Company NameSagars Consulting Limited
DirectorsJohn Robert Beevers and Alison Margaret Jones
Company StatusActive
Company Number04004960
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)
Previous NameParadigm Consultancy 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
Appointed31 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Director NameMs Alison Margaret Jones
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
LS1 2JG
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed01 October 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Christopher Winston Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
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
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameEric Iain Longman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Grove Road
Ilkley
West Yorkshire
LS29 9QE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 £1John Robert Beevers
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

30 November 2021Delivered on: 14 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 July 2017Notification of Sagars Accountants Ltd as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
26 July 2017Notification of Sagars Accountants Ltd as a person with significant control on 11 October 2016 (1 page)
26 July 2017Notification of Sagars Accountants Ltd as a person with significant control on 11 October 2016 (1 page)
26 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
2 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 June 2011Director's details changed for Ms Alison Margaret Jones on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Ms Alison Margaret Jones on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 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)
27 May 2010Director's details changed for Christopher Winston Jones on 19 April 2010 (3 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 West Yorkshire LS1 2TW on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 19 March 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 June 2007Return made up to 31/05/07; no change of members (7 pages)
15 June 2007Return made up to 31/05/07; no change of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
12 February 2003Company name changed paradigm consultancy LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed paradigm consultancy LIMITED\certificate issued on 12/02/03 (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
11 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Incorporation (18 pages)
31 May 2000Incorporation (18 pages)