Background WavePink WaveYellow Wave

SABRE PLASTIC MOULDINGS LIMITED (04907219)

SABRE PLASTIC MOULDINGS LIMITED (04907219) is an active UK company. incorporated on 22 September 2003. with registered office in Waterlooville. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SABRE PLASTIC MOULDINGS LIMITED has been registered for 22 years. Current directors include BRAGG, Paul Roger, DAVID, Jason Haroon, SIBLEY, Neil Edward and 1 others.

Company Number
04907219
Status
active
Type
ltd
Incorporated
22 September 2003
Age
22 years
Address
Tyak House, Waterlooville, PO7 7XY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BRAGG, Paul Roger, DAVID, Jason Haroon, SIBLEY, Neil Edward, THISTLETHWAYTE, Mark Edward
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRE PLASTIC MOULDINGS LIMITED

SABRE PLASTIC MOULDINGS LIMITED is an active company incorporated on 22 September 2003 with the registered office located in Waterlooville. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SABRE PLASTIC MOULDINGS LIMITED was registered 22 years ago.(SIC: 22290)

Status

active

Active since 22 years ago

Company No

04907219

LTD Company

Age

22 Years

Incorporated 22 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Tyak House Silverthorne Way Waterlooville, PO7 7XY,

Previous Addresses

3 the Chapmans Tilehouse Street Hitchin Herts SG5 2TS England
From: 31 July 2021To: 8 March 2024
26 Church Street Bishops Stortford Hertfordshire CM23 2LY
From: 22 September 2003To: 31 July 2021
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Feb 12
Capital Reduction
Feb 12
Share Buyback
Feb 12
Capital Reduction
Feb 13
Share Buyback
Feb 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 25
Loan Secured
Dec 25
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRAGG, Paul Roger

Active
Silverthorne Way, WaterloovillePO7 7XY
Born May 1970
Director
Appointed 07 Mar 2024

DAVID, Jason Haroon

Active
Silverthorne Way, WaterloovillePO7 7XY
Born December 1982
Director
Appointed 07 Mar 2024

SIBLEY, Neil Edward

Active
Silverthorne Way, WaterloovillePO7 7XY
Born August 1968
Director
Appointed 07 Mar 2024

THISTLETHWAYTE, Mark Edward

Active
Venta Court, WinchesterSO23 8FE
Born October 1964
Director
Appointed 07 Mar 2024

BIRKS, Alan Denis

Resigned
24 Grays Lane, HitchinSG5 2HH
Secretary
Appointed 22 Sept 2003
Resigned 02 Feb 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Sept 2003
Resigned 22 Sept 2003

BIRKS, Alan Denis

Resigned
24 Grays Lane, HitchinSG5 2HH
Born December 1947
Director
Appointed 22 Sept 2003
Resigned 02 Feb 2012

JENKINS, Keith Thomas

Resigned
Silverthorne Way, WaterloovillePO7 7XY
Born May 1968
Director
Appointed 22 Sept 2003
Resigned 17 Jun 2025

STIMSON, Robin Donald

Resigned
Silverthorne Way, WaterloovillePO7 7XY
Born August 1964
Director
Appointed 22 Sept 2003
Resigned 07 Mar 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Sept 2003
Resigned 22 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
Silverthorne Way, WaterloovillePO7 7XY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024

Mr Keith Thomas Jenkins

Ceased
Silverthorne Way, WaterloovillePO7 7XY
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Mar 2024

Mr Robin Donald Stimson

Ceased
Silverthorne Way, WaterloovillePO7 7XY
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 August 2024
AA01Change of Accounting Reference Date
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Statement Of Companys Objects
11 March 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 February 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
21 February 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 February 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
21 February 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 February 2012
SH06Cancellation of Shares
Resolution
13 February 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
88(2)R88(2)R
Legacy
12 November 2003
225Change of Accounting Reference Date
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Incorporation Company
22 September 2003
NEWINCIncorporation