Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREDERECK SAGE CO LTD.
Company Information for

FREDERECK SAGE CO LTD.

ABBEY LODGE, GREENYARD, WALTHAM ABBEY, ESSEX, EN9 1RD,
Company Registration Number
03217109
Private Limited Company
Active

Company Overview

About Fredereck Sage Co Ltd.
FREDERECK SAGE CO LTD. was founded on 1996-06-26 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Fredereck Sage Co Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREDERECK SAGE CO LTD.
 
Legal Registered Office
ABBEY LODGE
GREENYARD
WALTHAM ABBEY
ESSEX
EN9 1RD
Other companies in EN8
 
Filing Information
Company Number 03217109
Company ID Number 03217109
Date formed 1996-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 21:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREDERECK SAGE CO LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREDERECK SAGE CO LTD.

Current Directors
Officer Role Date Appointed
JOYCE KATHLEEN HAMMOND
Company Secretary 1996-06-26
THEA PATRICIA BUISSON
Director 2013-07-22
DANIEL HAMMOND
Director 2013-07-22
IAN JAMES WHITE
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL PETER HAMMOND
Director 2013-07-22 2018-03-16
SEAN JOSEPH ROURKE
Director 2016-10-20 2017-06-30
PETER DENNIS HAMMOND
Director 1996-06-26 2016-09-18
PETER CRACKNELL
Director 1996-11-01 2013-07-19
MICHAEL FREDERICK PONTING
Director 1997-06-20 2004-06-28
PATRICK WILLIAM FERRIS
Director 1996-06-26 2003-05-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-06-26 1996-06-26
CHETTLEBURGH'S LIMITED
Nominated Director 1996-06-26 1996-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE KATHLEEN HAMMOND FREDERECK SAGE PROPERTY MANAGEMENT LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
JOYCE KATHLEEN HAMMOND PIRIN AERONAUTICAL CO LTD. Company Secretary 2003-05-09 CURRENT 1999-03-22 Active - Proposal to Strike off
JOYCE KATHLEEN HAMMOND BALADINE PROPERTIES LIMITED Company Secretary 2002-10-31 CURRENT 2002-08-07 Liquidation
JOYCE KATHLEEN HAMMOND PIRIN LTD Company Secretary 1991-10-22 CURRENT 1972-03-07 Active
JOYCE KATHLEEN HAMMOND PIRIN HOLDINGS LIMITED Company Secretary 1991-09-25 CURRENT 1991-09-25 Active
THEA PATRICIA BUISSON F S DEVELOPMENTS (A M ) LTD Director 2016-06-15 CURRENT 2016-06-15 Active
THEA PATRICIA BUISSON FREDERECK SAGE HOLDINGS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
THEA PATRICIA BUISSON PIRIN AERONAUTICAL CO LTD. Director 2016-05-17 CURRENT 1999-03-22 Active - Proposal to Strike off
THEA PATRICIA BUISSON PIRIN DEVELOPMENTS (GREENYARD) LIMITED Director 2016-05-17 CURRENT 2015-01-05 Active
THEA PATRICIA BUISSON PIRIN DEVELOPMENTS (BS) LIMITED Director 2016-05-17 CURRENT 2016-02-04 Active
THEA PATRICIA BUISSON BALADINE PROPERTIES LIMITED Director 2016-05-17 CURRENT 2002-08-07 Liquidation
THEA PATRICIA BUISSON FREDERECK SAGE PROPERTY MANAGEMENT LTD Director 2016-05-17 CURRENT 2007-08-03 Active
THEA PATRICIA BUISSON PIRIN HOLDINGS LIMITED Director 2009-10-07 CURRENT 1991-09-25 Active
THEA PATRICIA BUISSON PIRIN LTD Director 2006-10-16 CURRENT 1972-03-07 Active
IAN JAMES WHITE MALTINGS MANAGEMENT COMPANY (BRAINTREE) NO.2 LIMITED Director 2013-11-20 CURRENT 2001-12-05 Active
IAN JAMES WHITE CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Sage House New Ford Road Waltham Cross Hertfordshire EN8 7PG
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES WHITE
2020-11-11AP01DIRECTOR APPOINTED MR NEAL PETER HAMMOND
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-10-16PSC02Notification of Fredereck Sage Holdings Ltd as a person with significant control on 2019-10-01
2019-10-16PSC09Withdrawal of a person with significant control statement on 2019-10-16
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAMMOND
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NEAL PETER HAMMOND
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOSEPH ROURKE
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-20AP01DIRECTOR APPOINTED MR SEAN JOSEPH ROURKE
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENNIS HAMMOND
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20AP01DIRECTOR APPOINTED MR IAN JAMES WHITE
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0119/06/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRACKNELL
2013-07-23AP01DIRECTOR APPOINTED MR NEAL PETER HAMMOND
2013-07-23AP01DIRECTOR APPOINTED MR DANIEL HAMMOND
2013-07-23AP01DIRECTOR APPOINTED MRS THEA PATRICIA BUISSON
2013-06-19AR0119/06/13 ANNUAL RETURN FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09AR0126/06/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0126/06/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28AR0126/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CRACKNELL / 26/06/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-02-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: SAGE HOUSE NEW FORD BUSINESS CENTRE NEW FORD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7PG
2004-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/04
2004-07-27363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-06288bDIRECTOR RESIGNED
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: ALPERTON LANE WEMBLEY MIDDLESEX HA0 1JZ
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-29363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-19288bDIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-12363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-02225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-13363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1998-08-12363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-05395PARTICULARS OF MORTGAGE/CHARGE
1997-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-20363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-07-14288aNEW DIRECTOR APPOINTED
1997-06-04225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97
1996-11-21288aNEW DIRECTOR APPOINTED
1996-09-2488(2)RAD 13/09/96--------- £ SI 99@1=99 £ IC 1/100
1996-07-11287REGISTERED OFFICE CHANGED ON 11/07/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1996-07-11288DIRECTOR RESIGNED
1996-07-11288NEW DIRECTOR APPOINTED
1996-07-11288NEW DIRECTOR APPOINTED
1996-07-11288SECRETARY RESIGNED
1996-07-11288NEW SECRETARY APPOINTED
1996-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to FREDERECK SAGE CO LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREDERECK SAGE CO LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-11-04 Satisfied PIRIN PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREDERECK SAGE CO LTD.

Intangible Assets
Patents
We have not found any records of FREDERECK SAGE CO LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FREDERECK SAGE CO LTD.
Trademarks
We have not found any records of FREDERECK SAGE CO LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREDERECK SAGE CO LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as FREDERECK SAGE CO LTD. are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where FREDERECK SAGE CO LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREDERECK SAGE CO LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREDERECK SAGE CO LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.