Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Simon Levick Garth Wilson |
---|---|
Status | Current |
Appointed | 19 July 2023(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Dale Robert Came |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Camelot Landpath Thurlestone Kingsbridge Devon TQ7 3PE |
Director Name | Mr Stuart Michael Read |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Stable End Portlemore Barton Malborough Devon TQ7 3DD |
Secretary Name | Mr Dale Robert Came |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Camelot Landpath Thurlestone Kingsbridge Devon TQ7 3PE |
Director Name | Mr Gary William Montgomery |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2010) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Bridgets Avenue Crownhill Plymouth Devon PL6 5BB |
Director Name | Michael John Rice |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2009) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Lupridge Chapel Diptford Totnes Devon TQ9 7NW |
Director Name | Ashley Wyeth |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 4 Great Gate Court Loddiswell Kingsbridge Devon TQ7 4RB |
Director Name | Kevin Bailey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 September 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Stable Cottage Clearbrook Yelverton Devon PL20 6JD |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2022(21 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 02 August 2022(21 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | sabrefinancial.co.uk |
---|---|
Telephone | 01548 856444 |
Telephone region | Kingsbridge |
Registered Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
155 at £0.1 | Dale Robert Came 15.50% Ordinary |
---|---|
155 at £0.1 | Stuart Michael Read 15.50% Ordinary |
145 at £0.1 | Louise Read 14.50% Ordinary |
145 at £0.1 | Nicola Came 14.50% Ordinary |
100 at £0.1 | Dale Robert Came 10.00% Ordinary B |
100 at £0.1 | Louise Read 10.00% Ordinary H |
100 at £0.1 | Nicola Came 10.00% Ordinary F |
100 at £0.1 | Stuart Michael Read 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £330,688 |
Cash | £88,107 |
Current Liabilities | £69,480 |
Latest Accounts | 2 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 2 May 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 August |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
7 August 2006 | Delivered on: 15 August 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 July 2020 | Memorandum and Articles of Association (23 pages) |
---|---|
13 July 2020 | Resolutions
|
1 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 April 2020 | Confirmation statement made on 3 April 2020 with updates (6 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with updates (6 pages) |
20 March 2019 | Statement by Directors (1 page) |
20 March 2019 | Resolutions
|
20 March 2019 | Solvency Statement dated 07/03/19 (1 page) |
20 March 2019 | Statement of capital on 20 March 2019
|
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 October 2013 | Termination of appointment of Kevin Bailey as a director (1 page) |
4 October 2013 | Termination of appointment of Kevin Bailey as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
15 March 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
15 March 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Purchase of own shares. (3 pages) |
27 July 2010 | Purchase of own shares. (3 pages) |
14 May 2010 | Termination of appointment of Gary Montgomery as a director (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 May 2010 | Termination of appointment of Gary Montgomery as a director (2 pages) |
29 April 2010 | Termination of appointment of Gary Montgomery as a director (1 page) |
29 April 2010 | Director's details changed for Kevin Bailey on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Kevin Bailey on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Kevin Bailey on 3 April 2010 (2 pages) |
29 April 2010 | Termination of appointment of Gary Montgomery as a director (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 June 2009 | Director appointed kevin bailey (2 pages) |
18 June 2009 | Director appointed kevin bailey (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (9 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (9 pages) |
19 March 2009 | Gbp ic 160/130\06/01/09\gbp sr [email protected]=30\ (2 pages) |
19 March 2009 | Gbp ic 160/130\06/01/09\gbp sr [email protected]=30\ (2 pages) |
8 February 2009 | Appointment terminated director michael rice (1 page) |
8 February 2009 | Appointment terminated director michael rice (1 page) |
2 July 2008 | Return made up to 03/04/08; full list of members (9 pages) |
2 July 2008 | Return made up to 03/04/08; full list of members (9 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 April 2008 | Director's change of particulars / gary montgomery / 13/07/2007 (1 page) |
23 April 2008 | Director's change of particulars / gary montgomery / 13/07/2007 (1 page) |
2 August 2007 | Amend F169 020806 220SH@10P (2 pages) |
2 August 2007 | Amend F169 020806 220SH@10P (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Return made up to 03/04/07; full list of members (11 pages) |
30 May 2007 | Return made up to 03/04/07; full list of members (11 pages) |
30 March 2007 | £ ic 160/152 02/08/06 £ sr [email protected]=8 (1 page) |
30 March 2007 | £ ic 160/152 02/08/06 £ sr [email protected]=8 (1 page) |
10 November 2006 | £ ic 168/160 04/10/06 £ sr [email protected]=8 (1 page) |
10 November 2006 | £ ic 168/160 04/10/06 £ sr [email protected]=8 (1 page) |
15 September 2006 | £ ic 200/168 02/08/06 £ sr [email protected]=32 (1 page) |
15 September 2006 | £ ic 200/168 02/08/06 £ sr [email protected]=32 (1 page) |
14 September 2006 | Declaration of shares redemption:auditor's report (3 pages) |
14 September 2006 | Declaration of shares redemption:auditor's report (3 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Declaration of shares redemption:auditor's report (3 pages) |
27 June 2006 | Declaration of shares redemption:auditor's report (3 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (12 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (12 pages) |
19 October 2005 | Auditor's resignation (1 page) |
19 October 2005 | Auditor's resignation (1 page) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (40 pages) |
17 June 2005 | Return made up to 03/04/05; change of members (9 pages) |
17 June 2005 | Return made up to 03/04/05; change of members (9 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 April 2004 | Return made up to 03/04/04; no change of members
|
13 April 2004 | Return made up to 03/04/04; no change of members
|
31 December 2003 | Ad 08/12/03--------- £ si [email protected]=100 £ ic 20/120 (3 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Ad 08/12/03--------- £ si [email protected]=100 £ ic 20/120 (3 pages) |
31 December 2003 | New director appointed (2 pages) |
18 December 2003 | Ad 03/04/03--------- £ si [email protected] (2 pages) |
18 December 2003 | Ad 03/04/03--------- £ si [email protected] (2 pages) |
18 December 2003 | Ad 03/04/03--------- £ si [email protected] (2 pages) |
18 December 2003 | Ad 31/03/03--------- £ si 20@1 (2 pages) |
18 December 2003 | Ad 31/03/03--------- £ si 20@1 (2 pages) |
18 December 2003 | Ad 03/04/03--------- £ si [email protected] (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 October 2003 | Amended accounts made up to 31 May 2002 (6 pages) |
27 October 2003 | Amended accounts made up to 31 May 2002 (6 pages) |
17 July 2003 | Return made up to 03/04/03; full list of members (8 pages) |
17 July 2003 | Return made up to 03/04/03; full list of members (8 pages) |
18 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 December 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
6 December 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
23 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
17 January 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
17 January 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
10 May 2001 | Ad 23/04/01--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
10 May 2001 | Ad 23/04/01--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
3 April 2001 | Incorporation (16 pages) |
3 April 2001 | Incorporation (16 pages) |