Company NameSaxons (Photomarket & Hi-Fi) Limited
DirectorStanley Smith
Company StatusActive
Company Number00196070
CategoryPrivate Limited Company
Incorporation Date29 February 1924(100 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stanley Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(67 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Acomb Court
Grangetown
Sunderland
SR2 9SR
Secretary NameMarjorie Brown
NationalityBritish
StatusCurrent
Appointed14 August 1998(74 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address9 Acomb Court
Grangetown
Sunderland
SR2 9SR
Secretary NameFrederick Alan Purvis
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address38 Manners Gardens
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DR

Location

Registered Address9 Acomb Court
Grangetown
Sunderland
SR2 9SR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

10.8k at £1Stanley Smith
90.91%
Preference
1.1k at £1Stanley Smith
9.09%
Ordinary

Financials

Year2014
Net Worth£224,491
Cash£38
Current Liabilities£16,632

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

30 June 1988Delivered on: 2 July 1988
Satisfied on: 3 April 2014
Persons entitled: Portfolio Leasing (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a leasing agreement dated 14TH june 1988.
Particulars: 20/21 waterloo place, sunderlands, tyne & wear SR1 3HX.
Fully Satisfied
12 October 1983Delivered on: 18 October 1983
Satisfied on: 14 July 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill boodebts uncalled capital buildings fixtures & trade fixtures fixed plant and machinery.
Fully Satisfied
29 July 1983Delivered on: 5 August 1983
Satisfied on: 14 July 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & trade fixtures fixed plant and machinery.
Fully Satisfied
15 March 1983Delivered on: 21 March 1983
Satisfied on: 14 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 20 & 21 waterloo place, sunderland tyne & wear.
Fully Satisfied
27 September 1977Delivered on: 6 October 1977
Satisfied on: 14 July 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures fixed plant and machinery fixed and floating charge (see doc M85).
Fully Satisfied

Filing History

22 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 11,902
(4 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 11,902
(4 pages)
14 July 2015Satisfaction of charge 4 in full (1 page)
14 July 2015Satisfaction of charge 3 in full (1 page)
14 July 2015Satisfaction of charge 3 in full (1 page)
14 July 2015Satisfaction of charge 2 in full (1 page)
14 July 2015Satisfaction of charge 1 in full (1 page)
14 July 2015Satisfaction of charge 1 in full (1 page)
14 July 2015Satisfaction of charge 4 in full (1 page)
14 July 2015Satisfaction of charge 2 in full (1 page)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 11,902
(4 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 11,902
(4 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 April 2014Satisfaction of charge 5 in full (3 pages)
3 April 2014Satisfaction of charge 5 in full (3 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,902
(4 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,902
(4 pages)
11 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 January 2011Secretary's details changed for Marjorie Brown on 28 December 2010 (1 page)
10 January 2011Secretary's details changed for Marjorie Brown on 28 December 2010 (1 page)
10 January 2011Director's details changed for Stanley Smith on 28 December 2010 (2 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Stanley Smith on 28 December 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Stanley Smith on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Stanley Smith on 28 December 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 January 2007Return made up to 28/12/06; full list of members (2 pages)
12 January 2007Return made up to 28/12/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 January 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(6 pages)
16 January 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(6 pages)
4 January 2006Registered office changed on 04/01/06 from: 20 waterloo place sunderland tyne & wear SR1 3HX (1 page)
4 January 2006Registered office changed on 04/01/06 from: 20 waterloo place sunderland tyne & wear SR1 3HX (1 page)
14 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 January 2005Return made up to 28/12/04; change of members (6 pages)
10 January 2005Return made up to 28/12/04; change of members (6 pages)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 January 2004Return made up to 28/12/03; full list of members (6 pages)
8 January 2004Return made up to 28/12/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 January 2003Return made up to 28/12/02; full list of members (6 pages)
6 January 2003Return made up to 28/12/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 January 2002Return made up to 28/12/01; full list of members (6 pages)
11 January 2002Return made up to 28/12/01; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 January 2001Return made up to 28/12/00; full list of members (6 pages)
3 January 2001Return made up to 28/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 February 2000Return made up to 28/12/99; full list of members (6 pages)
11 February 2000Return made up to 28/12/99; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
20 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
21 December 1998Return made up to 28/12/98; full list of members (6 pages)
21 December 1998Return made up to 28/12/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
12 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
11 March 1998Return made up to 28/12/97; no change of members (4 pages)
11 March 1998Return made up to 28/12/97; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (10 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (10 pages)
2 January 1997Return made up to 28/12/96; no change of members (4 pages)
2 January 1997Return made up to 28/12/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
4 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
10 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)