Company NameSaxon Furniture Limited
Company StatusActive
Company Number01604592
CategoryPrivate Limited Company
Incorporation Date16 December 1981(42 years, 4 months ago)
Previous NamesNorthern Leather Upholstery Limited and Saxon Leather Upholstery Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Jolly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House
Manchester Road
Bolton
Lancashire
BL3 2NZ
Director NameTeresa Ann Jolly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House
Manchester Road
Bolton
Lancashire
BL3 2NZ
Secretary NameMr Robert Jolly
NationalityBritish
StatusCurrent
Appointed08 November 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House
Manchester Road
Bolton
Lancashire
BL3 2NZ
Director NameMatthew James Deighton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(25 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSaxon House
Manchester Road
Bolton
Lancashire
BL3 2NZ
Director NameMr Roger Anthony Little
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(41 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressSaxon House
Manchester Road
Bolton
Lancashire
BL3 2NZ

Contact

Websitesaxonleather.co.uk
Email address[email protected]
Telephone01204 365377
Telephone regionBolton

Location

Registered AddressSaxon House
Manchester Road
Bolton
Lancashire
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Matthew James Deighton
5.00%
Ordinary
950 at £1Robert Jolly
47.50%
Ordinary
950 at £1Theresa Ann Jolly
47.50%
Ordinary

Financials

Year2014
Net Worth£1,482,013
Cash£991,740
Current Liabilities£1,318,796

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

31 August 2001Delivered on: 6 September 2001
Satisfied on: 7 March 2009
Persons entitled: Yorkshire 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: By way of legal mortgage factory premises at manchester road, bolton.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 April 1990Delivered on: 25 April 1990
Satisfied on: 7 March 2009
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 July 1989Delivered on: 5 August 1989
Satisfied on: 7 March 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eldon street, tonge, bolton including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 30 June 2022 (25 pages)
11 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
13 January 2022Second filing of Confirmation Statement dated 8 November 2016 (5 pages)
1 December 2021Director's details changed for Mr Robert Jolly on 1 December 2021 (2 pages)
1 December 2021Secretary's details changed for Mr Robert Jolly on 1 December 2021 (1 page)
1 December 2021Director's details changed for Matthew James Deighton on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mrs Theresa Ann Jolly on 1 December 2021 (2 pages)
1 December 2021Change of details for Mrs Theresa Ann Jolly as a person with significant control on 1 December 2021 (2 pages)
23 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
25 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01( Information about People with Significant Control) was registered on 13.01.2022.
(7 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,000
(6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,000
(6 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,000
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,000
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,900
(6 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,900
(6 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,900
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,900
(6 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,900
(6 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,900
(6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 December 2011Company name changed saxon leather upholstery LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
7 December 2011Company name changed saxon leather upholstery LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
7 December 2011Change of name notice (2 pages)
7 December 2011Change of name notice (2 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,900
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,900
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,900
(4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 November 2009Director's details changed for Robert Jolly on 16 November 2009 (2 pages)
25 November 2009Director's details changed for Theresa Ann Jolly on 16 November 2009 (2 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Matthew James Deighton on 16 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew James Deighton on 16 November 2009 (2 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Robert Jolly on 16 November 2009 (2 pages)
25 November 2009Director's details changed for Theresa Ann Jolly on 16 November 2009 (2 pages)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 February 2009Return made up to 08/11/08; full list of members (4 pages)
12 February 2009Return made up to 08/11/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 January 2008Return made up to 08/11/07; full list of members (3 pages)
23 January 2008Return made up to 08/11/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 November 2006Return made up to 08/11/06; full list of members (7 pages)
24 November 2006Return made up to 08/11/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2005Return made up to 08/11/05; full list of members (7 pages)
21 November 2005Return made up to 08/11/05; full list of members (7 pages)
16 February 2005Return made up to 08/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2005Return made up to 08/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 December 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
1 December 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
13 November 2003Return made up to 08/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Return made up to 08/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2003Return made up to 08/11/02; full list of members (7 pages)
7 January 2003Return made up to 08/11/02; full list of members (7 pages)
12 November 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
12 November 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
28 May 2002Registered office changed on 28/05/02 from: eldon street bolton lancs BL2 2HX (1 page)
28 May 2002Registered office changed on 28/05/02 from: eldon street bolton lancs BL2 2HX (1 page)
30 October 2001Return made up to 08/11/01; full list of members (6 pages)
30 October 2001Return made up to 08/11/01; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
26 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
20 November 2000Return made up to 08/11/00; full list of members (6 pages)
20 November 2000Return made up to 08/11/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 December 1999Return made up to 08/11/99; full list of members (6 pages)
30 December 1999Return made up to 08/11/99; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 November 1998Return made up to 08/11/98; no change of members (4 pages)
13 November 1998Return made up to 08/11/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 October 1997Return made up to 08/11/97; no change of members (4 pages)
30 October 1997Return made up to 08/11/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 November 1996Return made up to 08/11/96; full list of members (6 pages)
25 November 1996Return made up to 08/11/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
20 November 1995Return made up to 08/11/95; full list of members (6 pages)
20 November 1995Return made up to 08/11/95; full list of members (6 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 January 1991Registered office changed on 23/01/91 from: wharf mill kirkebrook road deane bolton lancashire BL3 4JE (1 page)
23 January 1991Registered office changed on 23/01/91 from: wharf mill kirkebrook road deane bolton lancashire BL3 4JE (1 page)
25 April 1990Particulars of mortgage/charge (3 pages)
25 April 1990Particulars of mortgage/charge (3 pages)
5 August 1989Particulars of mortgage/charge (3 pages)
5 August 1989Particulars of mortgage/charge (3 pages)
16 December 1987Incorporation (18 pages)
16 December 1987Incorporation (18 pages)