Company NameSails Etc Limited
DirectorsGraham John Bantock and Lorna Bantock
Company StatusActive
Company Number08010059
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Graham John Bantock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(1 day after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 High Street
Kelvedon
Essex
CO5 9AA
Director NameMrs Lorna Bantock
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(1 day after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 High Street
Kelvedon
Essex
CO5 9AA
Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Agustin Moreno
Date of BirthMay 1980 (Born 44 years ago)
NationalityArgentinian
StatusResigned
Appointed29 March 2012(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 New Road
Tiptree
Essex
CO5 0HW

Contact

Websitesailsetc.com

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Graham John Bantock
16.67%
Ordinary
50 at £1Graham John Bantock
16.67%
Ordinary A
50 at £1Graham John Bantock
16.67%
Ordinary B
50 at £1Lorna Bantock
16.67%
Ordinary
50 at £1Lorna Bantock
16.67%
Ordinary A
50 at £1Lorna Bantock
16.67%
Ordinary B

Financials

Year2014
Net Worth£34,879
Current Liabilities£160,648

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

1 August 2012Delivered on: 13 August 2012
Persons entitled: Graham and Lorna Bantock

Classification: Debenture
Secured details: £450,000 due or to become due to the chargeholder.
Particulars: All assets of the company.
Outstanding

Filing History

30 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
29 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300
(5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300
(5 pages)
24 September 2015Micro company accounts made up to 30 April 2015 (5 pages)
24 September 2015Micro company accounts made up to 30 April 2015 (5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(5 pages)
29 September 2014Termination of appointment of Agustin Moreno as a director on 17 September 2014 (1 page)
29 September 2014Termination of appointment of Agustin Moreno as a director on 17 September 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 March 2014Director's details changed for Mr Agustin Moreno on 25 March 2014 (2 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 300
(6 pages)
28 March 2014Director's details changed for Mr Agustin Moreno on 25 March 2014 (2 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 300
(6 pages)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 300
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 300
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 300
(3 pages)
2 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 300
(3 pages)
19 April 2012Appointment of Mrs Lorna Bantock as a director (2 pages)
19 April 2012Termination of appointment of Philip Lawrence as a director (1 page)
19 April 2012Termination of appointment of Philip Lawrence as a director (1 page)
19 April 2012Appointment of Mr Agustin Moreno as a director (2 pages)
19 April 2012Appointment of Mr Graham John Bantock as a director (2 pages)
19 April 2012Appointment of Mr Graham John Bantock as a director (2 pages)
19 April 2012Appointment of Mr Agustin Moreno as a director (2 pages)
19 April 2012Appointment of Mrs Lorna Bantock as a director (2 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)