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

SASH UK LIMITED

C/O DUFF & PHELPS LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01548780
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Sash Uk Ltd
SASH UK LIMITED was founded on 1981-03-04 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Sash Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SASH UK LIMITED
 
Legal Registered Office
C/O DUFF & PHELPS LTD THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in S72
 
Filing Information
Company Number 01548780
Company ID Number 01548780
Date formed 1981-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2018
Account next due 28/09/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB364104381  
Last Datalog update: 2023-10-08 09:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SASH UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SASH UK LIMITED
The following companies were found which have the same name as SASH UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SASH UK LIMITED Unknown

Company Officers of SASH UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GORDON BREARLEY
Director 2018-08-01
NICHOLAS THOMAS LILBURN
Director 2016-06-23
JOHN STEWART ROSS
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE BELL
Company Secretary 2010-06-24 2016-06-23
JEANETTE BEAN
Director 2010-06-24 2016-06-23
RONALD FREDERICK BEAN
Director 2010-06-24 2016-06-23
MELANIE JAYNE MORRELL
Director 2013-12-16 2016-06-23
STEPHEN TERENCE MORRELL
Director 1991-08-22 2016-06-23
TERENCE MORRELL
Director 2010-06-24 2016-06-23
BARBARA MORRELL
Director 2010-06-24 2014-01-30
ROBERT HETHERINGTON
Director 2001-06-26 2013-04-28
COLIN OWEN POOLE
Director 2002-08-01 2010-11-03
DAVID NIGEL RUZICKA
Director 1993-06-03 2010-08-31
ROBERT HETHERINGTON
Company Secretary 2001-06-26 2010-06-24
GLENN TREVELYAN
Director 2005-05-01 2008-11-20
BRIAN OXLEY
Director 2002-04-15 2008-08-31
PAUL ANDREW BIRD
Director 2001-12-06 2003-11-21
RONALD FREDERICK BEAN
Director 1991-08-22 2003-02-05
TERENCE MORRELL
Director 1991-08-22 2003-02-05
BRIAN OXLEY
Director 1999-08-04 2002-04-15
STEPHEN TERENCE MORRELL
Company Secretary 2000-05-02 2001-06-26
ANTHONY WATSON
Company Secretary 1999-08-04 2000-05-02
ANTHONY WATSON
Director 1993-06-03 2000-05-02
STEPHEN TERENCE MORRELL
Company Secretary 1993-06-03 1999-08-04
ADRIAN LEWIS
Director 1993-06-03 1996-07-12
TERENCE MORRELL
Company Secretary 1991-08-22 1993-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS THOMAS LILBURN PVS FITRITE SOUTH WEST LIMITED Director 2016-06-23 CURRENT 2012-03-12 Active - Proposal to Strike off
NICHOLAS THOMAS LILBURN SASH (UK) HOLDINGS LIMITED Director 2016-06-23 CURRENT 2014-03-26 Active
NICHOLAS THOMAS LILBURN FITRITE FENCING & DECKING LIMITED Director 2016-06-23 CURRENT 2010-07-13 Active
NICHOLAS THOMAS LILBURN CARENTAN HOLDINGS LIMITED Director 2016-06-16 CURRENT 2016-02-24 Active - Proposal to Strike off
NICHOLAS THOMAS LILBURN VESSO LIMITED Director 2016-06-16 CURRENT 2015-10-12 Active
JOHN STEWART ROSS FITRITE DIRECT LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
JOHN STEWART ROSS LIV SUPPLIES YORKSHIRE LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
JOHN STEWART ROSS JSR PROPCO LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
JOHN STEWART ROSS PVS FITRITE SOUTH WEST LIMITED Director 2016-06-23 CURRENT 2012-03-12 Active - Proposal to Strike off
JOHN STEWART ROSS SASH (UK) HOLDINGS LIMITED Director 2016-06-23 CURRENT 2014-03-26 Active
JOHN STEWART ROSS FITRITE FENCING & DECKING LIMITED Director 2016-06-23 CURRENT 2010-07-13 Active
JOHN STEWART ROSS CARENTAN HOLDINGS LIMITED Director 2016-06-16 CURRENT 2016-02-24 Active - Proposal to Strike off
JOHN STEWART ROSS VESSO LIMITED Director 2016-06-16 CURRENT 2015-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12Final Gazette dissolved via compulsory strike-off
2023-06-12Liquidation. Administration move to dissolve company
2023-03-02Administrator's progress report
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015487800027
2023-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015487800027
2022-07-20AM10Administrator's progress report
2022-06-14AM19liquidation-in-administration-extension-of-period
2022-01-12Administrator's progress report
2022-01-12AM10Administrator's progress report
2021-07-22AM10Administrator's progress report
2021-06-03AM19liquidation-in-administration-extension-of-period
2021-01-13AM10Administrator's progress report
2020-10-07AM06Notice of deemed approval of proposals
2020-10-02AM06Notice of deemed approval of proposals
2020-08-24AM03Statement of administrator's proposal
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Ferrymoor Way Park Springs Grimethorpe Barnsley South Yorkshire S72 7BN
2020-06-26AM01Appointment of an administrator
2020-01-31AP01DIRECTOR APPOINTED MR PAUL MICHAEL ALLOTT
2019-07-22PSC07CESSATION OF JOHN ROSS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-22PSC02Notification of Sash (Uk) Holdings Limited as a person with significant control on 2016-04-06
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015487800026
2019-06-27AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 015487800028
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART ROSS
2019-06-18CH01Director's details changed for Mrs Sharon Ross on 2019-06-18
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-25AP01DIRECTOR APPOINTED MRS SHARON ROSS
2019-04-25AP01DIRECTOR APPOINTED MRS SHARON ROSS
2019-04-25AP01DIRECTOR APPOINTED MRS SHARON ROSS
2019-04-24AP01DIRECTOR APPOINTED MR DECLAN MCKELVEY
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015487800027
2019-02-02PSC07CESSATION OF NICK LILBURN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON BREARLEY
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS LILBURN
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-08-08AP01DIRECTOR APPOINTED MR ROBERT GORDON BREARLEY
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 015487800026
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015487800025
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015487800024
2018-06-29AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-06-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015487800021
2016-07-22AUDAUDITOR'S RESIGNATION
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015487800023
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015487800022
2016-06-30RES01ADOPT ARTICLES 23/06/2016
2016-06-30AP01DIRECTOR APPOINTED MR JOHN STEWART ROSS
2016-06-30AP01DIRECTOR APPOINTED MR JOHN STEWARD ROSS
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MORRELL
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MORRELL
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRELL
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE BEAN
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BEAN
2016-06-29TM02APPOINTMENT TERMINATED, SECRETARY JULIE BELL
2016-06-29AP01DIRECTOR APPOINTED MR NICHOLAS THOMAS LILBURN
2016-05-24AR0130/04/16 FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0130/04/15 FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE MORRELL / 30/04/2015
2014-05-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0130/04/14 FULL LIST
2014-03-26ANNOTATIONOther
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015487800021
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MORRELL
2014-01-20AP01DIRECTOR APPOINTED MRS MELANIE JAYNE MORRELL
2013-05-29AR0130/04/13 FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HETHERINGTON
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-01AR0130/04/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-05-06AR0130/04/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POOLE
2010-09-07AP01DIRECTOR APPOINTED MRS BARBARA MORRELL
2010-09-07AP01DIRECTOR APPOINTED MR TERENCE MORRELL
2010-09-07AP01DIRECTOR APPOINTED MRS JEANETTE BEAN
2010-09-07AP01DIRECTOR APPOINTED MR RONALD FREDERICK BEAN
2010-09-07AP03SECRETARY APPOINTED MRS JULIE BELL
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HETHERINGTON
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUZICKA
2010-07-23AA01CURREXT FROM 30/04/2010 TO 30/09/2010
2010-05-06AR0130/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL RUZICKA / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN OWEN POOLE / 30/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HETHERINGTON / 30/04/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-06363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN POOLE / 31/03/2009
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR GLENN TREVELYAN
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR BRIAN OXLEY
2008-05-07363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN POOLE / 01/08/2007
2008-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-05-10363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-10363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-05-11363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-28288bDIRECTOR RESIGNED
2003-10-10288cDIRECTOR'S PARTICULARS CHANGED
2003-07-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-17288bDIRECTOR RESIGNED
2003-02-17288bDIRECTOR RESIGNED
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-07-22AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0192902 Active Licenced property: FERRYMOOR WAY PARK SPRINGS SASH UK LTD GRIMETHORPE BARNSLEY GRIMETHORPE GB S72 7BN. Correspondance address: PARK SPRINGS FERRYMOOR WAY GRIMETHORPE BARNSLEY GRIMETHORPE GB S72 7BN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0192902 Active Licenced property: FERRYMOOR WAY PARK SPRINGS SASH UK LTD GRIMETHORPE BARNSLEY GRIMETHORPE GB S72 7BN. Correspondance address: PARK SPRINGS FERRYMOOR WAY GRIMETHORPE BARNSLEY GRIMETHORPE GB S72 7BN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-18
Appointment of Administrators2020-06-18
Fines / Sanctions
No fines or sanctions have been issued against SASH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-23 Outstanding PRAESIDIAN CAPITAL LUXCO 2 S.A.R.L.
2016-06-23 Outstanding HSBC BANK PLC
2014-03-26 Satisfied HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT 2011-05-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-09-29 Satisfied VEKA PLC
FLOATING CHARGE 2007-08-21 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-08-21 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (SECURITY HOLDER)
LEGAL MORTGAGE 2005-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-08-17 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2001-10-15 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2001-07-25 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2001-04-03 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2001-03-21 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2000-02-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-11 Satisfied HSBC BANK PLC
CHARGE AND ASSIGNMENT OVER BUILDING AGREEMENT AND OTHER DEVELOPMENT DOCUMENTS 1999-08-12 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-05-05 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1995-11-13 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1995-10-30 Satisfied FORWARD TRUST LIMITED
CHARGE 1994-12-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-17 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1981-06-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SASH UK LIMITED

Intangible Assets
Patents
We have not found any records of SASH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SASH UK LIMITED
Trademarks
We have not found any records of SASH UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SASH UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-07-25 GBP £ Miscellaneous Services
Barnsley Metropolitan Borough Council 2014-06-17 GBP £589 Miscellaneous Services
Barnsley Metropolitan Borough Council 2014-06-17 GBP £1,734 Miscellaneous Services
Barnsley Metropolitan Borough Council 2014-06-17 GBP £690 Miscellaneous Services
Barnsley Metropolitan Borough Council 2014-05-21 GBP £ Miscellaneous Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SASH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SASH UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2010-08-0139211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-08-0173269098Articles of iron or steel, n.e.s.
2010-08-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-05-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySASH UK LIMITEDEvent Date2020-06-18
In the High Court of Justice, Business & Property Courts in Manchester Court Number: CR-2020-MAN-000589 SASH UK LIMITED (Company Number 01548780 ) Nature of Business: Manufacture of builders ware of p…
 
Initiating party Event TypeAppointment of Administrators
Defending partySASH UK LIMITEDEvent Date2020-06-11
In the High Court of Justice, Business & Property Courts in Manchester Names and Address of Administrators: Geoffrey Wayne Bouchier (IP No. 9535 ) and Michael Lennon (IP No. 24650 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW : Further details contact: The Joint Liquidators, Tel: 0161 827 9000 or Email: manchester@duffandphelps.com Ag TG31042
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SASH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SASH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.