About

Registered Number: 04494864
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1 Scolmore Park Landsberg, Lichfield Road Industrial Estate, Tamworth, B79 7XB,

 

Sangamo Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 7 directors. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORDUE, Gary 28 February 2018 - 1
ROGERS, Jonathan 28 February 2018 - 1
TAYLOR, Stephen 28 February 2018 - 1
ADDIES, Fraser James 20 November 2002 31 May 2018 1
DOW, David Haldane 20 November 2002 31 August 2004 1
MOORE, James Dominic 20 November 2002 21 August 2018 1
ROBINSON, Mark Stephen 13 February 2012 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 04 July 2018
AA01 - Change of accounting reference date 05 June 2018
AA - Annual Accounts 11 May 2018
PSC07 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
PSC02 - N/A 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AD01 - Change of registered office address 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 03 August 2017
CH01 - Change of particulars for director 28 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 14 May 2013
AP01 - Appointment of director 10 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 29 February 2012
SH03 - Return of purchase of own shares 16 September 2011
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 18 August 2009
RESOLUTIONS - N/A 14 August 2009
169 - Return by a company purchasing its own shares 12 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 07 August 2008
169 - Return by a company purchasing its own shares 21 July 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
169 - Return by a company purchasing its own shares 22 April 2008
RESOLUTIONS - N/A 08 April 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
AA - Annual Accounts 13 May 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 24 August 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
123 - Notice of increase in nominal capital 06 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
CERTNM - Change of name certificate 02 December 2002
225 - Change of Accounting Reference Date 01 December 2002
288b - Notice of resignation of directors or secretaries 01 December 2002
288b - Notice of resignation of directors or secretaries 01 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.