SADLER TANKERS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SADLER TANKERS LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
SADLER TANKERS LIMITED was incorporated 35 years ago on 30/01/1989 and has the registered number: 02341288. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SADLER TANKERS LIMITED was incorporated 35 years ago on 30/01/1989 and has the registered number: 02341288. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SADLER TANKERS LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WESTTHORPE FIELDS ROAD
SHEFFIELD
S21 1TZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES NICHOLAS GLOVER | Jan 1969 | British | Director | 2021-08-23 | CURRENT |
MR STEVEN LESLIE ANSON | Jul 1965 | British | Director | 2021-08-23 | CURRENT |
MR JASON DAVID SUTTON | Dec 1982 | British | Director | 2018-02-22 | CURRENT |
MR CHARLES LYMER | Nov 1947 | British | Director | 1993-01-01 UNTIL 1997-02-26 | RESIGNED |
SHARON ARMITAGE | British | Secretary | 2005-03-31 UNTIL 2017-08-31 | RESIGNED | |
MRS LINDA FRANCES SEDDON | Mar 1951 | British | Secretary | 1997-02-26 UNTIL 1997-06-02 | RESIGNED |
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Director | 1997-06-02 UNTIL 2005-03-31 | RESIGNED |
TIMOTHY JOHN HALL | Feb 1955 | British | Secretary | RESIGNED | |
BEVERLEY JAYNE BEAN | Apr 1957 | Secretary | 1997-06-02 UNTIL 2002-03-08 | RESIGNED | |
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Secretary | 2002-03-08 UNTIL 2005-03-31 | RESIGNED |
MR STEPHEN HOWARTH | Jan 1947 | British | Director | 1997-06-02 UNTIL 2001-11-30 | RESIGNED |
MR DAVID CHARLES PORT | May 1947 | British | Director | 1997-02-26 UNTIL 1997-06-02 | RESIGNED |
ALAN VARLEY | Apr 1956 | British | Director | RESIGNED | |
MR DARREN WAKE | Nov 1967 | British | Director | 2005-04-01 UNTIL 2018-09-28 | RESIGNED |
MR DAVID MUIR | Nov 1955 | British | Director | RESIGNED | |
MR TIMOTHY WILLIAM MINETT | Jan 1960 | British | Director | 2007-09-26 UNTIL 2022-10-27 | RESIGNED |
MR GODFREY ATKINSON LINFOOT | Oct 1930 | British | Director | RESIGNED | |
DOUGLAS JOHN KERR | Jun 1953 | British | Director | 2004-03-19 UNTIL 2007-09-26 | RESIGNED |
MR LAWRENCE GILSENAN | Mar 1949 | British | Director | RESIGNED | |
DAVID SHENNAN HOULISTON | Jun 1934 | British | Director | 1997-02-26 UNTIL 1997-06-02 | RESIGNED |
TIMOTHY JOHN HALL | Feb 1955 | British | Director | RESIGNED | |
MR PHILIP STEPHEN HALL | Jan 1960 | English | Director | 2002-03-08 UNTIL 2004-03-26 | RESIGNED |
MR PHILLIP ANTHONY GATE | Feb 1943 | British | Director | RESIGNED | |
DAVID EDWARD FOSTER | Jun 1943 | British | Director | 1997-06-02 UNTIL 2001-11-16 | RESIGNED |
WILLIAM FRED CLARKE | Sep 1955 | British | Director | 1997-06-02 UNTIL 2002-05-01 | RESIGNED |
PAUL JONATHAN CHAMBERS | Jan 1951 | British | Director | 1997-02-26 UNTIL 1997-06-02 | RESIGNED |
KEITH BROOM | May 1963 | British | Director | 1997-06-02 UNTIL 2001-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sg Hambros Limited | 2016-04-06 - 2021-03-01 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Heptagon Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Julian Paul Vivian Mash | 2016-04-06 | 7/1961 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SADLER TANKERS LIMITED | 2020-02-01 | 31-03-2019 | £1,613,481 equity |