Company NameFlixton Sawmills Limited
DirectorsShelagh Anne Palmer and James Thomas Palmer
Company StatusActive
Company Number02854475
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Previous NameWykeham Sawmills Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMrs Shelagh Anne Palmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1993(same day as company formation)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameJames Thomas Palmer
NationalityBritish
StatusCurrent
Appointed17 September 1993(same day as company formation)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameJames Thomas Palmer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 12 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01723 890666
Telephone regionScarborough

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Thomas Palmer
50.00%
Ordinary
1 at £1Shelagh Anne Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£321,628
Cash£188,099
Current Liabilities£124,604

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

28 August 2002Delivered on: 3 September 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: flixton sawmills limited business tracker account 00059498. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

17 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
10 July 2023Change of details for Mrs Shelagh Anne Palmer as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Change of details for Mr James Thomas Palmer as a person with significant control on 10 July 2023 (2 pages)
15 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
11 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
15 July 2019Change of details for Mr James Thomas Palmer as a person with significant control on 12 July 2019 (2 pages)
15 July 2019Change of details for Mrs Shelagh Anne Palmer as a person with significant control on 12 July 2019 (2 pages)
15 July 2019Secretary's details changed for James Thomas Palmer on 12 July 2019 (1 page)
15 July 2019Director's details changed for Mrs Shelagh Anne Palmer on 12 July 2019 (2 pages)
15 July 2019Director's details changed for James Thomas Palmer on 12 July 2019 (2 pages)
7 January 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
10 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
10 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 September 2010Director's details changed for James Thomas Palmer on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Shelagh Anne Palmer on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for James Thomas Palmer on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for James Thomas Palmer on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Shelagh Anne Palmer on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Shelagh Anne Palmer on 1 October 2009 (2 pages)
21 September 2010Director's details changed for James Thomas Palmer on 1 October 2009 (2 pages)
21 September 2010Secretary's details changed for James Thomas Palmer on 1 October 2009 (2 pages)
21 September 2010Director's details changed for James Thomas Palmer on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2008Location of debenture register (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Return made up to 17/09/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from rowan house west bank scarborough north yorkshire YO12 4DX (1 page)
1 October 2008Return made up to 17/09/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from rowan house west bank scarborough north yorkshire YO12 4DX (1 page)
1 October 2008Location of register of members (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 October 2007Return made up to 17/09/07; full list of members (3 pages)
9 October 2007Return made up to 17/09/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 January 2007Registered office changed on 18/01/07 from: sycamore house 50 norwood street scarborough YO12 7ER (1 page)
18 January 2007Registered office changed on 18/01/07 from: sycamore house 50 norwood street scarborough YO12 7ER (1 page)
9 October 2006Return made up to 17/09/06; full list of members (7 pages)
9 October 2006Return made up to 17/09/06; full list of members (7 pages)
4 October 2006Amended accounts made up to 30 September 2005 (8 pages)
4 October 2006Amended accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 October 2005Return made up to 17/09/05; full list of members (7 pages)
7 October 2005Return made up to 17/09/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 September 2004Return made up to 17/09/04; full list of members (7 pages)
24 September 2004Return made up to 17/09/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 October 2003Return made up to 17/09/03; full list of members (7 pages)
27 October 2003Return made up to 17/09/03; full list of members (7 pages)
4 July 2003Ad 02/09/02--------- £ si 1@1 (2 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 July 2003Ad 02/09/02--------- £ si 1@1 (2 pages)
14 October 2002Return made up to 17/09/02; full list of members (7 pages)
14 October 2002Return made up to 17/09/02; full list of members (7 pages)
3 September 2002Particulars of mortgage/charge (5 pages)
3 September 2002Particulars of mortgage/charge (5 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 October 2001Return made up to 17/09/01; full list of members (6 pages)
5 October 2001Return made up to 17/09/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 February 2000Company name changed wykeham sawmills LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed wykeham sawmills LIMITED\certificate issued on 02/02/00 (2 pages)
2 December 1999Return made up to 17/09/99; full list of members (6 pages)
2 December 1999Return made up to 17/09/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 November 1998Return made up to 17/09/98; no change of members (4 pages)
23 November 1998Return made up to 17/09/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 June 1998New director appointed (2 pages)
7 October 1997Return made up to 17/09/97; no change of members (4 pages)
7 October 1997Return made up to 17/09/97; no change of members (4 pages)
27 September 1996Return made up to 17/09/96; full list of members (6 pages)
27 September 1996Return made up to 17/09/96; full list of members (6 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 January 1996Return made up to 17/09/95; change of members; amend (7 pages)
22 January 1996Return made up to 17/09/95; change of members; amend (7 pages)
21 September 1995Return made up to 17/09/95; no change of members (4 pages)
21 September 1995Return made up to 17/09/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)