Company NameThomas Sagar Insurances Limited
DirectorAlastair James Christopherson
Company StatusActive
Company Number00610417
CategoryPrivate Limited Company
Incorporation Date28 August 1958(65 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed11 April 2018(59 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(65 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameWilliam Allen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1993)
RoleInsurance Broker
Correspondence AddressBrookdale Woodlands Way
Barton
Preston
Lancashire
PR3 5DU
Director NameMr Harold Mark Stevenson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 07 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Tunstead Avenue, Simonstone
Burnley
Lancashire
BB12 7NR
Director NameAnthony Richard Clarkson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1997)
RoleInsurance Broker
Correspondence AddressSilverdale 17 Vicarage Lane
Wilpshire
Blackburn
Lancashire
BB1 9HX
Director NameAlan Aspin Cook
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1993)
RoleInsurance Broker
Correspondence AddressThe Old Croft Links Lane
Pleasington
Blackburn
Lancashire
BB2 5JL
Director NameJohn Michael Herd
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 06 April 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 The Old Stables
Mitton Road
Whalley Clitheroe
Lancashire
BB7 9PF
Secretary NameAnthony Richard Clarkson
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressSilverdale 17 Vicarage Lane
Wilpshire
Blackburn
Lancashire
BB1 9HX
Director NameMr John Swithin Meadows
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(37 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 12 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(39 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Liverpool Road
Penwortham
Preston
PR1 0QH
Director NameLeonard Arthur Lister
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2000)
RoleInsurance Broker
Correspondence Address76 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QE
Director NameReginald Roger Stuart Bushell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(40 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2000)
RoleChartered Accountant
Correspondence Address8 St Peters Rise
Sandbach
Cheshire
CW11 3EP
Secretary NameReginald Roger Stuart Bushell
NationalityBritish
StatusResigned
Appointed01 October 1998(40 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2000)
RoleCompany Director
Correspondence Address8 St Peters Rise
Sandbach
Cheshire
CW11 3EP
Director NameNorman Oliver Spence
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(40 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2000)
RoleInsurance Broker
Correspondence AddressFourwinds 1 Killowen Crescent
Lisburn
County Antrim
BT28 3DS
Northern Ireland
Secretary NameMr Michael Smith
NationalityBritish
StatusResigned
Appointed02 July 2000(41 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Liverpool Road
Penwortham
Preston
PR1 0QH
Secretary NameMichael Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(41 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Liverpool Road
Penwortham
Preston
PR1 0QH
Secretary NameJohn Michael Herd
NationalityBritish
StatusResigned
Appointed31 March 2003(44 years, 7 months after company formation)
Appointment Duration8 years (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Old Stables
Mitton Road
Whalley Clitheroe
Lancashire
BB7 9PF
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(59 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(59 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMs Susan Ann Meadows
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(60 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMs Angela Page
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(61 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitesagarinsurances.co.uk
Telephone01254 391411
Telephone regionBlackburn

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Thomas Sagar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,838,139
Cash£650
Current Liabilities£342,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

7 April 2014Delivered on: 26 April 2014
Persons entitled: Harold Mark Stevenson

Classification: A registered charge
Particulars: 30 willow street, accrington, lancashire t/nos:LA904905 and LA639350.
Outstanding
6 April 2011Delivered on: 12 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 willow street accrington t/no. LA904905 and LA639350 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
6 April 2011Delivered on: 12 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 April 2011Delivered on: 9 April 2011
Satisfied on: 10 March 2014
Persons entitled: Mr John Michael Herd

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 willow street accrington lancashire t/nos LA904905 and LA639350; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
29 November 2001Delivered on: 4 December 2001
Satisfied on: 9 April 2011
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 30 willow street accrington and 5 & 7 birch street accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 1997Delivered on: 20 February 1997
Satisfied on: 9 April 2011
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 1993Delivered on: 4 October 1993
Satisfied on: 4 December 2001
Persons entitled: Alan Aspin Cook

Classification: Legal charge
Secured details: £575000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 30 willow street and 5 and 7 birch street accrington lancashire.
Fully Satisfied
18 September 1989Delivered on: 27 September 1989
Satisfied on: 4 December 2001
Persons entitled: Yorkshire Building Society

Classification: Legal charge
Secured details: £39,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 5 & 7 birch street, and 30 willow st. Accrington lancashire.
Fully Satisfied

Filing History

13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
14 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
14 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
14 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
14 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 August 2022Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page)
31 August 2022Change of details for Thomas Sagar Holdings Ltd as a person with significant control on 31 August 2022 (2 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
1 May 2021Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
1 March 2021Termination of appointment of Angela Page as a director on 28 February 2021 (1 page)
15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 May 2020Termination of appointment of John Swithin Meadows as a director on 12 April 2020 (1 page)
26 May 2020Termination of appointment of Susan Ann Meadows as a director on 12 April 2020 (1 page)
9 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mr John Swithin Meadows on 9 November 2019 (2 pages)
18 February 2020Director's details changed for Ms Susan Ann Meadows on 9 November 2019 (2 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
2 January 2020Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 November 2019Appointment of Ms Angela Page as a director on 18 November 2019 (2 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 September 2019Statement of company's objects (2 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page)
30 May 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
29 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
29 May 2019Change of details for Thomas Sagar Holdings Ltd as a person with significant control on 24 April 2018 (2 pages)
29 May 2019Director's details changed for Mr John Swithin Meadows on 11 April 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 December 2018Appointment of Ms Susan Ann Meadows as a director on 11 December 2018 (2 pages)
17 July 2018Appointment of Mr Michael Andrew Bruce as a director on 26 June 2018 (2 pages)
17 July 2018Appointment of Mr Neil Thornton as a director on 4 July 2018 (2 pages)
12 July 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
8 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
24 April 2018Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 April 2018 (1 page)
24 April 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 11 April 2018 (2 pages)
3 April 2018Satisfaction of charge 7 in full (2 pages)
3 April 2018Satisfaction of charge 6 in full (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 July 2017Satisfaction of charge 006104170008 in full (1 page)
4 July 2017Satisfaction of charge 006104170008 in full (1 page)
6 February 2017Full accounts made up to 30 September 2016 (11 pages)
6 February 2017Full accounts made up to 30 September 2016 (11 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
23 September 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
11 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 June 2015Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 22 June 2015 (1 page)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
30 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
7 May 2014Termination of appointment of Harold Stevenson as a director (1 page)
7 May 2014Termination of appointment of Harold Stevenson as a director (1 page)
26 April 2014Registration of charge 006104170008 (32 pages)
26 April 2014Registration of charge 006104170008 (32 pages)
10 March 2014Satisfaction of charge 5 in full (1 page)
10 March 2014Satisfaction of charge 5 in full (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 April 2011Termination of appointment of John Herd as a secretary (1 page)
14 April 2011Termination of appointment of John Herd as a director (1 page)
14 April 2011Termination of appointment of John Herd as a director (1 page)
14 April 2011Termination of appointment of John Herd as a secretary (1 page)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Harold Mark Stevenson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Michael Herd on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Swithin Meadows on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Harold Mark Stevenson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Swithin Meadows on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John Michael Herd on 13 January 2010 (2 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 August 2006Full accounts made up to 31 March 2006 (21 pages)
3 August 2006Full accounts made up to 31 March 2006 (21 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 November 2005Full accounts made up to 31 March 2005 (20 pages)
16 November 2005Full accounts made up to 31 March 2005 (20 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 October 2003Full accounts made up to 31 March 2003 (17 pages)
16 October 2003Full accounts made up to 31 March 2003 (17 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
20 March 2003Full accounts made up to 31 March 2002 (14 pages)
20 March 2003Full accounts made up to 31 March 2002 (14 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: alpha house 6 ralli courts new bailey street salford M3 5FT (1 page)
10 February 2000Registered office changed on 10/02/00 from: alpha house 6 ralli courts new bailey street salford M3 5FT (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Company name changed guide sagar insurance LIMITED\certificate issued on 01/02/00 (2 pages)
1 February 2000Company name changed guide sagar insurance LIMITED\certificate issued on 01/02/00 (2 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
3 February 1999Return made up to 31/12/98; full list of members (15 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Return made up to 31/12/98; full list of members (15 pages)
3 February 1999Director's particulars changed (1 page)
15 January 1999Registered office changed on 15/01/99 from: 30 willow street accrington BB5 1LU (1 page)
15 January 1999Registered office changed on 15/01/99 from: 30 willow street accrington BB5 1LU (1 page)
6 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
6 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
24 November 1998Company name changed guide sagar insurances LIMITED\certificate issued on 25/11/98 (2 pages)
24 November 1998Company name changed guide sagar insurances LIMITED\certificate issued on 25/11/98 (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
28 October 1998Company name changed thomas sagar insurances LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed thomas sagar insurances LIMITED\certificate issued on 29/10/98 (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
20 July 1998Full accounts made up to 30 September 1997 (15 pages)
20 July 1998Full accounts made up to 30 September 1997 (15 pages)
16 January 1998Return made up to 31/12/97; full list of members (7 pages)
16 January 1998Return made up to 31/12/97; full list of members (7 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997Secretary resigned;director resigned (1 page)
24 July 1997Full accounts made up to 30 September 1996 (16 pages)
24 July 1997Full accounts made up to 30 September 1996 (16 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
16 January 1997Return made up to 31/12/96; full list of members (7 pages)
16 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
11 July 1996Full accounts made up to 30 September 1995 (1 page)
11 July 1996Full accounts made up to 30 September 1995 (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 June 1995Full accounts made up to 30 September 1994 (19 pages)
13 June 1995Full accounts made up to 30 September 1994 (19 pages)
8 February 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 July 1994Full group accounts made up to 30 September 1993 (17 pages)
31 January 1994Return made up to 31/12/93; full list of members (6 pages)
13 December 1993Director resigned (4 pages)
10 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 October 1993Particulars of mortgage/charge (3 pages)
20 May 1993Full group accounts made up to 30 September 1992 (15 pages)
20 May 1993Full group accounts made up to 30 September 1992 (15 pages)
9 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 1992Return made up to 31/12/91; full list of members (7 pages)
21 February 1992Full group accounts made up to 30 September 1991 (16 pages)
17 January 1991Group accounts for a small company made up to 30 September 1990 (6 pages)
17 January 1991Return made up to 31/12/90; full list of members (5 pages)
12 February 1990Group accounts for a small company made up to 30 September 1989 (6 pages)
12 February 1990Return made up to 31/12/89; full list of members (5 pages)
13 October 1989Director resigned (2 pages)
27 September 1989Particulars of mortgage/charge (3 pages)
13 February 1989Group accounts for a small company made up to 30 September 1988 (6 pages)
13 February 1989Return made up to 16/12/88; full list of members (5 pages)
2 February 1988Group accounts for a small company made up to 30 September 1987 (6 pages)
2 February 1988Return made up to 31/12/87; full list of members (5 pages)
23 February 1987Return made up to 31/12/86; full list of members (5 pages)
23 February 1987Group of companies' accounts made up to 30 September 1986 (6 pages)
3 May 1986Return made up to 31/12/85; full list of members (5 pages)
3 May 1986Accounts for a small company made up to 30 September 1985 (6 pages)
28 August 1958Incorporation (18 pages)
28 August 1958Incorporation (18 pages)