About

Registered Number: 01751487
Date of Incorporation: 09/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Buckingham House, West Street, Newbury, Berkshire, RG14 1BD

 

Saxon Industries Ltd was registered on 09 September 1983. Currently we aren't aware of the number of employees at the this organisation. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEYBONE, Colin N/A 01 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 02 March 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 21 July 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 01 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 31 January 1999
395 - Particulars of a mortgage or charge 22 December 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 26 January 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 31 March 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 07 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 21 December 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 24 December 1993
288 - N/A 13 September 1993
288 - N/A 23 August 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 11 August 1992
288 - N/A 05 March 1992
363b - Annual Return 07 February 1992
288 - N/A 19 September 1991
AA - Annual Accounts 26 March 1991
288 - N/A 15 March 1991
363a - Annual Return 21 February 1991
288 - N/A 13 January 1991
RESOLUTIONS - N/A 03 August 1990
AA - Annual Accounts 03 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 11 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1989
363 - Annual Return 22 March 1989
288 - N/A 01 July 1988
AA - Annual Accounts 08 January 1988
363 - Annual Return 08 January 1988
AA - Annual Accounts 03 April 1987
287 - Change in situation or address of Registered Office 24 February 1987
363 - Annual Return 13 February 1987
288 - N/A 28 October 1986
288 - N/A 23 July 1986
NEWINC - New incorporation documents 09 September 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 November 2009 Outstanding

N/A

Legal mortgage 10 December 1998 Outstanding

N/A

Charge 28 May 1985 Outstanding

N/A

Mortgage debenture 22 May 1984 Fully Satisfied

N/A

Mortgage debenture 24 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.