Colgate
Horsham
West Sussex
RH13 6HS
Director Name | Mr Roy Hastings |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Russell Martin Horton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Christopher James Rogers |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Philip Brendan Lynch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2023) |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Stephen Arthur Stanway |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Buchan Park Crawley West Sussex RH11 9HQ |
Secretary Name | Mr David John Biggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sas House Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr David John Biggins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kiln Cottage Station Road Isfield East Sussex TN22 5XB |
Director Name | Simon Cranford |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2007) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Speedwell Bost Hill Worthing West Sussex BN13 3DA |
Director Name | Charles David Rhys Davis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2007) |
Role | Managing Director |
Correspondence Address | First Floor Flat 27 London Road Reigate Surrey RH2 9PY |
Director Name | Anthony John Matthews |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Moorhead Road Horsham West Sussex RH12 4ND |
Director Name | Mr Alexander James Herbert Stott |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 3 Lambert Road Port Alfred 6170 South Africa |
Director Name | Mrs Jessica Blanche Demichel |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comewell House North Street Horsham West Sussex RH12 1RD |
Director Name | Mr Charles David Rhys Davis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sas House Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.sas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 71376405 |
Telephone region | Cardiff |
Registered Address | 5 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £112,464 |
Current Liabilities | £2,782,152 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2007 | Delivered on: 21 February 2007 Satisfied on: 10 December 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
---|
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 July 2017 | Notification of The Sas Group of Companies Ltd as a person with significant control on 1 January 2017 (1 page) |
17 July 2017 | Notification of The Sas Group of Companies Ltd as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of The Sas Group of Companies Ltd as a person with significant control on 1 January 2017 (1 page) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
8 June 2017 | Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (3 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (3 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages) |
17 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages) |
17 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages) |
17 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
12 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
29 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
29 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
8 January 2014 | Termination of appointment of Alexander Stott as a director (1 page) |
8 January 2014 | Termination of appointment of Alexander Stott as a director (1 page) |
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
15 April 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
15 April 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
20 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
21 May 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
15 May 2012 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD on 15 May 2012 (1 page) |
15 May 2012 | Appointment of Mr Charles David Rhys Davis as a director (2 pages) |
15 May 2012 | Appointment of Mr Charles David Rhys Davis as a director (2 pages) |
15 May 2012 | Appointment of Mr David John Biggins as a director (2 pages) |
15 May 2012 | Appointment of Mr David John Biggins as a director (2 pages) |
15 May 2012 | Termination of appointment of Jessica Demichel as a director (1 page) |
15 May 2012 | Termination of appointment of Jessica Demichel as a director (1 page) |
15 May 2012 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD on 15 May 2012 (1 page) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a small company made up to 31 August 2010 (4 pages) |
20 January 2011 | Accounts for a small company made up to 31 August 2010 (4 pages) |
13 October 2010 | Termination of appointment of Anthony Matthews as a director (1 page) |
13 October 2010 | Termination of appointment of Anthony Matthews as a director (1 page) |
13 October 2010 | Appointment of Mrs Jessica Blanche Demichel as a director (2 pages) |
13 October 2010 | Appointment of Mrs Jessica Blanche Demichel as a director (2 pages) |
11 August 2010 | Director's details changed for Alexander James Herbert Stott on 1 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Alexander James Herbert Stott on 1 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Anthony John Matthews on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthony John Matthews on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthony John Matthews on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Alexander James Herbert Stott on 1 June 2010 (2 pages) |
30 July 2010 | Registered office address changed from Spofforths Chartered Accountants 1 Horsham Gates North Street, Horsham West Sussex RH13 5PJ on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from Spofforths Chartered Accountants 1 Horsham Gates North Street, Horsham West Sussex RH13 5PJ on 30 July 2010 (2 pages) |
6 April 2010 | Accounts for a small company made up to 31 August 2009 (4 pages) |
6 April 2010 | Accounts for a small company made up to 31 August 2009 (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 October 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
1 October 2008 | Accounts for a small company made up to 31 August 2007 (4 pages) |
7 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: sas house blackhouse road colgate horsham west sussex RH13 6HS (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: sas house blackhouse road colgate horsham west sussex RH13 6HS (1 page) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
23 November 2006 | Return made up to 20/09/06; full list of members (7 pages) |
23 November 2006 | Return made up to 20/09/06; full list of members (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed (1 page) |
13 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
14 January 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
14 January 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
22 November 2002 | Return made up to 20/09/02; full list of members (6 pages) |
22 November 2002 | Return made up to 20/09/02; full list of members (6 pages) |
6 July 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
6 July 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Registered office changed on 12/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Registered office changed on 12/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 September 2001 | Incorporation (8 pages) |
20 September 2001 | Incorporation (8 pages) |