ABOUT WARWICK SASCO LIMITED
Welcome to Warwick SASCo Ltd.
Wide range of Quality Nursing and Home Care Products
Products designed for repeated washing, disinfection and sterilization
View Products by Category
Hopefully you will find the map below helpful but should you require any directions or more information simply click the ‘View Larger Map’ link towards the bottom of the page.
KEY FINANCE
Year
2017
Assets
£957.58k
▲ £121.11k (14.48 %)
Cash
£354.14k
▲ £93.36k (35.80 %)
Liabilities
£510.88k
▲ £15.72k (3.17 %)
Net Worth
£446.7k
▲ £105.39k (30.88 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Warwick
- Company name
- WARWICK SASCO LIMITED
- Company number
- 01574591
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jul 1981
Age - 44 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sasco.co.uk
- Phones
-
+44 (0)1926 422 427
01926 422 427
+44 (0)1926 315 405
01926 315 405
- Registered Address
- WARWICK HOUSE,
HEATHCOTE WAY,
WARWICK,
WARWICKSHIRE,
CV34 6TE
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
LAST EVENTS
- 11 Oct 2016
- Total exemption small company accounts made up to 30 June 2016
- 19 Sep 2016
- Confirmation statement made on 13 September 2016 with updates
- 19 Oct 2015
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
29 October 2003
- Status
- Outstanding
- Delivered
- 6 November 2003
-
Persons entitled
- Warwick Sasco (Holdings) Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
24 June 1996
- Status
- Satisfied
on 18 October 2012
- Delivered
- 27 June 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
6 November 1989
- Status
- Satisfied
on 18 October 2012
- Delivered
- 16 November 1989
-
Persons entitled
- Lloyds Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
-
18 December 1981
- Status
- Satisfied
on 18 October 2012
- Delivered
- 23 December 1981
-
Persons entitled
- The Council for Small Industrial & Rural Areas
- Description
- Floating charge over the. Undertaking and all property and…
See Also
Last update 2018
WARWICK SASCO LIMITED DIRECTORS
Alexandra Green
Acting
- Appointed
- 28 May 1999
- Role
- Secretary
- Address
- Brook House The Green, Kingston Blount, Chinnor, Oxfordshire, OX39 4SE
- Name
- GREEN, Alexandra
Darby Foster Booth
Acting
- Appointed
- 20 June 1993
- Occupation
- Managing Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 3 Heath Terrace, Leamington Spa, Warwickshire, CV32 5LY
- Country Of Residence
- England
- Name
- BOOTH, Darby Foster
Alexandra Green
Acting
- Appointed
- 01 October 2000
- Occupation
- Administrator
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Brook House The Green, Kingston Blount, Chinnor, Oxfordshire, OX39 4SE
- Country Of Residence
- England
- Name
- GREEN, Alexandra
Roberston Cherie Anne Dr
Acting
- Appointed
- 01 June 1996
- Occupation
- Dentist
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- The Great Barn, 1 Steels Lane, Chidham, West Sussex, PO18 8TB
- Country Of Residence
- United Kingdom
- Name
- ROBERSTON, Cherie Anne, Dr
Darby Foster Booth
Resigned
- Resigned
- 20 May 1995
- Role
- Secretary
- Address
- 27 Portland Street, Leamington Spa, Warwickshire, CV32 5EZ
- Name
- BOOTH, Darby Foster
Vera Booth
Resigned
- Appointed
- 20 May 1995
- Resigned
- 01 June 1996
- Role
- Secretary
- Address
- 3 Fieldgate Lane, Whitnash, Leamington Spa, Warwickshire, CV31 2QJ
- Name
- BOOTH, Vera
Cherie Anne Roberston
Resigned
- Appointed
- 01 June 1996
- Resigned
- 28 May 1999
- Role
- Secretary
- Address
- 14 Monument Lane, Lickey,Birmingham, West Midlands, B45 9QQ
- Name
- ROBERSTON, Cherie Anne
Derek Booth
Resigned
- Resigned
- 28 June 1996
- Occupation
- Managing Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 3 Fieldgate Lane, Whitnash, Leamington Spa, Warwickshire, CV31 2QJ
- Name
- BOOTH, Derek
Vera Booth
Resigned
- Resigned
- 01 June 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 3 Fieldgate Lane, Whitnash, Leamington Spa, Warwickshire, CV31 2QJ
- Name
- BOOTH, Vera
Alexandra Green
Resigned
- Resigned
- 08 November 1995
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Brook House The Green, Kingston Blount, Chinnor, Oxfordshire, OX39 4SE
- Country Of Residence
- England
- Name
- GREEN, Alexandra
REVIEWS
Check The Company
Excellent according to the company’s financial health.