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

SAPPHIRE DCO THIRTEEN LIMITED

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
01335858
Private Limited Company
Liquidation

Company Overview

About Sapphire Dco Thirteen Ltd
SAPPHIRE DCO THIRTEEN LIMITED was founded on 1977-10-26 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Sapphire Dco Thirteen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAPPHIRE DCO THIRTEEN LIMITED
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in CV2
 
Previous Names
LLOYDS CHEMISTS LIMITED04/09/2023
Filing Information
Company Number 01335858
Company ID Number 01335858
Date formed 1977-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 15:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAPPHIRE DCO THIRTEEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW 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 SAPPHIRE DCO THIRTEEN LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2016-01-04
MARCUS HILGER
Director 2017-10-01
NIGEL SWIFT
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANNS MARTIN LIPP
Director 2016-12-06 2017-12-31
THORSTEN BEER
Director 2012-05-21 2016-12-21
STEPHEN WILLIAM ANDERSON
Director 2012-05-21 2016-03-31
WENDY MARGARET HALL
Company Secretary 2015-01-01 2016-01-04
NICHOLA LOUISE LEGG
Company Secretary 2014-01-01 2014-12-31
WILLIAM SHEPHERD
Company Secretary 2012-06-25 2013-12-31
MARK LITTEN JAMES
Director 2012-05-21 2013-02-28
JENNIFER ANNE BRIERLEY
Company Secretary 2007-02-05 2012-06-25
JUSTINIAN JOSEPH ASH
Director 2004-05-04 2008-04-30
JOHN HOOD
Director 2002-03-31 2007-03-31
JANET RUTH HEATON
Company Secretary 2003-12-31 2007-02-05
PETER SMERDON
Company Secretary 2000-12-31 2003-12-31
GRAHAM ANTHONY KERSHAW
Director 1999-07-26 2002-03-31
JOHN RICHARD BRIDGE DAVIES
Company Secretary 1999-07-26 2000-12-31
GERHARD VIKTOR MISCHKE
Director 1999-01-01 2000-08-31
GRAHAM ANTHONY KERSHAW
Company Secretary 1997-01-21 1999-07-26
DIETER KAMMERER
Director 1997-01-21 1999-07-26
STEFAN MARIO MEISTER
Director 1997-01-21 1999-07-26
MICHAEL EVELYN MAJOR
Director 1997-01-21 1999-06-30
KARL GERHARD EICK
Director 1997-01-21 1998-01-01
MARTYN JAMES HARDY
Director 1997-01-21 1997-06-02
ANDREW NASH
Company Secretary 1996-07-01 1997-03-14
TIMOTHY ALASTAIR EDWARD BROOKES
Director 1991-12-04 1997-01-21
GARETH DAVIES
Director 1995-02-08 1997-01-21
JONATHAN FELLOWS
Director 1995-07-01 1997-01-21
MARTYN JAMES HARDY
Director 1995-07-01 1997-01-21
ALLEN JOHN LLOYD
Director 1991-12-04 1997-01-21
JOHN MICHAEL SADLER
Company Secretary 1995-07-03 1996-07-01
STEPHEN WILLIAM BUCKELL
Company Secretary 1991-12-04 1995-07-03
PETER EDWARD LLOYD
Director 1991-12-04 1995-06-13
STEPHEN WILLIAM BUCKELL
Director 1991-12-04 1995-02-08
PAUL ROBERT BYRNE
Director 1991-12-04 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS HILGER FOSTER & PLUMPTON GROUP LIMITED Director 2018-01-01 CURRENT 1985-08-14 Liquidation
MARCUS HILGER LLOYDS RETAIL CHEMISTS LIMITED Director 2018-01-01 CURRENT 1992-11-05 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVEN LIMITED Director 2018-01-01 CURRENT 2000-01-17 Liquidation
MARCUS HILGER RUBY DCO FIVE LIMITED Director 2018-01-01 CURRENT 2005-12-07 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO EIGHT LIMITED Director 2018-01-01 CURRENT 1981-07-13 Liquidation
MARCUS HILGER BARLEY CHEMISTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1968-11-15 Liquidation
MARCUS HILGER BRIDPORT MEDICAL CENTRE SERVICES LIMITED Director 2018-01-01 CURRENT 2006-05-17 Liquidation
MARCUS HILGER RUBY DCO FOURTEEN LIMITED Director 2018-01-01 CURRENT 1961-02-03 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWENTY ONE LIMITED Director 2018-01-01 CURRENT 1947-08-21 Liquidation
MARCUS HILGER GREENS PHARMACEUTICAL (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 1934-05-23 Active - Proposal to Strike off
MARCUS HILGER GEORGE STAPLES (STOKE) LIMITED Director 2018-01-01 CURRENT 1973-09-06 Liquidation
MARCUS HILGER RUBY DCO NINE LIMITED Director 2018-01-01 CURRENT 1976-01-08 Active - Proposal to Strike off
MARCUS HILGER CROSS AND HERBERT (DEVON) LIMITED Director 2017-11-13 CURRENT 1911-08-12 Liquidation
MARCUS HILGER SAPPHIRE DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1928-02-23 Liquidation
MARCUS HILGER CROSS AND HERBERT (HOLDINGS) LIMITED Director 2017-11-13 CURRENT 1962-09-03 Liquidation
MARCUS HILGER FOSTER & PLUMPTON LIMITED Director 2017-11-13 CURRENT 1956-10-19 Liquidation
MARCUS HILGER G. K. CHEMISTS (GLOS). LIMITED Director 2017-11-13 CURRENT 1955-03-30 Liquidation
MARCUS HILGER FARILLON LIMITED Director 2017-11-13 CURRENT 1961-10-13 Liquidation
MARCUS HILGER SAPPHIRE DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1963-02-11 Liquidation
MARCUS HILGER FIRTH AND PILLING LIMITED Director 2017-11-13 CURRENT 1976-08-25 Liquidation
MARCUS HILGER ESCON (ST. NEOTS) LIMITED Director 2017-11-13 CURRENT 1978-09-28 Liquidation
MARCUS HILGER SAPPHIRE DCO TEN LIMITED Director 2017-11-13 CURRENT 1940-12-20 Liquidation
MARCUS HILGER PRIMELIGHT LIMITED Director 2017-11-13 CURRENT 1991-01-23 Liquidation
MARCUS HILGER RUBY DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1993-06-15 Active - Proposal to Strike off
MARCUS HILGER PALEMODA LIMITED Director 2017-11-13 CURRENT 2007-02-05 Liquidation
MARCUS HILGER SAPPHIRE DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1947-04-22 Liquidation
MARCUS HILGER RUBY DCO TWENTY ONE LIMITED Director 2017-11-13 CURRENT 1964-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWELVE LIMITED Director 2017-11-13 CURRENT 1985-04-30 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SEVEN LIMITED Director 2017-11-13 CURRENT 1998-10-01 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY THREE LIMITED Director 2017-11-13 CURRENT 1982-02-03 Active - Proposal to Strike off
MARCUS HILGER AAH BUILDERS SUPPLIES LIMITED Director 2017-11-13 CURRENT 1957-07-23 Active
MARCUS HILGER AAH GLASS & WINDOWS LIMITED Director 2017-11-13 CURRENT 1959-06-29 Active - Proposal to Strike off
MARCUS HILGER AAH NOMINEES LIMITED Director 2017-11-13 CURRENT 1966-03-03 Active - Proposal to Strike off
MARCUS HILGER AAH FURB PENSION TRUSTEE LIMITED Director 2017-11-13 CURRENT 1966-04-21 Active - Proposal to Strike off
MARCUS HILGER HOUGHTON & LAPPIN LIMITED Director 2017-11-13 CURRENT 1934-08-15 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY LIMITED Director 2017-11-13 CURRENT 1903-05-20 Liquidation
MARCUS HILGER SAPPHIRE DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1923-06-01 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS (ATHERSTONE) LIMITED Director 2017-11-13 CURRENT 1947-05-07 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1954-06-12 Liquidation
MARCUS HILGER HIGGINS & SON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1956-12-05 Liquidation
MARCUS HILGER M.H. GILL LIMITED Director 2017-11-13 CURRENT 1958-06-16 Active - Proposal to Strike off
MARCUS HILGER A. SUTHRELL (HAULAGE) LIMITED Director 2017-11-13 CURRENT 1963-06-17 Liquidation
MARCUS HILGER A.C. FERGUSON (CHEMIST) LIMITED Director 2017-11-13 CURRENT 1968-09-13 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO FOUR LIMITED Director 2017-11-13 CURRENT 1971-02-25 Active - Proposal to Strike off
MARCUS HILGER BEAUTY CARE DRUG STORES LIMITED Director 2017-11-13 CURRENT 1975-02-25 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOURTEEN LIMITED Director 2017-11-13 CURRENT 1979-05-10 Liquidation
MARCUS HILGER RUBY DCO THREE LIMITED Director 2017-11-13 CURRENT 1980-01-15 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TEN LIMITED Director 2017-11-13 CURRENT 1986-07-23 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY SIX LIMITED Director 2017-11-13 CURRENT 1996-01-30 Liquidation
MARCUS HILGER CARONET TRADING LIMITED Director 2017-11-13 CURRENT 1996-05-24 Active - Proposal to Strike off
MARCUS HILGER GPL 2007 LIMITED Director 2017-11-13 CURRENT 1997-11-18 Active - Proposal to Strike off
MARCUS HILGER MOUNT PHARMACY LIMITED Director 2017-11-13 CURRENT 1998-05-20 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWO LIMITED Director 2017-11-13 CURRENT 1998-07-10 Liquidation
MARCUS HILGER SAPPHIRE DCO FIVE LIMITED Director 2017-11-13 CURRENT 2001-03-01 Liquidation
MARCUS HILGER IPCC LIMITED Director 2017-11-13 CURRENT 2001-09-10 Active - Proposal to Strike off
MARCUS HILGER HEALTH NEEDS LIMITED Director 2017-11-13 CURRENT 2002-01-30 Liquidation
MARCUS HILGER RUBY DCO ONE LIMITED Director 2017-11-13 CURRENT 2005-08-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOUR LIMITED Director 2017-11-13 CURRENT 2006-09-27 Liquidation
MARCUS HILGER RUBY DCO TWENTY FIVE LIMITED Director 2017-11-13 CURRENT 1947-05-23 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWO LIMITED Director 2017-11-13 CURRENT 1962-04-30 Active - Proposal to Strike off
MARCUS HILGER AAH ONE LIMITED Director 2017-11-13 CURRENT 1965-07-05 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1973-08-01 Active - Proposal to Strike off
MARCUS HILGER ACME DRUG CO. LIMITED Director 2017-11-13 CURRENT 1992-09-18 Liquidation
MARCUS HILGER RUBY DCO THIRTEEN LIMITED Director 2017-11-13 CURRENT 1993-08-26 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SIX LIMITED Director 2017-11-13 CURRENT 2003-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 2004-09-08 Active - Proposal to Strike off
MARCUS HILGER THURNBY ROSE LIMITED Director 2017-11-13 CURRENT 1990-06-29 Active - Proposal to Strike off
MARCUS HILGER R.GORDON DRUMMOND LIMITED Director 2017-11-13 CURRENT 1972-08-07 Active - Proposal to Strike off
MARCUS HILGER INSPIRON DISTRIBUTION LIMITED Director 2017-11-13 CURRENT 1987-03-20 Liquidation
MARCUS HILGER LLOYDS GROUP PROPERTIES LIMITED Director 2017-11-13 CURRENT 1987-08-27 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY FOUR LIMITED Director 2017-11-13 CURRENT 1938-07-29 Active - Proposal to Strike off
MARCUS HILGER W.JAMIESON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1961-03-01 Liquidation
MARCUS HILGER RUBY DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1976-11-16 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 1978-09-13 Liquidation
MARCUS HILGER SAPPHIRE DCO NINE LIMITED Director 2017-11-13 CURRENT 1969-08-26 Liquidation
MARCUS HILGER PAUL WHEELER LIMITED Director 2017-11-13 CURRENT 1978-08-25 Active - Proposal to Strike off
MARCUS HILGER USCITA LIMITED Director 2017-11-13 CURRENT 1981-10-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO NINETEEN LIMITED Director 2017-11-13 CURRENT 1933-11-08 Liquidation
MARCUS HILGER HILL-SMITH(WARRINGTON),LIMITED Director 2017-11-13 CURRENT 1921-04-29 Liquidation
MARCUS HILGER HERBERT FERRYMAN LIMITED Director 2017-11-13 CURRENT 1915-11-17 Liquidation
MARCUS HILGER SAPPHIRE DCO SIX LIMITED Director 2017-11-13 CURRENT 1943-08-21 Liquidation
MARCUS HILGER H.H.THATCHER LIMITED Director 2017-11-13 CURRENT 1951-07-17 Liquidation
MARCUS HILGER M. PAYNE & CO. LIMITED Director 2017-11-13 CURRENT 1977-07-12 Liquidation
MARCUS HILGER RUBY DCO EIGHT LIMITED Director 2017-11-13 CURRENT 1979-06-12 Active - Proposal to Strike off
MARCUS HILGER LINFORD PHARMACIES LIMITED Director 2017-11-13 CURRENT 1982-05-05 Liquidation
MARCUS HILGER RUBY DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1982-05-18 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO THREE LIMITED Director 2017-11-13 CURRENT 1977-11-24 Liquidation
MARCUS HILGER RUBY DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1984-11-21 Active - Proposal to Strike off
MARCUS HILGER EVOLUTION HOMECARE SERVICES LIMITED Director 2017-10-01 CURRENT 1966-03-24 Liquidation
MARCUS HILGER BLACKSTAFF PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1999-04-16 Active - Proposal to Strike off
MARCUS HILGER EXPERT HEALTH LIMITED Director 2017-10-01 CURRENT 2000-08-23 Active
MARCUS HILGER BETTERLIFEHEALTHCARE LIMITED Director 2017-10-01 CURRENT 2004-04-16 Liquidation
MARCUS HILGER 28CVR LIMITED Director 2017-10-01 CURRENT 2006-12-21 Liquidation
MARCUS HILGER SANGERS (NORTHERN IRELAND) LIMITED Director 2017-10-01 CURRENT 1985-05-16 Active
MARCUS HILGER MASTA LIMITED Director 2017-10-01 CURRENT 1984-07-06 Active
MARCUS HILGER AAH PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1912-07-27 Active
MARCUS HILGER SAPPHIRE DCO TWELVE LIMITED Director 2017-10-01 CURRENT 1923-06-16 Liquidation
MARCUS HILGER DIAMOND DCO ONE LIMITED Director 2017-10-01 CURRENT 1929-12-12 Active
MARCUS HILGER LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2017-10-01 CURRENT 1992-11-10 Active
MARCUS HILGER SAPPHIRE DCO ONE LIMITED Director 2017-10-01 CURRENT 1992-12-10 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1992-12-03 Active
MARCUS HILGER ADMENTA UK LIMITED Director 2017-10-01 CURRENT 1995-01-19 Active
MARCUS HILGER RUBY DCO TWENTY SIX LIMITED Director 2017-10-01 CURRENT 2002-08-16 Active - Proposal to Strike off
MARCUS HILGER LP CLINICAL HOMECARE GROUP LIMITED Director 2017-10-01 CURRENT 2003-06-27 Active - Proposal to Strike off
MARCUS HILGER PRIMA BRANDS LIMITED Director 2017-10-01 CURRENT 1974-07-02 Active
MARCUS HILGER J. BRADBURY (SURGICAL) LIMITED Director 2017-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
MARCUS HILGER PHARMAGEN LIMITED Director 2017-10-01 CURRENT 1952-04-04 Active
MARCUS HILGER JOHN BELL & CROYDEN LIMITED Director 2017-10-01 CURRENT 1928-02-24 Active
MARCUS HILGER DIAMOND DCO TWO LIMITED Director 2017-10-01 CURRENT 1963-04-19 Liquidation
NIGEL SWIFT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-07-01 CURRENT 1992-11-10 Active
NIGEL SWIFT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-07-01 CURRENT 2003-06-27 Active - Proposal to Strike off
NIGEL SWIFT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-04-01 CURRENT 1999-04-16 Active - Proposal to Strike off
NIGEL SWIFT ATLAS TRAVEL CLINIC LIMITED Director 2016-04-01 CURRENT 2005-03-03 Active - Proposal to Strike off
NIGEL SWIFT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-04-01 CURRENT 1985-05-16 Active
NIGEL SWIFT MASTA LIMITED Director 2016-04-01 CURRENT 1984-07-06 Active
NIGEL SWIFT RUBY DCO TWENTY SIX LIMITED Director 2016-04-01 CURRENT 2002-08-16 Active - Proposal to Strike off
NIGEL SWIFT PRIMA BRANDS LIMITED Director 2016-04-01 CURRENT 1974-07-02 Active
NIGEL SWIFT EVOLUTION HOMECARE SERVICES LIMITED Director 2013-04-01 CURRENT 1966-03-24 Liquidation
NIGEL SWIFT EXPERT HEALTH LIMITED Director 2013-04-01 CURRENT 2000-08-23 Active
NIGEL SWIFT BETTERLIFEHEALTHCARE LIMITED Director 2013-04-01 CURRENT 2004-04-16 Liquidation
NIGEL SWIFT 28CVR LIMITED Director 2013-04-01 CURRENT 2006-12-21 Liquidation
NIGEL SWIFT AAH PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1912-07-27 Active
NIGEL SWIFT SAPPHIRE DCO TWELVE LIMITED Director 2013-04-01 CURRENT 1923-06-16 Liquidation
NIGEL SWIFT DIAMOND DCO ONE LIMITED Director 2013-04-01 CURRENT 1929-12-12 Active
NIGEL SWIFT SAPPHIRE DCO ONE LIMITED Director 2013-04-01 CURRENT 1992-12-10 Liquidation
NIGEL SWIFT BARCLAY PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1992-12-03 Active
NIGEL SWIFT ADMENTA UK LIMITED Director 2013-04-01 CURRENT 1995-01-19 Active
NIGEL SWIFT PHARMAGEN LIMITED Director 2013-04-01 CURRENT 1952-04-04 Active
NIGEL SWIFT JOHN BELL & CROYDEN LIMITED Director 2013-04-01 CURRENT 1928-02-24 Active
NIGEL SWIFT DIAMOND DCO TWO LIMITED Director 2013-04-01 CURRENT 1963-04-19 Liquidation

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
2023-12-29Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-29Appointment of a voluntary liquidator
2023-12-29Voluntary liquidation Statement of affairs
2023-12-29REGISTERED OFFICE CHANGED ON 29/12/23 FROM 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013358580032
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-09-12Notification of Sapphire 222 Limited as a person with significant control on 2023-08-31
2023-09-12CESSATION OF ADMENTA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Resolutions passed:<ul><li>Resolution Change of name & appointment 31/08/2023</ul>
2023-09-06APPOINTMENT TERMINATED, DIRECTOR DOMINIK MUSER
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Sapphire Court Walsgrave Triangle Coventry CV2 2TX
2023-09-04Company name changed lloyds chemists LIMITED\certificate issued on 04/09/23
2023-08-3129/08/23 STATEMENT OF CAPITAL GBP 17576216.5227
2023-08-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-08-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Company shares premium 29/08/2023</ul>
2023-08-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Company shares premium 29/08/2023<li>Resolution Company shall be capitalised in the sum 10,896,005 29/08/2023<li>Resolution reduction in capital</ul>
2023-08-29Solvency Statement dated 29/08/23
2023-08-29Statement by Directors
2023-08-29Statement of capital on USD 0.0001
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013358580033
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 013358580033
2023-02-07Memorandum articles filed
2023-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-07RES01ADOPT ARTICLES 07/02/23
2023-02-07MEM/ARTSARTICLES OF ASSOCIATION
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 013358580032
2023-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013358580032
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-18DIRECTOR APPOINTED MR DOMINIK MUSER
2023-01-18AP01DIRECTOR APPOINTED MR DOMINIK MUSER
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LINDSAY DARGUE
2022-09-13Resolutions passed:<ul><li>Resolution Conduct and all acts or omissions of the previous and current directors of the company where such directors the sole director of the company be and hereby are approved 07/09/2022<li>Resolution passed adopt articles</u
2022-09-13Memorandum articles filed
2022-09-13MEM/ARTSARTICLES OF ASSOCIATION
2022-09-13RES13Resolutions passed:
  • Conduct and all acts or omissions of the previous and current directors of the company where such directors the sole director of the company be and hereby are approved 07/09/2022
  • ADOPT ARTICLES
2022-09-09Termination of appointment of Nichola Louise Legg on 2022-09-09
2022-09-09APPOINTMENT TERMINATED, DIRECTOR WENDY MARGARET HALL
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MARGARET HALL
2022-09-09TM02Termination of appointment of Nichola Louise Legg on 2022-09-09
2022-09-08Statement of company's objects
2022-09-08CC04Statement of company's objects
2022-09-07DIRECTOR APPOINTED GRAHAM WISEMAN
2022-09-07AP01DIRECTOR APPOINTED GRAHAM WISEMAN
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES
2022-08-01AP01DIRECTOR APPOINTED MR ROBIN LINDSAY DARGUE
2022-06-07AP01DIRECTOR APPOINTED MRS WENDY MARGARET HALL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MATTHEW ANDERSON
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-09CH01Director's details changed for Jane Davies on 2020-03-27
2020-03-04AP01DIRECTOR APPOINTED JANE DAVIES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER
2019-11-29AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2019-10-03CH01Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-11AP01DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE STABLES
2018-03-26CH01Director's details changed for Mr Marcus Hilger on 2018-03-09
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HANNS MARTIN LIPP
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-30CH01Director's details changed for Mr Marcus Hilger on 2017-11-22
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC GREGORY DAVID TOBIN
2017-10-12AP01DIRECTOR APPOINTED MR MARCUS HILGER
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER
2016-12-14AP01DIRECTOR APPOINTED HANNS MARTIN LIPP
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 6680228.85
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-04AP01DIRECTOR APPOINTED MRS HILARY JANE STABLES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM ANDERSON
2016-03-31CH01Director's details changed for Mr Nigel Swift on 2015-05-29
2016-02-23AP03Appointment of Nichola Louise Legg as company secretary on 2016-01-04
2016-01-06TM02Termination of appointment of Wendy Margaret Hall on 2016-01-04
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 6680228.85
2015-12-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-01-09TM02Termination of appointment of Nichola Louise Legg on 2014-12-31
2015-01-09AP03Appointment of Mrs Wendy Margaret Hall as company secretary on 2015-01-01
2014-12-15AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 6680228.85
2014-12-05AR0101/12/14 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SWIFT / 03/02/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ANDERSON / 06/12/2013
2014-01-08AP03SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHERD
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 6680228.85
2014-01-02AR0101/12/13 FULL LIST
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-09AP01DIRECTOR APPOINTED MR NIGEL SWIFT
2013-03-12AP01DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTEN JAMES / 07/02/2013
2012-12-10AR0101/12/12 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AP03SECRETARY APPOINTED MR WILLIAM SHEPHERD
2012-06-26AP01DIRECTOR APPOINTED MR MARK LITTEN JAMES
2012-06-26AP01DIRECTOR APPOINTED MR THORSTEN BEER
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY
2012-06-25AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD
2012-05-14RES01ADOPT ARTICLES 23/04/2012
2012-05-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-30AR0101/12/11 FULL LIST
2011-09-15AP01DIRECTOR APPOINTED MR WILLIAM SHEPHERD
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-12-30AR0101/12/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02TM01TERMINATE DIR APPOINTMENT
2010-02-05AR0101/12/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009
2009-04-01363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS; AMEND
2008-12-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07288aDIRECTOR APPOINTED MR RICHARD CHARLES SMITH
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JUSTINIAN ASH
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTINIAN ASH / 07/04/2008
2007-12-28363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-02-12288bSECRETARY RESIGNED
2007-02-12288aNEW SECRETARY APPOINTED
2007-01-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288bSECRETARY RESIGNED
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SAPPHIRE DCO THIRTEEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-27
Fines / Sanctions
No fines or sanctions have been issued against SAPPHIRE DCO THIRTEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF VARIATION 1980-02-29 Satisfied WESTONS CHEMISTS (U.K.) LIMITED
Filed Financial Reports
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 SAPPHIRE DCO THIRTEEN LIMITED

Intangible Assets
Patents
We have not found any records of SAPPHIRE DCO THIRTEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAPPHIRE DCO THIRTEEN LIMITED
Trademarks
We have not found any records of SAPPHIRE DCO THIRTEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAPPHIRE DCO THIRTEEN 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 (70100 - Activities of head offices) as SAPPHIRE DCO THIRTEEN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SAPPHIRE DCO THIRTEEN 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 SAPPHIRE DCO THIRTEEN 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 SAPPHIRE DCO THIRTEEN 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.