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

SAILANDSTAY LTD

Damer House, Meadow Way, Wickford, ESSEX, SS12 9HA,
Company Registration Number
02457135
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sailandstay Ltd
SAILANDSTAY LTD was founded on 1990-01-08 and has its registered office in Wickford. The organisation's status is listed as "Active - Proposal to Strike off". Sailandstay Ltd 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
SAILANDSTAY LTD
 
Legal Registered Office
Damer House
Meadow Way
Wickford
ESSEX
SS12 9HA
Other companies in SS12
 
Previous Names
CLOTHING CONCERN LIMITED26/11/2014
Filing Information
Company Number 02457135
Company ID Number 02457135
Date formed 1990-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-16 07:41:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAILANDSTAY LTD
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 SAILANDSTAY LTD

Current Directors
Officer Role Date Appointed
MARGARET STEWART-HARRIS
Director 2018-01-23
STEPHEN BRADLEY STEWART-HARRIS
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID BODDY
Company Secretary 2005-03-04 2014-04-01
ANTHONY JOHN OXLADE
Company Secretary 2000-06-12 2005-03-04
CHRISTINE MILLARD
Director 1998-10-05 2005-03-04
JILL DAWN HARRIS
Company Secretary 1991-10-31 2000-05-21
JILL DAWN HARRIS
Director 1991-10-31 2000-05-21

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
2022-02-22SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-26DS01Application to strike the company off the register
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2020-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET STEWART-HARRIS
2020-01-27PSC04Change of details for Stephen Bradley Stewart-Harris as a person with significant control on 2018-01-23
2020-01-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STEWART-HARRIS
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AP01DIRECTOR APPOINTED MRS MARGARET STEWART-HARRIS
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-18CH01Director's details changed for Stephen Bradley Harris on 2015-11-01
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 102
2015-12-01AR0131/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 102
2014-12-16AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-26RES15CHANGE OF NAME 25/11/2014
2014-11-26CERTNMCompany name changed clothing concern LIMITED\certificate issued on 26/11/14
2014-04-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN BODDY
2014-03-26DISS40Compulsory strike-off action has been discontinued
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 102
2014-03-25AR0131/10/13 ANNUAL RETURN FULL LIST
2014-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0131/10/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01AR0131/10/11 FULL LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2010-11-17AR0131/10/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-11-11AR0131/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADLEY HARRIS / 01/10/2009
2009-02-12AA31/03/08 TOTAL EXEMPTION FULL
2008-12-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-11-10363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-31288bSECRETARY RESIGNED
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2004-12-1088(2)RAD 05/04/03--------- £ SI 2@1
2004-11-18363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-18128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2004-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2004-04-0688(2)RAD 05/04/03--------- £ SI 2@1
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-18288cDIRECTOR'S PARTICULARS CHANGED
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-02288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: UNIT 21 BROOK ROAD INDUSTRIAL CENTRE RAYLEIGH ESSEX SS6 7XL
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-2988(2)RAD 01/07/00--------- £ SI 98@1=98 £ IC 2/100
2000-07-11288aNEW SECRETARY APPOINTED
2000-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-12363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-10-09288aNEW DIRECTOR APPOINTED
1997-12-12363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-12-12288cDIRECTOR'S PARTICULARS CHANGED
1997-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-09363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-11-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to SAILANDSTAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against SAILANDSTAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-04-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-07-04 Partially Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1996-11-13 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-08-17 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 SAILANDSTAY LTD

Intangible Assets
Patents

Intellectual Property Patents Registered by SAILANDSTAY LTD

SAILANDSTAY LTD has registered 1 patents

GB2369043 ,

Domain Names
We do not have the domain name information for SAILANDSTAY LTD
Trademarks
We have not found any records of SAILANDSTAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAILANDSTAY LTD. 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 (50100 - Sea and coastal passenger water transport) as SAILANDSTAY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SAILANDSTAY LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySAILANDSTAY LTDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAILANDSTAY LTD 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 SAILANDSTAY LTD 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