SAXON RECYCLING LIMITED
FAREHAM LILAC FIELDS LTD

Hellopages » Hampshire » Fareham » PO15 5TT

Company number 05102215
Status Active
Incorporation Date 15 April 2004
Company Type Private Limited Company
Address CHARTWELL HOUSE 5 BARNES WALLIS ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TT
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 492 . The most likely internet sites of SAXON RECYCLING LIMITED are www.saxonrecycling.co.uk, and www.saxon-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Fareham Rail Station is 2.4 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxon Recycling Limited is a Private Limited Company. The company registration number is 05102215. Saxon Recycling Limited has been working since 15 April 2004. The present status of the company is Active. The registered address of Saxon Recycling Limited is Chartwell House 5 Barnes Wallis Road Segensworth Fareham Hampshire Po15 5tt. . DOLLEN, Brian is a Secretary of the company. DOLLEN, Brian is a Director of the company. GOULD, Heather Margaret Trewman is a Director of the company. HICKS, Stephen is a Director of the company. RICHARDS, Neil is a Director of the company. Secretary ADAMS, Michael James Cawley has been resigned. Director ADAMS, Michael James Cawley has been resigned. Director STIMSON, Richard Henry has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
DOLLEN, Brian
Appointed Date: 03 July 2013

Director
DOLLEN, Brian
Appointed Date: 03 July 2013
58 years old

Director
GOULD, Heather Margaret Trewman
Appointed Date: 03 July 2013
84 years old

Director
HICKS, Stephen
Appointed Date: 01 January 2014
54 years old

Director
RICHARDS, Neil
Appointed Date: 03 July 2013
69 years old

Resigned Directors

Secretary
ADAMS, Michael James Cawley
Resigned: 03 July 2013
Appointed Date: 15 April 2004

Director
ADAMS, Michael James Cawley
Resigned: 03 July 2013
Appointed Date: 15 April 2004
74 years old

Director
STIMSON, Richard Henry
Resigned: 03 July 2013
Appointed Date: 15 April 2004
62 years old

Persons With Significant Control

Cleansing Service Group Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

SAXON RECYCLING LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Jul 2016
Total exemption full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 492

16 Jun 2015
Total exemption full accounts made up to 31 December 2014
26 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 492

...
... and 41 more events
31 Aug 2004
Company name changed lilac fields LTD\certificate issued on 31/08/04
24 Aug 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Aug 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Aug 2004
£ nc 490/1000 12/08/04
15 Apr 2004
Incorporation