Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD
Company Information for

THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
08844613
Private Limited Company
Active

Company Overview

About Thomas Sagar Holdings (accrington) Ltd
THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD was founded on 2014-01-14 and has its registered office in London. The organisation's status is listed as "Active". Thomas Sagar Holdings (accrington) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in BB5
 
Filing Information
Company Number 08844613
Company ID Number 08844613
Date formed 2014-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 07:21:05
Primary Source:Companies House
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 THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2018-04-11
MIKE BRUCE
Director 2018-04-11
JOHN SWITHIN MEADOWS
Director 2014-01-14
SUSAN ANN MEADOWS
Director 2015-12-10
NEIL THORNTON
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAIGH
Company Secretary 2015-12-10 2018-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE BRUCE THOMAS SAGAR HOLDINGS LIMITED Director 2018-04-11 CURRENT 1998-09-18 Active
MIKE BRUCE SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2018-04-11 CURRENT 2011-02-03 Active
JOHN SWITHIN MEADOWS MEADOWS SOLUTIONS LTD Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
JOHN SWITHIN MEADOWS SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
JOHN SWITHIN MEADOWS THOMAS SAGAR HOLDINGS LIMITED Director 1998-10-01 CURRENT 1998-09-18 Active
JOHN SWITHIN MEADOWS THOMAS SAGAR INSURANCES LIMITED Director 1996-07-01 CURRENT 1958-08-28 Active
SUSAN ANN MEADOWS MEADOWS SOLUTIONS LTD Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
NEIL THORNTON DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON THOMAS SAGAR INSURANCES LIMITED Director 2018-07-04 CURRENT 1958-08-28 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS LIMITED Director 2018-04-11 CURRENT 1998-09-18 Active
NEIL THORNTON SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2018-04-11 CURRENT 2011-02-03 Active
NEIL THORNTON WM BROKERS LIMITED Director 2018-02-09 CURRENT 1987-08-24 Active
NEIL THORNTON CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
NEIL THORNTON FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
NEIL THORNTON ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
NEIL THORNTON HIGOS INSURANCE SERVICES LIMITED Director 2018-01-15 CURRENT 1991-12-03 Active
NEIL THORNTON S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2017-12-13 CURRENT 1997-03-12 Active - Proposal to Strike off
NEIL THORNTON BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2017-12-12 CURRENT 2015-10-30 Active
NEIL THORNTON ABBEY BOND LOVIS LIMITED Director 2017-11-28 CURRENT 1958-02-24 Active
NEIL THORNTON MCGRADY LIMITED Director 2017-11-28 CURRENT 1964-08-24 Active
NEIL THORNTON MARSHALL WOOLDRIDGE LIMITED Director 2017-11-09 CURRENT 1973-01-30 Active
NEIL THORNTON BB INSURE LIMITED Director 2017-11-09 CURRENT 2008-09-03 Active - Proposal to Strike off

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
2024-01-22CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-20CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-02-17AP01DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor, 50 Fenchurch Street London EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PAGE
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN MEADOWS
2020-05-26AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2020-02-18CH01Director's details changed for Mr John Swithin Meadows on 2019-11-09
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BRUCE
2019-06-07AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-06AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-08MEM/ARTSARTICLES OF ASSOCIATION
2018-04-30MEM/ARTSARTICLES OF ASSOCIATION
2018-04-30RES13SHARES SUBDIVIDED 23/03/2018
2018-04-30RES01ALTER ARTICLES 23/03/2018
2018-04-30RES12Resolution of varying share rights or name
2018-04-24PSC02Notification of Grp Retail Holdco Limited as a person with significant control on 2018-04-11
2018-04-24PSC07CESSATION OF JOHN SWITHIN MEADOWS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2018-04-11
2018-04-24TM02Termination of appointment of David Haigh on 2018-04-11
2018-04-24AP01DIRECTOR APPOINTED MR NEIL THORNTON
2018-04-24AP01DIRECTOR APPOINTED MR MIKE BRUCE
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG
2018-04-19RES12Resolution of varying share rights or name
2018-04-19RES01ADOPT ARTICLES 26/03/2018
2018-04-17SH08Change of share class name or designation
2018-04-05PSC07CESSATION OF SUSAN ANN MEADOWS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05RES12VARYING SHARE RIGHTS AND NAMES
2018-04-05RES13SUB DIV 23/03/2018
2018-04-05RES01ADOPT ARTICLES 05/04/18
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 13875.68
2018-04-03SH02Sub-division of shares on 2018-03-23
2018-04-03SH08Change of share class name or designation
2018-04-03SH10Particulars of variation of rights attached to shares
2018-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088446130001
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088446130002
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 13875.68
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-23AA01CURRSHO FROM 31/03/2017 TO 30/09/2016
2016-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 13875.68
2016-01-22AR0114/01/16 FULL LIST
2016-01-04SH0110/12/15 STATEMENT OF CAPITAL GBP 13875.68
2016-01-04AP01DIRECTOR APPOINTED MRS SUSAN ANN MEADOWS
2016-01-04AP03SECRETARY APPOINTED DAVID HAIGH
2015-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 30 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LU
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 13842.34
2015-02-13AR0114/01/15 FULL LIST
2015-01-13AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088446130002
2014-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-16RES13APPROVE ACQUISTION OF ENTIRE ISSUED SHARE CAPITAL/SECTION 190/APPROVE COMPANY ENTERING INTO AND/OR GRANT DOCUMENTS 07/04/2014
2014-04-16SH0107/04/14 STATEMENT OF CAPITAL GBP 13842.34
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 088446130001
2014-01-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-01-14CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THOMAS SAGAR HOLDINGS (ACCRINGTON) 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 THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-26 Satisfied HAROLD MARK STEVENSON
2014-04-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2018-03-31

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 THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD

Intangible Assets
Patents
We have not found any records of THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD
Trademarks
We have not found any records of THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS SAGAR HOLDINGS (ACCRINGTON) 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 (70100 - Activities of head offices) as THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS SAGAR HOLDINGS (ACCRINGTON) 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 THOMAS SAGAR HOLDINGS (ACCRINGTON) 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 THOMAS SAGAR HOLDINGS (ACCRINGTON) 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.