Company NameSACO Ca Limited
DirectorsIan Lloyd and Graeme James Hindley
Company StatusActive
Company Number03921629
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Lloyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(5 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeather House
473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
Secretary NameMr Graeme James Hindley
StatusCurrent
Appointed02 January 2012(11 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressHeather House
473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
Director NameMr Graeme James Hindley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather House
473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
Director NameGraham Thomas Wallbank
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Berwick Way
Heysham
Lancashire
LA3 2UA
Secretary NameRosaleen Bridget Wallbank
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Berwick Way
Heysham
Lancashire
LA3 2UA
Director NameMr Leslie Styles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Secretary NameJanet Lynne Hindley
NationalityBritish
StatusResigned
Appointed19 April 2002(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 April 2007)
RoleCompany Director
Correspondence Address18 Windsor Road
Billinge
Wigan
Lancashire
WN5 7LE
Director NameDavid John Ellis
NationalityBritish
StatusResigned
Appointed15 May 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2006)
RoleChartered Accountant
Correspondence Address18 Sandpiper Close
Newton Le Willows
Warrington
WA12 9TR
Director NameJames Michael Hilton Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 July 2003)
RoleAccountant
Correspondence Address18 The Oaks
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TQ
Secretary NameMr Leslie Styles
NationalityBritish
StatusResigned
Appointed19 April 2007(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameMr Leslie Styles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeather House
473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
Director NameMs Sarah Elizabeth Ali
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeather House
473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stylesandco.co.uk
Email address[email protected]
Telephone01925 761600
Telephone regionWarrington

Location

Registered AddressHeather House
473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£60,921
Cash£191
Current Liabilities£325,484

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

2 July 2004Delivered on: 13 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 February 2024Change of details for Mr Ian Lloyd as a person with significant control on 6 March 2023 (2 pages)
6 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
6 February 2024Director's details changed for Mr Ian Lloyd on 6 March 2023 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 June 2022Satisfaction of charge 1 in full (1 page)
7 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
30 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2021Termination of appointment of Sarah Elizabeth Ali as a director on 26 March 2021 (1 page)
30 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
(3 pages)
22 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2020Memorandum and Articles of Association (27 pages)
19 May 2020Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 5 February 2020 (1 page)
19 May 2020Change of details for Mr Ian Lloyd as a person with significant control on 5 February 2020 (2 pages)
19 May 2020Notification of Graeme James Hindley as a person with significant control on 5 February 2020 (2 pages)
30 April 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
4 March 2020Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 4 February 2020 (2 pages)
4 March 2020Change of details for Mr Ian Lloyd as a person with significant control on 4 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Graeme James Hindley on 4 February 2019 (2 pages)
6 February 2020Director's details changed for Ms Sarah Elizabeth Ali on 4 February 2019 (2 pages)
6 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 March 2019Amended total exemption full accounts made up to 30 September 2017 (9 pages)
13 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
16 October 2017Director's details changed for Ms Sarah Elizabeth Salton on 1 October 2017 (2 pages)
16 October 2017Director's details changed for Ms Sarah Elizabeth Salton on 1 October 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
10 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 149
(4 pages)
10 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 149
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 149
(4 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 149
(4 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 149
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 149
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 149
(4 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 149
(4 pages)
11 November 2013Appointment of Ms Sarah Elizabeth Salton as a director (2 pages)
11 November 2013Appointment of Ms Sarah Elizabeth Salton as a director (2 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 November 2012Termination of appointment of Leslie Styles as a director (1 page)
9 November 2012Termination of appointment of Leslie Styles as a director (1 page)
23 July 2012Appointment of Mr Graeme James Hindley as a director (2 pages)
23 July 2012Appointment of Mr Graeme James Hindley as a director (2 pages)
8 March 2012Director's details changed for Ian Lloyd on 2 January 2012 (2 pages)
8 March 2012Termination of appointment of Leslie Styles as a director (1 page)
8 March 2012Termination of appointment of Leslie Styles as a secretary (1 page)
8 March 2012Appointment of Mr Leslie Styles as a director (2 pages)
8 March 2012Director's details changed for Ian Lloyd on 2 January 2012 (2 pages)
8 March 2012Termination of appointment of Leslie Styles as a secretary (1 page)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 March 2012Appointment of Mr Leslie Styles as a director (2 pages)
8 March 2012Director's details changed for Ian Lloyd on 2 January 2012 (2 pages)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 March 2012Appointment of Mr Graeme James Hindley as a secretary (1 page)
8 March 2012Termination of appointment of Leslie Styles as a director (1 page)
8 March 2012Appointment of Mr Graeme James Hindley as a secretary (1 page)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Leslie Styles on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Ian Lloyd on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Ian Lloyd on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Leslie Styles on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Ian Lloyd on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Leslie Styles on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Director's change of particulars / ian lloyd / 01/01/2009 (1 page)
5 March 2009Director's change of particulars / ian lloyd / 01/01/2009 (1 page)
5 March 2009Director's change of particulars / ian lloyd / 01/01/2009 (1 page)
5 March 2009Return made up to 03/02/09; full list of members (5 pages)
5 March 2009Director's change of particulars / ian lloyd / 01/01/2009 (1 page)
5 March 2009Return made up to 03/02/09; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 March 2008Return made up to 03/02/08; full list of members (5 pages)
1 March 2008Return made up to 03/02/08; full list of members (5 pages)
24 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 April 2007Return made up to 03/02/07; full list of members (8 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Return made up to 03/02/07; full list of members (8 pages)
29 April 2007Director resigned (1 page)
6 January 2007Director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 September 2006Return made up to 03/02/06; full list of members (8 pages)
7 September 2006Return made up to 03/02/06; full list of members (8 pages)
14 November 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
14 November 2005New director appointed (2 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 July 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 August 200449 shares at £1 01/07/03 amendin (2 pages)
3 August 200449 shares at £1 01/07/03 amendin (2 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Return made up to 03/02/04; full list of members (8 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Return made up to 03/02/04; full list of members (8 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
10 January 2004Ad 01/07/03--------- £ si 49@1=49 £ ic 100/149 (2 pages)
10 January 2004Ad 01/07/03--------- £ si 49@1=49 £ ic 100/149 (2 pages)
3 December 2003Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2003Return made up to 03/02/03; full list of members (7 pages)
3 December 2003Return made up to 03/02/03; full list of members (7 pages)
3 December 2003Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
9 October 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
9 October 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
16 July 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
16 July 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
17 June 2002Company name changed in online LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed in online LIMITED\certificate issued on 17/06/02 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 11 berwick way heysham morecambe lancashire LA3 2UA (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 11 berwick way heysham morecambe lancashire LA3 2UA (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
29 March 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
29 March 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
15 October 2001Accounts for a dormant company made up to 30 September 2001 (6 pages)
15 October 2001Accounts for a dormant company made up to 30 September 2001 (6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
13 March 2001Return made up to 03/02/01; full list of members (6 pages)
13 March 2001Return made up to 03/02/01; full list of members (6 pages)
27 December 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
27 December 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
17 March 2000Company name changed 1IN LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed 1IN LIMITED\certificate issued on 20/03/00 (2 pages)
3 February 2000Incorporation (14 pages)
3 February 2000Incorporation (14 pages)