Company NameSapcote Group Plc
Company StatusActive
Company Number01732425
CategoryPublic Limited Company
Incorporation Date16 June 1983(40 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart William Sapcote
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(8 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr Andrew Stranks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(24 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMrs Sandra Ball
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(37 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr John Richard Blake
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(8 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge 32 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Secretary NameMr Andrew John Lunson
NationalityBritish
StatusResigned
Appointed09 March 1992(8 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Director NameMr Andrew John Lunson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(15 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Director NameMr Nigel William Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Burlington Lane
Chiswick
London
W4 2RR

Contact

Websitesirzbarbers.com
Telephone07 739049183
Telephone regionMobile

Location

Registered AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

750.6k at £0.1Mr S.w. Sapcote
33.36%
Ordinary
75k at £1Giltspur Nominees LTD A/c Buns
33.33%
2nd Cumulative Preference
485.7k at £0.1Mr S.w. Sapcote
21.59%
Ordinary A
263.7k at £0.1Mr S.w. Sapcote
11.72%
Ordinary B

Financials

Year2014
Turnover£5,436,611
Net Worth£56,485,812
Cash£7,048,007
Current Liabilities£33,077,771

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

28 July 1989Delivered on: 4 August 1989
Satisfied on: 27 October 2011
Persons entitled: Stuart William Sapcote

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Phoenix distribution park phoenix way heston middlesex t/no. Ngl 370579.
Fully Satisfied
14 April 1989Delivered on: 21 April 1989
Satisfied on: 22 July 1989
Persons entitled: John Richard Blake

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a phoenix distribution park phoenix heston middlesex t/n ngl 370579 and the proceeds of sale thereof.
Fully Satisfied
14 April 1989Delivered on: 21 April 1989
Satisfied on: 22 July 1989
Persons entitled: Stuart William Sapcote.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a phoenix distribution park phoenix heston middlesex t/n ngl 370579 and the proceeds of sale thereof.
Fully Satisfied
21 October 1986Delivered on: 24 October 1986
Satisfied on: 17 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off.
Secured details: All monies due or to become due from the company and/or all or any of the other comanies named therein to the chargee.
Particulars: All sums standing to the credit of any present or future acount of the company with the bank.
Fully Satisfied
6 December 1985Delivered on: 16 December 1985
Satisfied on: 29 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or s j martin furniture limited. To the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
22 May 1985Delivered on: 3 June 1985
Satisfied on: 29 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or grant & dean (london) limited the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
2 November 1984Delivered on: 27 November 1984
Satisfied on: 29 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or window & door service limited to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
14 June 1984Delivered on: 14 June 1984
Satisfied on: 29 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or tipsure limited to the chargee.
Particulars: All sums standing to the present and future account of the company.
Fully Satisfied
23 July 1989Delivered on: 4 August 1989
Satisfied on: 27 October 2011
Persons entitled: John Richard Blake

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Phoenix distribution park phoenix way heston middlesex t/no. Nlg 370579.
Fully Satisfied
19 September 1983Delivered on: 1 October 1983
Satisfied on: 29 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or william sapcoke holdings limited to the charge.
Particulars: All sums standing to the present or future account of the company.
Fully Satisfied
14 February 2012Delivered on: 28 February 2012
Persons entitled: Stuart William Sapcote

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged investments being all the present shares in maverberry limited and all future stocks, shares, loan capital, securities, bonds and investments see image for full details.
Outstanding
14 February 2012Delivered on: 28 February 2012
Persons entitled: Stuart William Sapcote

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 January 2021Group of companies' accounts made up to 31 March 2020 (41 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 December 2019Registered office address changed from First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP to Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY on 19 December 2019 (1 page)
10 October 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
10 December 2018Director's details changed for Mr Stuart William Sapcote on 1 December 2018 (2 pages)
28 September 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
18 March 2016Director's details changed for Mr Andrew Stranks on 1 March 2016 (2 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 225,000
(5 pages)
18 March 2016Director's details changed for Mr Andrew Stranks on 1 March 2016 (2 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 225,000
(5 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 225,000
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 225,000
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 225,000
(5 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
10 September 2014Registered office address changed from 87 Camden Street Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 87 Camden Street Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page)
21 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
21 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 225,000
(5 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 225,000
(5 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 225,000
(5 pages)
28 August 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
28 August 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
20 August 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
20 August 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 November 2011Termination of appointment of Andrew Lunson as a director (1 page)
25 November 2011Termination of appointment of Andrew Lunson as a secretary (1 page)
25 November 2011Termination of appointment of Andrew Lunson as a secretary (1 page)
25 November 2011Termination of appointment of Andrew Lunson as a director (1 page)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 September 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
14 September 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Andrew Stranks on 6 November 2009 (2 pages)
11 March 2010Director's details changed for Andrew Stranks on 6 November 2009 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Andrew Stranks on 6 November 2009 (2 pages)
27 November 2009Termination of appointment of Nigel Reynolds as a director (1 page)
27 November 2009Termination of appointment of Nigel Reynolds as a director (1 page)
7 October 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
7 October 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
2 April 2009Return made up to 09/03/09; full list of members (8 pages)
2 April 2009Return made up to 09/03/09; full list of members (8 pages)
3 February 2009Gbp ic 1085000/1010000\11/12/08\gbp sr 75000@1=75000\ (1 page)
3 February 2009Gbp ic 1085000/1010000\11/12/08\gbp sr 75000@1=75000\ (1 page)
9 January 2009Gbp ic 1135000/1085000\05/12/08\gbp sr 50000@1=50000\ (1 page)
9 January 2009Gbp ic 1275000/1135000\05/12/08\gbp sr 140000@1=140000\ (1 page)
9 January 2009Gbp ic 1135000/1085000\05/12/08\gbp sr 50000@1=50000\ (1 page)
9 January 2009Gbp ic 1275000/1135000\05/12/08\gbp sr 140000@1=140000\ (1 page)
15 December 2008Gbp ic 1750000/1550000\03/12/08\gbp sr 200000@1=200000\ (1 page)
15 December 2008Gbp ic 1550000/1275000\03/12/08\gbp sr 275000@1=275000\ (1 page)
15 December 2008Gbp ic 1750000/1550000\03/12/08\gbp sr 200000@1=200000\ (1 page)
15 December 2008Gbp ic 1550000/1275000\03/12/08\gbp sr 275000@1=275000\ (1 page)
15 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
15 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
25 March 2008Return made up to 09/03/08; full list of members (8 pages)
25 March 2008Return made up to 09/03/08; full list of members (8 pages)
24 October 2007New director appointed (1 page)
24 October 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
24 October 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
24 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
17 April 2007Return made up to 09/03/07; full list of members (10 pages)
17 April 2007Return made up to 09/03/07; full list of members (10 pages)
17 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
17 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
10 April 2006Return made up to 09/03/06; full list of members (10 pages)
10 April 2006Return made up to 09/03/06; full list of members (10 pages)
26 September 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
26 September 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
13 April 2005Return made up to 09/03/05; full list of members (10 pages)
13 April 2005Return made up to 09/03/05; full list of members (10 pages)
31 October 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
31 October 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
6 April 2004Return made up to 09/03/04; change of members (9 pages)
6 April 2004Return made up to 09/03/04; change of members (9 pages)
29 October 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
29 October 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
1 April 2003Return made up to 09/03/03; change of members (9 pages)
1 April 2003Return made up to 09/03/03; change of members (9 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
4 April 2002Return made up to 09/03/02; full list of members (10 pages)
4 April 2002Return made up to 09/03/02; full list of members (10 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
1 November 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
9 April 2001Return made up to 09/03/01; full list of members (11 pages)
9 April 2001Return made up to 09/03/01; full list of members (11 pages)
25 October 2000Full group accounts made up to 31 March 2000 (23 pages)
25 October 2000Full group accounts made up to 31 March 2000 (23 pages)
10 April 2000Return made up to 09/03/00; full list of members (11 pages)
10 April 2000Return made up to 09/03/00; full list of members (11 pages)
21 October 1999Full group accounts made up to 31 March 1999 (25 pages)
21 October 1999Full group accounts made up to 31 March 1999 (25 pages)
15 April 1999New director appointed (3 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
9 April 1999Return made up to 09/03/99; full list of members (8 pages)
9 April 1999Return made up to 09/03/99; full list of members (8 pages)
26 October 1998Full group accounts made up to 31 March 1998 (28 pages)
26 October 1998Full group accounts made up to 31 March 1998 (28 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
6 November 1997Memorandum and Articles of Association (54 pages)
6 November 1997Memorandum and Articles of Association (54 pages)
29 October 1997Full group accounts made up to 31 March 1997 (27 pages)
29 October 1997Full group accounts made up to 31 March 1997 (27 pages)
8 April 1997Return made up to 09/03/97; change of members (8 pages)
8 April 1997Return made up to 09/03/97; change of members (8 pages)
26 October 1996Full group accounts made up to 31 March 1996 (29 pages)
26 October 1996Full group accounts made up to 31 March 1996 (29 pages)
19 March 1996Return made up to 09/03/96; change of members (8 pages)
19 March 1996Return made up to 09/03/96; change of members (8 pages)
30 August 1995Full group accounts made up to 31 March 1995 (29 pages)
30 August 1995Full group accounts made up to 31 March 1995 (29 pages)
20 April 1995Return made up to 09/03/95; full list of members (12 pages)
20 April 1995Return made up to 09/03/95; full list of members (12 pages)
4 November 1994Memorandum and Articles of Association (54 pages)
4 November 1994Memorandum and Articles of Association (54 pages)
21 June 1994Memorandum and Articles of Association (53 pages)
21 June 1994Memorandum and Articles of Association (53 pages)