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

SOBSTAD SAILMAKERS (UK) LIMITED

Unit 2 Hamble Yacht Services Port Hamble, Hamble, Southampton, HAMPSHIRE, SO31 4NN,
Company Registration Number
05812087
Private Limited Company
Active

Company Overview

About Sobstad Sailmakers (uk) Ltd
SOBSTAD SAILMAKERS (UK) LIMITED was founded on 2006-05-10 and has its registered office in Southampton. The organisation's status is listed as "Active". Sobstad Sailmakers (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOBSTAD SAILMAKERS (UK) LIMITED
 
Legal Registered Office
Unit 2 Hamble Yacht Services Port Hamble
Hamble
Southampton
HAMPSHIRE
SO31 4NN
Other companies in SO31
 
Previous Names
ELVSTROM SAILS UK LIMITED05/08/2008
PARIS 006 LIMITED04/08/2006
Filing Information
Company Number 05812087
Company ID Number 05812087
Date formed 2006-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-08-09
Return next due 2025-08-23
Type of accounts SMALL
Last Datalog update: 2024-08-23 15:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOBSTAD SAILMAKERS (UK) 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 SOBSTAD SAILMAKERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NIELS BJERREGAARD
Company Secretary 2013-12-05
JESPER BANK
Director 2009-01-13
NIELS BJERREGAARD
Director 2013-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUS OLSEN
Company Secretary 2009-11-30 2013-12-05
CLAUS OLSEN
Director 2009-11-30 2013-12-05
ANDREW PHILIP SMITH
Director 2009-11-30 2011-06-09
GEORGE KEVIN SPROUL
Director 2008-03-10 2009-11-30
PETER CHRISTIAN JORGENSEN
Director 2008-03-10 2009-01-13
COLIN DAVID WALL
Company Secretary 2006-07-28 2008-03-10
CLAUS OLSEN
Director 2006-07-28 2008-03-10
STEVEN DANIEL BULL
Company Secretary 2006-05-10 2006-07-28
DOUGLAS ANTHONY COOPER
Director 2006-05-10 2006-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESPER BANK ELVSTROM SAILS UK LIMITED Director 2009-01-13 CURRENT 1973-09-25 Active
NIELS BJERREGAARD ELVSTROM SAILS UK LIMITED Director 2013-12-05 CURRENT 1973-09-25 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
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JESPER BANK
2022-08-23CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-06-24AP01DIRECTOR APPOINTED JENS OLE LANG-TANDRUP
2021-11-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTEN GANTRIIS SøRENSEN
2021-10-16PSC07CESSATION OF MORTEN GANTRIIS SøRENSEN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11AP03Appointment of Mr Morten Gantriis Sørensen as company secretary on 2021-08-01
2021-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORTEN GANTRIIS SøRENSEN
2021-10-06PSC07CESSATION OF NEILS BJERREGAARD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NIELS BJERREGAARD
2021-10-06AP01DIRECTOR APPOINTED MR MORTEN GANTRIIS SøRENSEN
2021-10-06TM02Termination of appointment of Niels Bjerregaard on 2021-09-01
2020-11-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-03-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-01-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-01-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-01-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-05DISS40Compulsory strike-off action has been discontinued
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 575001
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-13LATEST SOC13/09/15 STATEMENT OF CAPITAL;GBP 575001
2015-09-13AR0109/08/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 575001
2014-08-18AR0109/08/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS OLSEN
2013-12-06AP03Appointment of Mr. Niels Bjerregaard as company secretary on 2013-12-05
2013-12-06TM02Termination of appointment of Claus Olsen on 2013-12-05
2013-12-06AP01DIRECTOR APPOINTED MR. NIELS BJERREGAARD
2013-11-13AR0109/08/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0109/08/12 ANNUAL RETURN FULL LIST
2011-12-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0109/08/11 ANNUAL RETURN FULL LIST
2011-08-08AR0110/05/11 ANNUAL RETURN FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-06-09RES01ADOPT ARTICLES 31/03/2011
2011-06-09CC04Statement of company's objects
2011-03-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-20RES01ALTER ARTICLES 30/09/2010
2010-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-20SH0130/09/09 STATEMENT OF CAPITAL GBP 575001
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 2 HYS PORT HAMBLE HAMBLE SOUTHAMPTON HANTS SO31 4NN UNITED KINGDOM
2010-09-22AR0110/05/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM UNIT 19 HYS, PORT HAMBLE MARINA HAMBLE SOUTHAMPTON SO31 4NN UNITED KINGDOM
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-01AP03SECRETARY APPOINTED CLAUS OLSEN
2009-12-01AP01DIRECTOR APPOINTED ANDREW PHILIP SMITH
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SPROUL
2009-12-01AP01DIRECTOR APPOINTED CLAUS OLSEN
2009-07-23363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM UNIT 19, HYS PORT HAMBLE MARINE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4NN
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-22190LOCATION OF DEBENTURE REGISTER
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPROUL / 10/05/2009
2009-03-11288aDIRECTOR APPOINTED JESPER BANK
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PETER JORGENSEN
2008-09-04363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JORGENSEN / 10/03/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPROUL / 10/03/2008
2008-08-02CERTNMCOMPANY NAME CHANGED ELVSTROM SAILS UK LIMITED CERTIFICATE ISSUED ON 05/08/08
2008-06-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-22288aDIRECTOR APPOINTED PETER CHRISTIAN JORGENSEN
2008-04-22288aDIRECTOR APPOINTED GEORGE KEVIN SPROUL
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR CLAUS OLSEN
2008-04-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN DAVID WALL LOGGED FORM
2007-07-26363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-07-25353LOCATION OF REGISTER OF MEMBERS
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: UNIT 19 PORT HAMBLE MARINE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4HQ
2007-07-25190LOCATION OF DEBENTURE REGISTER
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: PORT HAMBLE MARINE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4HQ
2006-08-07225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE
2006-08-07288aNEW SECRETARY APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288bSECRETARY RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07ELRESS386 DISP APP AUDS 28/07/06
2006-08-07ELRESS366A DISP HOLDING AGM 28/07/06
2006-08-04CERTNMCOMPANY NAME CHANGED PARIS 006 LIMITED CERTIFICATE ISSUED ON 04/08/06
2006-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOBSTAD SAILMAKERS (UK) 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 SOBSTAD SAILMAKERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOBSTAD SAILMAKERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SOBSTAD SAILMAKERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SOBSTAD SAILMAKERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOBSTAD SAILMAKERS (UK) LIMITED
Trademarks
We have not found any records of SOBSTAD SAILMAKERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOBSTAD SAILMAKERS (UK) 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 (32990 - Other manufacturing n.e.c.) as SOBSTAD SAILMAKERS (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SOBSTAD SAILMAKERS (UK) 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 SOBSTAD SAILMAKERS (UK) 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 SOBSTAD SAILMAKERS (UK) 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.