Company NameSapphire Contractors Limited
DirectorsKevin Patrick Muldoon and Stephen Lowe
Company StatusActive
Company Number01607178
CategoryPrivate Limited Company
Incorporation Date11 January 1982(42 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Patrick Muldoon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Secretary NameMrs Barbara Muldoon
NationalityBritish
StatusCurrent
Appointed05 September 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameMr Stephen Lowe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Abbey Road
Selsdon
Croydon
Surrey
CR2 8NJ
Director NameMrs Barbara Muldoon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameStephen Lloyd Ogg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(15 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2008)
RoleSales
Correspondence Address36 Merton Gardens
Petts Wood
Orpington
Kent
BR5 1DA
Director NameMr Peter John Lowe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(32 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beech Avenue Simmondley
Glossop
Derbyshire
SK13 6NP

Contact

Websitewww.sapphirecontractors.co.uk
Telephone020 86656226
Telephone regionLondon

Location

Registered AddressNightingale House
46-48 East Street
Epsom
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£176,116
Cash£215,659
Current Liabilities£347,063

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

31 May 2001Delivered on: 15 June 2001
Satisfied on: 27 September 2003
Persons entitled: The Trustees of the Sapphire Contractors Limited Directors (1989) Retirement Benefit Scheme

Classification: Legal charge
Secured details: £27,620 due from the company to the chargee.
Particulars: Floating charge on sapphire contractors LTD.
Fully Satisfied
19 September 1996Delivered on: 4 October 1996
Satisfied on: 27 September 2003
Persons entitled: Trustees of the Sapphire Contractors Limited Directors (1989) Retirement Benefit Scheme

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First floating charge on all undertaking and goodwill of the borrower and all its property assets and rights whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied
23 May 1996Delivered on: 6 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
6 April 2023Termination of appointment of Kevin Patrick Muldoon as a director on 6 April 2023 (1 page)
22 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 August 2022Confirmation statement made on 14 August 2022 with updates (5 pages)
18 January 2022Termination of appointment of Barbara Muldoon as a director on 17 January 2022 (1 page)
18 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
1 December 2020Termination of appointment of Peter John Lowe as a director on 1 December 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
5 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(7 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(7 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(7 pages)
23 April 2014Appointment of Mr Peter John Lowe as a director (2 pages)
23 April 2014Appointment of Mr Peter John Lowe as a director (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
10 December 2012Appointment of Mr Stephen Lowe as a director (2 pages)
10 December 2012Appointment of Mr Stephen Lowe as a director (2 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
5 November 2008Appointment terminated director stephen ogg (1 page)
5 November 2008Appointment terminated director stephen ogg (1 page)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 September 2006Return made up to 14/08/06; full list of members (3 pages)
5 September 2006Return made up to 14/08/06; full list of members (3 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 August 2005Return made up to 14/08/05; full list of members (3 pages)
30 August 2005Return made up to 14/08/05; full list of members (3 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 October 2003Return made up to 14/08/03; full list of members (7 pages)
2 October 2003Return made up to 14/08/03; full list of members (7 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
4 November 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
10 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(7 pages)
10 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(7 pages)
28 June 2001Auditor's resignation (2 pages)
28 June 2001Auditor's resignation (2 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
23 August 2000Return made up to 14/08/00; full list of members (7 pages)
23 August 2000Return made up to 14/08/00; full list of members (7 pages)
21 March 2000Registered office changed on 21/03/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
21 March 2000Registered office changed on 21/03/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
22 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 September 1999Return made up to 14/08/99; no change of members (4 pages)
2 September 1999Return made up to 14/08/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 August 1998Return made up to 14/08/98; full list of members (5 pages)
20 August 1998Return made up to 14/08/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 September 1997Return made up to 05/09/97; full list of members (6 pages)
25 September 1997Return made up to 05/09/97; full list of members (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 05/09/96; no change of members (5 pages)
10 September 1996Return made up to 05/09/96; no change of members (5 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
28 February 1996Ad 12/12/95--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
28 February 1996Ad 12/12/95--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 August 1995Return made up to 05/09/95; no change of members (4 pages)
31 August 1995Return made up to 05/09/95; no change of members (4 pages)