Company NameSagars Corporate Finance Limited
DirectorsJohn Robert Beevers and James Hunt
Company StatusActive
Company Number02249341
CategoryPrivate Limited Company
Incorporation Date28 April 1988(36 years ago)
Previous NameSagars Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Robert Beevers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(11 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Director NameMr James Hunt
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(35 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed01 October 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Alan Ronald Reed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 24 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Kendal Green
Kendal
Cumbria
LA9 5PT
Director NameGeoffrey Howarth Sykes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 24 March 2000)
RoleChartered Accountant
Correspondence AddressStonethwaite
Elterwater
Ambleside
Cumbria
LA22 9HW
Secretary NameMr Alan Ronald Reed
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Kendal Green
Kendal
Cumbria
LA9 5PT
Director NameMr Christopher Winston Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(11 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Secretary NameMr Christopher Winston Jones
NationalityBritish
StatusResigned
Appointed24 March 2000(11 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG

Contact

Websitesagars.co.uk
Email address[email protected]
Telephone0113 2976789
Telephone regionLeeds

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Winston Jones
50.00%
Ordinary
1 at £1John Robert Beevers
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

30 November 2021Delivered on: 13 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(5 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 2
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 May 2010Director's details changed for Christopher Winston Jones on 19 April 2010 (3 pages)
27 May 2010Director's details changed for Christopher Winston Jones on 19 April 2010 (3 pages)
27 May 2010Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages)
27 May 2010Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for John Robert Beevers on 19 April 2010 (3 pages)
24 May 2010Director's details changed for John Robert Beevers on 19 April 2010 (3 pages)
19 March 2010Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 19 March 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 31/03/07; full list of members (7 pages)
20 April 2007Return made up to 31/03/07; full list of members (7 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 April 2005Return made up to 31/03/05; full list of members (7 pages)
10 December 2004Company name changed sagars LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed sagars LIMITED\certificate issued on 10/12/04 (2 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
5 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 August 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
5 August 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
31 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
31 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
10 January 1996Company name changed sagar croudson LIMITED\certificate issued on 11/01/96 (2 pages)
10 January 1996Company name changed sagar croudson LIMITED\certificate issued on 11/01/96 (2 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)