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

SAAF INTERNATIONAL LTD

NATURE'S DREAM LIMITED, OVERTON FARM OVERTON, HOLLINGTON, STOKE-ON-TRENT, ST10 4HW,
Company Registration Number
06065951
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Saaf International Ltd
SAAF INTERNATIONAL LTD was founded on 2007-01-24 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". Saaf International Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SAAF INTERNATIONAL LTD
 
Legal Registered Office
NATURE'S DREAM LIMITED
OVERTON FARM OVERTON
HOLLINGTON
STOKE-ON-TRENT
ST10 4HW
Other companies in ST10
 
Filing Information
Company Number 06065951
Company ID Number 06065951
Date formed 2007-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-02-05 12:44:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAAF 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 SAAF INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
PETER LEWIS WHITEHURST
Director 2011-08-23
COLIN VINCENT WRIGHT
Director 2011-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM FIGG
Company Secretary 2013-10-18 2014-08-20
LISA JANE BROWN
Director 2011-08-23 2014-07-10
MAHVASH HUSSAIN GAMBLES
Director 2007-02-19 2012-06-13
SUSAN ALEXANDRA MASON
Company Secretary 2007-08-14 2008-07-03
GERALD CLARE MASON
Director 2007-09-01 2008-01-22
SUSAN ALEXANDRA MASON
Director 2007-09-01 2008-01-22
MAHVASH HUSSAIN GAMBLES
Company Secretary 2007-06-27 2007-08-14
MALCOLM JOHN BARRACLOUGH
Company Secretary 2007-02-19 2007-06-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-01-24 2007-01-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-01-24 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LEWIS WHITEHURST ABG BIOFUMIGANTS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
PETER LEWIS WHITEHURST AB BIOFUMIGANTS LTD Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-06-21
PETER LEWIS WHITEHURST NATURE'S DREAM LIMITED Director 2014-07-10 CURRENT 1999-11-25 Active
PETER LEWIS WHITEHURST THE BRAND CLOUD (HOLDINGS) LIMITED Director 2014-07-10 CURRENT 2014-03-26 Active
PETER LEWIS WHITEHURST ALTOS MEDICAL LTD Director 2012-05-24 CURRENT 2012-04-17 Liquidation
PETER LEWIS WHITEHURST ULLTRA LIMITED Director 2011-12-13 CURRENT 2011-11-15 Dissolved 2015-11-10
PETER LEWIS WHITEHURST THE BRAND CLOUD LIMITED Director 2011-08-23 CURRENT 2011-07-15 Dissolved 2017-03-07
PETER LEWIS WHITEHURST ARCIS AGTECH LIMITED Director 2011-08-16 CURRENT 2009-01-07 Liquidation
PETER LEWIS WHITEHURST ARCIS BIOTECHNOLOGY HOLDINGS LIMITED Director 2011-05-23 CURRENT 2010-08-12 Liquidation
COLIN VINCENT WRIGHT GELLAW CLOUD LIMITED Director 2016-07-19 CURRENT 2016-07-19 Dissolved 2018-01-16
COLIN VINCENT WRIGHT THE OLD BREWERY (ASHBOURNE) LIMITED Director 2016-03-12 CURRENT 2015-10-29 Liquidation
COLIN VINCENT WRIGHT MEMENTO FOODS LTD Director 2016-02-29 CURRENT 2015-10-29 Active - Proposal to Strike off
COLIN VINCENT WRIGHT HENMORES LIFESTYLE LTD Director 2016-02-29 CURRENT 2016-02-29 Active
COLIN VINCENT WRIGHT BIBALOO LTD Director 2016-01-18 CURRENT 2008-01-31 Active
COLIN VINCENT WRIGHT MANIFESTO FOODS (PROPERTIES) LIMITED Director 2015-11-09 CURRENT 2015-10-23 Active
COLIN VINCENT WRIGHT MANIFESTO FOODS LTD Director 2015-11-09 CURRENT 2015-10-12 Active
COLIN VINCENT WRIGHT DYNAMIC SUPPLEMENTS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
COLIN VINCENT WRIGHT NATURE'S SUPPLEMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
COLIN VINCENT WRIGHT BOOBYDOO LIMITED Director 2015-02-13 CURRENT 2005-01-26 Active
COLIN VINCENT WRIGHT THE BRAND CLOUD (HOLDINGS) LIMITED Director 2014-07-10 CURRENT 2014-03-26 Active
COLIN VINCENT WRIGHT ASHBRAND LTD Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-06-09
COLIN VINCENT WRIGHT COLLECTIVE NARRATIVE LIMITED Director 2013-09-24 CURRENT 2013-03-07 Active
COLIN VINCENT WRIGHT PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
COLIN VINCENT WRIGHT ULLTRA LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2015-11-10
COLIN VINCENT WRIGHT NAME YOUR NUMBER (INT) LIMITED Director 2011-10-27 CURRENT 2011-10-19 Dissolved 2017-10-02
COLIN VINCENT WRIGHT KIDDY CLOUD LIMITED Director 2011-08-03 CURRENT 2011-06-24 Active
COLIN VINCENT WRIGHT SPLASH ABOUT INTERNATIONAL LIMITED Director 2011-08-03 CURRENT 2005-10-03 Active
COLIN VINCENT WRIGHT THE BRAND CLOUD LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2017-03-07
COLIN VINCENT WRIGHT ABBEYDALE FOOD GROUP LIMITED Director 2011-03-17 CURRENT 2010-08-31 Active
COLIN VINCENT WRIGHT SAXON QUALITY FOODS LIMITED Director 2011-03-17 CURRENT 2010-09-14 Active
COLIN VINCENT WRIGHT BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED Director 2010-02-18 CURRENT 2010-01-20 Active
COLIN VINCENT WRIGHT YOUNG IDEAS LIMITED Director 2008-05-02 CURRENT 1983-03-03 Active
COLIN VINCENT WRIGHT YOUNG IDEAS GROUP LIMITED Director 2008-04-28 CURRENT 2007-12-28 Active
COLIN VINCENT WRIGHT INNOV8IVE FOODS LIMITED Director 2007-02-06 CURRENT 2006-08-15 Dissolved 2014-08-20

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
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060659510008
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060659510007
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060659510007
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-29AAMDAmended account small company full exemption
2016-03-16AA31/12/14 TOTAL EXEMPTION SMALL
2016-03-16AA31/12/13 TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 50090
2016-02-03AR0124/01/16 ANNUAL RETURN FULL LIST
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 50090
2015-02-20AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O the Brand Cloud Limited 15 Inkerman Way Denby Dale Huddersfield HD8 8UU
2014-08-28TM02Termination of appointment of David William Figg on 2014-08-20
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE BROWN
2014-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060659510006
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 50090
2014-02-19AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-04AA01Current accounting period shortened from 31/01/14 TO 31/12/13
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AP03Appointment of Mr David William Figg as company secretary
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM C/O the Brand Cloud Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom
2013-01-28AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MAHVASH HUSSAIN GAMBLES
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/12 FROM 4Th Floor Haines House 21 John Street London WC1N 2BP
2012-03-12AR0124/01/12 ANNUAL RETURN FULL LIST
2011-09-14Annotation
2011-09-13AP01DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT
2011-09-13AP01DIRECTOR APPOINTED MR PETER LEWIS WHITEHURST
2011-09-13AP01DIRECTOR APPOINTED MS LISA BROWN
2011-08-26RES01ADOPT ARTICLES 23/08/2011
2011-03-16AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-18AR0124/01/11 FULL LIST
2010-04-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-05AR0124/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAHVASH HUSSAIN GAMBLES / 05/02/2010
2010-01-19AD02SAIL ADDRESS CREATED
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM THIRD FLOOR 89 FLEET STREET LONDON EC4Y 1DH
2009-03-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM CEE CHAMBERS FIRST FLOOR 238-242 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 5AA
2008-09-03AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY SUSAN MASON
2008-02-18363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-16123NC INC ALREADY ADJUSTED 11/12/07
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31RES04£ NC 100/10000 11/12/
2007-12-3188(2)RAD 23/02/07--------- £ SI 10000@.01=100 £ IC 1/101
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05288bSECRETARY RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: TARN HOUSE, 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS197SP
2007-07-09288aNEW SECRETARY APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW SECRETARY APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bSECRETARY RESIGNED
2007-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents

20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics


Licences & Regulatory approval
We could not find any licences issued to SAAF 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 SAAF INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2008-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-01-22 Satisfied DR SUSAN ALEXANDRA MASON
DEBENTURE 2007-12-28 Satisfied MAHVASH HUSSAIN-GAMBLES
DEBENTURE 2007-10-17 Satisfied MAHVASH HUSSAIN-GAMBLES
DEBENTURE 2007-09-05 Satisfied MAHVASH HUSSAIN-GAMBLES
Creditors
Creditors Due After One Year 2012-02-01 £ 21,174
Creditors Due Within One Year 2012-02-01 £ 253,440
Provisions For Liabilities Charges 2012-02-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 SAAF INTERNATIONAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 50,090
Cash Bank In Hand 2012-02-01 £ 4,042
Current Assets 2012-02-01 £ 79,059
Debtors 2012-02-01 £ 16,519
Fixed Assets 2012-02-01 £ 5,897
Shareholder Funds 2012-02-01 £ 189,658
Stocks Inventory 2012-02-01 £ 58,498
Tangible Fixed Assets 2012-02-01 £ 2,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAAF INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAAF INTERNATIONAL LTD
Trademarks
We have not found any records of SAAF INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAAF 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 (20411 - Manufacture of soap and detergents) as SAAF INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SAAF 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 SAAF 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 SAAF 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.