About

Registered Number: 03479216
Date of Incorporation: 11/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 3 Loxley Batch, Shapwick, Bridgwater, Somerset, TA7 9NZ

 

Established in 1997, Saxon Lea Drainage Services Ltd has its registered office in Somerset, it has a status of "Active". We don't currently know the number of employees at the business. There are 13 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, David Roger 15 May 2018 - 1
BROCKWELL, Andrew John 20 May 2009 - 1
MAPSTONE, Ian Roger 10 October 2019 - 1
FOSTER, John Leo Anthony 13 March 2003 20 May 2009 1
GOODRIDGE, Terence William 15 February 2000 17 October 2001 1
JONES, Ronald Charles 25 January 2001 17 April 2007 1
JORDAN, Ronald James 21 February 2002 10 June 2005 1
SEWELL, John Edward 15 February 2000 13 March 2003 1
TAYLOR, Graham John 17 April 2007 01 June 2020 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Florence Winifred 17 April 2007 21 April 2011 1
GALE, Christine Ann 15 February 2000 15 February 2000 1
JONES, Ronald Charles 21 April 2011 19 October 2015 1
ORMESHER, Patricia 25 January 2001 04 February 2003 1

Filing History

Document Type Date
PSC07 - N/A 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
CS01 - N/A 12 December 2019
AP01 - Appointment of director 23 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 16 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 12 December 2011
TM02 - Termination of appointment of secretary 30 May 2011
AP03 - Appointment of secretary 30 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 26 November 2009
287 - Change in situation or address of Registered Office 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 31 December 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 15 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
225 - Change of Accounting Reference Date 21 February 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
AA - Annual Accounts 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 24 August 2001
363s - Annual Return 20 December 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 17 February 2000
AA - Annual Accounts 02 February 2000
225 - Change of Accounting Reference Date 02 February 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 28 May 1999
225 - Change of Accounting Reference Date 23 February 1999
363s - Annual Return 10 February 1999
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.