Company NameS A L Group Limited
DirectorsSiddharth Bhattacharji and Victor Jerome Pais
Company StatusActive
Company Number03977940
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSiddharth Bhattacharji
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMr Victor Jerome Pais
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMr Antony John Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Secretary NameMrs Jennifer Anne Elliott
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr John Anderton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Conway Street
Farnworth
Bolton
Lancashire
BL4 9LL
Director NameMichael Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Poors Lane
Benfleet
Essex
SS7 2LA
Director NameDong Hyug Kang
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed30 June 2001(1 year, 2 months after company formation)
Appointment Duration12 years (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressJugong Apt 105-303.170-1
Doonchon-Dong
Kangdon-Gu
Seoul
Foreign
Director NameShang Yun Kim
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth Korean
StatusResigned
Appointed30 June 2001(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMs Susan Jane Schofield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Paul John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Daniel Mark Champ
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2016)
RoleIt And Business Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Nicholas Simon Goldstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Director NameMrs Jennifer Anne Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitethesalgroup.com

Location

Registered AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Sigma Sal Llc
50.00%
Ordinary
3 at £1Mr Antony John Elliott
30.00%
Ordinary
2 at £1Mrs Jennifer Anne Elliott
20.00%
Ordinary

Financials

Year2014
Turnover£72,859,379
Gross Profit£8,761,711
Net Worth£842,330
Cash£3,212,827
Current Liabilities£35,432,193

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

15 February 2021Delivered on: 3 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
1 November 2010Delivered on: 3 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
6 November 2007Delivered on: 13 November 2007
Persons entitled: Hsbc 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
4 January 2005Delivered on: 15 January 2005
Satisfied on: 1 November 2007
Persons entitled: Pnc Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

11 February 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
25 June 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
28 November 2019Registered office address changed from C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY to Ground Floor Progress House 41 Progress Road Eastwood Leigh on Sea Essex SS9 5PR on 28 November 2019 (1 page)
4 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
9 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 January 2019Group of companies' accounts made up to 31 March 2018 (35 pages)
10 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
7 February 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
22 June 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
4 April 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
4 April 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
23 December 2016Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page)
2 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(5 pages)
2 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(5 pages)
9 May 2016Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages)
15 February 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
15 February 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
24 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(7 pages)
24 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(7 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (32 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (32 pages)
11 December 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
11 December 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
11 December 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
7 October 2014Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages)
7 October 2014Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 June 2014Appointment of Mr Nicholas Simon Goldstone as a director (2 pages)
26 June 2014Appointment of Mr Nicholas Simon Goldstone as a director (2 pages)
9 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(7 pages)
9 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(7 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
19 September 2013Termination of appointment of Dong Kang as a director (1 page)
19 September 2013Termination of appointment of Dong Kang as a director (1 page)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
12 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
12 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
17 April 2012Appointment of Mr Daniel Mark Champ as a director (2 pages)
17 April 2012Appointment of Mr Daniel Mark Champ as a director (2 pages)
5 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
5 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
10 June 2010Appointment of Mr Paul John Dare as a director (2 pages)
10 June 2010Appointment of Mr Paul John Dare as a director (2 pages)
10 June 2010Appointment of Ms Susan Jane Schofield as a director (2 pages)
10 June 2010Appointment of Ms Susan Jane Schofield as a director (2 pages)
6 May 2010Director's details changed for Siddharth Bhattacharji on 20 April 2010 (2 pages)
6 May 2010Director's details changed for Siddharth Bhattacharji on 20 April 2010 (2 pages)
6 May 2010Director's details changed (2 pages)
6 May 2010Director's details changed for Antony John Elliott on 20 April 2010 (2 pages)
6 May 2010Director's details changed for Shang Yun Kim on 20 April 2010 (2 pages)
6 May 2010Director's details changed for Jennifer Anne Elliott on 20 April 2010 (2 pages)
6 May 2010Director's details changed for Shang Yun Kim on 20 April 2010 (2 pages)
6 May 2010Secretary's details changed for Jennifer Anne Elliott on 20 April 2010 (1 page)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed (2 pages)
6 May 2010Secretary's details changed for Jennifer Anne Elliott on 20 April 2010 (1 page)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Antony John Elliott on 20 April 2010 (2 pages)
6 May 2010Director's details changed for Victor Pais on 20 April 2010 (2 pages)
6 May 2010Director's details changed for Jennifer Anne Elliott on 20 April 2010 (2 pages)
6 May 2010Director's details changed for Victor Pais on 20 April 2010 (2 pages)
29 April 2010Director's details changed for Siddharth Bhattacharji on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Siddharth Bhattacharji on 19 April 2010 (2 pages)
11 August 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
11 August 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
14 May 2009Return made up to 20/04/09; full list of members (5 pages)
14 May 2009Return made up to 20/04/09; full list of members (5 pages)
15 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
15 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
12 June 2008Return made up to 20/04/08; full list of members (5 pages)
12 June 2008Return made up to 20/04/08; full list of members (5 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
11 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
13 June 2007Return made up to 20/04/07; full list of members (3 pages)
13 June 2007Return made up to 20/04/07; full list of members (3 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
30 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
16 May 2006Return made up to 20/04/06; full list of members (4 pages)
16 May 2006Return made up to 20/04/06; full list of members (4 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
9 July 2005Return made up to 20/04/05; full list of members (3 pages)
9 July 2005Return made up to 20/04/05; full list of members (3 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 January 2005Particulars of mortgage/charge (7 pages)
15 January 2005Particulars of mortgage/charge (7 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
3 June 2004Return made up to 20/04/04; full list of members (9 pages)
3 June 2004Return made up to 20/04/04; full list of members (9 pages)
9 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
9 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
20 May 2003Return made up to 20/04/03; full list of members (8 pages)
20 May 2003Return made up to 20/04/03; full list of members (8 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Return made up to 20/04/02; full list of members (8 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Return made up to 20/04/02; full list of members (8 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 376 london road hadleigh benfleet essex SS7 2DA (1 page)
1 October 2001Registered office changed on 01/10/01 from: 376 london road hadleigh benfleet essex SS7 2DA (1 page)
2 May 2001Return made up to 20/04/01; full list of members (7 pages)
2 May 2001Return made up to 20/04/01; full list of members (7 pages)
9 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
5 September 2000Ad 14/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 September 2000Particulars of contract relating to shares (4 pages)
5 September 2000Ad 15/06/00--------- £ si 6@1=6 £ ic 4/10 (2 pages)
5 September 2000Ad 15/06/00--------- £ si 6@1=6 £ ic 4/10 (2 pages)
5 September 2000Particulars of contract relating to shares (4 pages)
5 September 2000Particulars of contract relating to shares (4 pages)
5 September 2000Ad 14/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 September 2000Particulars of contract relating to shares (4 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 April 2000Registered office changed on 28/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 April 2000Director resigned (1 page)
20 April 2000Incorporation (11 pages)
20 April 2000Incorporation (11 pages)