SAGARS LLP
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number OC310488
Status Active
Incorporation Date 10 December 2004
Company Type Limited Liability Partnership
Address GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Termination of appointment of Clive Douglas Michael Smetham as a member on 7 October 2016. The most likely internet sites of SAGARS LLP are www.sagars.co.uk, and www.sagars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Sagars Llp is a Limited Liability Partnership. The company registration number is OC310488. Sagars Llp has been working since 10 December 2004. The present status of the company is Active. The registered address of Sagars Llp is Gresham House 5 7 St Pauls Street Leeds Ls1 2jg. . BEADLE, Fergus Wesley is a LLP Designated Member of the company. BEEVERS, John Robert is a LLP Designated Member of the company. JONES, Christopher Winston is a LLP Designated Member of the company. NAYLOR, Katharine is a LLP Designated Member of the company. HOULT, Kevin is a LLP Member of the company. C W JONES & CO is a LLP Member of the company. J R BEEVERS & CO is a LLP Member of the company. LLP Designated Member FRIEDMAN, Mortimer James has been resigned. LLP Designated Member MITCHELL, Paul David has been resigned. LLP Designated Member NAYLOR, Kenneth Peter has been resigned. LLP Designated Member SMETHAM, Clive Douglas Michael has been resigned.


Current Directors

LLP Designated Member
BEADLE, Fergus Wesley
Appointed Date: 01 April 2008
56 years old

LLP Designated Member
BEEVERS, John Robert
Appointed Date: 10 December 2004
57 years old

LLP Designated Member
JONES, Christopher Winston
Appointed Date: 10 December 2004
65 years old

LLP Designated Member
NAYLOR, Katharine
Appointed Date: 10 December 2004
54 years old

LLP Member
HOULT, Kevin
Appointed Date: 01 October 2015
50 years old

LLP Member
C W JONES & CO
Appointed Date: 17 March 2006

LLP Member
J R BEEVERS & CO
Appointed Date: 17 March 2006

Resigned Directors

LLP Designated Member
FRIEDMAN, Mortimer James
Resigned: 31 March 2006
Appointed Date: 10 December 2004
82 years old

LLP Designated Member
MITCHELL, Paul David
Resigned: 31 March 2009
Appointed Date: 10 December 2004
50 years old

LLP Designated Member
NAYLOR, Kenneth Peter
Resigned: 31 March 2006
Appointed Date: 10 December 2004
81 years old

LLP Designated Member
SMETHAM, Clive Douglas Michael
Resigned: 07 October 2016
Appointed Date: 03 July 2006
58 years old

Persons With Significant Control

Mr Christopher Winston Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Robert Beevers
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SAGARS LLP Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
31 Oct 2016
Termination of appointment of Clive Douglas Michael Smetham as a member on 7 October 2016
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 10 December 2015
...
... and 46 more events
10 Apr 2006
Member resigned
05 Jan 2006
Annual return made up to 10/12/05
28 Jun 2005
Accounting reference date extended from 31/12/05 to 31/03/06
16 Apr 2005
Particulars of mortgage/charge
10 Dec 2004
Incorporation

SAGARS LLP Charges

2 November 2015
Charge code OC31 0488 0004
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Cw Jones & Co
Description: Contains fixed charge…
2 November 2015
Charge code OC31 0488 0003
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Jr Beevers & Co
Description: Contains fixed charge…
8 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied on 20 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…