Company NameSagar Holdings (Accrington) Limited
DirectorAlastair James Christopherson
Company StatusActive
Company Number07516877
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed11 April 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months
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(12 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Harold Mark Stevenson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Willow Street
Accrington
Lancashire
BB5 1LU
Director NameMr John Swithin Meadows
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Mike Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2023)
RoleInsurance Broker
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
Appointed12 April 2020(9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (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

52.9k at £1Thomas Sagar Holdings (Accrington) LTD
99.87%
Ordinary A
3.3k at £0.01Thomas Sagar Holdings (Accrington) LTD
0.06%
Ordinary B
3.3k at £0.01Thomas Sagar Holdings (Accrington) LTD
0.06%
Ordinary C

Financials

Year2014
Net Worth£230,652
Cash£34
Current Liabilities£64,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

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

Classification: A registered charge
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: 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

Filing History

26 May 2020Appointment of Ms Angela Page as a director on 12 April 2020 (2 pages)
26 May 2020Termination of appointment of John Swithin Meadows as a director on 12 April 2020 (1 page)
18 February 2020Director's details changed for Mr John Swithin Meadows on 9 November 2019 (2 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 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 2020Audit exemption subsidiary accounts made up to 31 March 2019 (34 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 August 2019Change of details for Thomas Sagar Holdings (Accrington)Ltd as a person with significant control on 24 April 2018 (2 pages)
31 July 2019Director's details changed for Mr John Swithin Meadows on 11 April 2018 (2 pages)
9 July 2019Termination of appointment of Mike Bruce as a director on 31 May 2019 (1 page)
17 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 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 (7 pages)
24 April 2018Appointment of Mr Mike Bruce as a director on 11 April 2018 (2 pages)
24 April 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 11 April 2018 (2 pages)
24 April 2018Appointment of Mr Neil Thornton as a director on 11 April 2018 (2 pages)
24 April 2018Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 April 2018 (1 page)
3 April 2018Satisfaction of charge 2 in full (1 page)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
4 July 2017Satisfaction of charge 075168770003 in full (1 page)
4 July 2017Satisfaction of charge 075168770003 in full (1 page)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 September 2016 (8 pages)
6 February 2017Full accounts made up to 30 September 2016 (8 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)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 52,998.67
(4 pages)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 52,998.67
(4 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)
9 July 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 9 July 2015 (1 page)
9 July 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 9 July 2015 (1 page)
9 July 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 9 July 2015 (1 page)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
12 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 52,998.67
(4 pages)
12 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 52,998.67
(4 pages)
12 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 52,998.67
(4 pages)
30 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
26 April 2014Registration of charge 075168770003 (32 pages)
26 April 2014Registration of charge 075168770003 (32 pages)
17 April 2014Termination of appointment of Harold Stevenson as a director (2 pages)
17 April 2014Termination of appointment of Harold Stevenson as a director (2 pages)
10 March 2014Satisfaction of charge 1 in full (1 page)
10 March 2014Satisfaction of charge 1 in full (1 page)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 52,998.67
(5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 52,998.67
(5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 52,998.67
(5 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 53,000.67
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 53,000.67
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 53,000.67
(4 pages)
27 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
27 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 February 2011Incorporation (24 pages)
3 February 2011Incorporation (24 pages)