Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.G. & M.F. SADLER (ELECTRICAL) LIMITED
Company Information for

R.G. & M.F. SADLER (ELECTRICAL) LIMITED

29 NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, PE8 4HN,
Company Registration Number
01512430
Private Limited Company
Active

Company Overview

About R.g. & M.f. Sadler (electrical) Ltd
R.G. & M.F. SADLER (ELECTRICAL) LIMITED was founded on 1980-08-14 and has its registered office in Peterborough. The organisation's status is listed as "Active". R.g. & M.f. Sadler (electrical) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.G. & M.F. SADLER (ELECTRICAL) LIMITED
 
Legal Registered Office
29 NENE VALLEY BUSINESS PARK
OUNDLE
PETERBOROUGH
PE8 4HN
Other companies in CB7
 
Filing Information
Company Number 01512430
Company ID Number 01512430
Date formed 1980-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB359923803  
Last Datalog update: 2024-12-05 07:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G. & M.F. SADLER (ELECTRICAL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.G. & M.F. SADLER (ELECTRICAL) LIMITED

Current Directors
Officer Role Date Appointed
MELANIE BOYCE
Director 2018-02-20
NEIL DAVID BOYCE
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE FOVARGUE
Company Secretary 2008-04-30 2018-02-20
JANE SADLER
Company Secretary 1998-12-01 2008-04-30
MALCOM FREDERICK SADLER
Director 1992-11-25 2008-04-30
RODNEY GEORGE SADLER
Company Secretary 1992-11-25 1998-11-30
RODNEY GEORGE SADLER
Director 1992-11-25 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID BOYCE NDB GROUP LTD Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-25CONFIRMATION STATEMENT MADE ON 25/11/24, WITH NO UPDATES
2023-12-06CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-05-0130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-03-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-05-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-03-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-02-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-08-10CH01Director's details changed for Miss Melanie Fovargue on 2018-07-23
2018-08-10PSC04Change of details for Miss Melanie Fovargue as a person with significant control on 2018-07-23
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE FOVARGUE
2018-02-20PSC04Change of details for Mr Neil David Boyce as a person with significant control on 2018-02-20
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 10
2018-02-20SH0120/02/18 STATEMENT OF CAPITAL GBP 10
2018-02-20AP01DIRECTOR APPOINTED MISS MELANIE FOVARGUE
2018-02-20TM02Termination of appointment of Melanie Fovargue on 2018-02-20
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-01-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-07-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-05AR0125/11/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-15AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM Richmond House Broad Street Ely Cambridgeshire CB7 4AH
2014-07-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-28AR0125/11/13 ANNUAL RETURN FULL LIST
2013-05-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0125/11/12 ANNUAL RETURN FULL LIST
2012-04-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0125/11/11 ANNUAL RETURN FULL LIST
2011-03-17AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0125/11/10 FULL LIST
2010-08-23AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-15RES01ADOPT ARTICLES 09/02/2010
2010-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-14AR0125/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID BOYCE / 14/12/2009
2009-04-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-24225PREVEXT FROM 31/05/2008 TO 30/11/2008
2008-12-19363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-19288cSECRETARY'S CHANGE OF PARTICULARS / MELANIE FOVARGUE / 17/12/2008
2008-08-18169GBP IC 90/10 30/04/08 GBP SR 80@1=80
2008-08-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-30RES01ADOPT ARTICLES 30/04/2008
2008-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR MALCOM SADLER
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY JANE SADLER
2008-05-16288aSECRETARY APPOINTED MELANIE FOVARGUE
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-15363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-21363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2005-11-28363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-24363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 4 BURROWMOOR ROAD MARCH CAMBRIDGESHIRE PE15 9RD
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-25363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-01363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-16363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/99
1999-12-08363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-12288aNEW SECRETARY APPOINTED
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-10363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-30363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1996-12-24363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-05-14395PARTICULARS OF MORTGAGE/CHARGE
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-31363sRETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS
1995-03-28AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-11-17363sRETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to R.G. & M.F. SADLER (ELECTRICAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.G. & M.F. SADLER (ELECTRICAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.G. & M.F. SADLER (ELECTRICAL) LIMITED

Intangible Assets
Patents
We have not found any records of R.G. & M.F. SADLER (ELECTRICAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.G. & M.F. SADLER (ELECTRICAL) LIMITED
Trademarks
We have not found any records of R.G. & M.F. SADLER (ELECTRICAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G. & M.F. SADLER (ELECTRICAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as R.G. & M.F. SADLER (ELECTRICAL) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where R.G. & M.F. SADLER (ELECTRICAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.G. & M.F. SADLER (ELECTRICAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.G. & M.F. SADLER (ELECTRICAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.