Company NameSarbar Limited
DirectorsRussell John Sadler and Mary Sadler
Company StatusActive
Company Number02248311
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameMr Russell John Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(17 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Frances Close
Wivenhoe
Colchester
Essex
CO7 9RP
Director NameMrs Mary Sadler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(18 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frances Close
Wivenhoe
Colchester
CO7 9RP
Secretary NameMrs Mary Sadler
NationalityBritish
StatusCurrent
Appointed13 April 2007(18 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frances Close
Wivenhoe
Colchester
CO7 9RP
Director NameBarbara Carol King
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressBorley Place
Borley
Long Melford
Suffolk
CO10 7AE
Director NameWilliam Frederick King
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years after company formation)
Appointment Duration4 days (resigned 20 May 1991)
RoleManaging Director
Correspondence Address97 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DE
Secretary NameSarah Louisa Blythe
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressTye Farm House
Cuckoo Tye
Acton Sudbury
Suffolk C01o 0ae
Secretary NameMrs Pamela Frances Lewis
NationalityBritish
StatusResigned
Appointed30 June 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Director NameMr Russell John Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frances Close
Wivenhoe
Colchester
Essex
CO7 9RP
Director NameMrs Pamela Frances Lewis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Secretary NameCarole Mary Sach
NationalityBritish
StatusResigned
Appointed02 April 2001(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressRed Brick Barns
Hall Farm, Stradbroke Road
Horham
Suffolk
IP21 5DZ

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£30,058
Cash£3,975
Current Liabilities£79,935

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

21 October 1988Delivered on: 1 October 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
27 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
13 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
15 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
20 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 September 2014Registered office address changed from 19a Goodge Street London W1T 2PH to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 19a Goodge Street London W1T 2PH to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 19a Goodge Street London W1T 2PH to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2 September 2014 (1 page)
11 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(5 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 June 2008Registered office changed on 16/06/2008 from lewis & co 19A goodge street london W1T 2PH (1 page)
16 June 2008Return made up to 16/05/08; full list of members (4 pages)
16 June 2008Return made up to 16/05/08; full list of members (4 pages)
16 June 2008Registered office changed on 16/06/2008 from lewis & co 19A goodge street london W1T 2PH (1 page)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 June 2007Return made up to 16/05/07; full list of members (3 pages)
22 June 2007Return made up to 16/05/07; full list of members (3 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
22 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 June 2004Return made up to 16/05/04; full list of members (6 pages)
4 June 2004Return made up to 16/05/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 May 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
27 May 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 June 1999Return made up to 16/05/99; no change of members (4 pages)
15 June 1999Return made up to 16/05/99; no change of members (4 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
13 November 1998Full accounts made up to 30 April 1998 (10 pages)
13 November 1998Full accounts made up to 30 April 1998 (10 pages)
12 June 1998Return made up to 16/05/98; full list of members
  • 363(287) ‐ Registered office changed on 12/06/98
(6 pages)
12 June 1998Return made up to 16/05/98; full list of members
  • 363(287) ‐ Registered office changed on 12/06/98
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
10 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
10 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
26 November 1996Full accounts made up to 30 April 1996 (10 pages)
26 November 1996Full accounts made up to 30 April 1996 (10 pages)
24 May 1996Return made up to 16/05/96; no change of members (4 pages)
24 May 1996Return made up to 16/05/96; no change of members (4 pages)
10 August 1995Full accounts made up to 30 April 1995 (9 pages)
10 August 1995Full accounts made up to 30 April 1995 (9 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Company name changed sarbar development LIMITED\certificate issued on 19/07/95 (4 pages)
18 July 1995Company name changed sarbar development LIMITED\certificate issued on 19/07/95 (4 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)