Company NameSaxon Convenience Stores Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number03159766
CategoryConverted/Closed
Incorporation Date15 February 1996(28 years, 2 months ago)
Previous NameCostbill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(7 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(9 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed14 August 2007(11 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameRichard William Read Baker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1998)
RoleMultiple Franchisee
Correspondence Address40 Thorpedene Avenue
Hullbridge
Hockley
Essex
SS5 6JA
Director NameAnthony William Good
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2000)
RoleRegional Director
Correspondence AddressOld Place Lower Road
Sutton Valence
Maidstone
Kent
ME17 3AL
Secretary NameRichard William Read Baker
NationalityBritish
StatusResigned
Appointed25 April 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1998)
RoleMultiple Franchisee
Correspondence Address40 Thorpedene Avenue
Hullbridge
Hockley
Essex
SS5 6JA
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameMr David John Clapham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleManaging Director Retail-Allda
Correspondence Address4 Heritage Hill
Keston
Kent
BR2 6AU
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed21 January 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressAylesbury House
Horsebridge Road Broughton
Stockbridge
Hampshire
SO20 8BD
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinance Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed20 May 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed21 February 1996(6 days after company formation)
Appointment Duration2 months (resigned 25 April 1996)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameVance Harris Services Limited (Corporation)
StatusResigned
Appointed10 November 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2000)
Correspondence Address3 Malvern House
199 Marsh Wall Meridian Gate
London
E14 9YT

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£607,000

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

6 November 2007Certificate of registration of a Friendly Society (2 pages)
6 November 2007Resolutions
  • RES13 ‐ Convert to i&ps 15/08/07
(2 pages)
27 September 2007Resolutions
  • RES13 ‐ Convert to society 15/08/07
(1 page)
27 September 2007Ad 14/08/07--------- £ si 1@1=1 £ ic 2935000/2935001 (2 pages)
24 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2007Nc inc already adjusted 14/08/07 (1 page)
11 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
9 May 2007Return made up to 27/04/07; full list of members (3 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 27/04/06; full list of members (3 pages)
11 November 2005Full accounts made up to 8 January 2005 (11 pages)
11 November 2005Full accounts made up to 8 January 2005 (11 pages)
2 September 2005New director appointed (1 page)
2 September 2005Director resigned (1 page)
18 May 2005Return made up to 27/04/05; full list of members (3 pages)
17 November 2004Full accounts made up to 10 January 2004 (11 pages)
11 November 2004Director's particulars changed (1 page)
19 August 2004Director resigned (1 page)
8 May 2004Return made up to 27/04/04; full list of members (8 pages)
23 April 2004Secretary's particulars changed (1 page)
26 February 2004Return made up to 15/02/04; full list of members (8 pages)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue, chandlers ford, eastleigh hampshire SO53 3HJ (1 page)
4 December 2003New director appointed (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 11 January 2003 (13 pages)
30 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
30 August 2003Ad 22/05/03--------- £ si 2735000@1=2735000 £ ic 200000/2935000 (2 pages)
30 August 2003Nc inc already adjusted 22/05/03 (1 page)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (5 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
6 March 2003Return made up to 15/02/03; full list of members (6 pages)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
30 August 2002Full accounts made up to 28 October 2001 (13 pages)
4 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Ad 21/01/00--------- £ si 99999@1 (2 pages)
11 October 2001New director appointed (4 pages)
31 July 2001New director appointed (4 pages)
6 June 2001Particulars of mortgage/charge (8 pages)
14 April 2001Ad 21/01/00--------- £ si 99999@1 (2 pages)
10 April 2001Full accounts made up to 29 October 2000 (17 pages)
6 April 2001Director resigned (1 page)
5 March 2001Return made up to 15/02/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 October 1999 (20 pages)
25 February 2000Return made up to 15/02/00; full list of members (11 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (3 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (4 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: vance harris 3 malvern house 199 marsh wall meridian gate london E14 9YT (1 page)
29 December 1999Full accounts made up to 1 November 1998 (18 pages)
29 December 1999Full accounts made up to 1 November 1998 (18 pages)
11 August 1999New secretary appointed (2 pages)
9 August 1999Return made up to 15/02/99; full list of members (8 pages)
29 June 1999Particulars of mortgage/charge (7 pages)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
15 April 1999Secretary resigned;director resigned (1 page)
19 February 1999Particulars of mortgage/charge (7 pages)
29 October 1998Particulars of mortgage/charge (7 pages)
12 August 1998Full accounts made up to 2 November 1997 (17 pages)
12 August 1998Full accounts made up to 2 November 1997 (17 pages)
18 June 1998Particulars of mortgage/charge (7 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
26 February 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Particulars of mortgage/charge (7 pages)
13 February 1998Particulars of mortgage/charge (7 pages)
13 February 1998Particulars of mortgage/charge (7 pages)
7 January 1998Particulars of mortgage/charge (7 pages)
5 December 1997Particulars of mortgage/charge (7 pages)
25 September 1997Particulars of mortgage/charge (7 pages)
19 September 1997Particulars of mortgage/charge (7 pages)
22 August 1997Full accounts made up to 27 October 1996 (16 pages)
14 July 1997Particulars of mortgage/charge (7 pages)
4 June 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Particulars of mortgage/charge (7 pages)
3 June 1997Particulars of mortgage/charge (7 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
20 March 1997Particulars of mortgage/charge (7 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
28 January 1997Particulars of mortgage/charge (8 pages)
16 December 1996Particulars of mortgage/charge (7 pages)
4 October 1996Particulars of mortgage/charge (7 pages)
25 September 1996Particulars of mortgage/charge (7 pages)
23 September 1996Particulars of mortgage/charge (7 pages)
4 July 1996Particulars of mortgage/charge (7 pages)
14 June 1996Particulars of mortgage/charge (7 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 May 1996Recon 25/04/96 (1 page)
13 May 1996Ad 25/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 May 1996£ nc 1000/200000 25/04/96 (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 May 1996Registered office changed on 13/05/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
13 May 1996Accounting reference date notified as 31/10 (1 page)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Secretary resigned (1 page)
8 May 1996Particulars of mortgage/charge (11 pages)
8 May 1996Particulars of mortgage/charge (11 pages)
18 April 1996Company name changed costbill LIMITED\certificate issued on 19/04/96 (2 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996New secretary appointed (4 pages)
26 February 1996Registered office changed on 26/02/96 from: 120 east road london N1 6AA (1 page)
15 February 1996Incorporation (15 pages)