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

SAUCEINVEST LIMITED

CUNARD BUILDING, WATER STREET, LIVERPOOL, MERSEYSIDE, L3 1EL,
Company Registration Number
04128820
Private Limited Company
Active

Company Overview

About Sauceinvest Ltd
SAUCEINVEST LIMITED was founded on 2000-12-20 and has its registered office in Liverpool. The organisation's status is listed as "Active". Sauceinvest Limited is a Private Limited Company registered in 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
SAUCEINVEST LIMITED
 
Legal Registered Office
CUNARD BUILDING
WATER STREET
LIVERPOOL
MERSEYSIDE
L3 1EL
Other companies in L3
 
Filing Information
Company Number 04128820
Company ID Number 04128820
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/09/2022
Account next due 31/05/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 12:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAUCEINVEST 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 SAUCEINVEST LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARSHALL
Company Secretary 2014-01-31
DAVID MARSHALL
Director 2014-01-31
MATTHEW WOOD
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD LESLIE RUSSELL WHITELEY
Director 2014-01-31 2015-11-19
DAVID KEITH BONDI
Director 2011-08-03 2015-02-13
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2012-08-02 2014-01-31
JONATHAN HENRY SKOFIC
Director 2009-07-17 2010-11-01
AA ROLLITS COMPANY SECRETARIES LIMITED
Company Secretary 2006-11-21 2009-07-17
BRIAN DAHL
Director 2006-09-21 2009-07-17
WILLIAM ANTHONY MORRAN
Director 2002-04-08 2009-07-17
WILLIAM ANTHONY MORRAN
Company Secretary 2002-04-08 2006-11-21
STUART ANTHONY KIDSTON ANDERSON
Director 2003-12-20 2006-09-21
ROBIN JAMES MORRISON WRIGHT
Director 2000-12-20 2003-12-20
NEIL CHARLES ROBERTSON
Company Secretary 2000-12-20 2002-04-08
NEIL CHARLES ROBERTSON
Director 2000-12-20 2002-04-08
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-12-20 2000-12-20
INHOCO FORMATIONS LIMITED
Nominated Director 2000-12-20 2000-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARSHALL TSC FOODS EBT LIMITED Director 2014-01-31 CURRENT 2010-10-27 Active - Proposal to Strike off
DAVID MARSHALL TSC FOODS GROUP LIMITED Director 2014-01-31 CURRENT 2009-05-29 Active
DAVID MARSHALL DICKENS 2014 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID MARSHALL BILLINGTON SFT LIMITED Director 2013-05-01 CURRENT 1987-09-14 Active
DAVID MARSHALL BILLINGTON AGRICULTURE LIMITED Director 2012-09-01 CURRENT 2001-07-27 Active
DAVID MARSHALL CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED Director 2012-09-01 CURRENT 1930-08-23 Active
DAVID MARSHALL BILLINGTON GROUP LIMITED Director 2012-09-01 CURRENT 1982-11-29 Active
DAVID MARSHALL BAR AND RESTAURANT FOODS LIMITED Director 2012-09-01 CURRENT 1987-01-09 Active
DAVID MARSHALL BILLINGTON PROFIT SHARING TRUST LIMITED Director 2012-09-01 CURRENT 1939-10-28 Active
DAVID MARSHALL ALEMBIC PRODUCTS LIMITED Director 2007-11-02 CURRENT 1980-06-24 Active
DAVID MARSHALL ALEMBIC FOODS LIMITED Director 2007-11-02 CURRENT 2004-09-24 Active
DAVID MARSHALL BILLINGTON FOODS DORMANT LIMITED Director 2006-05-08 CURRENT 1972-09-13 Active
DAVID MARSHALL SUFFOLK FOODS LIMITED Director 2004-06-17 CURRENT 1988-09-28 Active
DAVID MARSHALL DUNKLEYS PIES LIMITED Director 2001-09-11 CURRENT 1948-09-11 Active
DAVID MARSHALL BILLINGTON AGRICULTURE HOLDINGS LIMITED Director 1997-05-01 CURRENT 1938-03-28 Active
MATTHEW WOOD TSC FOODS EBT LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active - Proposal to Strike off
MATTHEW WOOD BILLINGTON FOODS LIMITED Director 2009-07-17 CURRENT 1990-05-08 Active
MATTHEW WOOD TSC FOODS GROUP LIMITED Director 2009-07-17 CURRENT 2009-05-29 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
2024-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/23
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-10-10Termination of appointment of David Marshall on 2023-09-01
2023-10-09Appointment of Elizabeth Jane Munsey as company secretary on 2023-09-01
2023-05-29FULL ACCOUNTS MADE UP TO 04/09/22
2023-05-29FULL ACCOUNTS MADE UP TO 04/09/22
2023-04-18APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2023-01-14CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041288200007
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/21
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-05-29AAFULL ACCOUNTS MADE UP TO 01/09/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-05AP01DIRECTOR APPOINTED MR STEPHEN GLYNN HUGHES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD
2019-05-30AAFULL ACCOUNTS MADE UP TO 02/09/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 03/09/17
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 04/09/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2000000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-04AR0107/01/16 ANNUAL RETURN FULL LIST
2016-02-04AD02Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Cunard Building Water Street Liverpool L3 1EL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD LESLIE RUSSELL WHITELEY
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH BONDI
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2000000
2015-01-28AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 21/12/13
2014-09-06AUDAUDITOR'S RESIGNATION
2014-09-06AUDAUDITOR'S RESIGNATION
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2000000
2014-03-10AR0107/01/14 ANNUAL RETURN FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM Arkwright Way Scunthorpe North Lincolnshire DN16 1AL
2014-02-12AA01Current accounting period shortened from 24/12/14 TO 31/08/14
2014-02-12CC04Statement of company's objects
2014-02-12RES01ADOPT ARTICLES 12/02/14
2014-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2014-02-12AP01DIRECTOR APPOINTED MR DAVID MARSHALL
2014-02-12AP03Appointment of David Marshall as company secretary
2014-02-12AP01DIRECTOR APPOINTED LLOYD LESLIE RUSSELL WHITELEY
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041288200006
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/12
2013-08-16AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013
2013-04-17AA01PREVSHO FROM 31/12/2012 TO 24/12/2012
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WOOD / 01/11/2011
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WOOD / 01/11/2011
2013-01-09AR0107/01/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 24/12/11
2012-08-03AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2012-01-09AR0107/01/12 FULL LIST
2012-01-04AD02SAIL ADDRESS CHANGED FROM: COBBETTS LLP 58 MOSLEY STREET MANCHESTER LANCASHIRE M2 3HZ
2011-08-23AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-08-19AP01DIRECTOR APPOINTED DAVID KEITH BONDI
2011-05-04ANNOTATIONClarification
2011-05-04RP04SECOND FILING FOR FORM TM01
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SKOFIC
2011-03-09AR0107/01/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-01-13AR0107/01/10 FULL LIST
2010-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-13AD02SAIL ADDRESS CREATED
2009-09-24AUDAUDITOR'S RESIGNATION
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-27RES13DOCUMENTS, 17/07/2009
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY ROLLITS COMPANY SECRETARIES LIMITED
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MORRAN
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR BRIAN DAHL
2009-07-27288aDIRECTOR APPOINTED MATTHEW WOOD
2009-07-27288aDIRECTOR APPOINTED JONATHAN SKOFIC
2009-07-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/08
2009-01-08288cSECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 07/01/2009
2009-01-08363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAHL / 07/01/2009
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRAN / 07/01/2009
2008-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07
2007-12-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-27288cSECRETARY'S PARTICULARS CHANGED
2007-12-27353LOCATION OF REGISTER OF MEMBERS
2007-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: UNITS 3 & 4 ARKWRIGHT WAY SCUNTHORPE SOUTH HUMBERSIDE DN16 1AL
2006-11-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SAUCEINVEST 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 SAUCEINVEST 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
2014-02-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-07-17 Satisfied BRIAN DAHL BILL MORRAN THERESA MORRAN AND STUART ANDERSON
DEBENTURE 2009-07-17 Satisfied KEY CAPITAL PARTNERS (NOMINEES) LIMITED
DEBENTURE 2009-07-17 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-09-29 Satisfied GOURMET INVEST II BV
DEBENTURE 2001-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-09-01
Annual Accounts
2020-08-30
Annual Accounts
2021-08-29

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 SAUCEINVEST LIMITED

Intangible Assets
Patents
We have not found any records of SAUCEINVEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAUCEINVEST LIMITED
Trademarks
We have not found any records of SAUCEINVEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAUCEINVEST 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 (74990 - Non-trading company) as SAUCEINVEST LIMITED are:

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