Company NameSawyer Manufacturing Company Ltd
DirectorsWarrick Anthony Howard and Dave Hembree
Company StatusActive
Company Number03386502
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Previous NamesPSW Consultants (Engineering) Ltd and Sawyer Global Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Warrick Howard
NationalityBritish
StatusCurrent
Appointed15 October 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address15 Westmoreland Avenue
Nuneaton
CV10 8BT
Director NameMr Warrick Anthony Howard
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(16 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Old Forge Road Fenny Drayton
Nuneaton
Warwickshire
CV13 6BD
Director NameDave Hembree
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed22 August 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
Director NameMr Peter Anthony Howard
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleMech Eng
Country of ResidenceEngland
Correspondence Address15 Westmorland Avenue
Nuneaton
Warwickshire
CV10 8BT
Director NameMrs Tracey Maxine Howard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Westmorland Avenue
Nuneaton
Warwickshire
CV10 8BT
Director NameMrs Tracey Maxine Howard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Westmorland Avenue
Nuneaton
Warwickshire
CV10 8BT
Secretary NameMrs Tracey Maxine Howard
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Westmorland Avenue
Nuneaton
Warwickshire
CV10 8BT
Director NameMr Warrick Anthony Howard
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Spruce Road
Nuneaton
Warks
CV10 0LL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitepipeswizard.com
Telephone024 76373416
Telephone regionCoventry

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Sawyer Manufacturing Company
100.00%
Ordinary

Financials

Year2014
Net Worth£4,088
Cash£11,530
Current Liabilities£119,510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
13 February 2023Company name changed sawyer global LIMITED\certificate issued on 13/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-10
(3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
14 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
7 February 2020Registered office address changed from Offices a13-a14 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 7 February 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Appointment of Dave Hembree as a director on 22 August 2017 (3 pages)
5 September 2017Appointment of Dave Hembree as a director on 22 August 2017 (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2014Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Offices a13-a14 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Offices a13-a14 Champion Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 19 August 2014 (2 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
8 July 2014Director's details changed for Mr Warrick Anthony Howard on 30 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Warrick Anthony Howard on 30 June 2014 (2 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 May 2014Termination of appointment of Warrick Howard as a director (1 page)
14 May 2014Appointment of Mr Warrick Anthony Howard as a director (2 pages)
14 May 2014Appointment of Mr Warrick Anthony Howard as a director (2 pages)
14 May 2014Termination of appointment of Warrick Howard as a director (1 page)
14 May 2014Termination of appointment of Peter Howard as a director (1 page)
14 May 2014Termination of appointment of Peter Howard as a director (1 page)
14 May 2014Company name changed psw consultants (engineering) LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Company name changed psw consultants (engineering) LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 January 2011Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 7 January 2011 (1 page)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 April 2010Termination of appointment of Tracey Howard as a director (1 page)
13 April 2010Termination of appointment of Tracey Howard as a director (1 page)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
21 July 2009Director appointed mrs tracey maxine howard (1 page)
21 July 2009Director appointed mrs tracey maxine howard (1 page)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 April 2009Director's change of particulars / warrick howard / 01/04/2009 (1 page)
14 April 2009Director's change of particulars / warrick howard / 01/04/2009 (1 page)
10 November 2008Appointment terminated director tracey howard (1 page)
10 November 2008Appointment terminated director tracey howard (1 page)
3 November 2008Appointment terminated secretary tracey howard (1 page)
3 November 2008Secretary appointed mr warrick howard (1 page)
3 November 2008Secretary appointed mr warrick howard (1 page)
3 November 2008Appointment terminated secretary tracey howard (1 page)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 March 2008Director appointed warrick howard (1 page)
6 March 2008Director appointed warrick howard (1 page)
23 July 2007Return made up to 11/07/07; full list of members (3 pages)
23 July 2007Return made up to 11/07/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 July 2006Return made up to 11/07/06; no change of members (2 pages)
11 July 2006Return made up to 11/07/06; no change of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 July 2005Return made up to 11/07/05; no change of members (2 pages)
18 July 2005Return made up to 11/07/05; no change of members (2 pages)
22 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 June 2002Return made up to 13/06/02; full list of members (7 pages)
21 June 2002Return made up to 13/06/02; full list of members (7 pages)
25 June 2001Return made up to 13/06/01; full list of members (6 pages)
25 June 2001Return made up to 13/06/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
27 June 2000Return made up to 13/06/00; full list of members (6 pages)
27 June 2000Return made up to 13/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
16 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1999Registered office changed on 16/07/99 from: suite 17603 72 new bond street london W1Y 9DD (1 page)
16 July 1999Registered office changed on 16/07/99 from: suite 17603 72 new bond street london W1Y 9DD (1 page)
16 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
19 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 February 1999Accounting reference date shortened from 12/12/98 to 30/11/98 (1 page)
22 February 1999Accounting reference date shortened from 12/12/98 to 30/11/98 (1 page)
30 June 1998Return made up to 13/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998Return made up to 13/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
13 June 1997Incorporation (17 pages)
13 June 1997Incorporation (17 pages)