Company NameJ.T. Sawyer & Company Limited
DirectorsMary Janice Lee and Mark Simon Lee
Company StatusActive
Company Number00133046
CategoryPrivate Limited Company
Incorporation Date29 December 1913(110 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMrs Mary Janice Lee
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(77 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18/22 Mottram Street
Stockport
Cheshire
SK1 3PA
Director NameMr Mark Simon Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(77 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address18/22 Mottram Street
Stockport
Cheshire
SK1 3PA
Secretary NameToni Bronwen Lee
NationalityBritish
StatusCurrent
Appointed01 March 2001(87 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address18/22 Mottram Street
Stockport
Cheshire
SK1 3PA
Director NameMr John Rennie James
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(77 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 May 1993)
RoleChartered Accountant
Correspondence Address3 Newton Hall Drive
Newton
Chester
Cheshire
CH2 1PQ
Wales
Director NameMr Kevin David Lee
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(77 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address2 Peeres Cottage
Strines
Stockport
Cheshire
SK12 3BB
Secretary NameMrs Mary Janice Lee
NationalityBritish
StatusResigned
Appointed06 May 1991(77 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address11 Dystelegh Road
Disley
Stockport
Cheshire
SK12 2BQ

Contact

Websitesawyersboxes.co.uk
Telephone0161 4803366
Telephone regionManchester

Location

Registered Address18/22 Mottram Street
Stockport
Cheshire
SK1 3PA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1.2k at £1M.j. Lee & Trustees Of M.s. Lee
41.92%
Preference
100 at £1Mark Simon Lee & Toni Bronwen Lee
3.51%
Ordinary A
598 at £1M.j Lee & Trustees Of M.s. Lee
20.96%
Ordinary
598 at £1Mary Janice Lee
20.96%
Preference
299 at £1Mary Janice Lee
10.48%
Ordinary
50 at £1Mary Janice Lee
1.75%
Ordinary A
8 at £1Mark Simon Lee
0.28%
Preference
4 at £1Mark Simon Lee
0.14%
Ordinary

Financials

Year2014
Net Worth£122,680
Cash£28,664
Current Liabilities£158,780

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Charges

3 June 2014Delivered on: 4 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 June 1995Delivered on: 3 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a century works 18/22 mottram street middle hillgate stockport and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 June 1995Delivered on: 23 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 June 1948Delivered on: 3 July 1948
Satisfied on: 1 June 1994
Persons entitled: Williams Deacon's Bank LTD.

Classification: Charge by way of deposit of deeds & documents without instrument.
Secured details: Al moneys due etc.
Particulars: 2 plots of land containing 216 & 483 sq.yds. With the buildings occupied as a factory (formerly nos 18, 20 & 22, mottram street) and four houses nos 1, 3, 5 & 7 police street, stockport erected thereon.
Fully Satisfied

Filing History

10 December 2020Satisfaction of charge 001330460004 in full (1 page)
27 August 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
21 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
20 May 2019Change of details for Mrs Mary Janice Lee as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Mark Simon Lee on 17 May 2019 (2 pages)
17 May 2019Change of details for Mr Mark Simon Lee as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Secretary's details changed for Toni Bronwen Lee on 17 May 2019 (1 page)
17 May 2019Director's details changed for Mrs Mary Janice Lee on 17 May 2019 (2 pages)
6 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
7 June 2018Registered office address changed from 18/22 Mottram Street Mottram Street Stockport SK1 3PA England to 18/22 Mottram Street Stockport Cheshire SK1 3PA on 7 June 2018 (1 page)
6 June 2018Secretary's details changed for Toni Bronwen Lee on 6 June 2018 (1 page)
6 June 2018Director's details changed for Mr Mark Simon Lee on 6 June 2018 (2 pages)
6 June 2018Secretary's details changed for Toni Bronwen Lee on 6 June 2018 (1 page)
6 June 2018Registered office address changed from Craig Deryn Caernarfon Road Criccieth LL52 0AU Wales to 18/22 Mottram Street Mottram Street Stockport SK1 3PA on 6 June 2018 (1 page)
23 May 2018Confirmation statement made on 6 May 2018 with updates (6 pages)
23 April 2018Registered office address changed from 18-22 Mottram Street Stockport SK1 3PA to Craig Deryn Caernarfon Road Criccieth LL52 0AU on 23 April 2018 (1 page)
11 April 2018Notification of Mary Janice Lee as a person with significant control on 4 March 2018 (2 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (8 pages)
17 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
17 May 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,853
(6 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,853
(6 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,853
(6 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,853
(6 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,853
(6 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 June 2014Registration of charge 001330460004 (8 pages)
4 June 2014Registration of charge 001330460004 (8 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,853
(6 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,853
(6 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,853
(6 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Mr Mark Simon Lee on 6 May 2010 (2 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Mr Mark Simon Lee on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Mary Janice Lee on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Mary Janice Lee on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mrs Mary Janice Lee on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Mark Simon Lee on 6 May 2010 (2 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 May 2009Return made up to 06/05/09; full list of members (6 pages)
6 May 2009Return made up to 06/05/09; full list of members (6 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
6 May 2008Return made up to 06/05/08; full list of members (6 pages)
6 May 2008Return made up to 06/05/08; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
9 May 2007Return made up to 06/05/07; full list of members (4 pages)
9 May 2007Return made up to 06/05/07; full list of members (4 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
3 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
9 May 2006Return made up to 06/05/06; full list of members (4 pages)
9 May 2006Return made up to 06/05/06; full list of members (4 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 May 2005Return made up to 06/05/05; full list of members (4 pages)
6 May 2005Return made up to 06/05/05; full list of members (4 pages)
2 August 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
2 August 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 June 2004Return made up to 06/05/04; full list of members (7 pages)
23 June 2004Return made up to 06/05/04; full list of members (7 pages)
2 February 2004£ nc 5000/6000 11/08/03 (1 page)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2004Ad 11/08/03--------- £ si 100@1=100 £ ic 2703/2803 (2 pages)
2 February 2004£ nc 5000/6000 11/08/03 (1 page)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2004Ad 11/08/03--------- £ si 50@1=50 £ ic 2803/2853 (2 pages)
2 February 2004Ad 11/08/03--------- £ si 100@1=100 £ ic 2703/2803 (2 pages)
2 February 2004Ad 11/08/03--------- £ si 50@1=50 £ ic 2803/2853 (2 pages)
19 August 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
19 August 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
17 May 2003Return made up to 06/05/03; full list of members (6 pages)
17 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 June 2002Return made up to 06/05/02; full list of members (6 pages)
21 June 2002Return made up to 06/05/02; full list of members (6 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
31 May 2001Return made up to 06/05/01; full list of members (6 pages)
31 May 2001Return made up to 06/05/01; full list of members (6 pages)
16 June 2000Return made up to 06/05/00; full list of members (6 pages)
16 June 2000Return made up to 06/05/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
18 May 1999Return made up to 06/05/99; full list of members (6 pages)
18 May 1999Return made up to 06/05/99; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
5 June 1998Return made up to 06/05/98; full list of members (6 pages)
5 June 1998Return made up to 06/05/98; full list of members (6 pages)
3 June 1998Secretary's particulars changed;director's particulars changed (1 page)
3 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 May 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
21 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
13 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 May 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1995Memorandum and Articles of Association (36 pages)
25 August 1995Memorandum and Articles of Association (36 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
10 May 1995Return made up to 06/05/95; no change of members (4 pages)
10 May 1995Return made up to 06/05/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 28 February 1995 (8 pages)
20 April 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)