Background WavePink WaveYellow Wave

V. SABATIER LIMITED (01977245)

V. SABATIER LIMITED (01977245) is an active UK company. incorporated on 14 January 1986. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. V. SABATIER LIMITED has been registered for 40 years. Current directors include BUCKLEY, Stefan Lee.

Company Number
01977245
Status
active
Type
ltd
Incorporated
14 January 1986
Age
40 years
Address
The Ground Floor Drake House Crescent, Sheffield, S20 7HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUCKLEY, Stefan Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V. SABATIER LIMITED

V. SABATIER LIMITED is an active company incorporated on 14 January 1986 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. V. SABATIER LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01977245

LTD Company

Age

40 Years

Incorporated 14 January 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

The Ground Floor Drake House Crescent Waterthorpe Sheffield, S20 7HT,

Previous Addresses

Unit 2 Orgreave Drive Sheffield S13 9NR
From: 7 May 2013To: 31 March 2021
Lion Works 15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR
From: 14 January 1986To: 7 May 2013
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Jan 19
New Owner
Jan 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BUCKLEY, Stefan Lee

Active
Drake House Crescent, SheffieldS20 7HT
Born December 1971
Director
Appointed 15 May 2017

BRIDGE, Gordon Wilson

Resigned
Primrose Cottage Farm Kirk Edge Road, SheffieldS6 6LJ
Secretary
Appointed N/A
Resigned 01 Oct 1993

PLEWS, Michael Graham Kirk

Resigned
48 Rosamond Avenue, SheffieldS17 4LT
Secretary
Appointed 01 Oct 1993
Resigned 23 Nov 2007

WOOLLEN, Catherine Ann

Resigned
106 Westwick Road, SheffieldS8 7BX
Secretary
Appointed 31 Mar 2008
Resigned 30 Nov 2009

ALLMAN, David Joseph

Resigned
7 Mildura Street, New South Wales
Born June 1947
Director
Appointed 22 Feb 2000
Resigned 09 Dec 2005

BELTON, David Charles

Resigned
98 Queen Victoria Road, SheffieldS17 4HU
Born September 1951
Director
Appointed 01 Sept 1992
Resigned 25 Apr 1997

BENNETT, Philip Ross

Resigned
35 Oakern Street, Victoria
Born October 1955
Director
Appointed 09 Dec 2005
Resigned 09 Dec 2005

BRIDGE, Gordon Wilson

Resigned
Primrose Cottage Farm Kirk Edge Road, SheffieldS6 6LJ
Born October 1944
Director
Appointed N/A
Resigned 30 Jun 1995

DAVIS, Nicola

Resigned
Orgreave Drive, SheffieldS13 9NR
Born May 1971
Director
Appointed 05 Sept 2016
Resigned 15 May 2017

DIXON, Raymond Anthony

Resigned
6 Harkin Avenue, Victoria 3194FOREIGN
Born April 1950
Director
Appointed N/A
Resigned 17 Mar 1995

FAHY, Alan Edward

Resigned
10 Campbell Court, Victoria 3113 Australia
Born February 1954
Director
Appointed 17 Mar 1995
Resigned 22 Feb 2000

HORTON, John

Resigned
Orgreave Drive, SheffieldS13 9NR
Born July 1966
Director
Appointed 30 Nov 2009
Resigned 05 Sept 2016

RUSSELL, Martin William

Resigned
Glebe View, ChesterfieldS43 4WF
Born October 1968
Director
Appointed 31 Mar 2008
Resigned 30 Nov 2009

THORNHILL, Patrick

Resigned
Carisbrooke House, NottinghamNG7 1AY
Born November 1957
Director
Appointed 09 Dec 2005
Resigned 31 Mar 2008

UPTON, Albert Bryan

Resigned
37a Coldwell Lane, SheffieldS10 5TJ
Born September 1932
Director
Appointed N/A
Resigned 01 Sept 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Stefan Lee Buckley

Active
Drake House Crescent, SheffieldS20 7HT
Born December 1971

Nature of Control

Significant influence or control
Notified 15 May 2017

Mrs Nicola Davis

Ceased
Orgreave Drive, SheffieldS13 9NR
Born May 1971

Nature of Control

Right to appoint and remove directors
Notified 05 Sept 2016
Ceased 15 May 2017
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 2007
AAAnnual Accounts
Legacy
23 February 2007
287Change of Registered Office
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
20 December 2005
AUDAUD
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2001
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
287Change of Registered Office
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 1997
AAAnnual Accounts
Legacy
2 February 1997
363aAnnual Return
Gazette Filings Brought Up To Date
7 January 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 January 1997
652C652C
Gazette Notice Voluntary
3 September 1996
GAZ1(A)GAZ1(A)
Legacy
16 July 1996
652a652a
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Legacy
22 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
288288
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Accounts With Accounts Type Dormant
8 July 1992
AAAnnual Accounts
Resolution
8 July 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
363aAnnual Return
Legacy
29 July 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Dormant
24 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
9 December 1988
288288
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Accounts With Accounts Type Dormant
4 November 1986
AAAnnual Accounts