Manchester Road
Bolton
Lancashire
BL3 2NZ
Director Name | Teresa Ann Jolly |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House Manchester Road Bolton Lancashire BL3 2NZ |
Secretary Name | Mr Robert Jolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House Manchester Road Bolton Lancashire BL3 2NZ |
Director Name | Matthew James Deighton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Saxon House Manchester Road Bolton Lancashire BL3 2NZ |
Director Name | Mr Roger Anthony Little |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(41 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Saxon House Manchester Road Bolton Lancashire BL3 2NZ |
Website | saxonleather.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 365377 |
Telephone region | Bolton |
Registered Address | Saxon House Manchester Road Bolton Lancashire BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Matthew James Deighton 5.00% Ordinary |
---|---|
950 at £1 | Robert Jolly 47.50% Ordinary |
950 at £1 | Theresa Ann Jolly 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,482,013 |
Cash | £991,740 |
Current Liabilities | £1,318,796 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
31 August 2001 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
29 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Full accounts made up to 30 June 2022 (25 pages) |
11 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
13 January 2022 | Second filing of Confirmation Statement dated 8 November 2016 (5 pages) |
1 December 2021 | Director's details changed for Mr Robert Jolly on 1 December 2021 (2 pages) |
1 December 2021 | Secretary's details changed for Mr Robert Jolly on 1 December 2021 (1 page) |
1 December 2021 | Director's details changed for Matthew James Deighton on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mrs Theresa Ann Jolly on 1 December 2021 (2 pages) |
1 December 2021 | Change of details for Mrs Theresa Ann Jolly as a person with significant control on 1 December 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
25 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
7 December 2011 | Company name changed saxon leather upholstery LIMITED\certificate issued on 07/12/11
|
7 December 2011 | Company name changed saxon leather upholstery LIMITED\certificate issued on 07/12/11
|
7 December 2011 | Change of name notice (2 pages) |
7 December 2011 | Change of name notice (2 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 November 2009 | Director's details changed for Robert Jolly on 16 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Theresa Ann Jolly on 16 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Matthew James Deighton on 16 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew James Deighton on 16 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Robert Jolly on 16 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Theresa Ann Jolly on 16 November 2009 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
12 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
23 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
16 February 2005 | Return made up to 08/11/04; full list of members
|
16 February 2005 | Return made up to 08/11/04; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 December 2003 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
1 December 2003 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
13 November 2003 | Return made up to 08/11/03; full list of members
|
13 November 2003 | Return made up to 08/11/03; full list of members
|
7 January 2003 | Return made up to 08/11/02; full list of members (7 pages) |
7 January 2003 | Return made up to 08/11/02; full list of members (7 pages) |
12 November 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
12 November 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: eldon street bolton lancs BL2 2HX (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: eldon street bolton lancs BL2 2HX (1 page) |
30 October 2001 | Return made up to 08/11/01; full list of members (6 pages) |
30 October 2001 | Return made up to 08/11/01; full list of members (6 pages) |
26 September 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 September 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 October 1997 | Return made up to 08/11/97; no change of members (4 pages) |
30 October 1997 | Return made up to 08/11/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 January 1991 | Registered office changed on 23/01/91 from: wharf mill kirkebrook road deane bolton lancashire BL3 4JE (1 page) |
23 January 1991 | Registered office changed on 23/01/91 from: wharf mill kirkebrook road deane bolton lancashire BL3 4JE (1 page) |
25 April 1990 | Particulars of mortgage/charge (3 pages) |
25 April 1990 | Particulars of mortgage/charge (3 pages) |
5 August 1989 | Particulars of mortgage/charge (3 pages) |
5 August 1989 | Particulars of mortgage/charge (3 pages) |
16 December 1987 | Incorporation (18 pages) |
16 December 1987 | Incorporation (18 pages) |