About

Registered Number: 00661348
Date of Incorporation: 02/06/1960 (63 years and 10 months ago)
Company Status: Active
Registered Address: Lyegrove Farm, Badminton, Glos, GL9 1HA

 

Founded in 1960, R.P. Sainsbury & Sons Ltd has its registered office in Glos. We don't know the number of employees at the organisation. The companies directors are Sainsbury, Amanda, Sainsbury, Michael, Sainsbury, Adrian Richard, Sainsbury, Frederick James, Sainsbury, Peggy Elizabeth, Sainsbury, Richard Powell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINSBURY, Amanda 21 June 2019 - 1
SAINSBURY, Michael 06 April 2017 - 1
SAINSBURY, Adrian Richard N/A 21 June 2019 1
SAINSBURY, Frederick James N/A 18 February 1998 1
SAINSBURY, Peggy Elizabeth 13 December 1993 21 June 2019 1
SAINSBURY, Richard Powell N/A 14 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 17 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 February 2018
PSC04 - N/A 01 February 2018
RESOLUTIONS - N/A 05 October 2017
SH08 - Notice of name or other designation of class of shares 05 October 2017
AA - Annual Accounts 03 October 2017
SH01 - Return of Allotment of shares 09 April 2017
AP01 - Appointment of director 06 April 2017
RESOLUTIONS - N/A 28 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
RESOLUTIONS - N/A 22 April 2016
SH08 - Notice of name or other designation of class of shares 22 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 06 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2015
AR01 - Annual Return 27 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2015
MR01 - N/A 30 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 February 2012
AD04 - Change of location of company records to the registered office 22 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 19 January 2006
RESOLUTIONS - N/A 24 March 2005
225 - Change of Accounting Reference Date 24 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 09 February 2000
395 - Particulars of a mortgage or charge 01 October 1999
AUD - Auditor's letter of resignation 25 March 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 24 December 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 18 February 1994
288 - N/A 25 January 1994
AA - Annual Accounts 12 January 1994
288 - N/A 09 January 1994
AA - Annual Accounts 15 March 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 07 April 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 24 February 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
363 - Annual Return 30 March 1989
AA - Annual Accounts 06 March 1989
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 16 March 1987
AA - Annual Accounts 24 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Outstanding

N/A

Legal mortgage 29 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.