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

SICKLEHOLME SERVICES LIMITED

UNIT 12 BRIDGE INNOVATION CENTRE, PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK, PEMBROKE DOCK, SA72 6UN,
Company Registration Number
02090430
Private Limited Company
Active

Company Overview

About Sickleholme Services Ltd
SICKLEHOLME SERVICES LIMITED was founded on 1987-01-16 and has its registered office in Pembroke Dock. The organisation's status is listed as "Active". Sickleholme Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SICKLEHOLME SERVICES LIMITED
 
Legal Registered Office
UNIT 12 BRIDGE INNOVATION CENTRE
PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK
PEMBROKE DOCK
SA72 6UN
Other companies in S33
 
Filing Information
Company Number 02090430
Company ID Number 02090430
Date formed 1987-01-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB478573492  
Last Datalog update: 2024-03-06 03:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SICKLEHOLME SERVICES 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 SICKLEHOLME SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NATHAN JON BENNETT
Company Secretary 2001-11-28
NATHAN JON BENNETT
Director 2014-08-11
JADE LOUISE PRICE
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN BENNETT
Director 1991-07-31 2014-10-31
BRYONIE JANE BENNETT
Company Secretary 2000-08-01 2001-11-28
ALAN GEOFFREY BENNETT
Company Secretary 1996-10-16 2000-08-01
WILLIAM JOHN BENNETT
Company Secretary 1991-07-31 1996-10-16
ANDREW R HALL
Director 1991-07-31 1996-10-16

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
2023-08-08CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-03-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-06-15RP04CS01
2021-06-14PSC05Change of details for Ascona Group Holdings Ltd as a person with significant control on 2019-03-06
2021-06-14RP04CS01
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-05-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20RES01ADOPT ARTICLES 20/10/20
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020904300009
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020904300008
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020904300008
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020904300007
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Sickleholme Garage Hathersage Road, Bamford Hope Valley Derbyshire S33 0EB
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JON BENNETT
2019-03-14TM02Termination of appointment of Nathan Jon Bennett on 2019-03-06
2019-03-14AP01DIRECTOR APPOINTED MR DARREN CHARLES BRIGGS
2019-03-14PSC07CESSATION OF NATHAN BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14PSC02Notification of Ascona Group Holdings Ltd as a person with significant control on 2019-03-06
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020904300007
2018-09-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-01-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 50
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-14AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BENNETT
2014-09-11AP01DIRECTOR APPOINTED JADE LOUISE PRICE
2014-09-11AP01DIRECTOR APPOINTED NATHAN JON BENNETT
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 50
2014-09-11AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0131/07/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-29AR0131/07/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-26AR0131/07/11 FULL LIST
2010-09-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27AR0131/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BENNETT / 31/07/2010
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-12363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-02363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05288bSECRETARY RESIGNED
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-06363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-13363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-16288bSECRETARY RESIGNED
2000-08-16288aNEW SECRETARY APPOINTED
2000-08-10CERTNMCOMPANY NAME CHANGED CARS (KIDDERMINSTER) LIMITED CERTIFICATE ISSUED ON 11/08/00
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: WHITEHOUSE ROAD KIDDERMINSTER DY10 1HT
1999-08-04363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-21363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-08363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-04-08395PARTICULARS OF MORTGAGE/CHARGE
1997-02-03169£ IC 100/50 16/10/96 £ SR 50@1=50
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-29288bDIRECTOR RESIGNED
1996-10-29288aNEW SECRETARY APPOINTED
1996-10-29288bSECRETARY RESIGNED
1996-10-24WRES09P.O.S 50 £1 SHS 16/10/96
1996-08-09363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1995-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-07363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to SICKLEHOLME SERVICES 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 SICKLEHOLME SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-03 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2011-11-03 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2002-07-23 Outstanding TEXACO LIMITED
DEBENTURE 1997-04-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 SICKLEHOLME SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SICKLEHOLME SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SICKLEHOLME SERVICES LIMITED
Trademarks
We have not found any records of SICKLEHOLME SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SICKLEHOLME SERVICES 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 (45112 - Sale of used cars and light motor vehicles) as SICKLEHOLME SERVICES LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where SICKLEHOLME SERVICES 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 SICKLEHOLME SERVICES 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 SICKLEHOLME SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1