Francis James
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    IrelandIrishCompany Director61943550002
    DEVINE, Jacinta Frances
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    RoiIrishCompany Director172184550001
    GOURMAND, Paul Rene
    Gatehouse Cottage
    Kiln Down
    TN17 1HL Goudhurst
    Kent
    Director
    Gatehouse Cottage
    Kiln Down
    TN17 1HL Goudhurst
    Kent
    BritishCompany Director31605060001
    HOPKINS, Antony Dudley
    2 Parsons Mead
    KT8 9DT East Molesey
    Surrey
    Director
    2 Parsons Mead
    KT8 9DT East Molesey
    Surrey
    BritishCompany Director5863900001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritishNone171803740001
    MULVENNA, Seamus
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Northern IrelandIrishManaging Director49195610001
    NEWINGTON-WISE, Michael John
    3 The Retreat
    High Street Maxey
    PE6 9ET Peterborough
    Director
    3 The Retreat
    High Street Maxey
    PE6 9ET Peterborough
    BritishCompany Director43085600001
    NIXON, William Robert
    133 Springfield Park
    PA5 8JT Johnstone
    Renfrewshire
    Director
    133 Springfield Park
    PA5 8JT Johnstone
    Renfrewshire
    BritishInvestment Banker12017090001
    PATEL, Dilip
    21 White Beam Way
    KT20 5DL Tadworth
    Surrey
    Director
    21 White Beam Way
    KT20 5DL Tadworth
    Surrey
    United KingdomBritishCompant Secretary49864180001
    PUNTER, Denis Leslie
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritishChief Executive27813770008
    SWANWICK, Mark Christian David
    29 Ulster Court The Albany
    Albany Park Road
    KT2 5SS Kingston Upon Thames
    Surrey
    Director
    29 Ulster Court The Albany
    Albany Park Road
    KT2 5SS Kingston Upon Thames
    Surrey
    BritishImporter Of Fresh Produce45157680001
    SWANWICK, Mark Christian David
    29 Ulster Court The Albany
    Albany Park Road
    KT2 5SS Kingston Upon Thames
    Surrey
    Director
    29 Ulster Court The Albany
    Albany Park Road
    KT2 5SS Kingston Upon Thames
    Surrey
    BritishImporter Of Fresh Produce45157680001
    TAYLOR, Michael Stewart
    Cedar Corner
    18 Forest Ridge
    BR2 6EQ Keston
    Kent
    Director
    Cedar Corner
    18 Forest Ridge
    BR2 6EQ Keston
    Kent
    BritishCompany Director64718350001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of SAYBEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redbridge Holdings Limited
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce Limited
    England
    Apr 06, 2016
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompaines Act 2006
    Place RegisteredThe Registrar Of Companies For England, Scotland And Wales
    Registration Number4881196
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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