Company Information for COX THE SADDLER LIMITED
MILLWEYE COURT, 73 SOUTHERN ROAD, THAME, OXFORDSHIRE, OX9 2ED,
|
Company Registration Number
01579441
Private Limited Company
Active |
Company Name | |
---|---|
COX THE SADDLER LIMITED | |
Legal Registered Office | |
MILLWEYE COURT 73 SOUTHERN ROAD THAME OXFORDSHIRE OX9 2ED Other companies in OX9 | |
Company Number | 01579441 | |
---|---|---|
Company ID Number | 01579441 | |
Date formed | 1981-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB349038934 |
Last Datalog update: | 2024-04-06 19:47:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA PAULETTE JEFFREY |
||
SARA YVETTE CLARK |
||
PAUL ANDREW JEFFREY |
||
SANDRA PAULETTE JEFFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ANTHONY JEFFREY |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES | ||
Change of details for Paul Andrew Jeffrey as a person with significant control on 2022-01-24 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Sara Yvette Jeffrey on 2022-09-01 | ||
CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES | |
CH01 | Director's details changed for Sara Yvette Jeffrey on 2022-09-01 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Paul Andrew Jeffrey on 2020-09-03 | |
PSC04 | Change of details for Paul Andrew Jeffrey as a person with significant control on 2020-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES | |
CH01 | Director's details changed for Sara Yvette Clark on 2019-01-09 | |
PSC04 | Change of details for Sara Yvette Clark as a person with significant control on 2019-01-09 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW JEFFREY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA YVETTE CLARK | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-23 | |
CH01 | Director's details changed for Sara Yvette Clark on 2017-08-17 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 2100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 2100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
CH01 | Director's details changed for Paul Andrew Jeffrey on 2016-05-23 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/08/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SARA YVETTE CLARK | |
363s | RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/96 FROM: MILLWEYE COURT HENTON OXFORD OX9 4AE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/09/95--------- £ SI 100@1=100 £ IC 2000/2100 | |
363s | RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 80/83 LONG LANE LONDON EC1A 9ET | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COX THE SADDLER LIMITED
COX THE SADDLER LIMITED owns 1 domain names.
saddler.co.uk
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as COX THE SADDLER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
42010000 | Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602) | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
83022000 | Castors with mountings of base metal | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
83022000 | Castors with mountings of base metal | |||
83022000 | Castors with mountings of base metal | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |