Company NameThomas Sagar Holdings (Accrington) Ltd
DirectorsDuncan Neil Carter and Alastair James Christopherson
Company StatusActive
Company Number08844613
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months 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(4 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(8 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
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(9 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr John Swithin Meadows
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMs Susan Ann Meadows
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Secretary NameDavid Haigh
StatusResigned
Appointed10 December 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2018)
RoleCompany Director
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(4 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(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMs Angela Page
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2020(6 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
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

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

13.8k at £1John Meadows
99.52%
Ordinary A
3.3k at £0.01John Meadows
0.24%
Ordinary B
3.3k at £0.01Susan Meadows
0.24%
Ordinary C

Financials

Year2014
Net Worth£13,842
Current Liabilities£260,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 11 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages)
19 September 2023Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (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 (40 pages)
14 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
20 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
17 February 2022Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page)
17 February 2022Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 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 (3 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 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (38 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
1 March 2021Termination of appointment of Angela Page as a director on 28 February 2021 (1 page)
11 February 2021Confirmation statement made on 14 January 2021 with updates (4 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)
26 May 2020Appointment of Ms Angela Page as a director on 12 April 2020 (2 pages)
26 May 2020Appointment of Mr Michael Andrew Bruce as a director on 12 April 2020 (2 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)
28 January 2020Confirmation statement made on 14 January 2020 with no updates (3 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 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
9 July 2019Termination of appointment of Mike Bruce as a director on 31 May 2019 (1 page)
7 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
31 January 2019Confirmation statement made on 14 January 2019 with updates (6 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 July 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
8 June 2018Memorandum and Articles of Association (28 pages)
8 June 2018Accounts for a small company made up to 30 September 2017 (7 pages)
30 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 23/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 April 2018Memorandum and Articles of Association (28 pages)
24 April 2018Appointment of Mr Neil Thornton as a director on 11 April 2018 (2 pages)
24 April 2018Appointment of Mr Mike Bruce as a director on 11 April 2018 (2 pages)
24 April 2018Notification of Grp Retail Holdco Limited as a person with significant control on 11 April 2018 (2 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 2018Termination of appointment of David Haigh as a secretary on 11 April 2018 (1 page)
24 April 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 11 April 2018 (2 pages)
24 April 2018Cessation of John Swithin Meadows as a person with significant control on 11 April 2018 (1 page)
19 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2018Change of share class name or designation (2 pages)
5 April 2018Cessation of Susan Ann Meadows as a person with significant control on 22 March 2018 (1 page)
5 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 23/03/2018
(3 pages)
3 April 2018Particulars of variation of rights attached to shares (2 pages)
3 April 2018Sub-division of shares on 23 March 2018 (4 pages)
3 April 2018Change of share class name or designation (2 pages)
3 April 2018Satisfaction of charge 088446130001 in full (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 July 2017Satisfaction of charge 088446130002 in full (1 page)
3 July 2017Satisfaction of charge 088446130002 in full (1 page)
6 February 2017Full accounts made up to 30 September 2016 (8 pages)
6 February 2017Full accounts made up to 30 September 2016 (8 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 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 (6 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 13,875.68
(5 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 13,875.68
(5 pages)
4 January 2016Appointment of David Haigh as a secretary on 10 December 2015 (2 pages)
4 January 2016Appointment of Mrs Susan Ann Meadows as a director on 10 December 2015 (2 pages)
4 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 13,875.68
(3 pages)
4 January 2016Appointment of David Haigh as a secretary on 10 December 2015 (2 pages)
4 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 13,875.68
(3 pages)
4 January 2016Appointment of Mrs Susan Ann Meadows as a director on 10 December 2015 (2 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (6 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)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 13,842.34
(4 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 13,842.34
(4 pages)
13 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
26 April 2014Registration of charge 088446130002, created on 7 April 2014 (32 pages)
26 April 2014Registration of charge 088446130002, created on 7 April 2014 (32 pages)
26 April 2014Registration of charge 088446130002, created on 7 April 2014 (32 pages)
16 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 13,842.34
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 13,842.34
(4 pages)
16 April 2014Resolutions
  • RES13 ‐ Approve acquistion of entire issued share capital/section 190/approve company entering into and/or grant documents 07/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 April 2014Resolutions
  • RES13 ‐ Approve acquistion of entire issued share capital/section 190/approve company entering into and/or grant documents 07/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 13,842.34
(4 pages)
11 April 2014Registration of charge 088446130001, created on 7 April 2014 (20 pages)
11 April 2014Registration of charge 088446130001, created on 7 April 2014 (20 pages)
11 April 2014Registration of charge 088446130001, created on 7 April 2014 (20 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)