Background WavePink WaveYellow Wave

SARAMAC LIMITED (06038935)

SARAMAC LIMITED (06038935) is an active UK company. incorporated on 2 January 2007. with registered office in Chesterfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. SARAMAC LIMITED has been registered for 19 years. Current directors include BARLTROP, Philip Roy.

Company Number
06038935
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
The Croft Butts Road, Chesterfield, S45 0AZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BARLTROP, Philip Roy
SIC Codes
01500, 41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARAMAC LIMITED

SARAMAC LIMITED is an active company incorporated on 2 January 2007 with the registered office located in Chesterfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. SARAMAC LIMITED was registered 19 years ago.(SIC: 01500, 41100, 70229)

Status

active

Active since 19 years ago

Company No

06038935

LTD Company

Age

19 Years

Incorporated 2 January 2007

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

The Croft Butts Road Ashover Chesterfield, S45 0AZ,

Previous Addresses

PO Box 10370 Woodhouse Eaves Loughborough Leics LE12 8XP
From: 26 September 2014To: 18 February 2016
117 Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ
From: 26 September 2013To: 26 September 2014
the Croft, Butts Road Ashover Chesterfield S45 0AZ
From: 2 January 2007To: 26 September 2013
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARLTROP, Philip Roy

Active
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 02 Jan 2007

SECRETARIAT BUSINESS SERVICES LTD.

Resigned
16 Shearway Business Park, FolkestoneCT19 4RH
Corporate secretary
Appointed 02 Jan 2007
Resigned 31 Dec 2009

Persons with significant control

1

Mr Philip Roy Barltrop

Active
Butts Road, ChesterfieldS45 0AZ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
30 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Gazette Filings Brought Up To Date
5 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
7 November 2008
225Change of Accounting Reference Date
Legacy
20 March 2008
363aAnnual Return
Incorporation Company
2 January 2007
NEWINCIncorporation