Background WavePink WaveYellow Wave

SAWLEY INVESTMENTS LIMITED (08094522)

SAWLEY INVESTMENTS LIMITED (08094522) is an active UK company. incorporated on 6 June 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAWLEY INVESTMENTS LIMITED has been registered for 13 years. Current directors include CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
08094522
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAWLEY INVESTMENTS LIMITED

SAWLEY INVESTMENTS LIMITED is an active company incorporated on 6 June 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAWLEY INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08094522

LTD Company

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Manor House Merlin Way Ilkeston Derbyshire DE7 4RA
From: 6 June 2012To: 16 February 2016
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Owner Exit
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
May 25
Loan Cleared
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CATTEE, Angela Jane

Active
Manchester Road, ManchesterM28 3NS
Born March 1953
Director
Appointed 12 Feb 2016

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 12 Feb 2016

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Born May 1943
Director
Appointed 12 Feb 2016

BRITTON, Andrew James

Resigned
House, IlkestonDE7 4RA
Secretary
Appointed 06 Jun 2012
Resigned 28 Nov 2013

BRITTON, Andrew James

Resigned
House, IlkestonDE7 4RA
Born September 1956
Director
Appointed 06 Jun 2012
Resigned 06 Jun 2013

EVANS, David Richard

Resigned
Manchester Road, ManchesterM28 3NS
Born February 1965
Director
Appointed 06 Jun 2012
Resigned 12 Feb 2016

MCKENZIE, Ian Clive

Resigned
Manchester Road, ManchesterM28 3NS
Born September 1967
Director
Appointed 06 Jun 2012
Resigned 12 Feb 2016

W R EVANS (CHEMIST) LTD

Resigned
House, IlkestonDE7 4RA
Corporate director
Appointed 06 Jun 2013
Resigned 12 Feb 2016

W R EVANS (CHEMIST) LTD

Resigned
House, IlkestonDE7 4RA
Corporate director
Appointed 01 Jun 2013
Resigned 12 Jun 2013

Persons with significant control

3

1 Active
2 Ceased
Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2025
Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2025
Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Resolution
8 March 2016
RESOLUTIONSResolutions
Resolution
25 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Legacy
3 March 2014
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2014
AAAnnual Accounts
Legacy
20 January 2014
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Legacy
5 July 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
12 June 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Corporate Director Company With Name
6 June 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 October 2012
AA01Change of Accounting Reference Date
Legacy
22 August 2012
MG01MG01
Legacy
9 August 2012
MG01MG01
Incorporation Company
6 June 2012
NEWINCIncorporation