Background WavePink WaveYellow Wave

SAUL FAIRHOLM LIMITED (06777339)

SAUL FAIRHOLM LIMITED (06777339) is an active UK company. incorporated on 19 December 2008. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SAUL FAIRHOLM LIMITED has been registered for 17 years. Current directors include SCARBOROUGH, Alison Leah, WELLS, Craig Robert, WELSH, Richard Michael and 1 others.

Company Number
06777339
Status
active
Type
ltd
Incorporated
19 December 2008
Age
17 years
Address
12 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SCARBOROUGH, Alison Leah, WELLS, Craig Robert, WELSH, Richard Michael, WHITE, Roger Martin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUL FAIRHOLM LIMITED

SAUL FAIRHOLM LIMITED is an active company incorporated on 19 December 2008 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SAUL FAIRHOLM LIMITED was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06777339

LTD Company

Age

17 Years

Incorporated 19 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

SAUL FAIRHOLME LIMITED
From: 28 December 2008To: 7 January 2009
HSR NEW CO 237 LIMITED
From: 19 December 2008To: 28 December 2008
Contact
Address

12 Tentercroft Street Lincoln, LN5 7DB,

Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Feb 10
Funding Round
Nov 11
Director Left
Nov 13
Director Joined
Aug 16
Director Left
Oct 17
Owner Exit
Dec 17
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WELSH, Richard Michael

Active
3 Bells Court, LincolnLN5 9JL
Secretary
Appointed 07 Jan 2009

SCARBOROUGH, Alison Leah

Active
Tentercroft Street, LincolnLN5 7DB
Born January 1987
Director
Appointed 30 Sept 2024

WELLS, Craig Robert

Active
Tentercroft Street, LincolnLN5 7DB
Born December 1984
Director
Appointed 30 Sept 2024

WELSH, Richard Michael

Active
3 Bells Court, LincolnLN5 9JL
Born April 1971
Director
Appointed 07 Jan 2009

WHITE, Roger Martin

Active
1 Station Field, LincolnLN6 5UX
Born March 1965
Director
Appointed 07 Jan 2009

BEST, Andrew Wilson

Resigned
12 Brayton Drive, DoncasterDN4 8TE
Born March 1975
Director
Appointed 19 Dec 2008
Resigned 07 Jan 2009

ENGLISH, Sarah Jane

Resigned
Tentercroft Street, LincolnLN5 7DB
Born September 1968
Director
Appointed 01 Aug 2016
Resigned 30 Sept 2024

TOINTON, Stephen Leslie

Resigned
The Pines, LincolnLN2 2WL
Born April 1959
Director
Appointed 07 Jan 2009
Resigned 02 Oct 2017

VOAKES, Antony Christopher

Resigned
Holme Close, LincolnLN6 9FB
Born May 1974
Director
Appointed 07 Jan 2009
Resigned 30 Sept 2013

Persons with significant control

4

3 Active
1 Ceased
Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2017

Mr Stephen Leslie Tointon

Ceased
Tentercroft Street, LincolnLN5 7DB
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017

Mr Richard Michael Welsh

Active
Tentercroft Street, LincolnLN5 7DB
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roger Martin White

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1965

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Resolution
24 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Legacy
28 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
27 February 2009
225Change of Accounting Reference Date
Legacy
13 January 2009
287Change of Registered Office
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 January 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2008
NEWINCIncorporation