Company NameSaarlander (UK) Ltd.
DirectorDerek Wilson
Company StatusActive
Company Number03326398
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Derek Wilson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Arundel Gardens
Westcliff-On-Sea
Essex
SS0 0BL
Secretary NameMr Derek Wilson
NationalityBritish
StatusCurrent
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Arundel Gardens
Westcliff-On-Sea
Essex
SS0 0BL
Director NameTerence Kenneth Salisbury
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Leeward Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.saarlander.co.uk

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£111,894
Cash£7,283
Current Liabilities£61,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

19 March 1998Delivered on: 24 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding

Filing History

4 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 December 2011Termination of appointment of Terence Salisbury as a director (1 page)
15 December 2011Termination of appointment of Terence Salisbury as a director (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 03/03/09; full list of members (4 pages)
17 March 2009Return made up to 03/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 03/03/07; full list of members (2 pages)
12 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 03/03/06; full list of members (2 pages)
13 March 2006Return made up to 03/03/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 03/03/05; full list of members (2 pages)
9 March 2005Return made up to 03/03/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 03/03/04; full list of members (7 pages)
9 March 2004Return made up to 03/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 March 2003Return made up to 03/03/03; full list of members (7 pages)
17 March 2003Return made up to 03/03/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 March 2001Return made up to 03/03/01; full list of members (6 pages)
9 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2000Return made up to 03/03/00; full list of members (6 pages)
15 March 2000Return made up to 03/03/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Return made up to 03/03/99; no change of members (4 pages)
1 April 1999Return made up to 03/03/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1998Particulars of mortgage/charge (6 pages)
24 March 1998Particulars of mortgage/charge (6 pages)
9 March 1998Return made up to 03/03/98; full list of members (6 pages)
9 March 1998Return made up to 03/03/98; full list of members (6 pages)
15 April 1997Memorandum and Articles of Association (8 pages)
15 April 1997Memorandum and Articles of Association (8 pages)
1 April 1997Company name changed neartrial LIMITED\certificate issued on 02/04/97 (3 pages)
1 April 1997Company name changed neartrial LIMITED\certificate issued on 02/04/97 (3 pages)
26 March 1997Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
3 March 1997Incorporation (9 pages)
3 March 1997Incorporation (9 pages)