THOMAS SAGAR HOLDINGS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

05/10/245 October 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-07-23

View Document

05/10/245 October 2024 Cessation of Sagar Holdings (Accrington) Limited as a person with significant control on 2024-07-23

View Document

05/10/245 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

30/07/2430 July 2024 Statement of capital on 2024-07-30

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024

View Document

19/12/2319 December 2023 Termination of appointment of Neil Thornton as a director on 2023-12-19

View Document

18/12/2318 December 2023 Appointment of Mr Alastair James Christopherson as a director on 2023-12-18

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/02/2314 February 2023

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

08/08/198 August 2019 SAIL ADDRESS CREATED

View Document

08/08/198 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / SAGAR HOLDINGS (ACCRINGTON) LIMITED / 24/04/2018

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SWITHIN MEADOWS / 11/04/2018

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE BRUCE

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

12/07/1812 July 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM GROUP FIRST HOUSE 12A MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR NEIL THORNTON

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR MIKE BRUCE

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036345670004

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/09/1623 September 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/10/156 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 30 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LU

View Document

05/06/155 June 2015 AUDITOR'S RESIGNATION

View Document

23/09/1423 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036345670004

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD STEVENSON

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1225 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HERD

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HERD

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 18/09/09 NO CHANGES

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 £ IC 100100/92159 29/10/01 £ SR 7941@1=7941

View Document

26/11/0126 November 2001 BUY BACK SHARES £7941 A 29/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: ALPHA HOUSES RALLI COURT WEST RIVERSIDE MANCHESTER M3 5FT

View Document

01/02/001 February 2000 COMPANY NAME CHANGED GUIDE SAGAR HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/02/00

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 SHARES AGREEMENT OTC

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company