Check the

SABEL COSMETICS LIMITED

Company
SABEL COSMETICS LIMITED (03343104)

SABEL COSMETICS

Phone: +44 (0)1422 366 400
A rating

ABOUT SABEL COSMETICS LIMITED

Sabel Cosmetics is a leading formulator, contract manufacturer and packer of wet-fill and powder products who have over 30 years’ experience working with major brands to bring innovative hair, skin, sun and personal care, cosmetics and toiletry products to market.

• Quality – we provide high integrity products with full traceability as required

• A customer-led approach – we strive to provide a proactive, “hassle free” service every time

Our Halifax site is open to visits so if you are interested in finding out more about how we can help you deliver quality products in a cost-effective way, please contact us on

Sabel Cosmetics Limited, Mount Pellon Works, Pellon Lane, Halifax, HX1 4TZ

KEY FINANCES

Year
2017
Assets
£1982.23k ▼ £-236.66k (-10.67 %)
Cash
£118.8k ▼ £-45.11k (-27.52 %)
Liabilities
£16.02k ▼ £-27.54k (-63.22 %)
Net Worth
£1966.2k ▼ £-209.13k (-9.61 %)

REGISTRATION INFO

Company name
SABEL COSMETICS LIMITED
Company number
03343104
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Apr 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.sabel.org.uk
Phones
01422 366 400
+44 (0)1422 366 400
+44 (0)1422 366 669
01422 366 669
Registered Address
MOUNT PELLON WORKS,
PELLON LANE,
HALIFAX,
WEST YORKSHIRE,
HX1 4TZ

ECONOMIC ACTIVITIES

20420
Manufacture of perfumes and toilet preparations

LAST EVENTS

11 May 2017
Confirmation statement made on 1 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2

CHARGES

29 July 2009
Status
Outstanding
Delivered
1 August 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 May 2009
Status
Outstanding
Delivered
15 May 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 March 2009
Status
Outstanding
Delivered
20 March 2009
Persons entitled
Hotbed Limited (As Security Trustee for the Secured Parties)
Description
Fixed and floating charge over the undertaking and all…

2 March 2009
Status
Outstanding
Delivered
10 March 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 January 2000
Status
Satisfied on 8 April 2009
Delivered
18 January 2000
Persons entitled
Gmac Commercial Credit Limited
Description
Fixed and floating charges over the undertaking and all…

25 November 1999
Status
Satisfied on 18 March 2009
Delivered
2 December 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 May 1998
Status
Satisfied on 18 March 2009
Delivered
20 May 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

SABEL COSMETICS LIMITED DIRECTORS

John Birrel Abel

  Acting
Appointed
09 July 2009
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Mount Pellon Works, Pellon Lane, Halifax, West Yorkshire, HX1 4TZ
Country Of Residence
England
Name
ABEL, John Birrel

Simon William Abel

  Acting
Appointed
01 December 2012
Occupation
Operations Director
Role
Director
Age
57
Nationality
British
Address
Mount Pellon Works, Pellon Lane, Halifax, West Yorkshire, United Kingdom, HX1 4TZ
Country Of Residence
England
Name
ABEL, Simon William

Stephanie Abel

  Resigned
Appointed
16 July 2005
Resigned
13 March 2009
Role
Secretary
Address
3 Mount Pleasant, Rastrick, Brighouse, West Yorkshire, HD6 3PX
Name
ABEL, Stephanie

Sajid Hussain

  Resigned
Appointed
10 April 1997
Resigned
18 July 2005
Role
Secretary
Address
19 Toller Drive, Bradford, West Yorkshire, BD9 5NU
Name
HUSSAIN, Sajid

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
01 April 1997
Resigned
10 April 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

John Birrel Abel

  Resigned
Appointed
10 April 1997
Resigned
13 March 2009
Occupation
Manufacturer Of Hairdressing P
Role
Director
Age
82
Nationality
British
Address
16 Bethseda Row, Hawksclough, Hebden Bridge, West Yorkshire, HX7 8NL
Country Of Residence
England
Name
ABEL, John Birrel

Stephanie Abel

  Resigned
Appointed
25 August 2009
Resigned
18 December 2015
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
3 Mount Pleasant, Rastrick, Brighouse, West Yorkshire, HD6 3PX
Country Of Residence
England
Name
ABEL, Stephanie

Stephanie Abel

  Resigned
Appointed
15 May 2006
Resigned
13 March 2009
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
3 Mount Pleasant, Rastrick, Brighouse, West Yorkshire, HD6 3PX
Country Of Residence
England
Name
ABEL, Stephanie

Sajid Hussain

  Resigned
Appointed
10 April 1997
Resigned
18 July 2005
Occupation
Hairdressing Products Manufact
Role
Director
Age
57
Nationality
British
Address
19 Toller Drive, Bradford, West Yorkshire, BD9 5NU
Name
HUSSAIN, Sajid

Timothy William Lawrence

  Resigned
Appointed
01 October 2009
Resigned
21 November 2011
Occupation
Investment Director
Role
Director
Age
64
Nationality
British
Address
15 Francis Terrace, London, United Kingdom, N19 5PY
Country Of Residence
United Kingdom
Name
LAWRENCE, Timothy William

Timothy William Lawrence

  Resigned
Appointed
09 July 2009
Resigned
07 October 2011
Occupation
Investment Director
Role
Director
Age
64
Nationality
British
Address
15 Francis Terrace, London, N19 5PY
Country Of Residence
United Kingdom
Name
LAWRENCE, Timothy William

Shepherd Ian Dr

  Resigned
Appointed
13 March 2009
Resigned
08 April 2010
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
76 Newland Park, Hull, East Yorkshire, HU5 2DS
Country Of Residence
United Kingdom
Name
SHEPHERD, Ian, Dr

INSTANT COMPANIES LIMITED

  Resigned
Appointed
01 April 1997
Resigned
10 April 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.