Company NameSaxon Freight Limited
Company StatusDissolved
Company Number02579655
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Keith Ward
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(same day as company formation)
RoleFreight Manager
Country of ResidenceEngland
Correspondence AddressNo 4 Sweet Briar North Street
Marcham
Abingdon
Oxfordshire
OX13 6PD
Director NameMrs Anthea Alice Ward
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleSecretary
Correspondence AddressPob 32059 Ayia Triados 14
Ayia Kyriaki Court
Villa No 8
5325 Liopetri
Cyprus
Secretary NameMrs Anthea Alice Ward
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleSecretary
Correspondence AddressPob 32059 Ayia Triados 14
Ayia Kyriaki Court
Villa No 8
5325 Liopetri
Cyprus
Director NameIan Ward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(12 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 April 2008)
RoleCompany Director
Correspondence AddressSpring Beck Farm
Beck Road
Micklethwaite
West Yorkshire
BD16 3JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £1Mr John Keith Ward
50.00%
Ordinary
250 at £1Mrs Anthea Alice Ward
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,546
Current Liabilities£16,546

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

14 September 1994Delivered on: 19 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
7 December 2017Registered office address changed from C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 7 December 2017 (1 page)
7 December 2017Registered office address changed from C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 7 December 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500
(3 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500
(3 pages)
2 February 2016Director's details changed for Mr John Keith Ward on 9 November 2015 (2 pages)
2 February 2016Director's details changed for Mr John Keith Ward on 9 November 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 500
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 500
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 500
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 500
(3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Termination of appointment of Anthea Ward as a secretary (1 page)
29 March 2011Termination of appointment of Anthea Ward as a secretary (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 April 2010Termination of appointment of Anthea Ward as a director (1 page)
16 April 2010Termination of appointment of Anthea Ward as a director (1 page)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 December 2008Director and secretary's change of particulars / anthea ward / 07/06/2008 (1 page)
16 December 2008Director and secretary's change of particulars / anthea ward / 07/06/2008 (1 page)
16 December 2008Director's change of particulars / john ward / 07/06/2008 (1 page)
16 December 2008Director and secretary's change of particulars / anthea ward / 07/06/2008 (1 page)
16 December 2008Director's change of particulars / john ward / 07/06/2008 (1 page)
16 December 2008Director and secretary's change of particulars / anthea ward / 07/06/2008 (1 page)
1 July 2008Director's change of particulars / john ward / 10/10/2007 (1 page)
1 July 2008Director and secretary's change of particulars / anthea ward / 10/10/2007 (1 page)
1 July 2008Director and secretary's change of particulars / anthea ward / 10/10/2007 (1 page)
1 July 2008Director's change of particulars / john ward / 10/10/2007 (1 page)
1 July 2008Director and secretary's change of particulars / anthea ward / 10/10/2007 (1 page)
1 July 2008Director and secretary's change of particulars / anthea ward / 10/10/2007 (1 page)
1 July 2008Return made up to 31/01/08; full list of members (4 pages)
1 July 2008Return made up to 31/01/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 May 2008Appointment terminated director ian ward (1 page)
21 May 2008Appointment terminated director ian ward (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Return made up to 31/01/07; no change of members (2 pages)
10 April 2007Return made up to 31/01/07; no change of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 11 woodlands crescent stoney ridge heaton bradford west yorkshire BD9 6PE (1 page)
20 March 2007Registered office changed on 20/03/07 from: 11 woodlands crescent stoney ridge heaton bradford west yorkshire BD9 6PE (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 March 2006Return made up to 31/01/06; full list of members (7 pages)
3 March 2006Return made up to 31/01/06; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Return made up to 31/01/02; full list of members (6 pages)
25 March 2002Return made up to 31/01/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 April 2000Return made up to 31/01/00; full list of members (5 pages)
19 April 2000Return made up to 31/01/00; full list of members (5 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 April 1999Return made up to 31/01/99; no change of members (4 pages)
6 April 1999Return made up to 31/01/99; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 September 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 September 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 April 1997Return made up to 31/01/97; no change of members (4 pages)
18 April 1997Return made up to 31/01/97; no change of members (4 pages)
6 August 1996Registered office changed on 06/08/96 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
6 August 1996Registered office changed on 06/08/96 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
12 July 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 July 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 March 1996Return made up to 31/01/96; no change of members (4 pages)
12 March 1996Return made up to 31/01/96; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)