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

SACREDGROUND LIMITED

The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF,
Company Registration Number
02110860
Private Limited Company
Active

Company Overview

About Sacredground Ltd
SACREDGROUND LIMITED was founded on 1987-03-16 and has its registered office in Southampton. The organisation's status is listed as "Active". Sacredground Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SACREDGROUND LIMITED
 
Legal Registered Office
The Pavilion Botleigh Grange Business Park
Hedge End
Southampton
SO30 2AF
Other companies in SO15
 
Filing Information
Company Number 02110860
Company ID Number 02110860
Date formed 1987-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts DORMANT
Last Datalog update: 2024-05-09 09:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SACREDGROUND 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.
Companies with same name SACREDGROUND LIMITED
The following companies were found which have the same name as SACREDGROUND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SACREDGROUNDPSYCHOTHERAPY, PLLC 1240 KELLER PKWY STE 205 KELLER TX 76248 Active Company formed on the 2022-09-15

Company Officers of SACREDGROUND LIMITED

Current Directors
Officer Role Date Appointed
GARRY PAUL TREAGUST
Company Secretary 2008-03-31
ANDREW JAMES MERCER
Director 2005-03-24
SIMON JAMES RHODES
Director 2008-02-21
GARRY PAUL TREAGUST
Director 2005-03-24
CHRISTOPHER LOUIS WHITELEY
Director 2005-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY MACRAE
Director 2000-10-01 2014-04-24
ELIZABETH ROSEMARY WEBBE
Director 2008-02-21 2014-04-24
DAVID PAUL HEALY
Director 2008-02-21 2011-10-31
MILES JEFFREY BENNETT BROWN
Director 2000-10-01 2010-06-28
JOHN SEFTON FLETCHER
Company Secretary 1991-03-31 2008-03-31
JOHN SEFTON FLETCHER
Director 1991-03-31 2008-03-31
MICHAEL JEFFERY MESSENT
Director 2000-10-01 2008-03-31
MICHAEL RICKETTS
Director 1991-03-31 2008-03-31
NEIL DAVID ELLIOTT
Director 2000-10-01 2006-03-17
DAVID MYLES MORRIS
Director 1991-03-31 2000-10-01
PAUL RONALD MILDRED
Director 1991-03-31 1996-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES RHODES SOUTHAMPTON 2025 TRUST Director 2015-07-29 CURRENT 2010-08-12 Active
SIMON JAMES RHODES TRETHOWANS SERVICES (NO 2) LIMITED Director 2009-01-05 CURRENT 2001-11-29 Active
CHRISTOPHER LOUIS WHITELEY UNITED LAW LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active

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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-05-07Termination of appointment of Garry Paul Treagust on 2023-08-31
2024-05-07APPOINTMENT TERMINATED, DIRECTOR GARRY PAUL TREAGUST
2024-05-07DIRECTOR APPOINTED MR MICHAEL WILLIAM WATSON
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED MR PAUL LONGMAN
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES RHODES
2020-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0125/04/16 ANNUAL RETURN FULL LIST
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES RHODES / 01/01/2015
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MERCER / 01/01/2015
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GARRY PAUL TREAGUST on 2015-01-01
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PAUL TREAGUST / 01/01/2015
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOUIS WHITELEY / 01/01/2015
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-08AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM The Director General's House Rockstone Place Southampton Hampshire SO15 2EP
2014-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0125/04/14 ANNUAL RETURN FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACRAE
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBBE
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-20AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEALY
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-01AR0131/03/11 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MILES BROWN
2010-06-15AR0131/03/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOUIS WHITELEY / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAUL TREAGUST / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HEALY / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES JEFFREY BENNETT BROWN / 01/10/2009
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / GARRY PAUL TREAGUST / 01/10/2009
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM THE DIRECTOR GENERAL'S HOUSE ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP UNITED KINGDOM
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOUIS WHITELEY / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAUL TREAGUST / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HEALY / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES JEFFREY BENNETT BROWN / 01/10/2009
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM LONDON ROAD OFFICE PARK LONDON ROAD SALISBURY WILTSHIRE SP1 3HP
2009-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MILES BROWN / 01/04/2009
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM COLLEGE CHAMBERS NEW STREET SALISBURY WILTS SP1 2LY
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-14MISCDOC LOGGED - 288B DUPIICATE TERMINATION
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RICKETTS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN FLETCHER
2008-04-01288aSECRETARY APPOINTED GARRY PAUL TREAGUST
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MESSENT
2008-03-06288aDIRECTOR APPOINTED DAVID PAUL HEALY
2008-03-06288aDIRECTOR APPOINTED ELIZABETH ROSEMARY WEBBE
2008-03-06288aDIRECTOR APPOINTED SIMON JAMES RHODES
2007-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-15363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-26363(288)DIRECTOR RESIGNED
2006-04-26363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2004-04-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-04-15363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-04-11363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SACREDGROUND 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 SACREDGROUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE 1992-10-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SACREDGROUND LIMITED

Intangible Assets
Patents
We have not found any records of SACREDGROUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SACREDGROUND LIMITED
Trademarks
We have not found any records of SACREDGROUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ARGENTIS FINANCIAL MANAGEMENT LIMITED 2008-11-14 Outstanding
RENT DEPOSIT DEED FASTMARKETS LTD 2012-06-07 Outstanding

We have found 2 mortgage charges which are owed to SACREDGROUND LIMITED

Income
Government Income
We have not found government income sources for SACREDGROUND 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 (99999 - Dormant Company) as SACREDGROUND LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SACREDGROUND 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 SACREDGROUND 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 SACREDGROUND 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.