About

Registered Number: 02231678
Date of Incorporation: 17/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 22 High Street, Saffron Walden, Essex, CB10 1AX,

 

Saffron Finance Ltd was registered on 17 March 1988 and has its registered office in Saffron Walden, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELWOOD, Jacqueline May N/A 31 January 2003 1
OSTLER, Paul Graham 02 October 2000 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
FELLOWS, Colin John 02 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 06 October 2019
PSC05 - N/A 12 September 2019
AD01 - Change of registered office address 10 September 2019
AP01 - Appointment of director 06 September 2019
PSC05 - N/A 28 August 2019
AD01 - Change of registered office address 27 August 2019
MA - Memorandum and Articles 12 August 2019
RESOLUTIONS - N/A 29 July 2019
RESOLUTIONS - N/A 10 July 2019
CH01 - Change of particulars for director 08 July 2019
MR01 - N/A 03 July 2019
AP01 - Appointment of director 02 June 2019
TM01 - Termination of appointment of director 02 June 2019
AP01 - Appointment of director 17 April 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 24 March 2019
AA - Annual Accounts 05 September 2018
PSC02 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
CH04 - Change of particulars for corporate secretary 16 May 2018
CS01 - N/A 19 April 2018
CH01 - Change of particulars for director 23 February 2018
PSC02 - N/A 13 February 2018
PSC07 - N/A 13 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
AP01 - Appointment of director 12 February 2018
AP03 - Appointment of secretary 12 February 2018
AP01 - Appointment of director 12 February 2018
AP04 - Appointment of corporate secretary 02 February 2018
TM01 - Termination of appointment of director 29 January 2018
MR04 - N/A 29 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AD01 - Change of registered office address 17 September 2015
MR04 - N/A 09 July 2015
AA - Annual Accounts 03 June 2015
MR01 - N/A 26 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 26 April 2012
AUD - Auditor's letter of resignation 15 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
RESOLUTIONS - N/A 27 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 15 December 2005
395 - Particulars of a mortgage or charge 28 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 26 April 2004
225 - Change of Accounting Reference Date 09 October 2003
AA - Annual Accounts 09 October 2003
CERTNM - Change of name certificate 18 August 2003
363a - Annual Return 08 May 2003
AUD - Auditor's letter of resignation 20 February 2003
225 - Change of Accounting Reference Date 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 19 April 2001
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
123 - Notice of increase in nominal capital 08 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 29 April 1999
287 - Change in situation or address of Registered Office 09 March 1999
CERTNM - Change of name certificate 20 August 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 12 June 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 08 May 1991
287 - Change in situation or address of Registered Office 02 November 1990
RESOLUTIONS - N/A 29 May 1990
AA - Annual Accounts 29 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 1990
123 - Notice of increase in nominal capital 29 May 1990
363 - Annual Return 29 May 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
PUC 2 - N/A 25 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1988
RESOLUTIONS - N/A 16 June 1988
CERTNM - Change of name certificate 06 June 1988
RESOLUTIONS - N/A 31 May 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
287 - Change in situation or address of Registered Office 24 May 1988
NEWINC - New incorporation documents 17 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 20 May 2015 Fully Satisfied

N/A

Security debenture 18 March 2011 Fully Satisfied

N/A

Guarantee & debenture 18 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.