CompanyTrack
S

SABRE PLASTIC MOULDINGS LIMITED

Active Waterlooville

Manufacture of other plastic products

12 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other plastic products
S

SABRE PLASTIC MOULDINGS LIMITED

Manufacture of other plastic products

Founded 22 Sept 2003 Active Waterlooville, England 12 employees sabreplas.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other plastic products
Accounts Submitted 20 Jun 2025
Confirmation Statement Submitted 26 Sept 2025
Net assets £922.40K £871.66K 2024 year on year
Total assets £1.38M £851.25K 2024 year on year
Total Liabilities £460.61K £20.41K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Tyak House Silverthorne Way Waterlooville Hampshire PO7 7XY England

Office (Letchworth Garden City)

Unit 5, Jubilee Trade Centre, 39 Jubilee Rd, Letchworth Garden City SG6 1SP

Credit Report

Discover SABRE PLASTIC MOULDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£241.67k

Decreased by £1.43M (-86%)

Net Assets

£922.40k

Decreased by £871.66k (-49%)

Total Liabilities

£460.61k

Increased by £20.41k (+5%)

Turnover

£1.58M

Employees

12

Decreased by 1 (-8%)

Debt Ratio

33%

Increased by 13 (+65%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 6 resigned
Status
Jason Haroon DavidDirectorBritishEngland437 Mar 2024Active
Mark Edward ThistlethwayteDirectorBritishUnited Kingdom617 Mar 2024Active
Neil Edward SibleyDirectorBritishEngland577 Mar 2024Active
Paul Roger BraggDirectorBritishUnited Kingdom557 Mar 2024Active

Shareholders

Shareholders (3)

Hi-technology Group Limited
100.0%
663 Oct 2024
Robin Donald Stimson
0.0%
03 Oct 2024
Keith Thomas Jenkins
0.0%
03 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Hi-technology Group Limited

United Kingdom

Active
Notified 7 Mar 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Robin Donald Stimson

Ceased 7 Mar 2024

Ceased

Keith Thomas Jenkins

Ceased 7 Mar 2024

Ceased

Group Structure

Group Structure

HI-TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent
HI-TECHNOLOGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PORTCHESTER EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BUCKLAND GROUP LIMITED united kingdom
SABRE PLASTIC MOULDINGS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(40 pages)
26 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-22 with no updatesView(3 pages)
20 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(18 pages)
17 Jun 2025OfficersTermination of Keith Thomas Jenkins as director on 2025-06-17View(1 page)
3 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-22 with updatesView(4 pages)
8 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-22 with no updates

20 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

17 Jun 2025 Officers

Termination of Keith Thomas Jenkins as director on 2025-06-17

3 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-22 with updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 8 Dec 2025

Confirmation statement made on 2025-09-22 with no updates

4 months ago on 26 Sept 2025

Annual accounts made up to 2024-09-30

8 months ago on 20 Jun 2025

Termination of Keith Thomas Jenkins as director on 2025-06-17

8 months ago on 17 Jun 2025

Confirmation statement made on 2024-09-22 with updates

1 years ago on 3 Oct 2024