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

SAXON QUALITY FOODS LIMITED

5A ATKINSONS WAY, FOXHILLS INDUSTRIAL ESTATE, SCUNTHORPE, DN15 8QJ,
Company Registration Number
07374852
Private Limited Company
Active

Company Overview

About Saxon Quality Foods Ltd
SAXON QUALITY FOODS LIMITED was founded on 2010-09-14 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Saxon Quality Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAXON QUALITY FOODS LIMITED
 
Legal Registered Office
5A ATKINSONS WAY
FOXHILLS INDUSTRIAL ESTATE
SCUNTHORPE
DN15 8QJ
Other companies in DN15
 
Previous Names
ABBEYDALE FOODS LIMITED03/06/2011
Filing Information
Company Number 07374852
Company ID Number 07374852
Date formed 2010-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB397245654  
Last Datalog update: 2024-03-06 16:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAXON QUALITY FOODS 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.

Company Officers of SAXON QUALITY FOODS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM FIGG
Company Secretary 2011-03-01
JONATHAN STUART BEACH
Director 2011-03-08
RICHARD MILES FIRTH
Director 2013-02-01
ANDREW PATRICK HAYES
Director 2010-09-14
COLIN VINCENT WRIGHT
Director 2011-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM FIGG
Director 2010-09-14 2017-05-22
PAUL WAINWRIGHT
Director 2011-03-17 2013-09-01
WILLIAM THURSTON
Director 2010-09-14 2011-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STUART BEACH PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
JONATHAN STUART BEACH ABBEYDALE FOOD GROUP LIMITED Director 2011-03-01 CURRENT 2010-08-31 Active
RICHARD MILES FIRTH EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
RICHARD MILES FIRTH EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
RICHARD MILES FIRTH SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
RICHARD MILES FIRTH SNACKSTERS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
RICHARD MILES FIRTH SUMMIT FOOD HOLDINGS LIMITED Director 2017-05-23 CURRENT 1994-06-24 Active
RICHARD MILES FIRTH SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
RICHARD MILES FIRTH SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
RICHARD MILES FIRTH SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
RICHARD MILES FIRTH SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
RICHARD MILES FIRTH SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
RICHARD MILES FIRTH CEDAR FOODS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
RICHARD MILES FIRTH ABBEYDALE FOOD GROUP LIMITED Director 2013-02-01 CURRENT 2010-08-31 Active
RICHARD MILES FIRTH PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
RICHARD MILES FIRTH RHL CONSULTING LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW PATRICK HAYES EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
ANDREW PATRICK HAYES EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
ANDREW PATRICK HAYES SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
ANDREW PATRICK HAYES SNACKSTERS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
ANDREW PATRICK HAYES SUMMIT FOOD HOLDINGS LIMITED Director 2017-05-23 CURRENT 1994-06-24 Active
ANDREW PATRICK HAYES SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
ANDREW PATRICK HAYES SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
ANDREW PATRICK HAYES SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
ANDREW PATRICK HAYES SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
ANDREW PATRICK HAYES SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
ANDREW PATRICK HAYES CEDAR FOODS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
ANDREW PATRICK HAYES PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
ANDREW PATRICK HAYES ABBEYDALE FOOD GROUP LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
COLIN VINCENT WRIGHT GELLAW CLOUD LIMITED Director 2016-07-19 CURRENT 2016-07-19 Dissolved 2018-01-16
COLIN VINCENT WRIGHT THE OLD BREWERY (ASHBOURNE) LIMITED Director 2016-03-12 CURRENT 2015-10-29 Liquidation
COLIN VINCENT WRIGHT MEMENTO FOODS LTD Director 2016-02-29 CURRENT 2015-10-29 Active - Proposal to Strike off
COLIN VINCENT WRIGHT HENMORES LIFESTYLE LTD Director 2016-02-29 CURRENT 2016-02-29 Active
COLIN VINCENT WRIGHT BIBALOO LTD Director 2016-01-18 CURRENT 2008-01-31 Active
COLIN VINCENT WRIGHT MANIFESTO FOODS (PROPERTIES) LIMITED Director 2015-11-09 CURRENT 2015-10-23 Active
COLIN VINCENT WRIGHT MANIFESTO FOODS LTD Director 2015-11-09 CURRENT 2015-10-12 Active
COLIN VINCENT WRIGHT DYNAMIC SUPPLEMENTS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
COLIN VINCENT WRIGHT NATURE'S SUPPLEMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
COLIN VINCENT WRIGHT BOOBYDOO LIMITED Director 2015-02-13 CURRENT 2005-01-26 Active
COLIN VINCENT WRIGHT THE BRAND CLOUD (HOLDINGS) LIMITED Director 2014-07-10 CURRENT 2014-03-26 Active
COLIN VINCENT WRIGHT ASHBRAND LTD Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-06-09
COLIN VINCENT WRIGHT COLLECTIVE NARRATIVE LIMITED Director 2013-09-24 CURRENT 2013-03-07 Active
COLIN VINCENT WRIGHT PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
COLIN VINCENT WRIGHT ULLTRA LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2015-11-10
COLIN VINCENT WRIGHT NAME YOUR NUMBER (INT) LIMITED Director 2011-10-27 CURRENT 2011-10-19 Dissolved 2017-10-02
COLIN VINCENT WRIGHT SAAF INTERNATIONAL LTD Director 2011-08-23 CURRENT 2007-01-24 Active - Proposal to Strike off
COLIN VINCENT WRIGHT KIDDY CLOUD LIMITED Director 2011-08-03 CURRENT 2011-06-24 Active
COLIN VINCENT WRIGHT SPLASH ABOUT INTERNATIONAL LIMITED Director 2011-08-03 CURRENT 2005-10-03 Active
COLIN VINCENT WRIGHT THE BRAND CLOUD LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2017-03-07
COLIN VINCENT WRIGHT ABBEYDALE FOOD GROUP LIMITED Director 2011-03-17 CURRENT 2010-08-31 Active
COLIN VINCENT WRIGHT BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED Director 2010-02-18 CURRENT 2010-01-20 Active
COLIN VINCENT WRIGHT YOUNG IDEAS LIMITED Director 2008-05-02 CURRENT 1983-03-03 Active
COLIN VINCENT WRIGHT YOUNG IDEAS GROUP LIMITED Director 2008-04-28 CURRENT 2007-12-28 Active
COLIN VINCENT WRIGHT INNOV8IVE FOODS LIMITED Director 2007-02-06 CURRENT 2006-08-15 Dissolved 2014-08-20

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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073748520009
2023-12-13REGISTRATION OF A CHARGE / CHARGE CODE 073748520011
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-02-10Current accounting period extended from 28/02/22 TO 31/03/22
2022-02-10AA01Current accounting period extended from 28/02/22 TO 31/03/22
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073748520010
2021-11-10PSC07CESSATION OF ABBEYDALE FOOD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10PSC02Notification of Tuber Group Limited as a person with significant control on 2021-11-05
2021-11-10TM02Termination of appointment of David William Figg on 2021-11-05
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART BEACH
2021-11-10AP01DIRECTOR APPOINTED MR STEVEN HUMPHREY
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073748520007
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073748520009
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM 5 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 073748520008
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073748520007
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM FIGG
2017-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073748520006
2017-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073748520006
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-28AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WAINWRIGHT
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0131/08/13 ANNUAL RETURN FULL LIST
2013-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/13 FROM Unit 12 Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH United Kingdom
2013-03-01MG01Particulars of a mortgage or charge / charge no: 5
2013-02-18AP01DIRECTOR APPOINTED MR RICHARD MILES FIRTH
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-15AR0114/09/12 FULL LIST
2012-08-13AA28/02/12 TOTAL EXEMPTION SMALL
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-19AR0114/09/11 FULL LIST
2011-06-03RES15CHANGE OF NAME 24/05/2011
2011-06-03CERTNMCOMPANY NAME CHANGED ABBEYDALE FOODS LIMITED CERTIFICATE ISSUED ON 03/06/11
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-26AA01CURREXT FROM 30/09/2011 TO 28/02/2012
2011-03-24AP01DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22AP03APPOINT PERSON AS SECRETARY
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8QR UNITED KINGDOM
2011-03-21AP01DIRECTOR APPOINTED MR PAUL WAINWRIGHT
2011-03-12AP03SECRETARY APPOINTED MR DAVID WILLIAM FIGG
2011-03-08AP01DIRECTOR APPOINTED MR JONATHAN STUART BEACH
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THURSTON
2010-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10310 - Processing and preserving of potatoes




Licences & Regulatory approval
We could not find any licences issued to SAXON QUALITY FOODS 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 SAXON QUALITY FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-23 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-12-16 Satisfied LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2013-03-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
OMNIBUS GUARANTEE 2013-02-05 Satisfied LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 2011-10-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-04-14 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2011-03-23 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 136,500
Creditors Due Within One Year 2012-02-29 £ 693,507
Non-instalment Debts Due After5 Years 2012-02-29 £ 136,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 SAXON QUALITY FOODS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1
Current Assets 2012-02-29 £ 687,046
Debtors 2012-02-29 £ 479,976
Fixed Assets 2012-02-29 £ 278,966
Shareholder Funds 2012-02-29 £ 136,005
Stocks Inventory 2012-02-29 £ 207,070
Tangible Fixed Assets 2012-02-29 £ 264,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAXON QUALITY FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAXON QUALITY FOODS LIMITED
Trademarks
We have not found any records of SAXON QUALITY FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAXON QUALITY FOODS 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 (10310 - Processing and preserving of potatoes) as SAXON QUALITY FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAXON QUALITY FOODS 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 SAXON QUALITY FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0107019050Fresh or chilled new potatoes from 1 January to 30 June

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 SAXON QUALITY FOODS 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 SAXON QUALITY FOODS 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.