Company NameSabre Financial Planning Limited
Company StatusActive - Proposal to Strike off
Company Number04192873
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(22 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Simon Levick Garth Wilson
StatusCurrent
Appointed19 July 2023(22 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Dale Robert Came
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCamelot
Landpath Thurlestone
Kingsbridge
Devon
TQ7 3PE
Director NameMr Stuart Michael Read
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressStable End
Portlemore Barton
Malborough
Devon
TQ7 3DD
Secretary NameMr Dale Robert Came
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCamelot
Landpath Thurlestone
Kingsbridge
Devon
TQ7 3PE
Director NameMr Gary William Montgomery
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 01 April 2010)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 St Bridgets Avenue
Crownhill
Plymouth
Devon
PL6 5BB
Director NameMichael John Rice
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLupridge Chapel
Diptford
Totnes
Devon
TQ9 7NW
Director NameAshley Wyeth
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address4 Great Gate Court
Loddiswell
Kingsbridge
Devon
TQ7 4RB
Director NameKevin Bailey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressStable Cottage
Clearbrook
Yelverton
Devon
PL20 6JD
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2022(21 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed02 August 2022(21 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitesabrefinancial.co.uk
Telephone01548 856444
Telephone regionKingsbridge

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

155 at £0.1Dale Robert Came
15.50%
Ordinary
155 at £0.1Stuart Michael Read
15.50%
Ordinary
145 at £0.1Louise Read
14.50%
Ordinary
145 at £0.1Nicola Came
14.50%
Ordinary
100 at £0.1Dale Robert Came
10.00%
Ordinary B
100 at £0.1Louise Read
10.00%
Ordinary H
100 at £0.1Nicola Came
10.00%
Ordinary F
100 at £0.1Stuart Michael Read
10.00%
Ordinary D

Financials

Year2014
Net Worth£330,688
Cash£88,107
Current Liabilities£69,480

Accounts

Latest Accounts2 August 2022 (1 year, 8 months ago)
Next Accounts Due2 May 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 August

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

7 August 2006Delivered 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

Filing History

13 July 2020Memorandum and Articles of Association (23 pages)
13 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 181
(4 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 April 2020Confirmation statement made on 3 April 2020 with updates (6 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 April 2019Confirmation statement made on 3 April 2019 with updates (6 pages)
20 March 2019Statement by Directors (1 page)
20 March 2019Resolutions
  • RES13 ‐ Cancellation of share prem a/c 06/03/2019
(1 page)
20 March 2019Solvency Statement dated 07/03/19 (1 page)
20 March 2019Statement of capital on 20 March 2019
  • GBP 100.0
(6 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 April 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
4 October 2013Termination of appointment of Kevin Bailey as a director (1 page)
4 October 2013Termination of appointment of Kevin Bailey as a director (1 page)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
15 March 2011Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
15 March 2011Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
27 July 2010Purchase of own shares. (3 pages)
27 July 2010Purchase of own shares. (3 pages)
14 May 2010Termination of appointment of Gary Montgomery as a director (2 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 May 2010Termination of appointment of Gary Montgomery as a director (2 pages)
29 April 2010Termination of appointment of Gary Montgomery as a director (1 page)
29 April 2010Director's details changed for Kevin Bailey on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Kevin Bailey on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Kevin Bailey on 3 April 2010 (2 pages)
29 April 2010Termination of appointment of Gary Montgomery as a director (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 June 2009Director appointed kevin bailey (2 pages)
18 June 2009Director appointed kevin bailey (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 03/04/09; full list of members (9 pages)
17 April 2009Return made up to 03/04/09; full list of members (9 pages)
19 March 2009Gbp ic 160/130\06/01/09\gbp sr [email protected]=30\ (2 pages)
19 March 2009Gbp ic 160/130\06/01/09\gbp sr [email protected]=30\ (2 pages)
8 February 2009Appointment terminated director michael rice (1 page)
8 February 2009Appointment terminated director michael rice (1 page)
2 July 2008Return made up to 03/04/08; full list of members (9 pages)
2 July 2008Return made up to 03/04/08; full list of members (9 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 April 2008Director's change of particulars / gary montgomery / 13/07/2007 (1 page)
23 April 2008Director's change of particulars / gary montgomery / 13/07/2007 (1 page)
2 August 2007Amend F169 020806 220SH@10P (2 pages)
2 August 2007Amend F169 020806 220SH@10P (2 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 May 2007Return made up to 03/04/07; full list of members (11 pages)
30 May 2007Return 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 2006Declaration of shares redemption:auditor's report (3 pages)
14 September 2006Declaration of shares redemption:auditor's report (3 pages)
12 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2006Full accounts made up to 31 March 2006 (20 pages)
12 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2006Full accounts made up to 31 March 2006 (20 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
27 June 2006Declaration of shares redemption:auditor's report (3 pages)
27 June 2006Declaration of shares redemption:auditor's report (3 pages)
26 April 2006Return made up to 03/04/06; full list of members (12 pages)
26 April 2006Return made up to 03/04/06; full list of members (12 pages)
19 October 2005Auditor's resignation (1 page)
19 October 2005Auditor's resignation (1 page)
20 September 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
20 September 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
17 June 2005Return made up to 03/04/05; change of members (9 pages)
17 June 2005Return made up to 03/04/05; change of members (9 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 April 2004Return made up to 03/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Return made up to 03/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2003Ad 08/12/03--------- £ si [email protected]=100 £ ic 20/120 (3 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Ad 08/12/03--------- £ si [email protected]=100 £ ic 20/120 (3 pages)
31 December 2003New director appointed (2 pages)
18 December 2003Ad 03/04/03--------- £ si [email protected] (2 pages)
18 December 2003Ad 03/04/03--------- £ si [email protected] (2 pages)
18 December 2003Ad 03/04/03--------- £ si [email protected] (2 pages)
18 December 2003Ad 31/03/03--------- £ si 20@1 (2 pages)
18 December 2003Ad 31/03/03--------- £ si 20@1 (2 pages)
18 December 2003Ad 03/04/03--------- £ si [email protected] (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 October 2003Amended accounts made up to 31 May 2002 (6 pages)
27 October 2003Amended accounts made up to 31 May 2002 (6 pages)
17 July 2003Return made up to 03/04/03; full list of members (8 pages)
17 July 2003Return made up to 03/04/03; full list of members (8 pages)
18 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 December 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
6 December 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
23 April 2002Return made up to 03/04/02; full list of members (6 pages)
23 April 2002Return made up to 03/04/02; full list of members (6 pages)
17 January 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
17 January 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
10 May 2001Ad 23/04/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
10 May 2001Ad 23/04/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
3 April 2001Incorporation (16 pages)
3 April 2001Incorporation (16 pages)