Company NameSalepoint Limited
DirectorWilliam Harper
Company StatusActive
Company Number01542582
CategoryPrivate Limited Company
Incorporation Date30 January 1981(43 years, 3 months ago)
Previous NamesSandpoint Limited and Salepoint Shop Fittings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Harper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(18 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVista Centre Salisbury Road
Hounslow
TW4 6JQ
Director NameMr Simon Hadingham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1992)
RoleCompany Director
Correspondence Address48 Sheep Walk
Shepperton
Middlesex
TW17 0AJ
Director NameMr Dennis John Wilmot
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 3 months after company formation)
Appointment Duration26 years, 4 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Anlaby Road
Teddington
Middlesex
TW11 0PA
Secretary NameMr Simon Hadingham
NationalityBritish
StatusResigned
Appointed24 May 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1992)
RoleCompany Director
Correspondence Address48 Sheep Walk
Shepperton
Middlesex
TW17 0AJ
Secretary NameMrs Elizabeth Kerfoot Wilmot
StatusResigned
Appointed22 October 1992(11 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 October 1992)
RoleSecretary
Correspondence Address58a Anlaby Road
Teddington
Middlesex
TW11 0PA

Contact

Websitesalepoint.co.uk
Email address[email protected]
Telephone020 85773080
Telephone regionLondon

Location

Registered AddressVista Centre
Salisbury Road
Hounslow
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Dennis Wilmot
50.00%
Ordinary
350 at £1Elizabeth Wilmot
35.00%
Ordinary
150 at £1William Harper
15.00%
Ordinary

Financials

Year2014
Net Worth£520,897
Cash£87,558
Current Liabilities£309,797

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 4 weeks from now)

Charges

18 January 1988Delivered on: 30 January 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

19 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
19 October 2020Satisfaction of charge 1 in full (1 page)
19 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
12 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
20 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
8 April 2019Change of details for Mr William Harper as a person with significant control on 20 September 2017 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
21 November 2017Director's details changed for Mr William Harper on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mr William Harper on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr William Harper on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr William Harper as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr William Harper as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr William Harper on 20 November 2017 (2 pages)
21 September 2017Termination of appointment of a secretary (1 page)
21 September 2017Termination of appointment of a secretary (1 page)
20 September 2017Termination of appointment of Dennis John Wilmot as a director on 20 September 2017 (1 page)
20 September 2017Cessation of Dennis John Wilmot as a person with significant control on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Dennis John Wilmot as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Elizabeth Kerfoot Wilmot as a secretary on 20 September 2017 (1 page)
20 September 2017Cessation of Dennis John Wilmot as a person with significant control on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Elizabeth Kerfoot Wilmot as a secretary on 20 September 2017 (1 page)
14 September 2017Registered office address changed from 58a Anlaby Road Teddington Middlesex TW11 0PA England to Vista Centre Salisbury Road Hounslow TW4 6JQ on 14 September 2017 (1 page)
14 September 2017Notification of William Harper as a person with significant control on 14 September 2016 (2 pages)
14 September 2017Registered office address changed from 58a Anlaby Road Teddington Middlesex TW11 0PA England to Vista Centre Salisbury Road Hounslow TW4 6JQ on 14 September 2017 (1 page)
14 September 2017Notification of William Harper as a person with significant control on 14 September 2016 (2 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 October 2016Registered office address changed from Amberley Way Green Lane Hounslow Middlesex TW4 6BH to 58a Anlaby Road Teddington Middlesex TW11 0PA on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Amberley Way Green Lane Hounslow Middlesex TW4 6BH to 58a Anlaby Road Teddington Middlesex TW11 0PA on 26 October 2016 (1 page)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Director's details changed for Mr Dennis John Wilmot on 16 May 2010 (2 pages)
21 May 2010Director's details changed for William Harper on 16 May 2010 (2 pages)
21 May 2010Director's details changed for William Harper on 16 May 2010 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Dennis John Wilmot on 16 May 2010 (2 pages)
21 May 2009Return made up to 16/05/09; full list of members (4 pages)
21 May 2009Return made up to 16/05/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 May 2006Return made up to 16/05/06; full list of members (7 pages)
15 May 2006Return made up to 16/05/06; full list of members (7 pages)
16 May 2005Return made up to 16/05/05; full list of members (3 pages)
16 May 2005Return made up to 16/05/05; full list of members (3 pages)
8 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
2 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 May 2003Return made up to 16/05/03; full list of members (7 pages)
29 May 2003Return made up to 16/05/03; full list of members (7 pages)
27 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 May 2002Return made up to 16/05/02; full list of members (7 pages)
14 May 2002Return made up to 16/05/02; full list of members (7 pages)
24 April 2002Registered office changed on 24/04/02 from: milelink house amberley way hounslow twickenham middlesex TW4 6BH (1 page)
24 April 2002Registered office changed on 24/04/02 from: milelink house amberley way hounslow twickenham middlesex TW4 6BH (1 page)
17 April 2002Registered office changed on 17/04/02 from: 1 steyning way green lane hounslow middlesex TW4 6DL (1 page)
17 April 2002Registered office changed on 17/04/02 from: 1 steyning way green lane hounslow middlesex TW4 6DL (1 page)
27 March 2002Full accounts made up to 31 December 2001 (14 pages)
27 March 2002Full accounts made up to 31 December 2001 (14 pages)
10 May 2001Return made up to 16/05/01; full list of members (6 pages)
10 May 2001Return made up to 16/05/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 December 2000 (12 pages)
14 March 2001Full accounts made up to 31 December 2000 (12 pages)
28 February 2001Company name changed salepoint shop fittings LIMITED\certificate issued on 28/02/01 (2 pages)
28 February 2001Company name changed salepoint shop fittings LIMITED\certificate issued on 28/02/01 (2 pages)
15 May 2000Return made up to 16/05/00; full list of members (6 pages)
15 May 2000Return made up to 16/05/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 December 1999 (11 pages)
2 March 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 1999Return made up to 16/05/99; no change of members (6 pages)
22 June 1999Return made up to 16/05/99; no change of members (6 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
11 May 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Full accounts made up to 31 December 1997 (12 pages)
4 March 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1997Return made up to 16/05/97; no change of members (4 pages)
15 May 1997Return made up to 16/05/97; no change of members (4 pages)
14 April 1997Full accounts made up to 31 December 1996 (19 pages)
14 April 1997Full accounts made up to 31 December 1996 (19 pages)
20 May 1996Return made up to 16/05/96; full list of members (6 pages)
20 May 1996Return made up to 16/05/96; full list of members (6 pages)
18 April 1996Full accounts made up to 31 December 1995 (16 pages)
18 April 1996Full accounts made up to 31 December 1995 (16 pages)
25 May 1995Return made up to 16/05/95; no change of members (4 pages)
25 May 1995Return made up to 16/05/95; no change of members (4 pages)
28 March 1995Full accounts made up to 31 December 1994 (15 pages)
28 March 1995Full accounts made up to 31 December 1994 (15 pages)