Company NameSaffron Scientific Equipment Limited
DirectorsAndrew Sebastian Lees and Andrew Hillam
Company StatusActive
Company Number02722741
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 27900Manufacture of other electrical equipment
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Andrew Sebastian Lees
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(16 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Abbots Way
Knaresborough
North Yorkshire
HG5 8EU
Director NameMr Andrew Hillam
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressBrow Farm Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Director NameMr Kevin Jeffrey White
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Northcourt Lane
Abingdon
Oxfordshire
OX14 1PN
Director NameMr Paul Graham Slade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleElectronics Engineer
Correspondence AddressFirtrees Sires Hill
North Moreton
Didcot
Oxon
OX11 9BG
Director NameMr James Richard Slade
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleMechanical Engineer
Correspondence Address4 Crown Lane
South Moreton
Didcot
Oxfordshire
OX11 9AQ
Secretary NameMr Kevin Jeffrey White
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Northcourt Lane
Abingdon
Oxfordshire
OX14 1PN
Director NameBenjamin Slade
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address4 Crown Lane
South Moreton
Didcot
Oxfordshire
OX11 9AQ
Director NameMr Andrew Sebastian Lees
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Abbots Way
Knaresborough
North Yorkshire
HG5 8EU
Director NameMr Graham Stuart Keddie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(11 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot Ridge Farm
Follifoot
Harrogate
North Yorkshire
HG3 1DP
Director NameBrian Robert Harle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Aspin Gardens
Knaresborough
North Yorkshire
HG5 8HW
Secretary NamePatricia Anne Fraser
NationalityBritish
StatusResigned
Appointed25 September 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2005)
RoleCompany Director
Correspondence Address47 Aspin Park Crescent
Knaresborough
North Yorkshire
HG5 8EZ
Director NamePhilip Evans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address11 Farndale Road
Knaresborough
North Yorkshire
HG5 0NY
Secretary NamePaul St John Lloyd Venable
NationalityBritish
StatusResigned
Appointed28 July 2005(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address11 Manor Chase
Long Marston
York
North Yorkshire
YO26 7RB
Director NamePaul Marsh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address23 Aspin Oval
Knaresborough
North Yorkshire
HG5 8EW
Secretary NameMrs Diane Stafford
NationalityBritish
StatusResigned
Appointed08 January 2008(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2008)
RoleAccountant
Correspondence Address578 Huntington Road
Huntington
York
North Yorkshire
YO32 9QA
Director NameMr Benjamin Worth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron's Way Little Hutton
Sessay
Thirsk
North Yorkshire
YO7 3BQ
Secretary NameMr Benjamin Worth
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 December 2014)
RoleCompany Director
Correspondence AddressHeron's Way Little Hutton
Sessay
Thirsk
North Yorkshire
YO7 3BQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.saffron-uk.com
Email address[email protected]
Telephone01423 796138
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressManse Lane
Knaresborough
North Yorkshire
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£56,224
Cash£16,340
Current Liabilities£93,893

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

13 December 2005Delivered on: 23 December 2005
Satisfied on: 8 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,800
(6 pages)
25 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,800
(6 pages)
24 November 2015Termination of appointment of Graham Stuart Keddie as a director on 23 November 2015 (1 page)
24 November 2015Termination of appointment of Graham Stuart Keddie as a director on 23 November 2015 (1 page)
31 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,800
(6 pages)
31 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,800
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Appointment of Mr Andrew Hillam as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Andrew Hillam as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Andrew Hillam as a director on 5 May 2015 (2 pages)
17 December 2014Termination of appointment of Benjamin Worth as a secretary on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Benjamin Worth as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Benjamin Worth as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Benjamin Worth as a secretary on 16 December 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,800
(7 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,800
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Director's details changed for Andrew Sebastian Lees on 30 December 2009 (2 pages)
20 June 2013Director's details changed for Mr Benjamin Worth on 30 December 2009 (2 pages)
20 June 2013Director's details changed for Mr Graham Stuart Keddie on 30 December 2009 (2 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
20 June 2013Director's details changed for Andrew Sebastian Lees on 30 December 2009 (2 pages)
20 June 2013Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom (1 page)
20 June 2013Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom (1 page)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
20 June 2013Director's details changed for Mr Benjamin Worth on 30 December 2009 (2 pages)
20 June 2013Director's details changed for Mr Graham Stuart Keddie on 30 December 2009 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Mr Benjamin Worth on 30 May 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Benjamin Worth on 30 May 2010 (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Mr Benjamin Worth on 30 May 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Secretary's details changed for Mr Benjamin Worth on 30 May 2010 (1 page)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 May 2009Director appointed andrew sebastian lees (2 pages)
12 May 2009Director appointed andrew sebastian lees (2 pages)
7 August 2008Secretary appointed mr benjamin worth (1 page)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
7 August 2008Secretary appointed mr benjamin worth (1 page)
6 August 2008Appointment terminated secretary diane stafford (1 page)
6 August 2008Appointment terminated secretary diane stafford (1 page)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Director appointed mr benjamin worth (1 page)
4 June 2008Director appointed mr benjamin worth (1 page)
3 June 2008Appointment terminated director paul marsh (1 page)
3 June 2008Appointment terminated director paul marsh (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Return made up to 12/06/07; full list of members (3 pages)
12 June 2007Return made up to 12/06/07; full list of members (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
5 July 2005Return made up to 12/06/05; full list of members (7 pages)
5 July 2005Return made up to 12/06/05; full list of members (7 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
18 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
18 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
11 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
11 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
7 June 2004Return made up to 12/06/04; full list of members (7 pages)
7 June 2004Return made up to 12/06/04; full list of members (7 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Registered office changed on 04/10/03 from: firtrees sires hill north moreton didcot, oxon OX11 9BG (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Registered office changed on 04/10/03 from: firtrees sires hill north moreton didcot, oxon OX11 9BG (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003Director resigned (1 page)
3 October 2003£ sr 600@1 22/06/00 (1 page)
3 October 2003£ sr 600@1 22/06/00 (1 page)
22 July 2003Return made up to 12/06/03; full list of members (6 pages)
22 July 2003Return made up to 12/06/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
21 June 2002Return made up to 12/06/02; full list of members (7 pages)
21 June 2002Return made up to 12/06/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 12/06/00; full list of members (8 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 12/06/00; full list of members (8 pages)
11 July 2000Director resigned (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 July 1999Return made up to 12/06/99; no change of members (4 pages)
12 July 1999Return made up to 12/06/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1998Return made up to 12/06/98; no change of members (4 pages)
2 July 1998Return made up to 12/06/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
8 August 1997Return made up to 12/06/97; full list of members (6 pages)
8 August 1997Return made up to 12/06/97; full list of members (6 pages)
4 June 1997Return made up to 12/06/96; full list of members (6 pages)
4 June 1997Return made up to 12/06/96; full list of members (6 pages)
6 November 1996Full accounts made up to 30 June 1996 (8 pages)
6 November 1996Full accounts made up to 30 June 1996 (8 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
15 September 1995Return made up to 12/06/95; no change of members (4 pages)
15 September 1995Return made up to 12/06/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
12 June 1992Incorporation (15 pages)
12 June 1992Incorporation (15 pages)