Company NameSaxby Surfacing Contractors Limited
DirectorsIan James Charles Saxby and Kay Saxby
Company StatusActive
Company Number02815210
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian James Charles Saxby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 11 months
RoleTarmac Surfacing Contractor
Country of ResidenceEngland
Correspondence AddressCrossfield House 41 Highfield Road
Horbury
Wakefield
West Yorkshire
WF4 5NA
Director NameMrs Kay Saxby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfield House 41 Highfield Road
Horbury
Wakefield
West Yorkshire
WF4 5NA
Secretary NameMrs Kay Saxby
NationalityBritish
StatusCurrent
Appointed21 May 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfield House 41 Highfield Road
Horbury
Wakefield
West Yorkshire
WF4 5NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesaxbysurfacing.co.uk

Location

Registered AddressButterthwaite Business Park
Butterthwaite Lane
Ecclesfield Sheffield
South Yorkshire
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

297.1k at £1Saxby Holdings LTD
100.00%
Ordinary
25 at £0.05Mark Beckingham
0.00%
Redeemable

Financials

Year2014
Net Worth£161,406
Cash£74,516
Current Liabilities£756,462

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

23 September 1994Delivered on: 6 October 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. See the mortgage charge document for full details.
Outstanding

Filing History

11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 December 2019Notification of Kay Saxby as a person with significant control on 6 April 2016 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 297,148.25
(6 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 297,148.25
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 297,148.25
(6 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 297,148.25
(6 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 297,148.25
(6 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 297,148.25
(6 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 297,148.25
(6 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 297,148.25
(6 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 297,148.25
(3 pages)
9 October 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 297,148.25
(3 pages)
9 October 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 October 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 May 2007Return made up to 05/05/07; full list of members (3 pages)
8 May 2007Return made up to 05/05/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 May 2006Return made up to 05/05/06; full list of members (3 pages)
15 May 2006Return made up to 05/05/06; full list of members (3 pages)
9 May 2005Return made up to 05/05/05; full list of members (3 pages)
9 May 2005Return made up to 05/05/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 December 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 December 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 May 2004Return made up to 05/05/04; full list of members (7 pages)
28 May 2004Return made up to 05/05/04; full list of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: the estate office thorncliffe park estate chapeltown sheffield S35 2PH (1 page)
12 February 2004Registered office changed on 12/02/04 from: the estate office thorncliffe park estate chapeltown sheffield S35 2PH (1 page)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 April 2003Return made up to 05/05/03; full list of members (7 pages)
29 April 2003Return made up to 05/05/03; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 April 2002Return made up to 05/05/02; full list of members (7 pages)
29 April 2002Return made up to 05/05/02; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
1 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
22 June 2000Ad 23/12/99--------- £ si [email protected] (2 pages)
22 June 2000Ad 23/12/99--------- £ si [email protected] (2 pages)
9 June 2000Return made up to 05/05/00; full list of members (6 pages)
9 June 2000Return made up to 05/05/00; full list of members (6 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 March 2000£ nc 1000/1005 08/12/99 (1 page)
31 March 2000£ nc 1000/1005 08/12/99 (1 page)
17 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
17 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 May 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1998Return made up to 05/05/98; full list of members (6 pages)
20 May 1998Return made up to 05/05/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 May 1997Return made up to 05/05/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
14 May 1997Return made up to 05/05/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
17 July 1996Amended accounts made up to 31 August 1995 (8 pages)
17 July 1996Amended accounts made up to 31 August 1995 (8 pages)
13 June 1996Accounts made up to 31 August 1995 (14 pages)
13 June 1996Accounts made up to 31 August 1995 (14 pages)
23 May 1996Return made up to 05/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Return made up to 05/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1995Registered office changed on 24/08/95 from: estate office thorncliffe park estate chapeltown sheffield S30 4PX (1 page)
24 August 1995Registered office changed on 24/08/95 from: estate office thorncliffe park estate chapeltown sheffield S30 4PX (1 page)
8 August 1995Ad 20/02/95--------- £ si 98@1 (2 pages)
8 August 1995Ad 20/02/95--------- £ si 98@1 (2 pages)
10 May 1995Return made up to 05/05/95; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(4 pages)
10 May 1995Return made up to 05/05/95; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(4 pages)