Saxonlynch Holdings Limited DORCHESTER


Founded in 1992, Saxonlynch Holdings, classified under reg no. 02726787 is an active company. Currently registered at Saxon House DT1 2PG, Dorchester the company has been in the business for thirty two years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 2012-02-21 Saxonlynch Holdings Limited is no longer carrying the name Mitchell Plant Holdings.

The company has one director. Gary M., appointed on 29 June 1992. There are currently no secretaries appointed. 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.

Saxonlynch Holdings Limited Address / Contact

Office Address Saxon House
Office Address2 Poundbury West Industrial Estate
Town Dorchester
Post code DT1 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726787
Date of Incorporation Mon, 29th Jun 1992
Industry Activities of head offices
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Gary M.

Position: Director

Appointed: 29 June 1992

Kevin L.

Position: Director

Appointed: 01 July 2012

Resigned: 25 February 2022

Helen M.

Position: Secretary

Appointed: 12 September 2006

Resigned: 12 September 2008

Gary M.

Position: Secretary

Appointed: 26 March 1999

Resigned: 12 September 2006

Patricia P.

Position: Secretary

Appointed: 29 June 1992

Resigned: 26 March 1999

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1992

Resigned: 29 June 1992

Kevin L.

Position: Director

Appointed: 29 June 1992

Resigned: 12 September 2006

Bourse Securities Limited

Position: Nominee Director

Appointed: 29 June 1992

Resigned: 29 June 1992

George P.

Position: Director

Appointed: 29 June 1992

Resigned: 26 March 1999

Patricia P.

Position: Director

Appointed: 29 June 1992

Resigned: 26 March 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Gary M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 25-50% shares.

Gary M.

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

Paul M.

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

Company previous names

Mitchell Plant Holdings February 21, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth581 632587 680605 208      
Balance Sheet
Cash Bank On Hand  139 684151 42850 6677 806250257 994209 493
Current Assets227 106223 721214 467340 376359 056312 641117 202  
Debtors227 106140 10074 783188 948308 389304 835116 95259 86953 040
Net Assets Liabilities  605 208653 080650 190666 005677 448791 373761 934
Other Debtors  2 683      
Cash Bank In Hand 83 621139 684      
Net Assets Liabilities Including Pension Asset Liability581 632587 680605 208      
Tangible Fixed Assets707 447725 600725 600      
Reserves/Capital
Called Up Share Capital383383383      
Profit Loss Account Reserve350 611338 159355 687      
Shareholder Funds581 632587 680605 208      
Other
Accrued Liabilities Deferred Income      3 7981 656 
Accumulated Depreciation Impairment Property Plant Equipment  1 7351 7351 7351 7351 7351 7351 735
Additions Other Than Through Business Combinations Investment Property Fair Value Model      210 687  
Amounts Owed By Directors       9 900 
Amounts Owed By Other Related Parties Other Than Directors      116 95245 04245 042
Amounts Owed By Related Parties  72 100188 948308 389300 658116 952  
Average Number Employees During Period  2222221
Bank Borrowings  270 389106 32691 11271 65759 701  
Bank Borrowings Overdrafts      59 70136 41014 178
Corporation Tax Payable      7 4758 956 
Creditors  294 206130 690116 11397 35491 45363 35742 020
Disposals Investment Property Fair Value Model   -252 200     
Fixed Assets707 448725 601725 601473 401473 401473 401684 088  
Further Item Creditors Component Total Creditors      1 178  
Investment Property  725 600473 400473 400473 400684 087570 000570 000
Investment Property Fair Value Model  725 600473 400473 400473 400684 087  
Investments      111
Investments Fixed Assets111111111
Investments In Subsidiaries  11111  
Net Current Assets Liabilities158 494186 155173 813310 369292 902289 95884 813  
Other Creditors  2 0962 45041 7821 5003 79826 94727 842
Other Remaining Borrowings  23 81724 36425 00125 69731 752  
Other Remaining Investments      111
Other Taxation Payable       8 9564 175
Ownership Interest In Subsidiary Percent  100100100100100  
Percentage Class Share Held In Subsidiary      100100100
Property Plant Equipment Gross Cost  1 7351 7351 7351 7351 7351 7351 735
Total Assets Less Current Liabilities865 942911 756899 414783 770766 303763 359768 901  
Total Borrowings  294 206130 690116 11397 35491 453  
Trade Creditors Trade Payables      721  
Trade Debtors Trade Receivables     4 177 4 9277 998
Useful Life Property Plant Equipment Years       55
Capital Redemption Reserve520520520      
Creditors Due After One Year284 240324 076294 206      
Creditors Due Within One Year68 61237 56640 654      
Instalment Debts Due After5 Years163 185186 366152 283      
Number Shares Allotted383383383      
Par Value Share 11      
Percentage Subsidiary Held 100100      
Provisions For Liabilities Charges70        
Revaluation Reserve37 70056 20056 200      
Share Premium Account192 418192 418192 418      
Value Shares Allotted383383383      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-11-30 to 2024-03-31
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements