Background WavePink WaveYellow Wave

SAXONLYNCH HOLDINGS LIMITED (02726787)

SAXONLYNCH HOLDINGS LIMITED (02726787) is an active UK company. incorporated on 29 June 1992. with registered office in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAXONLYNCH HOLDINGS LIMITED has been registered for 33 years. Current directors include MATTHEWS, Gary.

Company Number
02726787
Status
active
Type
ltd
Incorporated
29 June 1992
Age
33 years
Address
Saxon House, Dorchester, DT1 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MATTHEWS, Gary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXONLYNCH HOLDINGS LIMITED

SAXONLYNCH HOLDINGS LIMITED is an active company incorporated on 29 June 1992 with the registered office located in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAXONLYNCH HOLDINGS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02726787

LTD Company

Age

33 Years

Incorporated 29 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

MITCHELL PLANT HOLDINGS LIMITED
From: 29 June 1992To: 21 February 2012
Contact
Address

Saxon House Poundbury West Industrial Estate Dorchester, DT1 2PG,

Timeline

9 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Jul 12
Funding Round
Jul 12
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Oct 19
Director Left
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MATTHEWS, Gary

Active
Poundbury West Industrial Estate, DorchesterDT1 2PG
Born November 1963
Director
Appointed 29 Jun 1992

MATTHEWS, Gary

Resigned
1 Westway, DorchesterDT2 9LX
Secretary
Appointed 26 Mar 1999
Resigned 12 Sept 2006

MATTHEWS, Helen

Resigned
1 Westway, DorchesterDT2 9LX
Secretary
Appointed 12 Sept 2006
Resigned 12 Sept 2008

PERRY, Patricia Bridgette

Resigned
Tout Farm, SomertonTA11 7AN
Secretary
Appointed 29 Jun 1992
Resigned 26 Mar 1999

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 29 Jun 1992
Resigned 29 Jun 1992

LUCAS, Kevin Roger

Resigned
Manor Road, WeymouthDT3 5HR
Born November 1956
Director
Appointed 01 Jul 2012
Resigned 25 Feb 2022

LUCAS, Kevin Roger

Resigned
188 Dorchester Road, WeymouthDT3 4NE
Born November 1956
Director
Appointed 29 Jun 1992
Resigned 12 Sept 2006

PERRY, George Herbert

Resigned
Tout Farm, SomertonTA11 7AN
Born September 1927
Director
Appointed 29 Jun 1992
Resigned 26 Mar 1999

PERRY, Patricia Bridgette

Resigned
Tout Farm, SomertonTA11 7AN
Born June 1942
Director
Appointed 29 Jun 1992
Resigned 26 Mar 1999

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 29 Jun 1992
Resigned 29 Jun 1992

Persons with significant control

2

Mr Paul Matthews

Active
Poundbury West Industrial Estate, DorchesterDT1 2PG
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Matthews

Active
Poundbury West Industrial Estate, DorchesterDT1 2PG
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
11 March 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Resolution
25 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
3 April 2009
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
169169
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
88(2)R88(2)R
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
169169
Resolution
2 May 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
16 August 1996
403aParticulars of Charge Subject to s859A
Legacy
11 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
15 May 1996
AUDAUD
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
224224
Legacy
28 July 1992
88(2)R88(2)R
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
287Change of Registered Office
Incorporation Company
29 June 1992
NEWINCIncorporation