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

SALES SUPPORT GROUP LIMITED

THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, SL2 5DS,
Company Registration Number
00891336
Private Limited Company
Active

Company Overview

About Sales Support Group Ltd
SALES SUPPORT GROUP LIMITED was founded on 1966-11-07 and has its registered office in Slough. The organisation's status is listed as "Active". Sales Support Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SALES SUPPORT GROUP LIMITED
 
Legal Registered Office
THE AKZONOBEL BUILDING
WEXHAM ROAD
SLOUGH
SL2 5DS
Other companies in WA14
 
Filing Information
Company Number 00891336
Company ID Number 00891336
Date formed 1966-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALES SUPPORT GROUP 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.
Companies with same name SALES SUPPORT GROUP LIMITED
The following companies were found which have the same name as SALES SUPPORT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALES SUPPORT GROUP INCORPORATED Michigan UNKNOWN
SALES SUPPORT GROUP LLC Michigan UNKNOWN
SALES SUPPORT GROUP LLC Arkansas Unknown

Company Officers of SALES SUPPORT GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN WRIGHT HENDERSON
Director 2015-08-20
ALISTAIR MCAULEY
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-05-11 2018-05-31
MATTHEW GRANT PULLEN
Director 2014-02-06 2018-05-31
O.H. SECRETARIAT LIMITED
Company Secretary 2008-06-12 2017-05-11
MERVYN KEITH ROBERTS
Director 2007-08-03 2015-07-14
PHILIPPA LISA KRAMER
Director 2012-06-30 2014-07-03
GUY HAMPSON WILLIAMS
Director 2011-07-01 2014-02-06
PATRICIA KEARNEY
Director 2005-08-01 2012-06-30
RICHARD PAUL STUCKES
Director 2005-05-01 2011-07-01
ANDREW JOHN SHAMBROOK
Director 2010-04-16 2011-04-04
RUTGER ALBERT HELBING
Director 2007-03-09 2010-04-16
ELIZABETH ANN HORLOCK
Company Secretary 2007-08-03 2008-06-12
MERVYN KEITH ROBERTS
Company Secretary 1997-01-15 2007-08-03
PETER FOOT
Director 2005-08-01 2007-03-09
KATHLEEN MARY HULME
Director 2001-01-01 2005-08-01
DAVID JOHN LOOSE
Director 1998-01-01 2005-05-01
IAN REID MCMAHON
Director 1997-01-15 2000-12-31
DAVID STANLEY ALGAR
Director 1997-09-01 2000-09-30
GILLIAN MARGARET BLENKINSOP
Director 1996-07-08 1997-12-31
CHRISTOPHER HARRIS
Director 1995-03-31 1997-09-01
JOSEPH PAUL WISNIEWSKI
Company Secretary 1995-03-31 1997-01-15
DENIS TOUGH WRIGHT
Director 1992-08-22 1997-01-15
CHRISTOPHER GLEDHILL
Director 1995-03-31 1996-07-08
GEOFFREY JOHN PAGE
Director 1995-03-31 1996-07-08
MERVYN KEITH ROBERTS
Company Secretary 1992-08-22 1995-03-31
PAUL ROBIN THOMAS
Director 1992-08-22 1995-03-31
KEITH JAMES MERRETT
Director 1992-08-22 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WRIGHT HENDERSON CAMBRIAN SW LIMITED Director 2018-04-30 CURRENT 2018-02-14 Liquidation
JOHN WRIGHT HENDERSON CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED Director 2018-04-30 CURRENT 1959-06-04 Liquidation
JOHN WRIGHT HENDERSON HORSEFERRY INVESTMENTS LIMITED Director 2017-06-14 CURRENT 1933-01-20 Liquidation
JOHN WRIGHT HENDERSON IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2017-03-06 CURRENT 1926-12-07 Active
JOHN WRIGHT HENDERSON ICI PAINTS (TRADE CONTRACT) LIMITED Director 2015-08-20 CURRENT 1993-12-17 Active
JOHN WRIGHT HENDERSON J.P.MCDOUGALL & CO.LIMITED Director 2011-12-22 CURRENT 1931-03-18 Active
ALISTAIR MCAULEY ICI PAINTS (TRADE CONTRACT) LIMITED Director 2018-06-01 CURRENT 1993-12-17 Active
ALISTAIR MCAULEY ICI NORTH AMERICA LIMITED Director 2018-06-01 CURRENT 1953-06-30 Liquidation
ALISTAIR MCAULEY J.P.MCDOUGALL & CO.LIMITED Director 2018-06-01 CURRENT 1931-03-18 Active
ALISTAIR MCAULEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2018-06-01 CURRENT 1926-12-07 Active
ALISTAIR MCAULEY HORSEFERRY INVESTMENTS LIMITED Director 2018-06-01 CURRENT 1933-01-20 Liquidation

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
2024-02-14FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-02DIRECTOR APPOINTED MR DAVID UPTON
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAMS
2023-06-13CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MICHAEL GUY BUTTERWORTH
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT HENDERSON
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCAULEY
2021-01-04AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAMS
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07AP01DIRECTOR APPOINTED MR ALISTAIR MCAULEY
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRANT PULLEN
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 2050
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-02-20RES13Resolutions passed:
  • Appoint auditors 06/02/2018
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2050
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-17TM02Termination of appointment of O.H. Secretariat Limited on 2017-05-11
2017-05-17AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-05-11
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/17 FROM Dulux Decorator Centres Manchester Road West Timperley Altrincham Cheshire WA14 5PG
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-01CH04SECRETARY'S DETAILS CHNAGED FOR O.H. SECRETARIAT LIMITED on 2016-10-01
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2050
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-30CH01Director's details changed for John Wright Henderson on 2015-11-30
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2050
2015-08-25AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED JOHN WRIGHT HENDERSON
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN KEITH ROBERTS
2014-11-18MISCAud res
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-04MISCSECTION 519 CA 2006
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2050
2014-08-20AR0115/08/14 FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KRAMER
2014-02-07AP01DIRECTOR APPOINTED MATTHEW PULLEN
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAMS
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AR0115/08/13 FULL LIST
2012-11-09AD02SAIL ADDRESS CREATED
2012-08-15AR0115/08/12 FULL LIST
2012-07-02AP01DIRECTOR APPOINTED PHILIPPA LISA KRAMER
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KEARNEY
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-23AR0115/08/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AP01DIRECTOR APPOINTED GUY HAMPSON WILLIAMS
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUCKES
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAMBROOK
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0115/08/10 FULL LIST
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTGER HELBING
2010-04-22AP01DIRECTOR APPOINTED ANDREW JOHN SHAMBROOK
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN KEITH ROBERTS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL STUCKES / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KEARNEY / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTGER ALBERT HELBING / 01/10/2009
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28RES01ADOPT ARTICLES 23/09/2009
2009-09-01363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-08-27363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008
2008-07-01288aSECRETARY APPOINTED O.H. SECRETARIAT LIMITED
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH HORLOCK
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-22288aNEW SECRETARY APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bSECRETARY RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-05-23288bDIRECTOR RESIGNED
2005-05-23288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-01-06288cDIRECTOR'S PARTICULARS CHANGED
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/02
2002-10-14363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-01-23288bDIRECTOR RESIGNED
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 SALES SUPPORT GROUP 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 SALES SUPPORT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALES SUPPORT GROUP 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SALES SUPPORT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SALES SUPPORT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALES SUPPORT GROUP LIMITED
Trademarks
We have not found any records of SALES SUPPORT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALES SUPPORT GROUP 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 (82990 - Other business support service activities n.e.c.) as SALES SUPPORT GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SALES SUPPORT GROUP 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 SALES SUPPORT GROUP 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 SALES SUPPORT GROUP 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.