About

Registered Number: 05757568
Date of Incorporation: 27/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 45 Duke Street, Trowbridge, BA14 8EA,

 

Established in 2006, Saxon Mews Ltd are based in Trowbridge, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Saxon Mews Ltd. The companies directors are listed as Layzell Management, Poplett, Kevin John, White, Susanna, Andrews, Polly, Couse, Felicity, Cunning, Sandra, Glover, Beverley Ann, Hutchinson, Timothy John, Mather, Luke Ian, Prichard, Timothy Simon, Rees, Lynette, Smith, Alan James, Tuckwood, Alex Ian, Winfield, Gillian Mary, Winfield, Gillian Mary, Wishart, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPLETT, Kevin John 19 December 2016 - 1
WHITE, Susanna 06 May 2008 - 1
ANDREWS, Polly 06 May 2008 29 September 2017 1
COUSE, Felicity 06 May 2008 21 June 2010 1
CUNNING, Sandra 11 June 2007 24 June 2008 1
GLOVER, Beverley Ann 02 February 2009 25 August 2016 1
HUTCHINSON, Timothy John 02 February 2009 21 June 2010 1
MATHER, Luke Ian 02 February 2009 21 June 2010 1
PRICHARD, Timothy Simon 02 February 2009 21 June 2010 1
REES, Lynette 02 February 2009 21 June 2010 1
SMITH, Alan James 02 February 2009 10 November 2015 1
TUCKWOOD, Alex Ian 30 December 2016 05 December 2019 1
WINFIELD, Gillian Mary 19 December 2016 11 September 2017 1
WINFIELD, Gillian Mary 06 May 2008 31 December 2015 1
WISHART, Ruth 02 February 2009 21 June 2010 1
Secretary Name Appointed Resigned Total Appointments
LAYZELL MANAGEMENT 18 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 05 December 2019
PSC07 - N/A 05 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 18 January 2019
AP04 - Appointment of corporate secretary 18 January 2019
AA - Annual Accounts 08 May 2018
PSC07 - N/A 27 March 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 03 October 2017
PSC07 - N/A 03 October 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 30 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 24 April 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 24 April 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 16 May 2011
TM02 - Termination of appointment of secretary 02 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 28 October 2007
225 - Change of Accounting Reference Date 01 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
363s - Annual Return 20 April 2007
287 - Change in situation or address of Registered Office 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.