THOMAS SAGAR INSURANCES LIMITED
BURNLEY GUIDE SAGAR INSURANCE LIMITED GUIDE SAGAR INSURANCES LIMITED THOMAS SAGAR INSURANCES LIMITED

Hellopages » Lancashire » Burnley » BB12 7NG

Company number 00610417
Status Active
Incorporation Date 28 August 1958
Company Type Private Limited Company
Address GROUP FIRST HOUSE 12A MEAD WAY, PADIHAM, BURNLEY, LANCASHIRE, BB12 7NG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Current accounting period shortened from 31 March 2017 to 30 September 2016. The most likely internet sites of THOMAS SAGAR INSURANCES LIMITED are www.thomassagarinsurances.co.uk, and www.thomas-sagar-insurances.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Burnley Manchester Road Rail Station is 3.3 miles; to Burnley Central Rail Station is 3.4 miles; to Church & Oswaldtwistle Rail Station is 4 miles; to Clitheroe Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Sagar Insurances Limited is a Private Limited Company. The company registration number is 00610417. Thomas Sagar Insurances Limited has been working since 28 August 1958. The present status of the company is Active. The registered address of Thomas Sagar Insurances Limited is Group First House 12a Mead Way Padiham Burnley Lancashire Bb12 7ng. . MEADOWS, John Swithin is a Director of the company. Secretary BUSHELL, Reginald Roger Stuart has been resigned. Secretary CLARKSON, Anthony Richard has been resigned. Secretary HERD, John Michael has been resigned. Secretary SMITH, Michael has been resigned. Secretary SMITH, Michael has been resigned. Director ALLEN, William has been resigned. Director BUSHELL, Reginald Roger Stuart has been resigned. Director CLARKSON, Anthony Richard has been resigned. Director COOK, Alan Aspin has been resigned. Director HERD, John Michael has been resigned. Director LISTER, Leonard Arthur has been resigned. Director SMITH, Michael has been resigned. Director SPENCE, Norman Oliver has been resigned. Director STEVENSON, Harold Mark has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
MEADOWS, John Swithin
Appointed Date: 01 July 1996
70 years old

Resigned Directors

Secretary
BUSHELL, Reginald Roger Stuart
Resigned: 02 July 2000
Appointed Date: 01 October 1998

Secretary
CLARKSON, Anthony Richard
Resigned: 01 October 1997

Secretary
HERD, John Michael
Resigned: 06 April 2011
Appointed Date: 31 March 2003

Secretary
SMITH, Michael
Resigned: 31 March 2003
Appointed Date: 02 July 2000

Secretary
SMITH, Michael
Resigned: 01 October 1998
Appointed Date: 01 October 1997

Director
ALLEN, William
Resigned: 21 October 1993
92 years old

Director
BUSHELL, Reginald Roger Stuart
Resigned: 02 July 2000
Appointed Date: 01 October 1998
82 years old

Director
CLARKSON, Anthony Richard
Resigned: 01 October 1997
86 years old

Director
COOK, Alan Aspin
Resigned: 21 October 1993
93 years old

Director
HERD, John Michael
Resigned: 06 April 2011
75 years old

Director
LISTER, Leonard Arthur
Resigned: 27 January 2000
Appointed Date: 01 October 1998
81 years old

Director
SMITH, Michael
Resigned: 31 March 2003
Appointed Date: 01 October 1997
71 years old

Director
SPENCE, Norman Oliver
Resigned: 20 March 2000
Appointed Date: 13 October 1998
76 years old

Director
STEVENSON, Harold Mark
Resigned: 07 April 2014
72 years old

Persons With Significant Control

Thomas Sagar Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMAS SAGAR INSURANCES LIMITED Events

06 Feb 2017
Full accounts made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Current accounting period shortened from 31 March 2017 to 30 September 2016
11 Aug 2016
Accounts for a small company made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

...
... and 108 more events
23 Feb 1987
Group of companies' accounts made up to 30 September 1986

23 Feb 1987
Return made up to 31/12/86; full list of members

03 May 1986
Accounts for a small company made up to 30 September 1985

03 May 1986
Return made up to 31/12/85; full list of members

28 Aug 1958
Incorporation

THOMAS SAGAR INSURANCES LIMITED Charges

7 April 2014
Charge code 0061 0417 0008
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Harold Mark Stevenson
Description: 30 willow street, accrington, lancashire t/nos:LA904905 and…
6 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 30 willow street accrington t/no. LA904905 and LA639350 by…
6 April 2011
Mortgage debenture
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 April 2011
Composite guarantee and debenture
Delivered: 9 April 2011
Status: Satisfied on 10 March 2014
Persons entitled: Mr John Michael Herd
Description: 30 willow street accrington lancashire t/nos LA904905 and…
29 November 2001
Legal mortgage
Delivered: 4 December 2001
Status: Satisfied on 9 April 2011
Persons entitled: Yorkshire Bank PLC
Description: The property 30 willow street accrington and 5 & 7 birch…
12 February 1997
Debenture
Delivered: 20 February 1997
Status: Satisfied on 9 April 2011
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 September 1993
Legal charge
Delivered: 4 October 1993
Status: Satisfied on 4 December 2001
Persons entitled: Alan Aspin Cook
Description: 30 willow street and 5 and 7 birch street accrington…
18 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 4 December 2001
Persons entitled: Yorkshire Building Society
Description: 5 & 7 birch street, and 30 willow st. Accrington lancashire.