Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAXBY BROS LIMITED
Company Information for

SAXBY BROS LIMITED

8 Salisbury Square, London, EC4Y 8BB,
Company Registration Number
00619827
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Saxby Bros Ltd
SAXBY BROS LIMITED was founded on 1959-01-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Saxby Bros Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAXBY BROS LIMITED
 
Legal Registered Office
8 Salisbury Square
London
EC4Y 8BB
Other companies in EC4Y
 
Telephone01933221700
 
Filing Information
Company Number 00619827
Company ID Number 00619827
Date formed 1959-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2011-01-11
Account next due 11/10/2012
Latest return 28/02/2012
Return next due 28/03/2013
Type of accounts FULL
Last Datalog update: 2024-12-18 04:05:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAXBY BROS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAXBY BROS LIMITED
The following companies were found which have the same name as SAXBY BROS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAXBY BROS PROPERTIES LIMITED 100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Liquidation Company formed on the 2004-10-27
SAXBY BROS PROPERTIES LIMITED Unknown

Company Officers of SAXBY BROS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUE RYE
Company Secretary 2011-05-01
LAURA JANE EVISON
Director 2011-06-01
JAMES GEORGE MOSELEY
Director 2007-01-11
ANGELA SUE RYE
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GARNETT ARTHURS
Director 2008-11-04 2011-05-31
ROGER JOHN GARDNER
Company Secretary 2007-01-11 2011-04-30
ROGER JOHN GARDNER
Director 2007-01-11 2011-04-30
RICHARD BOUCHIER
Director 2007-01-11 2008-11-04
CHRISTOPHER JARVIS
Company Secretary 2005-07-21 2007-01-11
BRIAN IRVING HOMEWOOD
Director 2002-05-03 2007-01-11
CHRISTOPHER JARVIS
Director 2005-12-01 2007-01-11
ANTHONY FRANK SAXBY
Director 1991-02-28 2007-01-11
WILLIAM JAMES SAXBY
Director 1995-01-04 2007-01-11
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2001-10-08 2005-07-21
JOHN EDWARD SAXBY
Director 1991-02-28 2003-11-07
PETER MACIELINSKI
Director 2000-01-01 2003-01-31
MICHAEL BELL
Director 1991-02-28 2002-03-30
STEPHEN MACRO
Company Secretary 1996-07-26 2001-10-08
STEPHEN MACRO
Director 1996-07-26 2001-07-19
JAMES WILLIAM SAXBY
Director 1991-02-28 2000-03-16
CHRISTOPHER JOHN BALL
Director 1998-05-12 1999-07-20
JOHN MILLAR
Director 1994-10-27 1998-04-30
JOHN FRANCIS MEREWEATHER
Company Secretary 1991-02-28 1996-07-26
JOHN FRANCIS MEREWEATHER
Director 1991-02-28 1996-07-26
FRANK GEORGE SAXBY
Director 1991-02-28 1995-03-29
WILLIAM EDWARD SAXBY
Director 1991-02-28 1992-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-24Final Gazette dissolved via compulsory strike-off
2024-12-24GAZ2Final Gazette dissolved via compulsory strike-off
2024-10-08FIRST GAZETTE notice for compulsory strike-off
2024-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-23AC92Restoration by order of the court
2015-02-26GAZ2Final Gazette dissolved via compulsory strike-off
2014-11-264.71Return of final meeting in a members' voluntary winding up
2014-09-194.68 Liquidators' statement of receipts and payments to 2014-08-01
2013-09-17LIQ MISC OCCourt order insolvency:court order replacement liquidators
2013-09-17600Appointment of a voluntary liquidator
2013-09-174.40Notice of ceasing to act as a voluntary liquidator
2013-09-134.68 Liquidators' statement of receipts and payments to 2013-08-01
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/12 FROM Harman House 1 George Street Uxbridge Middlesex UB8 1QQ
2012-08-174.70Declaration of solvency
2012-08-17600Appointment of a voluntary liquidator
2012-08-17LRESSPResolutions passed:
  • Special resolution to wind up
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-13LATEST SOC13/03/12 STATEMENT OF CAPITAL;GBP 226462
2012-03-13AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-18CH01Director's details changed for Angela Sue Rye on 2011-11-14
2011-10-12AAFULL ACCOUNTS MADE UP TO 11/01/11
2011-07-06CH01Director's details changed for James George Moseley on 2011-06-28
2011-06-09AP01DIRECTOR APPOINTED LAURA JANE EVISON
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHURS
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARDNER
2011-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER GARDNER
2011-05-23AP01DIRECTOR APPOINTED ANGELA SUE RYE
2011-05-23AP03Appointment of Angela Sue Rye as company secretary
2011-03-14AR0128/02/11 NO CHANGES
2010-10-12AAFULL ACCOUNTS MADE UP TO 11/01/10
2010-03-17AR0128/02/10 FULL LIST
2009-11-16AAFULL ACCOUNTS MADE UP TO 11/01/09
2009-05-21363aRETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2008-12-02288aDIRECTOR APPOINTED RICHARD GARNETT ARTHURS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BOUCHIER
2008-11-11AAFULL ACCOUNTS MADE UP TO 11/01/08
2008-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-04-18363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 11/01/07
2007-08-17225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 11/01/07
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: MELTON BAKERY PO BOX 15 CHESTER ROAD WELLINGBOROUGH NORTHANTS NN8 1LH
2007-03-22363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-19AUDAUDITOR'S RESIGNATION
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-30ELRESS386 DISP APP AUDS 07/12/05
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS; AMEND
2006-06-23AUDAUDITOR'S RESIGNATION
2006-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-14363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-04122CONVE 07/12/05
2006-01-04ELRESS386 DISP APP AUDS 07/12/05
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-14288aNEW DIRECTOR APPOINTED
2005-09-19AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-08-02288bSECRETARY RESIGNED
2005-08-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAXBY BROS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-14
Fines / Sanctions
No fines or sanctions have been issued against SAXBY BROS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-06-14 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-08-26 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2002-07-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2002-07-02 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2001-10-18 Satisfied HSBC BANK PLC
CHARGE 1993-02-18 Satisfied MIDLAND BANK PLC
CHARGE 1985-12-04 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SAXBY BROS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SAXBY BROS LIMITED owns 1 domain names.

saxbys.co.uk  

Trademarks
We have not found any records of SAXBY BROS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAXBY BROS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as SAXBY BROS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAXBY BROS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySAXBY BROS LIMITEDEvent Date2014-10-10
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 14 November 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 13 November 2014. Date of Appointment: 2 August 2012. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Rosalind Hugman, Email: rosalind.hugman@kpmg.co.uk, Tel: 020 7694 4465.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAXBY BROS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAXBY BROS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1