SADLERS MILL LIMITED - WALSALL
Company Profile | Company Filings |
Overview
SADLERS MILL LIMITED is a Private Limited Company from WALSALL ENGLAND and has the status: Active.
SADLERS MILL LIMITED was incorporated 23 years ago on 22/05/2000 and has the registered number: 03998611. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
SADLERS MILL LIMITED was incorporated 23 years ago on 22/05/2000 and has the registered number: 03998611. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
SADLERS MILL LIMITED - WALSALL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
9 SADLERSMILL
WALSALL
WS8 6BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER RICHARD BOYNE | Aug 1965 | English | Director | 2021-07-14 | CURRENT |
JOANNE CLARKE | May 1984 | British | Director | 2021-07-14 | CURRENT |
MICHAEL NICHOLLS | Feb 1957 | British | Director | 2009-12-04 UNTIL 2022-02-07 | RESIGNED |
MR HAROLD LOASBY | Mar 1943 | British | Secretary | 2006-06-10 UNTIL 2008-01-31 | RESIGNED |
NICHOLAS JAMES POWELL | Mar 1972 | Secretary | 2006-02-10 UNTIL 2007-10-24 | RESIGNED | |
GLENYS KATHLEEN ADKINSON | Mar 1946 | Secretary | 2000-05-23 UNTIL 2006-02-10 | RESIGNED | |
KEITH EVANS | Sep 1942 | British | Director | 2000-05-23 UNTIL 2003-03-04 | RESIGNED |
LYNDA ANN RIDING | Jul 1965 | British | Director | 2009-12-04 UNTIL 2022-02-07 | RESIGNED |
NICHOLAS JAMES POWELL | Mar 1972 | Director | 2006-02-10 UNTIL 2007-10-24 | RESIGNED | |
ROBERT JOHN OWEN | Jul 1954 | British | Director | 2006-02-10 UNTIL 2006-10-27 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-05-22 UNTIL 2000-05-23 | RESIGNED | ||
GLENYS KATHLEEN ADKINSON | Mar 1946 | Director | 2004-03-15 UNTIL 2006-02-10 | RESIGNED | |
MARK CARTER | Jan 1951 | British | Director | 2003-03-04 UNTIL 2010-01-15 | RESIGNED |
CHRISTINE BYRNE | Jul 1956 | British | Director | 2000-05-23 UNTIL 2003-03-01 | RESIGNED |
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2008-10-30 UNTIL 2010-01-15 | RESIGNED | ||
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED | Corporate Secretary | 2008-02-04 UNTIL 2008-10-30 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-05-22 UNTIL 2000-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Joanne Clarke | 2022-02-07 | 5/1984 | Walsall | Significant influence or control |
Mr Christopher Richard Boyne | 2022-02-07 | 8/1965 | Walsall | Significant influence or control |
Ms Lynda Ann Riding | 2016-05-23 - 2022-02-07 | 7/1965 | Walsall West Midlands | Significant influence or control |
Mr Michael Nicholls | 2016-05-23 - 2022-02-07 | 2/1957 | Walsall West Midlands | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sadlers Mill Limited - Period Ending 2023-05-31 | 2024-02-22 | 31-05-2023 | £5,582 equity |
Sadlers Mill Limited - Period Ending 2022-05-31 | 2023-02-25 | 31-05-2022 | £9,458 equity |
Sadlers Mill Limited - Period Ending 2021-05-31 | 2021-11-02 | 31-05-2021 | £9,965 equity |
Sadlers Mill Limited - Period Ending 2020-05-31 | 2020-10-17 | 31-05-2020 | £8,190 equity |
Sadlers Mill Limited - Period Ending 2019-05-31 | 2019-10-12 | 31-05-2019 | £6,580 equity |
Sadlers Mill Limited - Period Ending 2018-05-31 | 2018-09-05 | 31-05-2018 | £5,907 equity |
Sadlers Mill Limited - Period Ending 2017-05-31 | 2017-12-06 | 31-05-2017 | £4,488 equity |
Sadlers Mill Limited - Period Ending 2016-05-31 | 2016-10-19 | 31-05-2016 | £2,614 Cash £2,382 equity |
Sadlers Mill Limited - Limited company - abbreviated - 11.9 | 2015-11-04 | 31-05-2015 | £2,854 Cash £2,542 equity |
Sadlers Mill Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 31-05-2014 | £4,762 Cash £4,247 equity |