Company NameSaxby Holdings Limited
DirectorsIan James Charles Saxby and Kay Saxby
Company StatusActive
Company Number03005386
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 3 months ago)
Previous NameIndexnews Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian James Charles Saxby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 3 months
RoleTarmac Surfacing Contractor
Country of ResidenceEngland
Correspondence AddressButterthwaite Business Park
Butterthwaite Lane
Ecclesfield Sheffield
South Yorkshire
S35 9WA
Director NameMrs Kay Saxby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressButterthwaite Business Park
Butterthwaite Lane
Ecclesfield Sheffield
South Yorkshire
S35 9WA
Secretary NameMrs Kay Saxby
NationalityBritish
StatusCurrent
Appointed18 January 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressButterthwaite Business Park
Butterthwaite Lane
Ecclesfield Sheffield
South Yorkshire
S35 9WA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1995(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

50 at £1Ian J. Saxby
50.00%
Ordinary
50 at £1Kay Saxby
50.00%
Ordinary

Financials

Year2014
Net Worth£497,711
Cash£246,364
Current Liabilities£189,345

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
14 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 March 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 March 2020Withdrawal of a person with significant control statement on 11 March 2020 (2 pages)
15 October 2019Notification of Kay Saxby as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Change of details for Mr Ian James Charles Saxby as a person with significant control on 15 October 2019 (2 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
22 March 2018Notification of Ian James Saxby as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 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 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
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 2012 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 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)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 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)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Kay Saxby on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ian James Charles Saxby on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Kay Saxby on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mrs Kay Saxby on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Mrs Kay Saxby on 11 January 2010 (1 page)
11 January 2010Director's details changed for Ian James Charles Saxby on 11 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
9 January 2008Return made up to 03/01/08; 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)
9 January 2007Return made up to 03/01/07; full list of members (3 pages)
9 January 2007Return made up to 03/01/07; full list of members (3 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)
13 January 2006Return made up to 03/01/06; full list of members (3 pages)
13 January 2006Return made up to 03/01/06; 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)
12 January 2005Return made up to 03/01/05; full list of members (7 pages)
12 January 2005Return made up to 03/01/05; full list of members (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)
12 February 2004Registered office changed on 12/02/04 from: estate office thorncliffe park est, chapeltown sheffield south yorkshire S35 2PH (1 page)
12 February 2004Registered office changed on 12/02/04 from: estate office thorncliffe park est, chapeltown sheffield south yorkshire S35 2PH (1 page)
18 January 2004Return made up to 03/01/04; full list of members (7 pages)
18 January 2004Return made up to 03/01/04; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
1 February 2002Return made up to 03/01/02; full list of members (6 pages)
1 February 2002Return made up to 03/01/02; full list of members (6 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)
3 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
26 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
17 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
17 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 January 1999Return made up to 03/01/99; no change of members (4 pages)
19 January 1999Return made up to 03/01/99; no change of members (4 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)
23 December 1997Return made up to 03/01/98; no change of members (4 pages)
23 December 1997Return made up to 03/01/98; no change of members (4 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)
20 January 1997Return made up to 03/01/97; full list of members (6 pages)
20 January 1997Return made up to 03/01/97; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 December 1995Return made up to 03/01/96; full list of members (6 pages)
28 December 1995Return made up to 03/01/96; full list of members (6 pages)
11 September 1995Particulars of contract relating to shares (4 pages)
11 September 1995Ad 22/02/95--------- £ si 98@1 (2 pages)
11 September 1995Ad 22/02/95--------- £ si 98@1 (2 pages)
11 September 1995Particulars of contract relating to shares (4 pages)
24 August 1995Registered office changed on 24/08/95 from: 403 the willows manchester road stocksbridge sheffield S30 5RB (1 page)
24 August 1995Registered office changed on 24/08/95 from: 403 the willows manchester road stocksbridge sheffield S30 5RB (1 page)
9 August 1995Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1995Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1995Company name changed indexnews LIMITED\certificate issued on 27/03/95 (4 pages)
24 March 1995Accounting reference date notified as 31/08 (1 page)
24 March 1995Company name changed indexnews LIMITED\certificate issued on 27/03/95 (4 pages)
24 March 1995Accounting reference date notified as 31/08 (1 page)