Newtown
Bennettsbridge
Co. Kilkenny
Irish
Director Name | Michael Augustine Hinchion |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Treetops Mount Desert Lee Road Carrigrohane County Cork Irish |
Director Name | Brian Murphy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashfort Crosses Innishannon Cork Irish |
Director Name | Mr Stewart James Rogers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 3 Southlea Road Datchet Berkshire SL3 9BY |
Director Name | Patrick Joseph Fitzgerald |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | The Rectory Blackrock Road Cork T12 A2r9 |
Secretary Name | Michael Augustine Hinchion |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Treetops Mount Desert Lee Road Carrigrohane County Cork Irish |
Director Name | Mr Tony Barry |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Sawbuck Uk Limited 15 Fetter Lane Holborn London EC4A 1BW |
Director Name | Kieran Rossiter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Business Director |
Country of Residence | Ireland |
Correspondence Address | The Old School House Ovens Cork Courfy Ireland |
Director Name | Mr Steven James Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mornington Welwyn Hertfordshire AL6 0AJ |
Registered Address | Sawbuck Uk Limited 15 Fetter Lane Holborn London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£23,681,986 |
Current Liabilities | £21,924,586 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
19 August 2010 | Delivered on: 7 September 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A supplemental debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the additional properties see image for full details. Outstanding |
---|---|
4 March 2008 | Delivered on: 20 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite 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 see image for full details. Outstanding |
16 October 2023 | Full accounts made up to 30 December 2022 (21 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 January 2023 | Full accounts made up to 30 December 2021 (21 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 November 2021 | Full accounts made up to 30 December 2020 (22 pages) |
8 April 2021 | Director's details changed for Patrick Joseph Fitzgerald on 7 April 2021 (2 pages) |
8 April 2021 | Change of details for Mr Patrick Fitzgerald as a person with significant control on 7 April 2021 (2 pages) |
26 March 2021 | Full accounts made up to 30 December 2019 (19 pages) |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
18 December 2020 | Registered office address changed from 7th Floor 61 Aldwych London WC2B 4AE to Sawbuck Uk Limited 15 Fetter Lane Holborn London EC4A 1BW on 18 December 2020 (1 page) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 October 2019 | Appointment of Mr. Tony Barry as a director on 21 June 2019 (2 pages) |
2 October 2019 | Full accounts made up to 30 December 2018 (19 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Kieran Rossiter as a director on 26 August 2018 (1 page) |
6 October 2018 | Full accounts made up to 30 December 2017 (19 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
2 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (10 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Registered office address changed from 3Rd Floor South Proctor House 1 Proctor Street London WC1V 6DW on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3Rd Floor South Proctor House 1 Proctor Street London WC1V 6DW on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3Rd Floor South Proctor House 1 Proctor Street London WC1V 6DW on 6 April 2011 (1 page) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 March 2010 | Director's details changed for Steven James Carter on 1 December 2009 (2 pages) |
19 March 2010 | Director's details changed for Steven James Carter on 1 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Steven James Carter on 1 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (3 pages) |
5 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
12 May 2008 | Director appointed gerald paul fitzgerald (2 pages) |
12 May 2008 | Director appointed stewart rogers (2 pages) |
12 May 2008 | Director appointed kieran rossiter (2 pages) |
12 May 2008 | Director appointed brian patrick murphy (2 pages) |
12 May 2008 | Director appointed steven carter (2 pages) |
12 May 2008 | Director appointed steven carter (2 pages) |
12 May 2008 | Director appointed stewart rogers (2 pages) |
12 May 2008 | Director appointed kieran rossiter (2 pages) |
12 May 2008 | Director appointed gerald paul fitzgerald (2 pages) |
12 May 2008 | Director appointed brian patrick murphy (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 February 2008 | Incorporation (14 pages) |
29 February 2008 | Incorporation (14 pages) |