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 | Total Produce Enterprise Way Pinchbeck PE11 3YR Spalding Lincolnshire |
---|---|
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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SAYBEST LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for SAYBEST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 28 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | 284144340001 | |||||||
DIXON, Leon James | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | England | British | Company Director | 283399820001 | ||||
MCKERNAN, Francis Gerard | Director | 231 City Business Park Dunmurry BT17 9HY Belfast Total Produce Northern Ireland | Northern Ireland | Irish | Company Director | 144960920001 | ||||
OWEN, Mark Christopher | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | Company Director | 131616900001 | ||||
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 | Company Director | 45297300001 | |||||
ALLMOND, Andrew Roger | Secretary | 106 St Thomas Road PE11 2YP Spalding Lincolnshire | British | Certified Accountant | 45297300001 | |||||
ALLMOND, Andrew Roger | Secretary | 106 St Thomas Road PE11 2YP Spalding Lincolnshire | British | Certified Accountant | 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 | Company Secretary | 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 | Certified Accountant | 45297300002 | ||||
BROOMHALL, Graham Austin | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | England | British | Director | 8037200001 | ||||
DAVIS, Francis James | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | Ireland | Irish | Company Director | 61943550002 | ||||
DEVINE, Jacinta Frances | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | Roi | Irish | Company Director | 172184550001 | ||||
GOURMAND, Paul Rene | Director | Gatehouse Cottage Kiln Down TN17 1HL Goudhurst Kent | British | Company Director | 31605060001 | |||||
HOPKINS, Antony Dudley | Director | 2 Parsons Mead KT8 9DT East Molesey Surrey | British | Company Director | 5863900001 | |||||
LOCKHART-WHITE, Donald Grant | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | None | 171803740001 | ||||
MULVENNA, Seamus | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | Northern Ireland | Irish | Managing Director | 49195610001 | ||||
NEWINGTON-WISE, Michael John | Director | 3 The Retreat High Street Maxey PE6 9ET Peterborough | British | Company Director | 43085600001 | |||||
NIXON, William Robert | Director | 133 Springfield Park PA5 8JT Johnstone Renfrewshire | British | Investment Banker | 12017090001 | |||||
PATEL, Dilip | Director | 21 White Beam Way KT20 5DL Tadworth Surrey | United Kingdom | British | Compant Secretary | 49864180001 | ||||
PUNTER, Denis Leslie | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | England | British | Chief Executive | 27813770008 | ||||
SWANWICK, Mark Christian David | Director | 29 Ulster Court The Albany Albany Park Road KT2 5SS Kingston Upon Thames Surrey | British | Importer Of Fresh Produce | 45157680001 | |||||
SWANWICK, Mark Christian David | Director | 29 Ulster Court The Albany Albany Park Road KT2 5SS Kingston Upon Thames Surrey | British | Importer Of Fresh Produce | 45157680001 | |||||
TAYLOR, Michael Stewart | Director | Cedar Corner 18 Forest Ridge BR2 6EQ Keston Kent | British | Company Director | 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