Background WavePink WaveYellow Wave

SASH HARDWARE LIMITED (06291911)

SASH HARDWARE LIMITED (06291911) is an active UK company. incorporated on 25 June 2007. with registered office in Ammanford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SASH HARDWARE LIMITED has been registered for 18 years. Current directors include CULLIN, Malin, EVANS, Nick Brian, OPITZ, Jonna and 1 others.

Company Number
06291911
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
Victorian House Parc Hendre Business Parc, Ammanford, SA18 3FA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CULLIN, Malin, EVANS, Nick Brian, OPITZ, Jonna, WELIN, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SASH HARDWARE LIMITED

SASH HARDWARE LIMITED is an active company incorporated on 25 June 2007 with the registered office located in Ammanford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SASH HARDWARE LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06291911

LTD Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Victorian House Parc Hendre Business Parc Capel Hendre Ammanford, SA18 3FA,

Previous Addresses

Victorian House Capel Hendre Industrial Estate Ammanford Dyfed SA18 3SJ
From: 30 March 2015To: 6 August 2020
Victorian House Hendy Industrial Estate, Hendy Pontarddulais Swansea SA4 0XP
From: 24 June 2013To: 30 March 2015
Unit 2 Dafen Park Dafen Llanelli Carmarthenshire SA14 8QW
From: 25 June 2007To: 24 June 2013
Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Feb 17
New Owner
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Oct 20
Director Left
May 21
Loan Cleared
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Loan Secured
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jun 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CULLIN, Malin

Active
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born January 1972
Director
Appointed 17 Dec 2025

EVANS, Nick Brian

Active
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born March 1972
Director
Appointed 06 Nov 2023

OPITZ, Jonna

Active
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born July 1969
Director
Appointed 17 Dec 2025

WELIN, Peter

Active
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born June 1973
Director
Appointed 17 Dec 2025

JAMES, Lowri

Resigned
Broadway, LangharneSA33 4NS
Secretary
Appointed 25 Jun 2007
Resigned 15 Jun 2009

STARKEY, Scot Brian

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Secretary
Appointed 01 Sept 2009
Resigned 17 Mar 2023

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 25 Jun 2007
Resigned 25 Jun 2007

BEST, Redvers

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born November 1970
Director
Appointed 19 Mar 2023
Resigned 06 Sept 2023

BEST, Redvers

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born November 1970
Director
Appointed 17 Jan 2023
Resigned 17 Jan 2023

CUNNINGHAM, Ian Richard

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born August 1971
Director
Appointed 26 Aug 2021
Resigned 15 Aug 2022

HUXTABLE, Mark Ashley

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born September 1962
Director
Appointed 19 Mar 2023
Resigned 17 Dec 2025

JONES, Andrew Royston

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born February 1968
Director
Appointed 09 Oct 2020
Resigned 18 May 2021

SHATHER, Mark Iestyn

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born March 1969
Director
Appointed 06 Sept 2023
Resigned 11 Jun 2024

STARKEY, Sarah Louise

Resigned
Clifton Street, LaugharneSA33 4QG
Born February 1977
Director
Appointed 25 Jun 2007
Resigned 17 Jun 2009

STARKEY, Scot Brian

Resigned
Hendy Industrial Estate, Hendy, SwanseaSA4 0XP
Born May 1969
Director
Appointed 15 Jun 2009
Resigned 17 Mar 2023

WINSLET, Stephen Paul

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born July 1967
Director
Appointed 14 Mar 2022
Resigned 15 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Parc Hendre, AmmanfordSA18 3FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2021

Scot Brian Starkey

Ceased
Capel Hendre Industrial Estate, AmmanfordSA18 3SJ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Resolution
20 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Legacy
16 May 2011
MG01MG01
Legacy
27 April 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
6 January 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
19 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Gazette Notice Compulsary
24 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
19 November 2009
DISS16(SOAS)DISS16(SOAS)
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
287Change of Registered Office
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
20 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
24 June 2008
287Change of Registered Office
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
288bResignation of Director or Secretary
Incorporation Company
25 June 2007
NEWINCIncorporation