Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SAINSBURY'S LIMITED
Company Information for

SAINSBURY'S LIMITED

3 LOCHSIDE AVENUE, EDINBURGH, SCOTLAND, EH12 9DJ,
Company Registration Number
SC171417
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sainsbury's Ltd
SAINSBURY'S LIMITED was founded on 1997-01-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Sainsbury's Limited is a Private Limited Company registered in SCOTLAND 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'S LIMITED
 
Legal Registered Office
3 LOCHSIDE AVENUE
EDINBURGH
SCOTLAND
EH12 9DJ
Other companies in EH3
 
Filing Information
Company Number SC171417
Company ID Number SC171417
Date formed 1997-01-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 06/03/2021
Account next due 06/12/2022
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-03-05 18:44:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINSBURY'S 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'S LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
TIMOTHY FALLOWFIELD
Director 2001-11-21
SARAH NELSON
Director 2016-12-22
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 2004-06-08 2015-10-02
PHILIP WILLIAM DAVIES
Company Secretary 2008-09-01 2014-02-25
TIMOTHY FALLOWFIELD
Company Secretary 2001-11-21 2008-09-01
COLIN MATTHEWS
Director 2004-01-05 2004-05-26
WILLIAM HAMILTON
Director 1997-02-04 2003-12-24
NIGEL FREDERICK MATTHEWS
Company Secretary 1997-02-04 2001-11-21
NIGEL FREDERICK MATTHEWS
Director 1997-02-04 2001-11-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-01-16 1997-02-04
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-01-16 1997-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FALLOWFIELD SAINSBURY'S SUPERMARKETS LTD Director 2008-06-15 CURRENT 1996-10-10 Active
TIMOTHY FALLOWFIELD SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
TIMOTHY FALLOWFIELD BRITISH RETAIL CONSORTIUM Director 2005-11-23 CURRENT 1946-03-07 Active
TIMOTHY FALLOWFIELD J SAINSBURY DISTRIBUTION LIMITED Director 2005-11-09 CURRENT 1991-10-14 Active
TIMOTHY FALLOWFIELD STAMFORD HOUSE INVESTMENTS LIMITED Director 2005-11-09 CURRENT 1985-12-12 Active
TIMOTHY FALLOWFIELD JS INFORMATION SYSTEMS LIMITED Director 2005-10-25 CURRENT 2001-02-01 Active
TIMOTHY FALLOWFIELD STORES OVERSEAS LIMITED Director 2005-02-15 CURRENT 2004-12-09 Converted / Closed
TIMOTHY FALLOWFIELD THE SAINSBURY ARCHIVE Director 2005-01-18 CURRENT 2002-11-08 Active
TIMOTHY FALLOWFIELD J SAINSBURY (JERSEY) LIMITED Director 2001-11-21 CURRENT 1999-11-12 Converted / Closed
TIMOTHY FALLOWFIELD SAVACENTRE LIMITED Director 2001-11-21 CURRENT 1975-12-09 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES FOUR LIMITED Director 2001-11-21 CURRENT 1999-12-17 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES (DORKING) LIMITED Director 2001-11-21 CURRENT 1999-06-02 Dissolved 2018-03-10
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES TWO LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
TIMOTHY FALLOWFIELD RAMHEATH PROPERTIES LIMITED Director 2001-11-21 CURRENT 1983-10-20 Active
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES THREE LIMITED Director 2001-11-21 CURRENT 1999-12-17 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 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 HOLDCO B 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

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
2022-02-11CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-15Voluntary dissolution strike-off suspended
2022-01-15SOAS(A)Voluntary dissolution strike-off suspended
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-14Application to strike the company off the register
2021-12-14DS01Application to strike the company off the register
2021-12-10AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-11AAACCOUNTS 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
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-06-30AP01DIRECTOR APPOINTED MR BRUCE MICHAEL RICHARDSON
2019-06-30AP02Appointment of Sainsburys Corporate Director Limited as director on 2019-06-26
2019-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/19 FROM No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA
2019-06-30TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
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
2019-01-24AP01DIRECTOR APPOINTED DAVID CLIFFORD WHEELER
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NELSON
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-25AAACCOUNTS 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
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MS SARAH NELSON
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR O'LOAN
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/03/16
2016-12-14AA01Previous accounting period shortened from 20/03/16 TO 13/03/16
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
2016-03-01AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-26AP01DIRECTOR APPOINTED DAVID ARTHUR O'LOAN
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LEARMONT
2015-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0116/01/15 NO CHANGES
2014-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/03/14
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2014-03-07AP03SECRETARY APPOINTED HAZEL DEBRA JARVIS
2014-02-03RP04SECOND FILING WITH MUD 16/01/14 FOR FORM AR01
2014-02-03RP04SECOND FILING WITH MUD 16/01/13 FOR FORM AR01
2014-02-03ANNOTATIONClarification
2014-01-28LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0116/01/14 FULL LIST
2013-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13
2013-01-24AR0116/01/13 FULL LIST
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12
2012-02-21AR0116/01/12 FULL LIST
2011-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11
2011-02-04AR0116/01/11 FULL LIST
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10
2010-03-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-02-09AR0116/01/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 29/05/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM DAVIES / 01/10/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEARMONT / 29/05/2009
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 23/03/2009
2009-04-06225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-01-24363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY FALLOWFIELD
2009-01-12288aSECRETARY APPOINTED PHILIP WILLIAM DAVIES
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O BIGGART BAILLIE 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AP
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07
2008-01-23363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/06
2007-02-12363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-03-07363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05
2005-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-19288bDIRECTOR RESIGNED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/02
2003-01-29RES13ACCOUNTS EXEMPTION 14/01/03
2003-01-28363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 6 ALVA STREET EDINBURGH EH2 4QQ
2002-02-12363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-15363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/00
2000-01-25363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-11-30SRES03EXEMPTION FROM APPOINTING AUDITORS 24/11/99
1999-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
1999-11-30ELRESS386 DISP APP AUDS 24/11/99
1999-11-30ELRESS366A DISP HOLDING AGM 24/11/99
1999-01-28363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-08-12225ACC. REF. DATE EXTENDED FROM 04/03/99 TO 28/03/99
1998-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/98
1998-05-07SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/98
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'S 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'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAINSBURY'S LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SAINSBURY'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINSBURY'S LIMITED
Trademarks
We have not found any records of SAINSBURY'S LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAINSBURY'S LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Suffolk District Council 2015-2 GBP £13 Stamps
London Borough of Waltham Forest 2015-2 GBP £30 Petrol
London Borough of Waltham Forest 2015-1 GBP £35 Petrol
London Borough of Waltham Forest 2014-12 GBP £38 Petrol
Borough of Poole 2014-12 GBP £484 Repairs & Maint of Premises
Poole Housing Partnership 2014-11 GBP £80
London Borough of Waltham Forest 2014-11 GBP £160 Fuel for LHD Vehicle's
Borough of Poole 2014-11 GBP £383
Borough of Poole 2014-10 GBP £641
Borough of Poole 2014-9 GBP £338
Borough of Poole 2014-8 GBP £277
Borough of Poole 2014-7 GBP £37
Poole Housing Partnership 2014-6 GBP £14
Borough of Poole 2014-6 GBP £160
Borough of Poole 2014-5 GBP £354
Borough of Poole 2014-4 GBP £444 Provisions - General
Borough of Poole 2014-3 GBP £14 Repairs & Maint of Premises
Borough Council of King's Lynn & West Norfolk 2013-10 GBP £1,250 Daily Cheque Charge
Borough Council of King's Lynn & West Norfolk 2012-10 GBP £828 Operational Costs - Kings Lynn
Solihull Metropolitan Borough Council 2012-9 GBP £239 Meetings & Other Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SAINSBURY'S 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'S 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'S 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.