SARRACENIA LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1UA

Company number 04582851
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address QUAY HOUSE, THE AMBURY, BATH, BA1 1UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mr Oliver James Foster on 25 January 2017; Termination of appointment of Nial Ferguson as a director on 31 August 2016. The most likely internet sites of SARRACENIA LIMITED are www.sarracenia.co.uk, and www.sarracenia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Sarracenia Limited is a Private Limited Company. The company registration number is 04582851. Sarracenia Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Sarracenia Limited is Quay House The Ambury Bath Ba1 1ua. . LADKIN-BRAND, Penelope is a Secretary of the company. BYNG-THORNE, Zillah Ellen is a Director of the company. FOSTER, Oliver James is a Director of the company. LADKIN-BRAND, Penelope is a Director of the company. Secretary DAY, Nina Samantha has been resigned. Secretary HALEY, Richard Austin has been resigned. Secretary MILLAR, Mark Falcon has been resigned. Director BOWMAN, John Reid has been resigned. Director BURTON, Matthew James has been resigned. Director FERGUSON, Nial Terence has been resigned. Director HALEY, Richard Austin has been resigned. Director HARDING, Graham David has been resigned. Director HARGREAVES, Claire Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LADKIN-BRAND, Penelope
Appointed Date: 09 July 2015

Director
BYNG-THORNE, Zillah Ellen
Appointed Date: 01 November 2013
50 years old

Director
FOSTER, Oliver James
Appointed Date: 09 July 2015
42 years old

Director
LADKIN-BRAND, Penelope
Appointed Date: 09 July 2015
47 years old

Resigned Directors

Secretary
DAY, Nina Samantha
Resigned: 05 December 2014
Appointed Date: 25 January 2013

Secretary
HALEY, Richard Austin
Resigned: 09 July 2015
Appointed Date: 05 December 2014

Secretary
MILLAR, Mark Falcon
Resigned: 25 January 2013
Appointed Date: 06 November 2002

Director
BOWMAN, John Reid
Resigned: 26 October 2011
Appointed Date: 06 November 2002
69 years old

Director
BURTON, Matthew James
Resigned: 09 July 2015
Appointed Date: 19 June 2014
41 years old

Director
FERGUSON, Nial Terence
Resigned: 31 August 2016
Appointed Date: 09 July 2015
55 years old

Director
HALEY, Richard Austin
Resigned: 09 July 2015
Appointed Date: 01 October 2014
54 years old

Director
HARDING, Graham David
Resigned: 29 November 2013
Appointed Date: 26 October 2011
58 years old

Director
HARGREAVES, Claire Elizabeth
Resigned: 21 October 2015
Appointed Date: 06 August 2015
57 years old

Persons With Significant Control

Future Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SARRACENIA LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Jan 2017
Director's details changed for Mr Oliver James Foster on 25 January 2017
06 Sep 2016
Termination of appointment of Nial Ferguson as a director on 31 August 2016
07 Jul 2016
Accounts for a dormant company made up to 30 September 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

...
... and 51 more events
21 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

09 Sep 2003
Accounting reference date extended from 30/11/03 to 31/12/03
27 Feb 2003
Auditor's resignation
28 Jan 2003
Secretary's particulars changed
06 Nov 2002
Incorporation