Saxon Hotels Limited SHEFFIELD


Founded in 2000, Saxon Hotels, classified under reg no. 04062038 is an active company. Currently registered at Mosborough Hall Hotel High Street S20 5EA, Sheffield the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Neil B., Garin D. and Gregory D.. In addition one secretary - Neil B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Saxon Hotels Limited Address / Contact

Office Address Mosborough Hall Hotel High Street
Office Address2 Mosborough
Town Sheffield
Post code S20 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04062038
Date of Incorporation Wed, 30th Aug 2000
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Neil B.

Position: Secretary

Appointed: 31 July 2020

Neil B.

Position: Director

Appointed: 31 July 2020

Garin D.

Position: Director

Appointed: 29 March 2018

Gregory D.

Position: Director

Appointed: 21 May 2012

Paul B.

Position: Director

Appointed: 29 August 2012

Resigned: 30 September 2019

Robert H.

Position: Secretary

Appointed: 06 February 2007

Resigned: 07 April 2008

Hannah S.

Position: Secretary

Appointed: 06 February 2007

Resigned: 29 August 2007

John S.

Position: Director

Appointed: 05 November 2004

Resigned: 23 May 2012

Carol C.

Position: Secretary

Appointed: 05 November 2004

Resigned: 06 February 2007

Geoffrey W.

Position: Secretary

Appointed: 03 June 2004

Resigned: 05 November 2004

Timothy F.

Position: Secretary

Appointed: 19 September 2002

Resigned: 03 June 2004

Timothy F.

Position: Director

Appointed: 19 September 2002

Resigned: 03 June 2004

Allison W.

Position: Director

Appointed: 30 August 2000

Resigned: 05 November 2004

Daniel D.

Position: Nominee Secretary

Appointed: 30 August 2000

Resigned: 30 August 2000

Daniel D.

Position: Nominee Director

Appointed: 30 August 2000

Resigned: 30 August 2000

Robert L.

Position: Director

Appointed: 30 August 2000

Resigned: 19 September 2002

Robert L.

Position: Secretary

Appointed: 30 August 2000

Resigned: 19 September 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Dgcc Limited from Windsor, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dgcc Limited

Windsor House Victoria Street, Windsor, SL4 1EN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03132811
Notified on 6 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 736594 633169 279
Current Assets204 644862 535522 338
Debtors162 331231 984313 649
Net Assets Liabilities-1 294 722-1 105 877-1 119 958
Other Debtors100 611127 889165 031
Property Plant Equipment4 812 1174 777 4714 801 207
Total Inventories14 57735 91839 410
Other
Audit Fees Expenses6 5757 0007 500
Accrued Liabilities Deferred Income138 749190 405159 363
Accumulated Amortisation Impairment Intangible Assets 25 00025 000
Accumulated Depreciation Impairment Property Plant Equipment949 726447 508454 295
Additions Other Than Through Business Combinations Property Plant Equipment 36 37587 400
Administrative Expenses815 7401 273 4561 130 103
Amounts Owed To Group Undertakings3 162 4733 262 4733 064 473
Average Number Employees During Period 8189
Bank Borrowings Overdrafts139 325143 677145 829
Comprehensive Income Expense-613 320188 845-14 081
Cost Sales659 2231 603 5161 899 761
Creditors4 257 9764 855 0404 711 433
Depreciation Expense Property Plant Equipment76 29971 02263 662
Disposals Decrease In Depreciation Impairment Property Plant Equipment 573 24056 875
Disposals Property Plant Equipment 573 23956 877
Finance Lease Liabilities Present Value Total2 0252 025406
Finance Lease Payments Owing Minimum Gross4 5562 531406
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 120 7251 054 8001 054 800
Government Grant Income508 620103 239 
Gross Profit Loss-250 3741 407 9801 202 403
Increase From Depreciation Charge For Year Property Plant Equipment 71 02263 662
Intangible Assets Gross Cost 25 00025 000
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts457409308
Interest Paid To Related Parties4 1835 882 
Interest Payable Similar Charges Finance Costs55 82648 91886 381
Net Current Assets Liabilities-4 053 332-3 992 505-4 189 095
Number Shares Issued Fully Paid340 100340 100340 100
Operating Profit Loss-557 494237 76372 300
Other Creditors649 990987 5341 223 723
Other Departments Average Number Employees598189
Other Finance Costs51 18642 62786 073
Other Operating Income Format1508 620103 239 
Other Taxation Social Security Payable10 92517 60519 153
Par Value Share 11
Pension Costs Defined Contribution Plan10 66816 72118 204
Pension Other Post-employment Benefit Costs Other Pension Costs10 66816 72118 204
Prepayments Accrued Income54 97766 96142 990
Profit Loss-613 320188 845-14 081
Profit Loss On Ordinary Activities Before Tax-613 320188 845-14 081
Property Plant Equipment Gross Cost5 761 8435 224 9795 255 502
Raw Materials14 57735 91839 410
Social Security Costs37 95385 46891 452
Staff Costs Employee Benefits Expense764 6301 308 5041 227 983
Total Assets Less Current Liabilities758 785784 966612 112
Trade Creditors Trade Payables154 489251 32198 486
Trade Debtors Trade Receivables6 74337 134105 628
Turnover Revenue408 8493 011 4963 102 164
Wages Salaries716 0091 206 3151 118 327

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (23 pages)

Company search

Advertisements