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

SANGENIC INTERNATIONAL LTD.

Mayborn House, Balliol Business Park, Newcastle Upon Tyne, NE12 8EW,
Company Registration Number
01308939
Private Limited Company
Active

Company Overview

About Sangenic International Ltd.
SANGENIC INTERNATIONAL LTD. was founded on 1977-04-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Sangenic International Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SANGENIC INTERNATIONAL LTD.
 
Legal Registered Office
Mayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Other companies in NE23
 
Filing Information
Company Number 01308939
Company ID Number 01308939
Date formed 1977-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-13 12:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANGENIC INTERNATIONAL 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 SANGENIC INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
NEAL AUSTIN
Director 2017-04-21
EDWARD CHAPMAN
Director 2007-05-18
STEPHEN WILLIAM PARKIN
Director 2003-04-01
JAMES WILLIAM MATTHEW TAYLOR
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DALZIEL
Director 2007-11-12 2017-12-31
PETER WYLIE DOWSON
Company Secretary 2000-10-13 2017-11-15
PETER WYLIE DOWSON
Director 1999-11-29 2017-11-15
MARK ALAN STANLEY HALL
Director 2014-04-30 2017-02-01
MARK STANWORTH
Director 2006-09-01 2014-04-30
PAUL WILLIAM SMYTHE
Director 2006-05-22 2014-01-31
NISHPANK RAMESHBABU KANKIWALA
Director 2006-07-21 2011-08-19
RICHARD COLLINS
Director 2007-05-10 2008-09-01
MARC HARDENBERG
Director 2005-04-18 2006-11-06
DAVID KEVIN HUGHES
Director 2005-02-01 2006-11-06
RICHARD ERIC BOWEN
Director 2001-04-02 2006-09-25
IAN MICHAEL HARTLEY
Director 1998-03-24 2006-09-01
MICHAEL JOHN SAMUEL
Director 1997-09-30 2006-07-21
JOHN ASHLEY CASE MOONEY
Director 2003-03-17 2006-05-18
CAROL ANN HUNTER
Director 1999-06-07 2006-04-10
SIMON FRANCIS RIDDELL
Director 2000-10-30 2005-01-04
GEORGE CHARLES CASWELL CORNELIUS
Director 1997-09-30 2001-07-25
IAN MICHAEL HARTLEY
Company Secretary 1997-07-15 2000-10-13
JAMES MICHAEL HALLAM MURRAY
Director 1997-09-30 2000-04-13
JAMES BRUCE CUSWORTH
Director 1997-09-30 1998-03-24
KEVAN WILLIAM GRIFFIN
Director 1997-09-30 1998-02-18
NORMAN WILLIAM CRAUSAY
Director 1991-07-05 1997-09-30
ALAN TIMOTHY JONES
Director 1991-07-05 1997-09-30
NORMAN WILLIAM CRAUSAY
Company Secretary 1991-07-05 1997-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL AUSTIN MAYBORN (UK) LIMITED Director 2017-04-21 CURRENT 1985-03-11 Active
NEAL AUSTIN GS1 UK LIMITED Director 2012-11-13 CURRENT 1976-04-27 Active
EDWARD CHAPMAN MAYBORN (UK) LIMITED Director 2007-05-18 CURRENT 1985-03-11 Active
STEPHEN WILLIAM PARKIN GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
STEPHEN WILLIAM PARKIN GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
STEPHEN WILLIAM PARKIN GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
STEPHEN WILLIAM PARKIN JAKE NOMINEES LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN SUCCESS BIDCO 2 LIMITED Director 2017-03-14 CURRENT 2016-04-07 Active
STEPHEN WILLIAM PARKIN G.E. ROMNEY (BAMA) LIMITED Director 2014-05-06 CURRENT 1977-06-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BROOKLINE DELTA LIMITED Director 2014-05-06 CURRENT 1975-02-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN LORD SHERATON LIMITED Director 2014-05-01 CURRENT 1980-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN EDIZOL LIMITED Director 2011-09-02 CURRENT 1957-09-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN STERI-BOTTLE UK LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
STEPHEN WILLIAM PARKIN ACACIA CHEMICALS LIMITED Director 2011-09-02 CURRENT 1982-03-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN KINDERTEC LIMITED Director 2011-09-02 CURRENT 1994-03-08 Active
STEPHEN WILLIAM PARKIN TECHNOMOULD LIMITED Director 2011-09-02 CURRENT 1961-04-11 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN GROUP LIMITED Director 2011-09-02 CURRENT 1946-09-19 Active
STEPHEN WILLIAM PARKIN MAYBORN FLORISTS SUNDRIES LIMITED Director 2011-09-02 CURRENT 1983-09-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN LIMITED Director 2011-09-02 CURRENT 1984-02-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JETSPAR LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-11-10
STEPHEN WILLIAM PARKIN JAKE HOLDINGS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE ACQUISITIONS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE INVESTMENT LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN PROCESS IMPROVEMENTS (1989) LIMITED Director 2006-09-08 CURRENT 1989-09-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL & CO. (IRELAND) LIMITED Director 2006-09-01 CURRENT 1965-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN THE MAWS GROUP LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN NICHE PLASTICS LIMITED Director 2006-09-01 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL INTERNATIONAL (U.K.) LIMITED Director 2006-09-01 CURRENT 1908-07-02 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAWS SUNCARE LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN RAVINA LIMITED Director 2006-09-01 CURRENT 1972-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN HADITOS LIMITED Director 2006-09-01 CURRENT 1981-10-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN TOMMEE TIPPEE LIMITED Director 2006-09-01 CURRENT 1982-02-11 Active
STEPHEN WILLIAM PARKIN COTTON BOTTOMS LIMITED Director 2006-09-01 CURRENT 2004-10-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN (UK) LIMITED Director 2001-01-01 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR SUCCESS BIDCO 2 LIMITED Director 2018-02-23 CURRENT 2016-04-07 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE HOLDINGS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE ACQUISITIONS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN GROUP LIMITED Director 2017-04-21 CURRENT 1946-09-19 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN (UK) LIMITED Director 2017-04-21 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE INVESTMENT LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR NORTHERN BALLET LIMITED Director 2016-12-09 CURRENT 1969-01-31 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
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW TAYLOR
2023-05-16CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR NEAL AUSTIN
2023-04-04DIRECTOR APPOINTED MR SIMON PAUL ELY
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-02-24CH01Director's details changed for Mr James William Matthew Taylor on 2022-02-24
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHAPMAN
2021-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013089390009
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY DALZIEL
2017-11-16TM02Termination of appointment of Peter Wylie Dowson on 2017-11-15
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER WYLIE DOWSON
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MR NEAL AUSTIN
2017-04-24AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013089390009
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-01AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH
2015-06-03AR0111/05/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-31AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-19ANNOTATIONClarification
2014-06-19RP04
2014-05-24AP01DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL
2014-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMYTHE
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM SMYTHE / 16/01/2014
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 06/11/2013
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0105/07/13 FULL LIST
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0105/07/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANWORTH / 04/07/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 04/07/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 04/07/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHAPMAN / 04/07/2012
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 04/07/2012
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA
2011-07-20AR0105/07/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0105/07/10 FULL LIST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM DUDLEY LANE CRAMLINGTON NORTHUMBERLAND NE23 7RH
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COLLINS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-22363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-11-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-09-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-02363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-31288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to SANGENIC INTERNATIONAL LTD. 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 SANGENIC INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
SUPPLEMENTAL LEGAL MORTGAGE 2012-10-19 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2006-08-23 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
DEED OF ACCESSION AND CHARGE 2006-08-17 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 20TH AUGUST 2001 2005-03-11 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 20 AUGUST 2001 AND 2005-01-11 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 20 AUGUST 2001 AND 2004-07-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-11-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SANGENIC INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of SANGENIC INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SANGENIC INTERNATIONAL LTD.
Trademarks
We have not found any records of SANGENIC INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANGENIC INTERNATIONAL 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 (22290 - Manufacture of other plastic products) as SANGENIC INTERNATIONAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SANGENIC INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANGENIC INTERNATIONAL 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 SANGENIC INTERNATIONAL 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.