SAYBEST LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Appointment of Mr David John Macklin as a director on 2025-04-01

View Document

28/03/2528 March 2025 Registered office address changed from Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to Dole Baird House Liverpool Innovation Park Liverpool L7 9NJ on 2025-03-28

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of Denis Leslie Punter as a director on 2024-08-01

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-19 with updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Andrew Roger Allmond as a director on 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Jacinta Frances Devine as a director on 2022-09-29

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR FRANCIS MCKERNAN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MULVENNA

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROOMHALL

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 29/07/2014

View Document

07/03/147 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MARK CHRISTOPHER OWEN

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MARK CHRISTOPHER OWEN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY DONALD LOCKHART-WHITE

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD LOCKHART-WHITE

View Document

02/07/132 July 2013 SECRETARY APPOINTED ANDREW ROGER ALLMOND

View Document

15/03/1315 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED JACINTA FRANCES DEVINE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR DONALD GRANT LOCKHART-WHITE

View Document

04/09/124 September 2012 SECRETARY APPOINTED DONALD GRANT LOCKHART-WHITE

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/01/2011

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 1ST FLOOR SUNDANCE HOUSE STANILAND WAY WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 6FN

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MULVENNA / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LESLIE PUNTER / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES DAVIS / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AUSTIN BROOMHALL / 01/10/2009

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS DENIS PUNTER

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 S-DIV 25/09/06

View Document

20/10/0620 October 2006 ARTICLES OF ASSOCIATION

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED 30/12/98

View Document

20/10/0620 October 2006 DISAPP PRE-EMPT RIGHTS 30/12/98 AUTH ALLOT OF SECURITY 30/12/98 NC INC ALREADY ADJUSTED 30/12/98 NC INC ALREADY ADJUSTED 29/10/98 ALTER MEM AND ARTS 30/12/98 ALTER ARTICLES 29/10/98

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED 29/10/98

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED 30/12/98

View Document

20/10/0620 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0620 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/10/0620 October 2006 S-DIV 25/09/06

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED 29/10/98

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 S366A DISP HOLDING AGM 26/07/05 S252 DISP LAYING ACC 26/07/05 S386 DISP APP AUDS 26/07/05

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 CONSO CONVE 29/09/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS; AMEND

View Document

04/03/044 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 � NC 454511/455000 23/09

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/10/0320 October 2003 ACQUISTITION ISS SHRES 29/09/03

View Document

06/10/036 October 2003 COMPANY NAME CHANGED REDBRIDGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/02

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/01

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

06/03/026 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/00

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL GROUP ACCOUNTS MADE UP TO 01/01/00

View Document

16/03/0016 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 FULL GROUP ACCOUNTS MADE UP TO 02/01/99

View Document

24/08/9924 August 1999 NC INC ALREADY ADJUSTED 13/08/99

View Document

24/08/9924 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9924 August 1999 ALTER MEM AND ARTS 13/08/99

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ADOPT MEM AND ARTS 30/12/98

View Document

01/12/981 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/981 December 1998 � NC 375275/381735 29/10

View Document

01/12/981 December 1998 ALTER MEM AND ARTS 29/10/98

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 � IC 3940407/3846498 21/07/98 � SR 93909@1=93909

View Document

12/08/9812 August 1998 � IC 3846498/3843648 21/07/98 � SR [email protected]=1980 � SR [email protected]=870

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 03/01/98

View Document

30/07/9830 July 1998 S-DIV CONVE 21/07/98

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 DELIVERY EXT'D 3 MTH 03/01/98

View Document

07/07/987 July 1998 CONVE 01/07/98

View Document

29/06/9829 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/98

View Document

16/06/9816 June 1998 VARYING SHARE RIGHTS AND NAMES 12/06/98

View Document

16/06/9816 June 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/06/9816 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/98

View Document

16/06/9816 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/06/98

View Document

16/06/9816 June 1998 ADOPT MEM AND ARTS 12/06/98

View Document

12/06/9812 June 1998 REREGISTRATION PLC-PRI 12/06/98

View Document

12/06/9812 June 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/06/9812 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/06/9812 June 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 FULL GROUP ACCOUNTS MADE UP TO 28/12/96

View Document

24/07/9724 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9716 June 1997 LOCATION OF DEBENTURE REGISTER

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 � IC 271887/255375 02/10/96 � SR 16512@1=16512

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/12/95

View Document

18/10/9618 October 1996 CONVE 02/10/96

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9618 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9618 October 1996 � NC 313414/375275 02/10/96

View Document

03/10/963 October 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/963 October 1996 REREGISTRATION PRI-PLC 02/10/96

View Document

03/10/963 October 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/963 October 1996 AUDITORS' REPORT

View Document

03/10/963 October 1996 AUDITORS' STATEMENT

View Document

03/10/963 October 1996 BALANCE SHEET

View Document

03/10/963 October 1996 ADOPT MEM AND ARTS 02/10/96

View Document

03/10/963 October 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/963 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM: G OFFICE CHANGED 09/04/96 REGENT COURT REGENT STREET LEICESTER LEICESTERSHIRE LE1 7BR

View Document

21/03/9621 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/954 August 1995 NEW SECRETARY APPOINTED

View Document

04/08/954 August 1995 SECRETARY RESIGNED

View Document

31/07/9531 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 19/04/95

View Document

15/05/9515 May 1995 ADOPT MEM AND ARTS 19/04/95

View Document

15/05/9515 May 1995 COMPANY NAME CHANGED SAYBEST LIMITED CERTIFICATE ISSUED ON 16/05/95

View Document

15/05/9515 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/04/95

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 � NC 100/313414 19/04/95

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: G OFFICE CHANGED 23/03/95 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company