Company NameThe Alexandra Saw Mills (Holdings) Limited
DirectorsDavid Andrew Gray and Nigel Robin Alexander Gray
Company StatusLiquidation
Company Number07994295
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Andrew Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(2 weeks, 2 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director NameMr Nigel Robin Alexander Gray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(2 weeks, 2 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressOakwood 17 Drumavoley Road
Ballycastle
County Antrim
BT54 6PG
Northern Ireland
Director NameMr David Simon Gray
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra Saw Mills Byron Street
Carlisle
Cumbria
CA3 5TB
Director NameRobin Henry Alexander Gray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelaw Cottage Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director NameMrs Ailsa Heather Sutherland
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2013)
RoleCatering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPelaw Cottage Blind Lane
Chester Le Street
County Durham
DH3 4AF

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

4.7k at £1C.m. Mcleod
5.25%
Ordinary
4.7k at £1S.e. Murdoch
5.25%
Ordinary
2.6k at £1A.j. Gray
2.83%
Preference
2.6k at £1N.r.a. Gray
2.82%
Preference
14.4k at £1A.j. Gray
15.89%
Ordinary
14.4k at £1N.r.a. Gray
15.89%
Ordinary
14.3k at £1C.y. Mitchell
15.80%
Ordinary
14.3k at £1D.a. Gray
15.80%
Ordinary
14.3k at £1M.s. Gray
15.80%
Ordinary
937 at £1D.a. Gray
1.04%
Preference
842 at £1C.y. Mitchell
0.93%
Preference
837 at £1M.s. Gray
0.93%
Preference
650 at £1C.m. Mcleod
0.72%
Preference
651 at £1S.e. Murdoch
0.72%
Preference
295 at £1B.d. Gray
0.33%
Preference

Financials

Year2014
Net Worth£81,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

23 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 April 2021Registered office address changed from Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF to Swallow Cottage Hamsterley Bishop Auckland County Durham DL13 3QF on 30 April 2021 (1 page)
29 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 90,315
(6 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 90,315
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90,315
(6 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90,315
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 90,315
(6 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 90,315
(6 pages)
5 December 2013Termination of appointment of Ailsa Sutherland as a director (4 pages)
5 December 2013Termination of appointment of Robin Gray as a director (3 pages)
5 December 2013Termination of appointment of Robin Gray as a director (3 pages)
5 December 2013Termination of appointment of Ailsa Sutherland as a director (4 pages)
28 November 2013Appointment of Nigel Robin Alexander Gray as a director (3 pages)
28 November 2013Appointment of Nigel Robin Alexander Gray as a director (3 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
21 November 2013Termination of appointment of David Gray as a director (2 pages)
21 November 2013Termination of appointment of David Gray as a director (2 pages)
27 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
17 June 2013Registered office address changed from Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB United Kingdom on 17 June 2013 (1 page)
2 May 2012Appointment of Mrs Ailsa Heather Sutherland as a director (3 pages)
2 May 2012Appointment of Mrs Ailsa Heather Sutherland as a director (3 pages)
2 May 2012Appointment of Robin Henry Alexander Gray as a director (3 pages)
2 May 2012Appointment of Mr David Andrew Gray as a director (3 pages)
2 May 2012Appointment of Robin Henry Alexander Gray as a director (3 pages)
2 May 2012Appointment of Mr David Andrew Gray as a director (3 pages)
16 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 90,315
(5 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 90,315
(5 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 90,315
(5 pages)
16 March 2012Incorporation (15 pages)
16 March 2012Incorporation (15 pages)