Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINSBURY HOLDCO B LIMITED
Company Information for

SAINSBURY HOLDCO B LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
05644633
Private Limited Company
Active

Company Overview

About Sainsbury Holdco B Ltd
SAINSBURY HOLDCO B LIMITED was founded on 2005-12-05 and has its registered office in . The organisation's status is listed as "Active". Sainsbury Holdco B Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAINSBURY HOLDCO B LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in EC1N
 
Previous Names
HOLBORN HOLDCO B LIMITED14/02/2006
Filing Information
Company Number 05644633
Company ID Number 05644633
Date formed 2005-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 06/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINSBURY HOLDCO B LIMITED
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 SAINSBURY HOLDCO B LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
DEAN CLEGG
Director 2014-07-04
SARAH NELSON
Director 2016-12-22
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
DAVID ARTHUR O'LOAN
Director 2015-10-14 2016-12-22
HAZEL DEBRA JARVIS
Company Secretary 2014-02-25 2016-04-12
RICHARD JOHN LEARMONT
Director 2005-12-12 2015-10-02
PHILIP BELL-BROWN
Director 2014-03-15 2014-07-04
NILESH SACHDEV
Director 2010-07-19 2014-03-15
PHILIP WILLIAM DAVIES
Company Secretary 2009-01-05 2014-02-25
JOHN TERENCE ROGERS
Director 2005-12-12 2010-07-19
HAZEL DEBRA JARVIS
Company Secretary 2005-12-12 2009-01-05
DARREN MARK SHAPLAND
Director 2005-12-12 2006-08-25
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-12-05 2006-01-12
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-12-05 2006-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN CLEGG MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED Director 2017-10-26 CURRENT 2006-11-24 Liquidation
DEAN CLEGG ARGOS LIMITED Director 2016-09-02 CURRENT 1972-11-13 Active
DEAN CLEGG CLARENDON PROPERTY COMPANY Director 2014-07-04 CURRENT 1933-06-19 Active
DEAN CLEGG S.W. DEWSBURY LIMITED Director 2014-07-04 CURRENT 2006-11-08 Liquidation
DEAN CLEGG HARVEST GP LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active
DEAN CLEGG RECO PROPERTY LIMITED Director 2014-07-04 CURRENT 2009-01-19 Dissolved 2018-02-08
DEAN CLEGG STAMFORD PROPERTIES (DORKING) LIMITED Director 2014-07-04 CURRENT 1999-06-02 Dissolved 2018-03-10
DEAN CLEGG HARVEST NOMINEE NO. 1 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG ROMFORD DEVELOPMENTS LIMITED Director 2014-07-04 CURRENT 1996-11-01 Dissolved 2018-05-28
DEAN CLEGG RI SB BRADFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 12) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB NORTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (LENDING) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP PROPERTY HOLDINGS LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB SOUTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BL CRAWLEY Director 2014-07-04 CURRENT 2005-03-17 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES FINANCE LIMITED Director 2014-07-04 CURRENT 2005-09-15 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES (FUNDING) LTD Director 2014-07-04 CURRENT 2005-12-07 Active - Proposal to Strike off
DEAN CLEGG HARVEST NOMINEE NO. 2 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG BL SAINSBURY SUPERSTORES LIMITED Director 2014-07-04 CURRENT 2008-02-26 Liquidation
DEAN CLEGG BLSSP (PHC 1 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG VYSON Director 2014-07-04 CURRENT 1998-08-21 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY HOLDCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY BRIDGECO HOLDCO LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO D LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG BARLEYGOLD LIMITED Director 2014-07-04 CURRENT 1997-05-21 Active
DEAN CLEGG BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2014-07-04 CURRENT 1986-07-22 Liquidation
DEAN CLEGG JSD (LONDON) LIMITED Director 2014-07-04 CURRENT 1999-05-25 Active
DEAN CLEGG RI SB CARDIFF LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 5) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 6) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BRIDGWATER LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB KEMPSTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 20) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 25) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 28) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLS NON SECURITISED 2012 2 LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB LOCKSBOTTOM LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 3) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 21) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG PENCILSCREEN LIMITED Director 2014-07-04 CURRENT 2008-03-12 Liquidation
DEAN CLEGG BLSSP (PHC 2 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 1 2012) LIMITED Director 2014-07-04 CURRENT 2012-04-24 Active - Proposal to Strike off
DEAN CLEGG TEN FLEET PLACE Director 2014-07-04 CURRENT 1989-02-01 Active - Proposal to Strike off
DEAN CLEGG SELECTED LAND AND PROPERTY COMPANY, Director 2014-07-04 CURRENT 1928-03-15 Active - Proposal to Strike off
DEAN CLEGG RAMHEATH PROPERTIES LIMITED Director 2014-07-04 CURRENT 1983-10-20 Active
DEAN CLEGG BLSSP (PHC 22) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BANBURY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 19) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB GRIMSBY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB ARCHER ROAD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB BODMIN LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB HEREFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (CASH MANAGEMENT) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY PROPCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO C LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG HARVEST 2 GP LIMITED Director 2014-07-04 CURRENT 2012-03-02 Active
SARAH NELSON CLARENDON PROPERTY COMPANY Director 2016-12-22 CURRENT 1933-06-19 Active
SARAH NELSON SAINSBURY'S HOLBORN PROPERTY Director 2016-12-22 CURRENT 2006-10-26 Dissolved 2018-02-08
SARAH NELSON HARVEST NOMINEE NO. 1 LIMITED Director 2016-12-22 CURRENT 2007-07-18 Active - Proposal to Strike off
SARAH NELSON SAINSBURY'S LIMITED Director 2016-12-22 CURRENT 1997-01-16 Active - Proposal to Strike off
SARAH NELSON RI SB BRADFORD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 12) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB NORTHAMPTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (LENDING) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP PROPERTY HOLDINGS LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB SOUTHAMPTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BL CRAWLEY Director 2016-12-22 CURRENT 2005-03-17 Active - Proposal to Strike off
SARAH NELSON BL SUPERSTORES FINANCE LIMITED Director 2016-12-22 CURRENT 2005-09-15 Active - Proposal to Strike off
SARAH NELSON BL SUPERSTORES (FUNDING) LTD Director 2016-12-22 CURRENT 2005-12-07 Active - Proposal to Strike off
SARAH NELSON HARVEST NOMINEE NO. 2 LIMITED Director 2016-12-22 CURRENT 2007-07-18 Active - Proposal to Strike off
SARAH NELSON HOLBORN UK INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2008-01-24 Active
SARAH NELSON BL SAINSBURY SUPERSTORES LIMITED Director 2016-12-22 CURRENT 2008-02-26 Liquidation
SARAH NELSON BLSSP (PHC 1 2010) LIMITED Director 2016-12-22 CURRENT 2010-05-11 Active - Proposal to Strike off
SARAH NELSON SAINSBURY PROPERTY INVESTMENTS LIMITED Director 2016-12-22 CURRENT 1987-10-27 Active
SARAH NELSON VYSON Director 2016-12-22 CURRENT 1998-08-21 Active - Proposal to Strike off
SARAH NELSON SAINSBURY HOLDCO A LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY BRIDGECO HOLDCO LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO D LIMITED Director 2016-12-22 CURRENT 2006-01-16 Active
SARAH NELSON SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2016-12-22 CURRENT 2007-05-14 Active
SARAH NELSON BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2016-12-22 CURRENT 1986-07-22 Liquidation
SARAH NELSON RI SB CARDIFF LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 5) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 6) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB BRIDGWATER LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB KEMPSTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 20) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 25) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 28) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLS NON SECURITISED 2012 2 LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB LOCKSBOTTOM LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 3) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 21) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON PENCILSCREEN LIMITED Director 2016-12-22 CURRENT 2008-03-12 Liquidation
SARAH NELSON BLSSP (PHC 2 2010) LIMITED Director 2016-12-22 CURRENT 2010-05-11 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 1 2012) LIMITED Director 2016-12-22 CURRENT 2012-04-24 Active - Proposal to Strike off
SARAH NELSON TEN FLEET PLACE Director 2016-12-22 CURRENT 1989-02-01 Active - Proposal to Strike off
SARAH NELSON SELECTED LAND AND PROPERTY COMPANY, Director 2016-12-22 CURRENT 1928-03-15 Active - Proposal to Strike off
SARAH NELSON STAMFORD PROPERTIES THREE LIMITED Director 2016-12-22 CURRENT 1999-12-17 Active
SARAH NELSON STAMFORD PROPERTIES ONE LIMITED Director 2016-12-22 CURRENT 1999-12-17 Active
SARAH NELSON BLSSP (PHC 22) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB BANBURY LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 19) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB GRIMSBY LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB ARCHER ROAD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB BODMIN LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB HEREFORD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (CASH MANAGEMENT) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON SAINSBURY PROPCO A LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO B LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO C LIMITED Director 2016-12-22 CURRENT 2006-01-16 Active
SARAH NELSON SAINSBURY'S PLANET LIMITED Director 2016-12-09 CURRENT 2013-11-14 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 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
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22
2021-12-13CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-10AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21
2021-05-07AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-05-07TM02Termination of appointment of Julia Foo on 2021-05-07
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE
2019-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19
2019-06-30AP01DIRECTOR APPOINTED MR GERAINT JAMIE COWEN
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD WHEELER
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-01-24AP01DIRECTOR APPOINTED DAVID CLIFFORD WHEELER
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NELSON
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 309940001
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED SARAH NELSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR O'LOAN
2016-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 309940001
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-04-13AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 309940001
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-23AP01DIRECTOR APPOINTED DAVID ARTHUR O'LOAN
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARMONT
2015-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/15
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/03/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 309940001
2014-12-05AR0105/12/14 FULL LIST
2014-07-24AP01DIRECTOR APPOINTED DEAN CLEGG
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL-BROWN
2014-07-24AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-04-09AP01DIRECTOR APPOINTED MR PHILIP BELL-BROWN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2014-03-05AP03SECRETARY APPOINTED HAZEL DEBRA JARVIS
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 309940001
2014-01-03AR0105/12/13 FULL LIST
2013-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13
2012-12-07AR0105/12/12 FULL LIST
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12
2011-12-22AR0105/12/11 FULL LIST
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11
2010-12-10AR0105/12/10 FULL LIST
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10
2010-08-09AP01DIRECTOR APPOINTED NILESH SACHDEV
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 29/05/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2009-12-18AR0105/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM DAVIES / 01/10/2009
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEARMONT / 29/05/2009
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 23/03/2009
2009-01-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-15288aSECRETARY APPOINTED PHILIP WILLIAM DAVIES
2009-01-13288bAPPOINTMENT TERMINATED SECRETARY HAZEL JARVIS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGERS / 06/06/2008
2007-12-22363aRETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07
2007-06-19288aNEW DIRECTOR APPOINTED
2006-12-13363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-09-11288bDIRECTOR RESIGNED
2006-05-04123NC INC ALREADY ADJUSTED 22/03/06
2006-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-18RES04£ NC 100/309940100 22
2006-04-1888(2)RAD 24/03/06--------- £ SI 309940000@1=309940000 £ IC 1/309940001
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-14CERTNMCOMPANY NAME CHANGED HOLBORN HOLDCO B LIMITED CERTIFICATE ISSUED ON 14/02/06
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2006-01-25225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/03/07
2006-01-25ELRESS366A DISP HOLDING AGM 12/01/06
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288bSECRETARY RESIGNED
2006-01-25ELRESS252 DISP LAYING ACC 12/01/06
2006-01-25ELRESS386 DISP APP AUDS 12/01/06
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SAINSBURY HOLDCO B LIMITED 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 SAINSBURY HOLDCO B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITISATION FLOATING CHARGE DEBENTURE 2006-04-07 Outstanding THE BANK OF NEW YORK (AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE OTHER BORROWERE)
DEBENTURE 2006-04-06 Outstanding THE BANK OF NEW YORK AS SECURITY TRUSTEE FOR THE BORROWER SECURED CREDITORS
SECURITY OVER SHARES DEED 2006-03-31 Outstanding THE BANK OF NEW YORK (FOR ITSELF AND ON BEHALF OF THE OTHER BORROWER SECURED CREDITORS)
Intangible Assets
Patents
We have not found any records of SAINSBURY HOLDCO B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINSBURY HOLDCO B LIMITED
Trademarks
We have not found any records of SAINSBURY HOLDCO B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINSBURY HOLDCO B LIMITED. 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 (74990 - Non-trading company) as SAINSBURY HOLDCO B LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SAINSBURY HOLDCO B LIMITED 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 SAINSBURY HOLDCO B LIMITED 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 SAINSBURY HOLDCO B LIMITED 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.