SANGAMO LIMITED
Overview
| Company Name | SANGAMO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04494864 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANGAMO LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is SANGAMO LIMITED located?
| Registered Office Address | Scolmore House Mariner Lichfield Road Industrial Estate B79 7UL Tamworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANGAMO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAND NEW CO (165) LIMITED | Jul 25, 2002 | Jul 25, 2002 |
What are the latest accounts for SANGAMO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for SANGAMO LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for SANGAMO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Apr 30, 2025 | 11 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2024 | 10 pages | AA | ||
Termination of appointment of Stephen Taylor as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Scolmore (International) Limited as a person with significant control on Jul 28, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Stephen Taylor on Jul 28, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Apr 30, 2022 | 10 pages | AA | ||
Registered office address changed from 1 Scolmore Park Landsberg Lichfield Road Industrial Estate Tamworth B79 7XB England to Scolmore House Mariner Lichfield Road Industrial Estate Tamworth B79 7UL on Jun 21, 2022 | 1 pages | AD01 | ||
Termination of appointment of James Boyd Murdoch as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Taylor on Feb 12, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Apr 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Stephen Robinson as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of James Boyd Murdoch as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||
Termination of appointment of James Dominic Moore as a director on Aug 21, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Fraser James Addies as a director on May 31, 2018 | 1 pages | TM01 | ||
Who are the officers of SANGAMO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORDUE, Gary Campbell | Director | Mariner Lichfield Road Industrial Estate B79 7UL Tamworth Scolmore House England | England | British | 233240490001 | |||||
| ROGERS, Jonathan George | Director | Mariner Lichfield Road Industrial Estate B79 7UL Tamworth Scolmore House England | England | British | 224634660001 | |||||
| DOW, David Haldane | Secretary | 3 George Road PA19 1YS Gourock Inverclyde | British | 85982830001 | ||||||
| MURDOCH, James Boyd | Secretary | 24 Howieson Avenue EH51 9JG Boness West Lothian | British | 23310001 | ||||||
| RAFTERY, Paul Matthew | Secretary | 9 Redcourt Avenue M20 3QL Manchester | British | 62586740002 | ||||||
| ADDIES, Fraser James | Director | 17 Kirkland Park ML10 6AR Strathaven Lanarkshire | Scotland | British | 85982810001 | |||||
| DOW, David Haldane | Director | 3 George Road PA19 1YS Gourock Inverclyde | British | 85982830001 | ||||||
| GREGORY, Christopher | Director | c/o Weightmans Llp Pall Mall Court M2 4PD Manchester 61-67 King Street | England | British | 53050220004 | |||||
| MOORE, James Dominic | Director | Kingston Crescent PA14 5DQ Port Glasgow 28 Renfrewshire | Scotland | British | 114566750003 | |||||
| MURDOCH, James Boyd | Director | 24 Howieson Avenue EH51 9JG Boness West Lothian | Scotland | British | 23310001 | |||||
| ROBINSON, Mark Stephen | Director | Loughrigg Close Padiham BB12 8AS Burnley 27 Lancashire England | England | English | 135222520001 | |||||
| TAYLOR, Stephen | Director | Mariner Lichfield Road Industrial Estate B79 7UL Tamworth Scolmore House England | England | British | 185036930002 | |||||
| THOMPSON, Alan Christopher | Director | 21a Spath Road Didsbury M20 2QT Manchester Greater Manchester | United Kingdom | British | 39558890001 | |||||
| WOOSTER, James Keith | Director | Paveley Drive SW11 3TP London 14c England | United Kingdom | British | 9195510001 | |||||
| ZARNO, John Dane Anthony | Director | Wilderness Edge The Green PE28 9NB Hilton Cambridgeshire | England | British | 86262980001 |
Who are the persons with significant control of SANGAMO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scolmore (International) Limited | Feb 28, 2018 | Mariner Lichfield Road Industrial Estate B79 7UL Tamworth Scolmore House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Antony Dane Zarno | Apr 06, 2016 | The Green Hilton PE28 9NB Huntingdon Wilderness Edge Cambridgeshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Keith Wooster | Apr 06, 2016 | Paveley Drive SW11 3TP London 14c England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0