Sacre Associates LLP CHELMSFORD


Founded in 2006, Sacre Associates LLP, classified under reg no. OC318813 is an active company. Currently registered at Milstrete House CM1 1NT, Chelmsford the company has been in the business for eighteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Sacre Associates LLP Address / Contact

Office Address Milstrete House
Office Address2 29 New Street
Town Chelmsford
Post code CM1 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number OC318813
Date of Incorporation Fri, 31st Mar 2006
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Martin J.

Position: LLP Designated Member

Appointed: 31 March 2006

Stephen R.

Position: LLP Designated Member

Appointed: 31 March 2006

Stephen M.

Position: LLP Designated Member

Appointed: 31 March 2006

Sacre Finance Limited

Position: Corporate LLP Member

Appointed: 27 June 2006

Resigned: 01 November 2013

Siobhan S.

Position: LLP Member

Appointed: 14 June 2006

Resigned: 31 October 2013

Jacqueline F.

Position: LLP Designated Member

Appointed: 31 March 2006

Resigned: 31 January 2021

Waterlow Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 31 March 2006

Resigned: 31 March 2006

Robert S.

Position: LLP Designated Member

Appointed: 31 March 2006

Resigned: 31 October 2013

Waterlow Nominees Limited

Position: Corporate LLP Designated Member

Appointed: 31 March 2006

Resigned: 31 March 2006

People with significant control

The register of PSCs who own or control the company includes 4 names. As we researched, there is Martin J. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Stephen M. This PSC and has 25-50% voting rights. Moving on, there is Stephen R., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Martin J.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Stephen M.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Stephen R.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Jacqueline F.

Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand461 881851 0721 004 174980 7211 101 9761 333 1551 709 348
Current Assets512 533861 8881 015 036991 5131 170 1841 411 3518 066 048
Debtors50 65210 81610 86210 79268 20878 1966 356 700
Other Debtors50 65210 81610 86210 79268 20878 1966 356 700
Property Plant Equipment86 13694 085119 928107 48095 53773 753 
Other
Accumulated Amortisation Impairment Intangible Assets716 474826 876937 2781 047 6801 165 1651 295 886 
Accumulated Depreciation Impairment Property Plant Equipment248 252274 076298 446329 485314 256339 785 
Average Number Employees During Period22242424262930
Bank Borrowings Overdrafts   180 890132 15178 74155 200
Creditors683 099550 540417 980180 890132 15178 74123 542
Disposals Decrease In Amortisation Impairment Intangible Assets      1 466 583
Disposals Decrease In Depreciation Impairment Property Plant Equipment    47 155 354 548
Disposals Intangible Assets      2 684 970
Disposals Property Plant Equipment    47 155 427 129
Fixed Assets1 079 760977 307892 748769 898810 470687 837 
Increase From Amortisation Charge For Year Intangible Assets 110 402110 402110 402117 485130 721170 697
Increase From Depreciation Charge For Year Property Plant Equipment 25 82424 37031 03931 92525 52914 763
Intangible Assets993 624883 222772 820662 418714 933614 084 
Intangible Assets Gross Cost1 710 0981 710 0981 710 0981 710 0981 880 0981 909 970 
Net Current Assets Liabilities344 991698 669851 785904 938960 0121 316 8647 744 814
Other Creditors683 099550 540417 9807 499133 07810 425262 482
Other Taxation Social Security Payable26 08321 76121 79126 13425 41430 6523 552
Property Plant Equipment Gross Cost334 388368 161418 374436 965409 793413 538 
Total Additions Including From Business Combinations Intangible Assets    170 00029 872775 000
Total Additions Including From Business Combinations Property Plant Equipment 33 77350 21318 59119 9833 74513 591
Total Assets Less Current Liabilities1 424 7511 675 9761 744 5331 674 8351 770 4832 004 7017 744 814

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 1st, March 2024
Free Download (10 pages)

Company search

Advertisements