Background WavePink WaveYellow Wave

SARACENS SECURITIES LIMITED (00966932)

SARACENS SECURITIES LIMITED (00966932) is an active UK company. incorporated on 25 November 1969. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. SARACENS SECURITIES LIMITED has been registered for 56 years. Current directors include BECKETT, Robert George, GASCOINE, Sarah Joanna, SAYWELL, Emma Sophia and 1 others.

Company Number
00966932
Status
active
Type
ltd
Incorporated
25 November 1969
Age
56 years
Address
2a Market Place, Nottingham, NG25 0HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BECKETT, Robert George, GASCOINE, Sarah Joanna, SAYWELL, Emma Sophia, WYNN, Philip Graham
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARACENS SECURITIES LIMITED

SARACENS SECURITIES LIMITED is an active company incorporated on 25 November 1969 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. SARACENS SECURITIES LIMITED was registered 56 years ago.(SIC: 41100)

Status

active

Active since 56 years ago

Company No

00966932

LTD Company

Age

56 Years

Incorporated 25 November 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

2a Market Place Southwell Nottingham, NG25 0HQ,

Timeline

17 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Nov 69
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jan 17
Loan Secured
Feb 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jan 20
Director Left
Nov 20
Director Left
Jul 23
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BECKETT, Robert George

Active
Zenor, SouthwellNG25 0AH
Born September 1942
Director
Appointed N/A

GASCOINE, Sarah Joanna

Active
Hampton Hill, LondonTW12 1HX
Born March 1974
Director
Appointed 11 Apr 2003

SAYWELL, Emma Sophia

Active
Mill Farm Mill Farm Lane, UptonNG23 5SZ
Born April 1970
Director
Appointed 26 Feb 1996

WYNN, Philip Graham

Active
2a Market Place, NottinghamNG25 0HQ
Born February 1950
Director
Appointed 21 Jul 2025

COOLING, Penelope Ann

Resigned
1 Manor Road Extension, LeicesterLE2 4FG
Secretary
Appointed 01 Oct 1993
Resigned 25 Apr 1995

FLETCHER, Nigel John

Resigned
1 Silvey Avenue, SouthwellNG25 0NU
Secretary
Appointed 26 Apr 1995
Resigned 01 Aug 1996

GASCOINE, Christopher Charles

Resigned
102 Waterloo Yard, SouthwellNG25 0EH
Secretary
Appointed 01 Aug 1996
Resigned 21 Jan 2008

GASCOINE, Douglas Walter Henry Timothy, Mr.

Resigned
Church Cottage, UskNP5 1LG
Secretary
Appointed N/A
Resigned 30 Sept 1993

GASCOINE, Christopher Charles

Resigned
63 Main Street, NewarkNG23 5SY
Born March 1972
Director
Appointed 01 Aug 1996
Resigned 23 Nov 2020

RUSS, Timothy James

Resigned
Incubator 2, The Boulevard, HuntingdonPE28 4XA
Born October 1964
Director
Appointed 21 Dec 2023
Resigned 21 Jul 2025

WARWICK, Reginald Brian Bunnett

Resigned
The Retreat Bishops Drive, SouthwellNG25 0JP
Born March 1927
Director
Appointed N/A
Resigned 11 Nov 1993

WOOD, David Kenneth

Resigned
Southwell, NottinghamNG25 0HQ
Born May 1972
Director
Appointed 09 Jan 2020
Resigned 15 May 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Timothy James Russ

Active
Incubator 2, The Boulevard, HuntingdonPE28 4XA
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr David Kenneth Wood

Ceased
2a Market Place, NottinghamNG25 0HQ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2024

Mrs Janet Margaret Farrell

Active
2a Market Place, NottinghamNG25 0HQ
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Day Beaumont

Active
2a Market Place, NottinghamNG25 0HQ
Born January 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Auditors Resignation Company
27 May 2015
AUDAUD
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363b363b
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
15 August 1995
287Change of Registered Office
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
288288
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
15 November 1993
287Change of Registered Office
Legacy
8 November 1993
288288
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
27 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Legacy
22 August 1991
363aAnnual Return
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
26 June 1991
288288
Legacy
26 June 1991
363aAnnual Return
Legacy
14 May 1991
288288
Legacy
14 May 1991
287Change of Registered Office
Legacy
14 May 1991
288288
Legacy
1 May 1991
288288
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Legacy
21 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
30 January 1989
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Incorporation Company
25 November 1969
NEWINCIncorporation