Saxby Holdings Limited ECCLESFIELD SHEFFIELD


Saxby Holdings started in year 1995 as Private Limited Company with registration number 03005386. The Saxby Holdings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ecclesfield Sheffield at Butterthwaite Business Park. Postal code: S35 9WA. Since Mon, 27th Mar 1995 Saxby Holdings Limited is no longer carrying the name Indexnews.

At present there are 2 directors in the the firm, namely Kay S. and Ian S.. In addition one secretary - Kay S. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Saxby Holdings Limited Address / Contact

Office Address Butterthwaite Business Park
Office Address2 Butterthwaite Lane
Town Ecclesfield Sheffield
Post code S35 9WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005386
Date of Incorporation Tue, 3rd Jan 1995
Industry Activities of head offices
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Kay S.

Position: Director

Appointed: 18 January 1995

Kay S.

Position: Secretary

Appointed: 18 January 1995

Ian S.

Position: Director

Appointed: 18 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 1995

Resigned: 18 January 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 January 1995

Resigned: 18 January 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Kay S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ian S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kay S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Indexnews March 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth478 895497 711429 683361 555      
Balance Sheet
Cash Bank On Hand   161 323257 518257 518    
Current Assets105 519246 364195 767161 323257 518257 518326 547229 503229 503229 503
Net Assets Liabilities   361 555357 072352 589352 589360 350360 350360 350
Property Plant Equipment   9 2236 3243 425    
Cash Bank In Hand30 519246 364195 767161 323      
Debtors75 000         
Net Assets Liabilities Including Pension Asset Liability478 895497 711429 683361 555      
Tangible Fixed Assets24 59318 44513 8349 223      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve478 795497 611429 583361 455      
Shareholder Funds478 895497 711429 683361 555      
Other
Accumulated Depreciation Impairment Property Plant Equipment   241 078243 977246 876    
Creditors   231 238329 017330 601398 547253 815253 815253 815
Fixed Assets446 840440 692436 081431 470428 571425 672424 854384 662384 662384 662
Increase From Depreciation Charge For Year Property Plant Equipment    2 8992 899    
Investments Fixed Assets422 247422 247422 247422 247422 247422 247    
Net Current Assets Liabilities32 05557 019-6 398-69 915-71 49973 08373 08324 31224 31224 312
Property Plant Equipment Gross Cost   250 301250 301250 301    
Total Assets Less Current Liabilities478 895497 711429 683361 555357 072352 589352 854360 350360 350360 350
Average Number Employees During Period     22222
Creditors Due Within One Year73 464189 345202 165231 238      
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation250 301250 301250 301250 301      
Tangible Fixed Assets Depreciation225 708231 856236 467241 078      
Tangible Fixed Assets Depreciation Charged In Period 6 1484 6114 611      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements