Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAYLE SCREEN LIMITED
Company Information for

SAYLE SCREEN LIMITED

THE OLD SMITHY STOCKTONS COURTYARD, OVERBURY, TEWKESBURY, GLOUCESTERSHIRE, GL20 7NT,
Company Registration Number
04381557
Private Limited Company
Active

Company Overview

About Sayle Screen Ltd
SAYLE SCREEN LIMITED was founded on 2002-02-26 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Sayle Screen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SAYLE SCREEN LIMITED
 
Legal Registered Office
THE OLD SMITHY STOCKTONS COURTYARD
OVERBURY
TEWKESBURY
GLOUCESTERSHIRE
GL20 7NT
Other companies in SW18
 
Filing Information
Company Number 04381557
Company ID Number 04381557
Date formed 2002-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB242018503  
Last Datalog update: 2024-03-06 16:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAYLE SCREEN 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 SAYLE SCREEN LIMITED

Current Directors
Officer Role Date Appointed
JANE HYDE VILLIERS
Company Secretary 2002-02-26
MATTHEW OLDHAM BATES
Director 2002-02-26
CHRISTOPHER OWEN THOMAS
Director 2013-03-11
JANE HYDE VILLIERS
Director 2002-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY DEREK LANGFORD MOORCROFT
Director 2003-07-31 2012-03-30
JPCORS LIMITED
Nominated Secretary 2002-02-26 2002-02-26
JPCORD LIMITED
Nominated Director 2002-02-26 2002-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER OWEN THOMAS EUROFOODS LIMITED Director 2017-08-07 CURRENT 1986-10-02 Active
CHRISTOPHER OWEN THOMAS BRIGHTER FOODS LIMITED Director 2017-08-07 CURRENT 2013-12-16 Active
CHRISTOPHER OWEN THOMAS N BROWN FOODS LTD Director 2017-08-07 CURRENT 2003-07-08 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS R & W SCOTT LTD Director 2017-08-07 CURRENT 2004-03-15 Active
CHRISTOPHER OWEN THOMAS REAL GOOD FOOD INGREDIENTS LIMITED Director 2017-08-07 CURRENT 2004-05-07 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS GLITTER PRODUCTS HOLDINGS LIMITED Director 2017-08-07 CURRENT 2014-12-05 Active
CHRISTOPHER OWEN THOMAS RGF DEVIZES LIMITED Director 2017-08-07 CURRENT 1988-03-03 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS GLITTER PRODUCTS LIMITED Director 2017-08-07 CURRENT 2008-07-31 Active
CHRISTOPHER OWEN THOMAS HAYDENS BAKERY LIMITED Director 2017-08-07 CURRENT 2012-02-15 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS WHITWORTHS SUGARS LIMITED Director 2017-08-07 CURRENT 1982-06-01 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS J F RENSHAW LTD Director 2017-08-07 CURRENT 1982-09-21 In Administration
CHRISTOPHER OWEN THOMAS BARNES COMMON LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
CHRISTOPHER OWEN THOMAS REAL GOOD FOOD PLC Director 2005-09-05 CURRENT 2003-02-13 In Administration
CHRISTOPHER OWEN THOMAS ELIA (JERSEY) LIMITED Director 1999-02-26 CURRENT 1998-07-12 Active
CHRISTOPHER OWEN THOMAS ALADDIN VIDEOS LIMITED Director 1992-03-31 CURRENT 1988-08-17 Active - Proposal to Strike off

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
2024-02-12CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-11-27Unaudited abridged accounts made up to 2023-03-31
2023-02-13CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 10 Wellington Street Cambridge CB1 1HW England
2021-07-16RES12Resolution of varying share rights or name
2021-07-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-03AP01DIRECTOR APPOINTED MISS KELLY LOUISE DOREEN KNATCHBULL
2019-03-27CH03SECRETARY'S DETAILS CHNAGED FOR JANE HYDE VILLIERS on 2019-03-20
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-03-22CH01Director's details changed for Mr Christopher Owen Thomas on 2019-03-20
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AR0124/02/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0124/02/14 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER OWEN THOMAS
2013-03-06AR0124/02/13 ANNUAL RETURN FULL LIST
2012-08-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/12 FROM 37 Warren Street London W1T 6AD
2012-05-09AD02Register inspection address has been changed
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MOORCROFT
2012-03-20AR0124/02/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0124/02/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0124/02/10 ANNUAL RETURN FULL LIST
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/10 FROM 120 Baker Street London W1U 6TU
2009-08-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-14288aNEW DIRECTOR APPOINTED
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 11 JUBILEE PLACE LONDON SW3 3TD
2003-03-22363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-03-14225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2003-03-0388(2)RAD 20/12/02--------- £ SI 999@1=999 £ IC 1/1000
2002-03-21287REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7DE
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-03-06288bSECRETARY RESIGNED
2002-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAYLE SCREEN 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 SAYLE SCREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAYLE SCREEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SAYLE SCREEN LIMITED

Intangible Assets
Patents
We have not found any records of SAYLE SCREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAYLE SCREEN LIMITED
Trademarks
We have not found any records of SAYLE SCREEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAYLE SCREEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2014-03-31 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAYLE SCREEN 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 SAYLE SCREEN 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 SAYLE SCREEN 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.