Background WavePink WaveYellow Wave

SABRE INSTRUMENT VALVES LIMITED (02673521)

SABRE INSTRUMENT VALVES LIMITED (02673521) is an active UK company. incorporated on 20 December 1991. with registered office in Brighouse. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). SABRE INSTRUMENT VALVES LIMITED has been registered for 34 years. Current directors include ASTLEY-MORTON, Philip Leigh, BEDFORD, Richard James, GRAY, Nicholas David and 1 others.

Company Number
02673521
Status
active
Type
ltd
Incorporated
20 December 1991
Age
34 years
Address
Unit Ar2, Brighouse, HD6 1PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
ASTLEY-MORTON, Philip Leigh, BEDFORD, Richard James, GRAY, Nicholas David, SARGENT, Mark John
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRE INSTRUMENT VALVES LIMITED

SABRE INSTRUMENT VALVES LIMITED is an active company incorporated on 20 December 1991 with the registered office located in Brighouse. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). SABRE INSTRUMENT VALVES LIMITED was registered 34 years ago.(SIC: 28140)

Status

active

Active since 34 years ago

Company No

02673521

LTD Company

Age

34 Years

Incorporated 20 December 1991

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ALCO COMPONENTS LIMITED
From: 12 August 2004To: 30 March 2021
ALCO (YORKSHIRE) LIMITED
From: 20 December 1991To: 12 August 2004
Contact
Address

Unit Ar2 Armytage Road Industrial Estate Brighouse, HD6 1PT,

Previous Addresses

Golf Road Hale Altrincham Cheshire WA15 8AH
From: 29 March 2021To: 30 May 2021
Unit Ar2 Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1PT England
From: 6 January 2021To: 29 March 2021
Alco Components Limited Gooder Lane Brighouse HD6 1HB England
From: 11 May 2017To: 6 January 2021
Gooder Lane Gooder Lane Brighouse HD6 1HB England
From: 11 May 2017To: 11 May 2017
Mission Works Birds Royd Brighouse HD6 1LQ
From: 20 December 1991To: 11 May 2017
Timeline

28 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Oct 09
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Loan Cleared
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Capital Update
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Loan Secured
Apr 21
Director Joined
Jul 23
Director Joined
Dec 25
Director Joined
Feb 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ASTLEY-MORTON, Philip Leigh

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born February 1971
Director
Appointed 18 Nov 2025

BEDFORD, Richard James

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born July 1974
Director
Appointed 03 Jul 2023

GRAY, Nicholas David

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born October 1988
Director
Appointed 03 Feb 2026

SARGENT, Mark John

Active
Terminus Road, ChichesterPO19 8TX
Born February 1974
Director
Appointed 10 Jul 2020

GALLIVAN, Karen Park

Resigned
Interlachen Ct, Edina
Secretary
Appointed 01 Oct 2014
Resigned 10 Jul 2020

LOMAX, Gaynor Marianne

Resigned
192 Whinney Hill Park, BrighouseHD6 2NF
Secretary
Appointed 20 Dec 1991
Resigned 19 Jan 2006

MITCHELL, Andrew James

Resigned
Mission Works, BrighouseHD6 1LQ
Secretary
Appointed 17 Jan 2006
Resigned 01 Oct 2014

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 20 Dec 1991
Resigned 20 Dec 1991

BURRELL, Mark Stephan

Resigned
14 Hawthorne Way, HuddersfieldHD8 8JX
Born June 1963
Director
Appointed 17 Jan 2006
Resigned 02 Apr 2008

GALLIVAN, Karen Park, Ms.

Resigned
Interlachen Ct, Edina
Born March 1956
Director
Appointed 01 Oct 2014
Resigned 10 Jul 2020

GRANER, James Alphonse

Resigned
11th Avenue Ne, Minneapolis
Born December 1944
Director
Appointed 01 Oct 2014
Resigned 12 Aug 2015

LOMAX, Alan Joseph

Resigned
Mission Works, BrighouseHD6 1LQ
Born December 1938
Director
Appointed 20 Dec 1991
Resigned 22 Jan 2013

LOMAX, Stuart Andrew

Resigned
Mission Works, BrighouseHD6 1LQ
Born March 1966
Director
Appointed 20 Dec 1991
Resigned 01 Oct 2014

MITCHELL, Andrew James

Resigned
Mission Works, BrighouseHD6 1LQ
Born November 1956
Director
Appointed 22 Jan 2013
Resigned 01 Oct 2014

ROTHE, Christian Edward

Resigned
Gooder Lane, BrighouseHD6 1HB
Born February 1974
Director
Appointed 12 Aug 2015
Resigned 27 Aug 2018

SHEAHAN, Mark William

Resigned
11th Avenue Ne, Minneapolis55413
Born April 1964
Director
Appointed 27 Aug 2018
Resigned 10 Jul 2020

SPENCER, Mark

Resigned
Mission Works, BrighouseHD6 1LQ
Born July 1960
Director
Appointed 26 Feb 2013
Resigned 01 Oct 2014

WATSON, Ben

Resigned
Mission Works, BrighouseHD6 1LQ
Born August 1977
Director
Appointed 09 Oct 2009
Resigned 04 Dec 2012

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 20 Dec 1991
Resigned 20 Dec 1991

Persons with significant control

2

1 Active
1 Ceased
Terminus Road, ChichesterPO19 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Gooder Lane, BrighouseHD6 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 December 2024
AAMDAAMD
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Liquidation Voluntary Arrangement Completion
16 May 2023
CVA4CVA4
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 January 2023
AA01Change of Accounting Reference Date
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 September 2022
CVA3CVA3
Second Filing Of Confirmation Statement With Made Up Date
22 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 July 2021
CVA1CVA1
Change Account Reference Date Company Previous Shortened
1 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Resolution
30 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
25 March 2021
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
29 October 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Legacy
24 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2015
SH19Statement of Capital
Legacy
24 July 2015
CAP-SSCAP-SS
Resolution
24 July 2015
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
19 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Auditors Resignation Company
6 November 2014
AUDAUD
Miscellaneous
31 October 2014
MISCMISC
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Resolution
25 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Miscellaneous
8 November 2011
MISCMISC
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Auditors Resignation Company
6 November 2007
AUDAUD
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
11 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
4 September 1995
AUDAUD
Auditors Resignation Company
4 September 1995
AUDAUD
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
225(1)225(1)
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
288288
Legacy
22 January 1992
88(2)R88(2)R
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
224224
Legacy
3 January 1992
287Change of Registered Office
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Incorporation Company
20 December 1991
NEWINCIncorporation