Background WavePink WaveYellow Wave

SADLERS (LYTHAM) LIMITED (00426230)

SADLERS (LYTHAM) LIMITED (00426230) is an active UK company. incorporated on 21 December 1946. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SADLERS (LYTHAM) LIMITED has been registered for 79 years. Current directors include HODGKISS, Sally Catherine, HODGKISS, Thomas Bartle.

Company Number
00426230
Status
active
Type
ltd
Incorporated
21 December 1946
Age
79 years
Address
Tower House, Bury, BL9 6NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HODGKISS, Sally Catherine, HODGKISS, Thomas Bartle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADLERS (LYTHAM) LIMITED

SADLERS (LYTHAM) LIMITED is an active company incorporated on 21 December 1946 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SADLERS (LYTHAM) LIMITED was registered 79 years ago.(SIC: 74990)

Status

active

Active since 79 years ago

Company No

00426230

LTD Company

Age

79 Years

Incorporated 21 December 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Tower House 269 Walmersley Road Bury, BL9 6NX,

Previous Addresses

Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ
From: 21 December 1946To: 10 July 2015
Timeline

14 key events • 2012 - 2017

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Left
Apr 16
New Owner
Dec 17
New Owner
Dec 17
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HODGKISS, Sally Catherine

Active
269 Walmersley Road, BuryBL9 6NX
Born October 1984
Director
Appointed 30 Jun 2015

HODGKISS, Thomas Bartle

Active
269 Walmersley Road, BuryBL9 6NX
Born June 1980
Director
Appointed 30 May 2015

REDGATE, Robert John

Resigned
Brandlesholme House, BuryBL8 1JJ
Secretary
Appointed 03 Jan 2007
Resigned 03 Apr 2012

STANSFIELD, David John

Resigned
31 Wood Lane, ChorleyPR7 5NU
Secretary
Appointed N/A
Resigned 31 May 2007

BANNER, Brendon James

Resigned
Brandlesholme House, BuryBL8 1JJ
Born July 1973
Director
Appointed 03 Apr 2012
Resigned 26 Oct 2012

HODGKISS, Bartle

Resigned
Brandlesholme House, BuryBL8 1JJ
Born December 1918
Director
Appointed N/A
Resigned 09 Jun 2013

HODGKISS, David Michael William

Resigned
269 Walmersley Road, BuryBL9 6NX
Born June 1948
Director
Appointed 10 Jun 2013
Resigned 30 Jun 2015

HODGKISS, David Michael William

Resigned
Rants Farm, BoltonBL1 7PY
Born June 1948
Director
Appointed N/A
Resigned 24 Jun 1998

HODGKISS, Susan Katrina

Resigned
269 Walmersley Road, BuryBL9 6NX
Born June 1950
Director
Appointed 10 Jun 2013
Resigned 30 Jun 2015

HODGKISS, Susan Katrina

Resigned
Brindles Farm Hut Lane, ChorleyPR6 9EG
Born June 1950
Director
Appointed N/A
Resigned 30 Nov 2001

LUNAN, George Nimrod

Resigned
29 Farm Close, SouthportPR9 7QB
Born June 1922
Director
Appointed N/A
Resigned 31 Dec 1995

NORRIS, Philip Mark

Resigned
Brandlesholme House, BuryBL8 1JJ
Born November 1977
Director
Appointed 29 Oct 2012
Resigned 30 Jun 2015

REDGATE, Robert John

Resigned
Brandlesholme House, BuryBL8 1JJ
Born October 1957
Director
Appointed 03 Jan 2007
Resigned 03 Apr 2012

STANSFIELD, David John

Resigned
31 Wood Lane, ChorleyPR7 5NU
Born January 1947
Director
Appointed N/A
Resigned 31 May 2007

Persons with significant control

2

Mr Thomas Bartle Hodgkiss

Active
269 Walmersley Road, BuryBL9 6NX
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Sally Catherine Hodgkiss

Active
269 Walmersley Road, BuryBL9 6NX
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
31 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
287Change of Registered Office
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
8 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Legacy
19 November 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
20 August 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Resolution
15 August 1990
RESOLUTIONSResolutions
Resolution
15 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
12 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Small
20 September 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Legacy
26 September 1987
363363
Accounts With Accounts Type Medium
27 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
363363
Accounts With Accounts Type Medium
9 October 1986
AAAnnual Accounts