Company NameBiddle, Sawyer & Co Limited
Company StatusDissolved
Company Number03002337
CategoryPrivate Limited Company
Incorporation Date16 December 1994(29 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NamesBagley Limited and Biddle Sawyer & Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Eric Tooth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(7 months after company formation)
Appointment Duration26 years (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Director NameJohn Brian Peel Bailey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(6 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 August 1995)
RoleMerchant
Correspondence AddressOakfield Cock Marling
Udimore
Rye
East Sussex
TN31 6AN
Director NameWilliam George Steele
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(6 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1996)
RoleMerchant
Correspondence Address18fortune Close Boreham Road
Great Leighs
Chelmsford
CM3 1PR
Director NameDerek Roy Webster
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(6 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressBramblewood
Birchen Lane
Haywards Heath
West Sussex
RH16 1SA
Secretary NameDerek Roy Webster
NationalityBritish
StatusResigned
Appointed14 July 1995(6 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressBramblewood
Birchen Lane
Haywards Heath
West Sussex
RH16 1SA
Director NameMr Alexander Clive Reeks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameMr Alexander Clive Reeks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameBarbara Anne Edmead
NationalityBritish
StatusResigned
Appointed17 March 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleSecretary
Correspondence Address3 Central Lodge
Gravesend Road
Wrotham
Kent
TN15 7JW
Secretary NameMr Alexander Clive Reeks
NationalityBritish
StatusResigned
Appointed31 January 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameRosemarie Avis Croft
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence Address8 Turkentine Close
Great Cornard
Sudbury
Suffolk
CO10 0YR
Director NameMr Terence Melvin Welsh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Phillipsfield Road
Great Cornard
Sudbury
Suffolk
CO10 0JH
Secretary NameMr Terence Melvin Welsh
NationalityBritish
StatusResigned
Appointed07 June 2004(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Phillipsfield Road
Great Cornard
Sudbury
Suffolk
CO10 0JH
Director NameMr Ian Richard Stevenson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(16 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed16 December 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitewww.vannersfurnishings.com/
Telephone01787 372396
Telephone regionSudbury

Location

Registered AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishTwinstead
WardStour Valley South

Shareholders

1000 at £1Vanners Ties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

18 May 1999Delivered on: 22 May 1999
Satisfied on: 14 May 2004
Persons entitled: Midland 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.
Fully Satisfied
6 September 1995Delivered on: 9 September 1995
Satisfied on: 14 May 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
21 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
27 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
2 May 2018Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
10 July 2014Director's details changed for David Eric Tooth on 7 July 2014 (2 pages)
10 July 2014Director's details changed for David Eric Tooth on 7 July 2014 (2 pages)
10 July 2014Director's details changed for David Eric Tooth on 7 July 2014 (2 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
29 May 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
29 May 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
21 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
7 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 April 2011Appointment of Mr Ian Richard Stevenson as a director (2 pages)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
6 April 2011Appointment of Mr Ian Richard Stevenson as a director (2 pages)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Rosemarie Croft as a director (1 page)
31 March 2010Termination of appointment of Rosemarie Croft as a director (1 page)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 July 2007Return made up to 09/07/07; full list of members (2 pages)
16 July 2007Return made up to 09/07/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
15 July 2005Return made up to 09/07/05; full list of members (3 pages)
15 July 2005Return made up to 09/07/05; full list of members (3 pages)
11 October 2004Full accounts made up to 30 April 2004 (13 pages)
11 October 2004Full accounts made up to 30 April 2004 (13 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Full accounts made up to 30 April 2003 (12 pages)
28 October 2003Full accounts made up to 30 April 2003 (12 pages)
7 August 2003Return made up to 09/07/03; full list of members (7 pages)
7 August 2003Return made up to 09/07/03; full list of members (7 pages)
16 December 2002Full accounts made up to 30 April 2002 (11 pages)
16 December 2002Full accounts made up to 30 April 2002 (11 pages)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page)
5 February 2002Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page)
5 February 2002New secretary appointed (2 pages)
1 February 2002Full accounts made up to 30 April 2001 (11 pages)
1 February 2002Full accounts made up to 30 April 2001 (11 pages)
29 October 2001Registered office changed on 29/10/01 from: bourne road crayford kent DA1 4BP (1 page)
29 October 2001Registered office changed on 29/10/01 from: bourne road crayford kent DA1 4BP (1 page)
2 August 2001Return made up to 09/07/01; full list of members (6 pages)
2 August 2001Return made up to 09/07/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
26 July 2000Return made up to 09/07/00; full list of members (6 pages)
26 July 2000Return made up to 09/07/00; full list of members (6 pages)
14 October 1999Full accounts made up to 30 April 1999 (11 pages)
14 October 1999Full accounts made up to 30 April 1999 (11 pages)
15 July 1999Return made up to 09/07/99; full list of members (6 pages)
15 July 1999Return made up to 09/07/99; full list of members (6 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
16 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
16 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
19 February 1999Full accounts made up to 28 February 1998 (11 pages)
19 February 1999Full accounts made up to 28 February 1998 (11 pages)
23 July 1998Return made up to 09/07/98; full list of members (6 pages)
23 July 1998Return made up to 09/07/98; full list of members (6 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
22 December 1997Full accounts made up to 28 February 1997 (11 pages)
22 December 1997Full accounts made up to 28 February 1997 (11 pages)
11 August 1997Return made up to 09/07/97; no change of members (4 pages)
11 August 1997Return made up to 09/07/97; no change of members (4 pages)
18 July 1996Company name changed biddle sawyer & co. LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Company name changed biddle sawyer & co. LIMITED\certificate issued on 19/07/96 (2 pages)
17 July 1996Full accounts made up to 29 February 1996 (11 pages)
17 July 1996Full accounts made up to 29 February 1996 (11 pages)
11 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Ad 28/11/95--------- £ si 999@1 (2 pages)
22 March 1996Ad 28/11/95--------- £ si 999@1 (2 pages)
23 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1995Registered office changed on 26/09/95 from: 22 melton street london NW1 2BW (1 page)
26 September 1995Registered office changed on 26/09/95 from: 22 melton street london NW1 2BW (1 page)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
19 September 1995Accounting reference date notified as 28/02 (1 page)
19 September 1995Accounting reference date notified as 28/02 (1 page)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
20 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)
20 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
20 July 1995Director resigned;new director appointed (4 pages)
20 July 1995Director resigned;new director appointed (4 pages)
16 December 1994Incorporation (16 pages)
16 December 1994Incorporation (16 pages)