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

SAXLUND INTERNATIONAL LIMITED

3 LAKE COURT, HURSLEY, WINCHESTER, HAMPSHIRE, SO21 2LD,
Company Registration Number
03538743
Private Limited Company
Active

Company Overview

About Saxlund International Ltd
SAXLUND INTERNATIONAL LIMITED was founded on 1998-03-26 and has its registered office in Winchester. The organisation's status is listed as "Active". Saxlund International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAXLUND INTERNATIONAL LIMITED
 
Legal Registered Office
3 LAKE COURT
HURSLEY
WINCHESTER
HAMPSHIRE
SO21 2LD
Other companies in SO15
 
Filing Information
Company Number 03538743
Company ID Number 03538743
Date formed 1998-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB717497306  
Last Datalog update: 2024-03-06 16:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAXLUND INTERNATIONAL 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 SAXLUND INTERNATIONAL LIMITED
The following companies were found which have the same name as SAXLUND INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAXLUND INTERNATIONAL CORPORATION 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 1998-02-24

Company Officers of SAXLUND INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANN MOORE
Company Secretary 2017-11-01
MATTHEW JOHN DREW
Director 2011-11-07
STEFAN SOREN OSKAR WALLERMAN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES HESLAM
Director 2010-11-01 2017-11-02
ANITA BRENDA SMITH
Company Secretary 2013-01-08 2016-10-31
MARGARET CATHERINE BOYLES
Company Secretary 1998-03-26 2012-12-07
FRANK JOHN BOYLES
Director 1998-03-26 2011-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-03-26 1998-03-26
COMBINED NOMINEES LIMITED
Nominated Director 1998-03-26 1998-03-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-03-26 1998-03-26

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
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR STEFAN SOREN OSKAR WALLERMAN
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-13Director's details changed for Mr Stefan Soren Oskar Wallerman on 2021-12-13
2021-12-13CH01Director's details changed for Mr Stefan Soren Oskar Wallerman on 2021-12-13
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM 11 Freemantle Business Centre Millbrook Road East Southampton SO15 1JR
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-12-07AP03Appointment of Karen Ann Moore as company secretary on 2017-11-01
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HESLAM
2017-11-10AP01DIRECTOR APPOINTED MR STEFAN SOREN OSKAR WALLERMAN
2017-11-10AP01DIRECTOR APPOINTED MR STEFAN SOREN OSKAR WALLERMAN
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-11-02TM02Termination of appointment of Anita Brenda Smith on 2016-10-31
2016-09-20AAMDAmended full accounts made up to 2014-12-31
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16AR0112/02/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 61000
2015-02-12AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-15AR0108/01/15 ANNUAL RETURN FULL LIST
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035387430008
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0108/01/14 FULL LIST
2014-01-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2014-01-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-12AUDAUDITOR'S RESIGNATION
2013-01-30AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-01-22AR0108/01/13 FULL LIST
2013-01-21AP03SECRETARY APPOINTED MRS ANITA BRENDA SMITH
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-02SH0119/12/12 STATEMENT OF CAPITAL GBP 10000
2012-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-21SH0621/12/12 STATEMENT OF CAPITAL GBP 900
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BOYLES
2012-10-31AR0131/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DREW / 01/01/2012
2012-03-22AR0122/03/12 FULL LIST
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BOYLES
2011-12-15AP01DIRECTOR APPOINTED MR MATTHEW JOHN DREW
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0126/03/11 FULL LIST
2011-04-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-12-31AP01DIRECTOR APPOINTED MR JOHN CHARLES HESLAM
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0126/03/10 FULL LIST
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN BOYLES / 26/03/2010
2010-04-20AD02SAIL ADDRESS CREATED
2009-06-18225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-23363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-12363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-15363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-03-31363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/04
2004-04-14363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-14363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-04CERTNMCOMPANY NAME CHANGED SHS (UK) LIMITED CERTIFICATE ISSUED ON 04/03/03
2002-04-29363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAXLUND INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAXLUND INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-09 Outstanding HSBC BANK PLC
DEBENTURE 2012-03-02 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2010-11-26 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-11-09 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-22 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2001-02-10 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-12-29 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1999-04-23 Multiple filings of asset release and removal. Please see documents registered NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAXLUND INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of SAXLUND INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAXLUND INTERNATIONAL LIMITED
Trademarks
We have not found any records of SAXLUND INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAXLUND INTERNATIONAL 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 (43999 - Other specialised construction activities n.e.c.) as SAXLUND INTERNATIONAL LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SAXLUND INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by SAXLUND INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0085015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2012-03-0184122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAXLUND INTERNATIONAL 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 SAXLUND INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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