About

Registered Number: 04864350
Date of Incorporation: 12/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Northgates, Wetherby, West Yorkshire, LS22 6NX,

 

Established in 2003, Fox Saddlers Ltd have registered office in West Yorkshire, it's status is listed as "Active". There are 4 directors listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Keith 12 August 2003 - 1
M C FORMATIONS LIMITED 12 August 2003 12 August 2003 1
Secretary Name Appointed Resigned Total Appointments
CERENKO, Maralyn 12 August 2003 30 April 2008 1
CRS LEGAL SERVICES LIMITED 12 August 2003 12 August 2003 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 September 2019
CH01 - Change of particulars for director 03 September 2019
AD01 - Change of registered office address 03 September 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 24 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 09 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 15 September 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 03 February 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 10 January 2005
225 - Change of Accounting Reference Date 22 December 2004
363s - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 05 December 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
287 - Change in situation or address of Registered Office 24 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2007 Outstanding

N/A

Debenture 03 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.