Leeds
LS1 2JG
Director Name | Mr James Hunt |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(35 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Alan Ronald Reed |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kendal Green Kendal Cumbria LA9 5PT |
Director Name | Geoffrey Howarth Sykes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Stonethwaite Elterwater Ambleside Cumbria LA22 9HW |
Secretary Name | Mr Alan Ronald Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kendal Green Kendal Cumbria LA9 5PT |
Director Name | Mr Christopher Winston Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Secretary Name | Mr Christopher Winston Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Website | sagars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2976789 |
Telephone region | Leeds |
Registered Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Winston Jones 50.00% Ordinary |
---|---|
1 at £1 | John Robert Beevers 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
30 November 2021 | Delivered on: 13 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
8 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
12 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 May 2010 | Director's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
27 May 2010 | Director's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
27 May 2010 | Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
27 May 2010 | Secretary's details changed for Christopher Winston Jones on 19 April 2010 (3 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for John Robert Beevers on 19 April 2010 (3 pages) |
24 May 2010 | Director's details changed for John Robert Beevers on 19 April 2010 (3 pages) |
19 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 19 March 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 December 2004 | Company name changed sagars LIMITED\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed sagars LIMITED\certificate issued on 10/12/04 (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members
|
11 April 2002 | Return made up to 31/03/02; full list of members
|
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members
|
19 April 2000 | Return made up to 31/03/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 August 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
5 August 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
21 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
6 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
31 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
31 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 January 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
26 January 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
10 January 1996 | Company name changed sagar croudson LIMITED\certificate issued on 11/01/96 (2 pages) |
10 January 1996 | Company name changed sagar croudson LIMITED\certificate issued on 11/01/96 (2 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |