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

SALESMADE LIMITED

UNIT 18 FARMBROUGH CLOSE, STOCKLAKE INDUSTRIAL ESTATE, AYLESBURY, BUCKINGHAMSHIRE, HP20 1DQ,
Company Registration Number
01529550
Private Limited Company
Active

Company Overview

About Salesmade Ltd
SALESMADE LIMITED was founded on 1980-11-21 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Salesmade 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
SALESMADE LIMITED
 
Legal Registered Office
UNIT 18 FARMBROUGH CLOSE
STOCKLAKE INDUSTRIAL ESTATE
AYLESBURY
BUCKINGHAMSHIRE
HP20 1DQ
Other companies in HP20
 
Filing Information
Company Number 01529550
Company ID Number 01529550
Date formed 1980-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB336232869  
Last Datalog update: 2023-12-05 16:31:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALESMADE 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 SALESMADE LIMITED
The following companies were found which have the same name as SALESMADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALESMADE COATINGS LIMITED UNIT 19 FARMBROUGH CLOSE STOCKLAKE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ Active Company formed on the 1986-07-23
SALESMADE PRODUCTS LIMITED UNIT 18 FARMBROUGH CLOSE STOCKLAKE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ Active Company formed on the 2000-03-22
SALESMADE HOLDINGS LIMITED UNIT 18 FARMBROUGH CLOSE STOCKLAKE INDUSTRIAL PARK STOCKLAKE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ Active Company formed on the 2017-01-31
SALESMADE FABRICATIONS LIMITED UNIT 18 FARMBROUGH CLOSE AYLESBURY HP20 1DQ Active Company formed on the 2018-02-08

Company Officers of SALESMADE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN FANE
Company Secretary 2008-03-11
JASON JAMES ATTRIDGE
Director 2017-03-13
BENJAMIN BOWDEN
Director 2017-03-13
IAN NICHOLAS DEFRIEZ
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES SEAL
Director 1993-03-12 2017-03-13
ISABEL SEAL
Company Secretary 2000-05-01 2008-03-11
HOWARD ROLAND SYMONDS
Director 1999-12-31 2000-05-23
DAVID ANTHONY VENUS
Company Secretary 1999-12-31 2000-05-01
HOWARD ROLAND SYMONDS
Company Secretary 1995-04-28 1999-12-31
WERNER MAX BAUMANN
Director 1995-04-28 1999-12-31
ALAN DAVID MATTHEWMAN
Company Secretary 1991-11-18 1995-04-28
BRIAN DUDLEY
Director 1991-11-18 1995-04-28
ALAN DAVID MATTHEWMAN
Director 1991-11-18 1995-04-28
DORIS LUGTON
Director 1991-11-18 1993-03-12
RODNEY DOUGALD LUGTON
Director 1991-11-18 1993-03-12
LORNA MATTHEWMAN
Director 1991-11-18 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN FANE SALESMADE COATINGS LIMITED Company Secretary 2008-03-11 CURRENT 1986-07-23 Active
DAVID ALAN FANE SALESMADE PRODUCTS LIMITED Company Secretary 2008-03-11 CURRENT 2000-03-22 Active
DAVID ALAN FANE HYDE ROBINS LIMITED Company Secretary 2004-08-09 CURRENT 2004-08-09 Dissolved 2013-08-09
DAVID ALAN FANE G-FORCE MOTORSPORT LIMITED Company Secretary 1999-05-30 CURRENT 1990-04-12 Active - Proposal to Strike off
DAVID ALAN FANE AMERCARE LIMITED Company Secretary 1998-12-11 CURRENT 1989-02-21 Active
DAVID ALAN FANE FANE ACCOUNTANCY SERVICES LIMITED Company Secretary 1991-12-31 CURRENT 1935-02-19 Active - Proposal to Strike off
JASON JAMES ATTRIDGE SALESMADE COATINGS LIMITED Director 2017-03-13 CURRENT 1986-07-23 Active
JASON JAMES ATTRIDGE SALESMADE PRODUCTS LIMITED Director 2017-03-13 CURRENT 2000-03-22 Active
JASON JAMES ATTRIDGE SALESMADE HOLDINGS LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
BENJAMIN BOWDEN SALESMADE COATINGS LIMITED Director 2017-03-13 CURRENT 1986-07-23 Active
BENJAMIN BOWDEN SALESMADE PRODUCTS LIMITED Director 2017-03-13 CURRENT 2000-03-22 Active
BENJAMIN BOWDEN SALESMADE HOLDINGS LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
IAN NICHOLAS DEFRIEZ SALESMADE COATINGS LIMITED Director 2017-03-13 CURRENT 1986-07-23 Active
IAN NICHOLAS DEFRIEZ SALESMADE PRODUCTS LIMITED Director 2017-03-13 CURRENT 2000-03-22 Active
IAN NICHOLAS DEFRIEZ SALESMADE HOLDINGS LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active

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
2023-11-21CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-07-1330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-06-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015295500007
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-10-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-07-06AA30/04/18 TOTAL EXEMPTION FULL
2018-07-06AA30/04/18 TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-29PSC07CESSATION OF ANDREW JAMES SEAL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015295500007
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015295500007
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015295500006
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015295500006
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-29RES01ADOPT ARTICLES 13/03/2017
2017-03-29RES01ADOPT ARTICLES 13/03/2017
2017-03-16AP01DIRECTOR APPOINTED MR JASON JAMES ATTRIDGE
2017-03-16AP01DIRECTOR APPOINTED MR JASON JAMES ATTRIDGE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEAL
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEAL
2017-03-16AP01DIRECTOR APPOINTED MR IAN NICHOLAS DEFRIEZ
2017-03-16AP01DIRECTOR APPOINTED MR IAN NICHOLAS DEFRIEZ
2017-03-16AP01DIRECTOR APPOINTED MR BENJAMIN BOWDEN
2017-03-16AP01DIRECTOR APPOINTED MR BENJAMIN BOWDEN
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 55000
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 55000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-11AA30/04/16 TOTAL EXEMPTION SMALL
2016-10-11AA30/04/16 TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 55000
2015-11-18AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM Unit 19 Farmbrough Close Stocklake Industrial Estate Aylesbury Buckinghamshire HP20 1DQ
2015-09-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 55000
2014-12-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 55000
2013-11-20AR0116/11/13 ANNUAL RETURN FULL LIST
2013-10-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09AR0116/11/12 FULL LIST
2012-08-22AA30/04/12 TOTAL EXEMPTION FULL
2011-11-22AR0116/11/11 FULL LIST
2011-09-19AA30/04/11 TOTAL EXEMPTION FULL
2010-11-16AR0116/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SEAL / 16/11/2010
2010-07-07AA30/04/10 TOTAL EXEMPTION FULL
2009-11-16AR0116/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SEAL / 16/11/2009
2009-09-17AA30/04/09 TOTAL EXEMPTION FULL
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEAL / 18/11/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM UNIT 19 FARMBROUGH CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEAL / 18/11/2008
2008-06-30AA30/04/08 TOTAL EXEMPTION FULL
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY ISABEL SEAL
2008-03-18288aSECRETARY APPOINTED DAVID ALAN FANE
2007-12-06363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-30363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-10363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-01-09363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-11-22363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-12-13288aNEW SECRETARY APPOINTED
2000-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-13363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-09-01395PARTICULARS OF MORTGAGE/CHARGE
2000-08-21MISCNOTICE OF RES AUD
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2000-07-03288bDIRECTOR RESIGNED
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: CHURCHWARD ROAD YATE BRISTOL AVON BS17 5PL
2000-02-23288aNEW SECRETARY APPOINTED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-23288bDIRECTOR RESIGNED
2000-02-23288bSECRETARY RESIGNED
2000-01-10363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-17363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-20353LOCATION OF REGISTER OF MEMBERS
1997-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-08363sRETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-07-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-27363sRETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS
1996-08-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-11AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to SALESMADE 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 SALESMADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-25 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2004-03-04 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 2000-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-06-26 Satisfied MATKI PLC
SINGLE DEBENTURE 1982-04-22 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SALESMADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALESMADE LIMITED
Trademarks
We have not found any records of SALESMADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALESMADE 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 (25110 - Manufacture of metal structures and parts of structures) as SALESMADE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SALESMADE LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
18-19, Stocklake Ind Park, Farmborough Close, Aylesbury, Bucks, HP20 1DQ 58,00001/May/2010
Aylesbury Vale District Council 18-19, Stocklake Ind Park, Farmborough Close, Aylesbury, Bucks, HP20 1DQ 58,00001/May/2010
17, Stocklake Ind Park, Farmbrough Close, Aylesbury, Bucks, HP20 1DQ 32,00020/Mar/2012
Aylesbury Vale District Council 17, Stocklake Ind Park, Farmbrough Close, Aylesbury, Bucks, HP20 1DQ 32,00020/Mar/2012
Aylesbury Vale District Council Units 17,18 & 19 Stocklake Ind Park, Farmbrough Close, Aylesbury, Bucks, HP20 1DQ 020/Mar/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALESMADE 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 SALESMADE 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.