SACKERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

15/07/2515 July 2025 NewTermination of appointment of Joanne Ellen Ryland as a secretary on 2025-07-15

View Document

04/06/254 June 2025 Registration of charge 015260520024, created on 2025-05-23

View Document

23/10/2423 October 2024 Cessation of Adrian Alexander Dodds as a person with significant control on 2020-12-04

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Full accounts made up to 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

02/08/232 August 2023 Appointment of Mrs Joanne Ellen Ryland as a secretary on 2023-08-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Termination of appointment of Nigel Peter Canham as a director on 2023-03-03

View Document

19/12/2219 December 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Termination of appointment of Gary Young as a director on 2021-11-26

View Document

12/10/2112 October 2021 Full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

20/07/2120 July 2021 Appointment of Mr Gary Young as a director on 2021-06-28

View Document

20/07/2120 July 2021 Appointment of Mr Nigel Peter Canham as a director on 2021-04-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

24/08/1924 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015260520021

View Document

13/08/1913 August 2019 COMPANY NAME CHANGED S. SACKER (CLAYDON) LIMITED CERTIFICATE ISSUED ON 13/08/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR BERYL DODDS

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM RAILWAY SIDINGS GIPPING ROAD, GREAT BLAKENHAM, IPSWICH SUFFOLK IP6 0JB

View Document

01/10/151 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY EWAN DODDS

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

10/11/1410 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

10/11/1410 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

18/07/1418 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015260520021

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015260520020

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015260520019

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ALEXANDER DODDS / 01/08/2012

View Document

18/07/1318 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015260520019

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

31/07/1231 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

25/08/1025 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAEME DODDS / 10/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ALEXANDER DODDS / 10/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL IDA DODDS / 10/07/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EWAN CHRISTOPHER CAMERON DODDS / 10/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN CHRISTOPHER CAMERON DODDS / 10/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY ROBERT DODDS / 10/07/2010

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

07/08/087 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

21/10/0721 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

28/12/9628 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

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

View Document

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

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

10/07/9010 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 NEW SECRETARY APPOINTED

View Document

05/03/905 March 1990 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 RETURN MADE UP TO 27/06/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/03/8712 March 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

27/08/8527 August 1985 NEW SECRETARY APPOINTED

View Document

07/02/857 February 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/02/85

View Document

26/07/8226 July 1982 ANNUAL RETURN MADE UP TO 19/07/82

View Document

20/02/8120 February 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/81

View Document

28/01/8128 January 1981 NEW DIRECTOR APPOINTED

View Document

20/01/8120 January 1981 NEW SECRETARY APPOINTED

View Document

03/11/803 November 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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