Company NameSaxton Bampfylde Hever Limited
Company StatusActive
Company Number02018211
CategoryPrivate Limited Company
Incorporation Date9 May 1986(37 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Bampfylde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(5 years, 12 months after company formation)
Appointment Duration32 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Jonathan Morgan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(27 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameKate Victoria Ludlow
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Secretary NameMrs Kirsten Louise Brooks
StatusCurrent
Appointed20 November 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMs Larissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed18 June 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr John Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameLord Dr Michael Hastings Of Scarisbrick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleMember, House Of Lords
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Anthony Nicolas Scott Saxton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Mortlake Road
Kew Richmond
London
TW9 3JE
Director NameMr Dennis Stevenson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address78-80 St John Street
London
EC1M 4HR
Director NameDr Douglas Reginald Harold Board
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 12 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 August 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Greenland Quay
London
SE16 7RN
Secretary NameMr Stephen John Bampfylde
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarden Lodge
19 Austen Road
Guildford
Surrey
GU1 3NW
Director NameDr Gavin George Newing Mackenzie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 1998)
RoleManagement Consultant
Correspondence Address34 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameMs Lucy Clare Thellusson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address12 Hawkshead Road
Chiswick
London
W4 1AD
Director NameMr Peter John Drew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Abbot Road
Guildford
Surrey
GU1 3TA
Secretary NameMargaret Elizabeth Anne Le Neve Foster
NationalityBritish
StatusResigned
Appointed07 September 1998(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 July 2005)
RoleSecretary
Correspondence AddressOld Croft Christmas Hill
Shalford
Guildford
Surrey
GU4 8HP
Director NameMargaret Elizabeth Anne Le Neve Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(13 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 2005)
RoleFinance Director
Correspondence AddressOld Croft Christmas Hill
Shalford
Guildford
Surrey
GU4 8HP
Director NamePatricia Marie Miller
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 2005)
RoleConsultant
Correspondence Address28 Rosaville Road
London
SW6 7BL
Director NameLouisa Elder
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address88a Tachbrook Street
London
SW1V 2NB
Secretary NameMs Joanna Mary Mackenzie Lee
NationalityBritish
StatusResigned
Appointed11 July 2005(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address20 South Hill
Godalming
Surrey
GU7 1JT
Director NameMrs Paula Gail Alexander
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilvermere House
Byfleet Road
Cobham
Surrey
KT11 1DZ
Director NameMs Joanna Mary Mackenzie Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2007)
RoleFinance Director
Correspondence Address20 South Hill
Godalming
Surrey
GU7 1JT
Director NameAngela Campbell Noe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2008)
RoleBusiness Consultant
Correspondence Address13 Kempson Road
London
SW6 4PX
Director NameMr Terence John Hitchcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(19 years, 7 months after company formation)
Appointment Duration9 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Wood
Heronway
Brentwood
Essex
CM13 2LX
Director NameTori Barton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed05 July 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2009)
RoleCompany Director
Correspondence Address10 Alderville Road
London
SW6 3RJ
Secretary NameCaroline Margherita Jackson
NationalityBritish
StatusResigned
Appointed24 July 2007(21 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 February 2008)
RoleAccountant
Correspondence AddressCourt House
Rectory Lane
Pulborough
West Sussex
RH20 2AD
Director NameMr James Daniel Kempton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Secretary NameMr James Daniel Kempton
NationalityBritish
StatusResigned
Appointed13 August 2008(22 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameImelda Blanche Elizabeth Napier
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(23 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMrs Deborah Jane Loudon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Old Queen Street
London
SW1H 9JA
Director NameRachel Hubbard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Peter David Stevenson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(28 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2021)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMs Larissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Hamish Robert Laing
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMs Caroline Stewart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2023)
RoleResearcher
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Andrew James King
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG

Contact

Websitesaxbam.com

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

35k at £1Chatel 08 LTD
70.00%
Ordinary A
15k at £1Chatel 08 LTD
30.00%
Ordinary B
1 at £1Stephen Bampfylde
0.00%
Preference

Financials

Year2014
Turnover£8,653,081
Gross Profit£8,130,646
Net Worth£373,820
Cash£270,055
Current Liabilities£2,292,574

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

31 July 2014Delivered on: 16 August 2014
Persons entitled: Stephen Bampfylde

Classification: A registered charge
Outstanding
26 June 2008Delivered on: 28 June 2008
Persons entitled: Coutts & Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 August 2007Delivered on: 14 August 2007
Satisfied on: 2 July 2008
Persons entitled: Kaupthinger Singer & Friedlander Limited

Classification: Assignment and confirmation deed
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever.
Particulars: Its present and future interest in and the benefit of each acquisition document to which it is a party and all rights and claims in relation to any proceeds of each such acquisition document.
Fully Satisfied
15 December 2005Delivered on: 20 December 2005
Satisfied on: 2 July 2008
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 January 2004Delivered on: 14 January 2004
Satisfied on: 15 February 2006
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 July 1994Delivered on: 21 July 1994
Satisfied on: 9 December 2005
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affilities or owing by the bank and any property or documents. See the mortgage charge document for full details.
Fully Satisfied
1 March 1989Delivered on: 4 March 1989
Satisfied on: 4 December 1992
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5TH floor 29-35 (odd) old queen street london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 December 2023Termination of appointment of Caroline Stewart as a director on 22 November 2023 (1 page)
3 May 2023Accounts for a small company made up to 30 September 2022 (9 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
4 July 2022Accounts for a small company made up to 30 September 2021 (9 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Peter David Stevenson as a director on 31 December 2021 (1 page)
29 November 2021Appointment of Lord Dr Michael Hastings of Scarisbrick as a director on 16 November 2021 (2 pages)
14 June 2021Appointment of Mr John Edward Kitson Smith as a director on 7 June 2021 (2 pages)
10 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Hamish Robert Laing as a director on 1 September 2020 (1 page)
5 October 2020Accounts for a small company made up to 30 September 2019 (11 pages)
19 August 2020Appointment of Mr Andrew James King as a director on 7 August 2020 (2 pages)
31 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
29 January 2020Director's details changed for Kate Victoria Ludlow on 29 January 2020 (2 pages)
14 January 2020Appointment of Ms Caroline Stewart as a director on 6 January 2020 (2 pages)
25 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 June 2018Appointment of Mrs Larissa Joy as a director on 18 June 2018 (2 pages)
18 June 2018Termination of appointment of Larissa Joy as a director on 18 June 2018 (1 page)
26 March 2018Termination of appointment of Rachel Hubbard as a director on 15 March 2018 (1 page)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 February 2018Termination of appointment of James Daniel Kempton as a director on 7 November 2017 (1 page)
20 November 2017Appointment of Mrs Kirsten Louise Brooks as a secretary on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of James Daniel Kempton as a secretary on 20 November 2017 (1 page)
20 November 2017Termination of appointment of James Daniel Kempton as a secretary on 20 November 2017 (1 page)
20 November 2017Appointment of Mrs Kirsten Louise Brooks as a secretary on 20 November 2017 (2 pages)
20 October 2017Appointment of Kate Victoria Ludlow as a director on 12 October 2017 (2 pages)
20 October 2017Appointment of Mr Hamish Laing as a director on 12 October 2017 (2 pages)
20 October 2017Appointment of Mr Hamish Laing as a director on 12 October 2017 (2 pages)
20 October 2017Appointment of Kate Victoria Ludlow as a director on 12 October 2017 (2 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
15 March 2017Termination of appointment of Imelda Blanche Elizabeth Napier as a director on 28 February 2017 (1 page)
15 March 2017Termination of appointment of Imelda Blanche Elizabeth Napier as a director on 28 February 2017 (1 page)
2 February 2017Appointment of Ms Larissa Joy as a director on 1 March 2016 (2 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Appointment of Ms Larissa Joy as a director on 1 March 2016 (2 pages)
8 February 2016Full accounts made up to 30 September 2015 (18 pages)
8 February 2016Full accounts made up to 30 September 2015 (18 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,001
(7 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,001
(7 pages)
14 September 2015Registered office address changed from 35 Old Queen Street London SW1H 9JA to 9 Savoy Street London WC2E 7EG on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 35 Old Queen Street London SW1H 9JA to 9 Savoy Street London WC2E 7EG on 14 September 2015 (1 page)
1 July 2015Termination of appointment of Deborah Jane Loudon as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Deborah Jane Loudon as a director on 30 June 2015 (1 page)
25 June 2015Full accounts made up to 30 September 2014 (19 pages)
25 June 2015Full accounts made up to 30 September 2014 (19 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,001
(7 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,001
(7 pages)
18 December 2014Appointment of Rachel Hubbard as a director on 2 July 2014 (2 pages)
18 December 2014Appointment of Mr Peter David Stevenson as a director on 2 October 2014 (2 pages)
18 December 2014Appointment of Mr Peter David Stevenson as a director on 2 October 2014 (2 pages)
18 December 2014Appointment of Mr Peter David Stevenson as a director on 2 October 2014 (2 pages)
18 December 2014Appointment of Rachel Hubbard as a director on 2 July 2014 (2 pages)
18 December 2014Appointment of Rachel Hubbard as a director on 2 July 2014 (2 pages)
16 August 2014Registration of charge 020182110007 (32 pages)
16 August 2014Registration of charge 020182110007 (32 pages)
15 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,001
(6 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 August 2014Memorandum and Articles of Association (17 pages)
15 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,001
(6 pages)
15 August 2014Memorandum and Articles of Association (17 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 June 2014Appointment of Mr Jonathan Morgan as a director on 24 February 2014 (2 pages)
9 June 2014Appointment of Mrs Deborah Loudon as a director on 24 February 2014 (2 pages)
9 June 2014Appointment of Mr Jonathan Morgan as a director on 24 February 2014 (2 pages)
9 June 2014Appointment of Mrs Deborah Loudon as a director on 24 February 2014 (2 pages)
6 February 2014Group of companies' accounts made up to 30 September 2013 (18 pages)
6 February 2014Group of companies' accounts made up to 30 September 2013 (18 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders (5 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders (5 pages)
27 February 2013Accounts for a small company made up to 30 September 2012 (8 pages)
27 February 2013Accounts for a small company made up to 30 September 2012 (8 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
20 December 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
26 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Mr James David Kempton on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mr Stephen John Bampfylde on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Stephen John Bampfylde on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Imelda Blanche Elizabeth Napier on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr James Daniel Kempton on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr James Daniel Kempton on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Imelda Blanche Elizabeth Napier on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Mr James David Kempton on 11 February 2010 (1 page)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 August 2009Director appointed imelda napier (1 page)
26 August 2009Director appointed imelda napier (1 page)
25 March 2009Appointment terminated director tori barton (1 page)
25 March 2009Appointment terminated director tori barton (1 page)
21 January 2009Return made up to 21/01/09; full list of members (6 pages)
21 January 2009Director and secretary's change of particulars / james kempton / 21/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / james kempton / 21/01/2009 (1 page)
21 January 2009Return made up to 21/01/09; full list of members (6 pages)
1 September 2008Full accounts made up to 31 December 2007 (20 pages)
1 September 2008Full accounts made up to 31 December 2007 (20 pages)
13 August 2008Appointment terminated secretary caroline jackson (1 page)
13 August 2008Return made up to 03/05/08; full list of members (5 pages)
13 August 2008Director appointed mr james daniel kempton (1 page)
13 August 2008Return made up to 03/05/08; full list of members (5 pages)
13 August 2008Secretary appointed mr james daniel kempton (1 page)
13 August 2008Appointment terminated secretary caroline jackson (1 page)
13 August 2008Secretary appointed mr james daniel kempton (1 page)
13 August 2008Director appointed mr james daniel kempton (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2008Declaration of assistance for shares acquisition (12 pages)
7 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(4 pages)
7 July 2008Declaration of assistance for shares acquisition (12 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(4 pages)
7 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 June 2008Appointment terminated director angela campbell noe (1 page)
20 June 2008Appointment terminated director angela campbell noe (1 page)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
16 November 2007Full accounts made up to 31 December 2006 (24 pages)
16 November 2007Full accounts made up to 31 December 2006 (24 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
31 May 2007Return made up to 03/05/07; full list of members (4 pages)
31 May 2007Return made up to 03/05/07; full list of members (4 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
3 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
21 June 2006Return made up to 03/05/06; full list of members (4 pages)
21 June 2006Return made up to 03/05/06; full list of members (4 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Resolutions
  • RES13 ‐ Debenture 13/12/05
(1 page)
13 January 2006Resolutions
  • RES13 ‐ Debenture 13/12/05
(1 page)
5 January 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
5 January 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
4 January 2006Declaration of assistance for shares acquisition (14 pages)
4 January 2006Declaration of assistance for shares acquisition (14 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006Auditor's resignation (10 pages)
3 January 2006Auditor's resignation (10 pages)
3 January 2006New director appointed (2 pages)
20 December 2005Particulars of mortgage/charge (8 pages)
20 December 2005Particulars of mortgage/charge (8 pages)
12 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2005Re-registration of Memorandum and Articles (6 pages)
12 December 2005Application for reregistration from PLC to private (1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 December 2005Application for reregistration from PLC to private (1 page)
12 December 2005Re-registration of Memorandum and Articles (6 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
10 May 2005Return made up to 03/05/05; full list of members (9 pages)
10 May 2005Return made up to 03/05/05; full list of members (9 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
25 January 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
25 January 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
12 May 2004Return made up to 03/05/04; full list of members (10 pages)
12 May 2004Return made up to 03/05/04; full list of members (10 pages)
15 March 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
15 March 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 03/05/03; full list of members (10 pages)
13 May 2003Return made up to 03/05/03; full list of members (10 pages)
16 January 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
16 January 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
22 July 2002Auditor's resignation (1 page)
22 July 2002Auditor's resignation (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
22 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
11 April 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
19 March 2001Full group accounts made up to 30 September 2000 (21 pages)
19 March 2001Full group accounts made up to 30 September 2000 (21 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
15 May 2000Return made up to 03/05/00; full list of members (7 pages)
15 May 2000Return made up to 03/05/00; full list of members (7 pages)
29 March 2000Full group accounts made up to 30 September 1999 (19 pages)
29 March 2000Full group accounts made up to 30 September 1999 (19 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
16 May 1999Return made up to 03/05/99; full list of members (6 pages)
16 May 1999Return made up to 03/05/99; full list of members (6 pages)
8 February 1999Full group accounts made up to 30 September 1998 (19 pages)
8 February 1999Full group accounts made up to 30 September 1998 (19 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
31 May 1998Return made up to 03/05/98; no change of members (6 pages)
31 May 1998Return made up to 03/05/98; no change of members (6 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
1 May 1998Memorandum and Articles of Association (15 pages)
1 May 1998Memorandum and Articles of Association (15 pages)
30 March 1998Company name changed saxton bampfylde international p .L.C.\certificate issued on 31/03/98 (2 pages)
30 March 1998Company name changed saxton bampfylde international p .L.C.\certificate issued on 31/03/98 (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
19 February 1998Full group accounts made up to 30 September 1997 (18 pages)
19 February 1998Full group accounts made up to 30 September 1997 (18 pages)
23 May 1997Location of register of directors' interests (1 page)
23 May 1997Location of register of members (1 page)
23 May 1997Return made up to 03/05/97; full list of members (8 pages)
23 May 1997Location of register of directors' interests (1 page)
23 May 1997Return made up to 03/05/97; full list of members (8 pages)
23 May 1997Location of register of members (1 page)
24 April 1997Full group accounts made up to 30 September 1996 (18 pages)
24 April 1997Full group accounts made up to 30 September 1996 (18 pages)
16 June 1996Return made up to 03/05/96; no change of members (6 pages)
16 June 1996Return made up to 03/05/96; no change of members (6 pages)
13 March 1996Full group accounts made up to 30 September 1995 (19 pages)
13 March 1996Full group accounts made up to 30 September 1995 (19 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
30 May 1995Return made up to 03/05/95; no change of members (4 pages)
30 May 1995Return made up to 03/05/95; no change of members (4 pages)
6 April 1995Full group accounts made up to 30 September 1994 (17 pages)
6 April 1995Full group accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
21 July 1994Particulars of mortgage/charge (3 pages)
21 July 1994Particulars of mortgage/charge (3 pages)
4 December 1992Declaration of satisfaction of mortgage/charge (1 page)
4 December 1992Declaration of satisfaction of mortgage/charge (1 page)
20 November 1991New director appointed (2 pages)
20 November 1991Secretary's particulars changed;director's particulars changed (2 pages)
20 November 1991New director appointed (2 pages)
20 November 1991Secretary's particulars changed;director's particulars changed (2 pages)
8 May 1989Nc inc already adjusted (1 page)
8 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 May 1989Nc inc already adjusted (1 page)
8 May 1989Wd 24/04/89 ad 26/04/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
8 May 1989Wd 24/04/89 ad 26/04/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
8 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 May 1989Declaration on reregistration from private to PLC (45 pages)
4 May 1989Certificate of re-registration from Private to Public Limited Company (1 page)
4 May 1989Memorandum and Articles of Association (29 pages)
4 May 1989Certificate of re-registration from Private to Public Limited Company (1 page)
4 May 1989Memorandum and Articles of Association (29 pages)
4 May 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(32 pages)
4 May 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(32 pages)
4 May 1989Declaration on reregistration from private to PLC (45 pages)
4 March 1989Particulars of mortgage/charge (4 pages)
4 March 1989Particulars of mortgage/charge (4 pages)
18 April 1988New secretary appointed (2 pages)
18 April 1988New secretary appointed (2 pages)
27 August 1986Director resigned;new director appointed (2 pages)
27 August 1986Director resigned;new director appointed (2 pages)
9 August 1986New director appointed (2 pages)
9 August 1986New director appointed (2 pages)
1 August 1986Company name changed rafflebridge LIMITED\certificate issued on 01/08/86 (2 pages)
1 August 1986Company name changed rafflebridge LIMITED\certificate issued on 01/08/86 (2 pages)
21 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 May 1986Certificate of incorporation (1 page)
9 May 1986Certificate of incorporation (1 page)