Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAXON LODGE LIMITED
Company Information for

SAXON LODGE LIMITED

CHARLOTTE HOUSE, 35-37 HOGHTON STREET, SOUTHPORT, PR9 0NS,
Company Registration Number
01174501
Private Limited Company
Active

Company Overview

About Saxon Lodge Ltd
SAXON LODGE LIMITED was founded on 1974-06-19 and has its registered office in Southport. The organisation's status is listed as "Active". Saxon Lodge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAXON LODGE LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE
35-37 HOGHTON STREET
SOUTHPORT
PR9 0NS
Other companies in PR9
 
Filing Information
Company Number 01174501
Company ID Number 01174501
Date formed 1974-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 18:02:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAXON LODGE LIMITED
Is this data useful to you?
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.
Companies with same name SAXON LODGE LIMITED
The following companies were found which have the same name as SAXON LODGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAXON LODGE CARE LIMITED 35 THE DRIVE COULSDON SURREY CR5 2BL Active Company formed on the 2007-09-13
SAXON LODGE MANAGEMENT COMPANY LIMITED GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL Active Company formed on the 1984-02-01
SAXON LODGE RESIDENTIAL HOME LIMITED 35 THE DRIVE COULSDON SURREY CR5 2BL Active Company formed on the 1999-06-02
SAXON LODGE KENNELS LIMITED 467 RAINHAM ROAD SOUTH DAGENHAM ESSEX RM10 7XJ Active - Proposal to Strike off Company formed on the 2014-06-18

Company Officers of SAXON LODGE LIMITED

Current Directors
Officer Role Date Appointed
JAYNE LEE ANDERSON
Director 2017-03-24
JOHN EDWARD BROWNBILL
Director 2017-03-24
JOHN ELDON COTTERALL
Director 2017-03-24
JAMES EDWIN CUTTS
Director 2015-03-26
KEITH D'ARCY
Director 2017-03-24
ANTHONY JACKSON
Director 2017-03-24
JOAN JONES
Director 2017-04-03
STEPHEN EDWARD MORT
Director 2017-04-03
GRAHAM PATTERSON
Director 2009-09-15
FRANK ALAN YOUNG
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE HORNER
Director 2017-03-24 2018-08-18
COUNTRYWIDE PROPERTY MANAGEMENT
Company Secretary 2009-01-24 2010-07-01
SAMUEL GEORGE JONES
Director 1999-09-02 2009-09-06
JULIA ANN RYDER
Company Secretary 2007-08-23 2009-06-15
MONA PATRICIA ABRAMS
Director 1993-11-30 2008-11-04
WILLIAM ANTHONY COOK
Director 1998-06-22 2008-11-04
MABEL DUNCANSON
Director 1991-08-31 2008-11-04
BEATRICE JANET GARLICK
Director 2000-08-08 2008-11-04
JEAN MARY LEACH
Director 2000-09-17 2008-11-04
RODNEY DYKES
Company Secretary 1992-08-01 2007-08-23
GEORGE DAVID HINDLEY
Director 1991-08-31 2006-07-20
BERNARD DOHERTY
Director 1991-08-31 2006-07-06
DORA MARGARET LATIMER
Director 2000-08-12 2003-07-31
WILLIAM DAVIDSON FRANCEY
Director 1993-09-10 2003-07-23
JOHN ERNEST LATIMER
Director 1994-03-31 1998-10-01
PETER HOLMES
Director 1996-08-01 1998-08-05
AGNES MARY FYLES
Director 1991-08-31 1998-02-07
KATHLEEN MABEL CAUNCE
Director 1991-08-31 1997-09-27
ANNIE DOWNIE
Director 1991-08-31 1996-08-01
RUTH KEMP
Director 1991-08-31 1993-12-14
GLADYS ADA ALMOND
Director 1991-08-31 1993-11-04
RUSSELL WILLIAM HOWARD
Director 1991-08-31 1993-09-10
MARJORIE OLIVE CLARKSON
Director 1991-08-31 1993-05-14
GEORGE DAVID HINDLEY
Company Secretary 1991-08-31 1992-08-01
WINIFRED AUDREY MARIE HARRISON
Director 1991-08-31 1992-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-06-2628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16Appointment of Anthony James Consultancy Ltd as company secretary on 2023-03-16
2022-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-06-15AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWIN CUTTS
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELDON COTTERALL
2021-06-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM Robert Carswell Management 25 Hoghton Street Southport Merseyside PR9 0NS
2020-09-10AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD MORT
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BROWNBILL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON
2019-06-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AP01DIRECTOR APPOINTED MR ALAN JOHN YUILL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAHER
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HORNER
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-06-01AP01DIRECTOR APPOINTED MR FRANK ALAN YOUNG
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILFRED SIMS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WEEKES
2017-04-03AP01DIRECTOR APPOINTED MRS JOAN JONES
2017-04-03AP01DIRECTOR APPOINTED MR STEPHEN EDWARD MORT
2017-03-24AP01DIRECTOR APPOINTED MISS JAYNE LEE ANDERSON
2017-03-24AP01DIRECTOR APPOINTED MR FRANCIS EDWARD MAHER
2017-03-24AP01DIRECTOR APPOINTED MR ARTHUR WILFRED SIMS
2017-03-24AP01DIRECTOR APPOINTED MR KEITH D'ARCY
2017-03-24AP01DIRECTOR APPOINTED MR JOHN EDWARD BROWNBILL
2017-03-24AP01DIRECTOR APPOINTED MRS PAULINE HORNER
2017-03-24AP01DIRECTOR APPOINTED MRS SHEILA WEEKES
2017-03-24AP01DIRECTOR APPOINTED MR ANTHONY JACKSON
2017-03-24AP01DIRECTOR APPOINTED MR JOHN ELDON COTTERALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 79
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-17AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AAMDAmended account full exemption
2015-12-02AA28/02/15 TOTAL EXEMPTION FULL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 79
2015-09-14AR0131/08/15 FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR JAMES EDWIN CUTTS
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE SPENCER
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 79
2014-09-18AR0131/08/14 FULL LIST
2014-09-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14
2014-06-18AA28/02/14 TOTAL EXEMPTION FULL
2013-11-20AA28/02/13 TOTAL EXEMPTION FULL
2013-09-03AR0131/08/13 FULL LIST
2012-11-27AA28/02/12 TOTAL EXEMPTION FULL
2012-09-12AR0131/08/12 FULL LIST
2011-09-12AR0131/08/11 FULL LIST
2011-06-17AA28/02/11 TOTAL EXEMPTION FULL
2010-09-21AR0131/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE MARGARET SPENCER / 01/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATTERSON / 01/07/2010
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT
2010-08-19AA28/02/10 TOTAL EXEMPTION FULL
2009-12-14AA28/02/09 TOTAL EXEMPTION FULL
2009-11-04AR0131/08/09 FULL LIST
2009-11-03AP01DIRECTOR APPOINTED MRS JOYCE MARGARET SPENCER
2009-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTRYWIDE PROPERTY MANAGEMENT / 19/10/2009
2009-09-24288aDIRECTOR APPOINTED GRAHAM PATTERSON
2009-09-24288bAPPOINTMENT TERMINATE, SECRETARY JULIE RYDER LOGGED FORM
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS MAHER
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ERIC LONDON
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL JONES
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY JULIA RYDER
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 10A HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TF
2009-04-08288aSECRETARY APPOINTED COUNTRYWIDE PROPERTY MANAGEMENT
2008-12-28288aDIRECTOR APPOINTED ERIC LONDON
2008-12-15288aDIRECTOR APPOINTED FRANCIS MAHER
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MARSH
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MARY MCKENZIE
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JEAN LEACH
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MARGARET MCHUTCHON
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MABEL DUNCANSON
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR BEATRICE GARLICK
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COOK
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MONA ABRAMS
2008-11-28AA28/02/08 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 6-8 BOTANIC ROAD SOUTHPORT MERSEYSIDE PR9 7NG
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR VERA SOPHER
2008-10-13288cSECRETARY'S CHANGE OF PARTICULARS / JULIA RYDER / 13/10/2008
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-09-25288bSECRETARY RESIGNED
2007-09-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-15363sRETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS
2007-09-04288aNEW SECRETARY APPOINTED
2006-10-13363(288)DIRECTOR RESIGNED
2006-10-13363sRETURN MADE UP TO 31/08/06; CHANGE OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2005-10-19363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2004-09-30363sRETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2003-10-15363sRETURN MADE UP TO 31/08/03; CHANGE OF MEMBERS
2003-10-13288bDIRECTOR RESIGNED
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-08-13288bDIRECTOR RESIGNED
2002-09-25363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-09-10363sRETURN MADE UP TO 31/08/01; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SAXON LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAXON LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAXON LODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 SAXON LODGE LIMITED

Intangible Assets
Patents
We have not found any records of SAXON LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAXON LODGE LIMITED
Trademarks
We have not found any records of SAXON LODGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAXON LODGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southend-on-Sea Borough Council 2012-12-17 GBP £602
Southend-on-Sea Borough Council 2012-11-16 GBP £749

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAXON LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAXON LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAXON LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4