COX THE SADDLER LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 2ED

Company number 01579441
Status Active
Incorporation Date 12 August 1981
Company Type Private Limited Company
Address MILLWEYE COURT, 73 SOUTHERN ROAD, THAME, OXFORDSHIRE, OX9 2ED
Home Country United Kingdom
Nature of Business 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Director's details changed for Paul Andrew Jeffrey on 23 May 2016. The most likely internet sites of COX THE SADDLER LIMITED are www.coxthesaddler.co.uk, and www.cox-the-saddler.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Cox The Saddler Limited is a Private Limited Company. The company registration number is 01579441. Cox The Saddler Limited has been working since 12 August 1981. The present status of the company is Active. The registered address of Cox The Saddler Limited is Millweye Court 73 Southern Road Thame Oxfordshire Ox9 2ed. The company`s financial liabilities are £67.26k. It is £3.38k against last year. The cash in hand is £43.95k. It is £-18.36k against last year. And the total assets are £136.51k, which is £-31.42k against last year. JEFFREY, Sandra Paulette is a Secretary of the company. CLARK, Sara Yvette is a Director of the company. JEFFREY, Paul Andrew is a Director of the company. JEFFREY, Sandra Paulette is a Director of the company. Director JEFFREY, Keith Anthony has been resigned. The company operates in "Retail sale of leather goods in specialised stores".


cox the saddler Key Finiance

LIABILITIES £67.26k
+5%
CASH £43.95k
-30%
TOTAL ASSETS £136.51k
-19%
All Financial Figures

Current Directors


Director
CLARK, Sara Yvette
Appointed Date: 23 October 2008
60 years old

Director
JEFFREY, Paul Andrew
Appointed Date: 01 September 1995
59 years old

Director

Resigned Directors

Director
JEFFREY, Keith Anthony
Resigned: 10 September 1999
92 years old

COX THE SADDLER LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 13 August 2016 with updates
25 May 2016
Director's details changed for Paul Andrew Jeffrey on 23 May 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,100

...
... and 67 more events
06 Sep 1988
Accounts for a small company made up to 31 March 1988

06 Sep 1988
Return made up to 16/08/88; full list of members

20 Oct 1987
Accounting reference date shortened from 30/09 to 31/03

25 Aug 1987
Accounts made up to 31 March 1987

25 Aug 1987
Return made up to 29/07/87; full list of members

COX THE SADDLER LIMITED Charges

1 October 1990
Legal charge
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 23 high street chesham buckinghamshire all fixtures &…
9 April 1990
Debenture
Delivered: 13 April 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…