Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINTPLAN LIMITED
Company Information for

SAINTPLAN LIMITED

95 HIGH STREET, STREET, SOMERSET, BA16 0EZ,
Company Registration Number
01998907
Private Limited Company
Active

Company Overview

About Saintplan Ltd
SAINTPLAN LIMITED was founded on 1986-03-12 and has its registered office in Street. The organisation's status is listed as "Active". Saintplan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SAINTPLAN LIMITED
 
Legal Registered Office
95 HIGH STREET
STREET
SOMERSET
BA16 0EZ
Other companies in RH14
 
Filing Information
Company Number 01998907
Company ID Number 01998907
Date formed 1986-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 26/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB156966070  
Last Datalog update: 2024-03-06 17:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINTPLAN LIMITED
The accountancy firm based at this address is POOLE RESOURCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAINTPLAN LIMITED

Current Directors
Officer Role Date Appointed
GARY ALEC MARCUS CHAMP
Director 1994-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA LOUISE ALTHEA CORNHILL
Company Secretary 2016-06-06 2018-04-25
JUDITH ALTHEA CHAMP
Company Secretary 1991-12-22 2016-06-06
JUDITH ALTHEA CHAMP
Director 1991-12-22 2016-06-06
MARCUS ALEXANDER CAMERON CHAMP
Director 1991-12-22 2004-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ALEC MARCUS CHAMP COUNTY CARS (BICESTER) LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-02-08
GARY ALEC MARCUS CHAMP COUNTY CARAVANS (SOMERSET) LTD Director 2011-04-07 CURRENT 2011-04-07 Active - Proposal to Strike off
GARY ALEC MARCUS CHAMP GB ROADSTER LTD Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
GARY ALEC MARCUS CHAMP YES GB LTD Director 2002-01-23 CURRENT 2001-12-04 Active
GARY ALEC MARCUS CHAMP CHAMP CARS LIMITED Director 1999-03-26 CURRENT 1998-12-04 Active
GARY ALEC MARCUS CHAMP COUNTY CAR MART LIMITED Director 1994-08-03 CURRENT 1994-07-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-26Previous accounting period shortened from 27/12/22 TO 26/12/22
2022-12-29CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-27Unaudited abridged accounts made up to 2021-12-31
2022-09-27Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-09-27AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-23Unaudited abridged accounts made up to 2020-12-31
2021-09-26AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-29AA01Current accounting period shortened from 30/12/19 TO 29/12/19
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England
2019-12-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-14CH01Director's details changed for Mr Gary Alec Marcus Champ on 2019-03-13
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
2018-05-01TM02Termination of appointment of Alexandra Louise Althea Cornhill on 2018-04-25
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AP03Appointment of Ms Alexandra Louise Althea Cornhill as company secretary on 2016-06-06
2016-06-06TM02Termination of appointment of Judith Althea Champ on 2016-06-06
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ALTHEA CHAMP
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0122/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0122/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0122/12/11 ANNUAL RETURN FULL LIST
2011-11-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0122/12/10 FULL LIST
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM THE BASE DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-04AR0122/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ALTHEA CHAMP / 04/01/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM BANK HOUSE 5 HIGH STREET BLETCHINGLEY SURREY RH1 4PB
2008-03-10363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/06
2006-02-03363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: CLAREMONT HOUSE 1 MARKET SQUARE BICESTER OXFORDSHIRE OX26 6BW
2005-02-14288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/01
2001-01-21363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-04363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-12-06225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: BICESTER CARAVAN CENTRE BUCKINGHAM ROAD BICESTER OXON.OX6 7EL
1999-03-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-22363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-20363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-05363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-05-08AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-22363sRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1995-06-01SRES01ALTER MEM AND ARTS 24/05/95
1995-06-01AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-23363sRETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS
1994-07-28AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-06-24288NEW DIRECTOR APPOINTED
1994-01-19363sRETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS
1993-07-27AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-09363sRETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS
1992-08-12AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-14363bRETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS
1991-09-12AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-04-15363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-16287REGISTERED OFFICE CHANGED ON 16/02/91 FROM: 2 MARKET SQUARE BICESTER OXON OX6 7AA
1991-02-13AAFULL ACCOUNTS MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SAINTPLAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAINTPLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-11-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 23,000
Creditors Due Within One Year 2012-01-01 £ 20,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAINTPLAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 85
Current Assets 2012-01-01 £ 22,084
Debtors 2012-01-01 £ 21,999
Shareholder Funds 2012-01-01 £ 21,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAINTPLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINTPLAN LIMITED
Trademarks
We have not found any records of SAINTPLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINTPLAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as SAINTPLAN LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where SAINTPLAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINTPLAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAINTPLAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.