Company NameSawbuck UK Limited
Company StatusActive
Company Number06518803
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gerald Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshley House Bishopslough
Newtown
Bennettsbridge
Co. Kilkenny
Irish
Director NameMichael Augustine Hinchion
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTreetops
Mount Desert Lee Road
Carrigrohane
County Cork
Irish
Director NameBrian Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshfort Crosses
Innishannon
Cork
Irish
Director NameMr Stewart James Rogers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge 3 Southlea Road
Datchet
Berkshire
SL3 9BY
Director NamePatrick Joseph Fitzgerald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressThe Rectory Blackrock Road
Cork
T12 A2r9
Secretary NameMichael Augustine Hinchion
NationalityIrish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTreetops
Mount Desert Lee Road
Carrigrohane
County Cork
Irish
Director NameMr Tony Barry
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSawbuck Uk Limited 15 Fetter Lane
Holborn
London
EC4A 1BW
Director NameKieran Rossiter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleBusiness Director
Country of ResidenceIreland
Correspondence AddressThe Old School House
Ovens
Cork Courfy
Ireland
Director NameMr Steven James Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mornington
Welwyn
Hertfordshire
AL6 0AJ

Location

Registered AddressSawbuck Uk Limited
15 Fetter Lane
Holborn
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£23,681,986
Current Liabilities£21,924,586

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

19 August 2010Delivered 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 2008Delivered 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

Filing History

16 October 2023Full accounts made up to 30 December 2022 (21 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 30 December 2021 (21 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 30 December 2020 (22 pages)
8 April 2021Director's details changed for Patrick Joseph Fitzgerald on 7 April 2021 (2 pages)
8 April 2021Change of details for Mr Patrick Fitzgerald as a person with significant control on 7 April 2021 (2 pages)
26 March 2021Full accounts made up to 30 December 2019 (19 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 December 2020Registered 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 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 October 2019Appointment of Mr. Tony Barry as a director on 21 June 2019 (2 pages)
2 October 2019Full accounts made up to 30 December 2018 (19 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Kieran Rossiter as a director on 26 August 2018 (1 page)
6 October 2018Full accounts made up to 30 December 2017 (19 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(10 pages)
10 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(10 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(10 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(10 pages)
15 December 2014Full accounts made up to 31 December 2013 (17 pages)
15 December 2014Full accounts made up to 31 December 2013 (17 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(10 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(10 pages)
2 January 2014Full accounts made up to 31 December 2012 (18 pages)
2 January 2014Full accounts made up to 31 December 2012 (18 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (10 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Registered office address changed from 3Rd Floor South Proctor House 1 Proctor Street London WC1V 6DW on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3Rd Floor South Proctor House 1 Proctor Street London WC1V 6DW on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3Rd Floor South Proctor House 1 Proctor Street London WC1V 6DW on 6 April 2011 (1 page)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 March 2010Director's details changed for Steven James Carter on 1 December 2009 (2 pages)
19 March 2010Director's details changed for Steven James Carter on 1 December 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Steven James Carter on 1 December 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
5 November 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (3 pages)
5 November 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 April 2009Return made up to 28/02/09; full list of members (5 pages)
6 April 2009Return made up to 28/02/09; full list of members (5 pages)
12 May 2008Director appointed gerald paul fitzgerald (2 pages)
12 May 2008Director appointed stewart rogers (2 pages)
12 May 2008Director appointed kieran rossiter (2 pages)
12 May 2008Director appointed brian patrick murphy (2 pages)
12 May 2008Director appointed steven carter (2 pages)
12 May 2008Director appointed steven carter (2 pages)
12 May 2008Director appointed stewart rogers (2 pages)
12 May 2008Director appointed kieran rossiter (2 pages)
12 May 2008Director appointed gerald paul fitzgerald (2 pages)
12 May 2008Director appointed brian patrick murphy (2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2008Resolutions
  • RES13 ‐ Agreement 04/03/2008
(1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2008Resolutions
  • RES13 ‐ Agreement 04/03/2008
(1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 February 2008Incorporation (14 pages)
29 February 2008Incorporation (14 pages)