Saxtys Wines Limited HEREFORD


Founded in 2007, Saxtys Wines, classified under reg no. 06218068 is an active company. Currently registered at 39 Widemarsh Street HR4 9EA, Hereford the company has been in the business for 17 years. Its financial year was closed on 30th January and its latest financial statement was filed on January 31, 2023. Since October 13, 2015 Saxtys Wines Limited is no longer carrying the name Saxtys Management Services.

There is a single director in the company at the moment - Edward S., appointed on 18 April 2007. In addition, a secretary was appointed - Edward S., appointed on 1 May 2014. As of 26 April 2024, there was 1 ex secretary - Ella S.. There were no ex directors.

Saxtys Wines Limited Address / Contact

Office Address 39 Widemarsh Street
Town Hereford
Post code HR4 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06218068
Date of Incorporation Wed, 18th Apr 2007
Industry Retail sale of beverages in specialised stores
End of financial Year 30th January
Company age 17 years old
Account next due date Wed, 30th Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Edward S.

Position: Secretary

Appointed: 01 May 2014

Edward S.

Position: Director

Appointed: 18 April 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2007

Resigned: 18 April 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 April 2007

Resigned: 18 April 2007

Ella S.

Position: Secretary

Appointed: 18 April 2007

Resigned: 30 April 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Neville S. This PSC and has 75,01-100% shares. The second entity in the PSC register is Edward S. This PSC and has 75,01-100% voting rights.

Neville S.

Notified on 19 October 2018
Nature of control: 75,01-100% shares

Edward S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Saxtys Management Services October 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand22 94817 5324 8066 964291 236274 709238 800
Current Assets873 116828 217413 143479 813875 5891 041 2981 247 951
Debtors192 840219 47128 48135 15318 76426 95033 659
Net Assets Liabilities330 339373 0261 266 1851 302 4661 593 4471 967 0552 277 092
Property Plant Equipment356 054344 6781 869 0151 822 7991 754 8021 767 7801 720 427
Total Inventories283 023291 669379 856437 696565 589739 639975 492
Other Debtors    3 8194 2815 557
Other
Accumulated Depreciation Impairment Property Plant Equipment10 40521 78141 45487 670120 692167 059215 701
Additions Other Than Through Business Combinations Intangible Assets    270  
Additions Other Than Through Business Combinations Property Plant Equipment    7 071  
Average Number Employees During Period   881012
Bank Borrowings451 485383 029489 365492 372405 193  
Bank Overdrafts  75 62794 336   
Corporation Tax Payable   20 80285 679  
Creditors451 485392 496496 000496 176405 193314 494253 604
Current Asset Investments374 305299 545     
Deferred Tax Assets  1 3559741 530  
Deferred Tax Liabilities3 9433 159   11 72710 013
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -7 156  
Disposals Property Plant Equipment    -42 046  
Finance Lease Liabilities Present Value Total15 1299 4676 6353 804 2 9442 944
Fixed Assets  1 869 0161 822 8001 755 0731 768 0511 720 698
Increase From Depreciation Charge For Year Property Plant Equipment 11 376 46 21640 17846 36748 642
Intangible Assets  11271271271
Intangible Assets Gross Cost  11271271 
Investments In Group Undertakings374 305299 545     
Net Current Assets Liabilities429 713424 003-108 186-25 132243 567525 225820 011
Net Deferred Tax Liability Asset   9741 530  
Number Shares Issued Fully Paid1010890 010890 010890 010  
Other Creditors49 44646 33143 68736 814170 80681 60938 327
Other Payables Accrued Expenses94 9456 30110 7874 5084 334  
Other Remaining Borrowings58 054151 374108 054137 607100 000  
Par Value Share 0 11  
Prepayments1 6364 6225 34916 0992 289  
Property Plant Equipment Gross Cost366 459366 4591 910 4691 910 4691 875 4941 934 8391 936 128
Taxation Social Security Payable72 67069 17663 05665 450125 757  
Total Assets Less Current Liabilities785 767768 6811 760 8301 797 6681 998 6402 293 2762 540 709
Total Borrowings451 485392 496496 000496 176405 193  
Trade Creditors Trade Payables42 47541 264123 56156 551164 46689 634127 729
Trade Debtors Trade Receivables191 204214 84923 13219 05414 94522 66928 102
Unpaid Contributions To Pension Schemes   73238  
Additional Provisions Increase From New Provisions Recognised     13 257 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -1 714
Bank Borrowings Overdrafts    85 314102 33443 656
Other Taxation Social Security Payable    211 436239 552215 284
Provisions    -1 53011 72710 013
Provisions For Liabilities Balance Sheet Subtotal     11 72710 013
Total Additions Including From Business Combinations Property Plant Equipment     59 3451 289

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, May 2023
Free Download (11 pages)

Company search