Background WavePink WaveYellow Wave

SAXON VETS LIMITED (08376358)

SAXON VETS LIMITED (08376358) is a dissolved UK company. incorporated on 25 January 2013. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAXON VETS LIMITED has been registered for 13 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
08376358
Status
dissolved
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
The Choclate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON VETS LIMITED

SAXON VETS LIMITED is an dissolved company incorporated on 25 January 2013 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAXON VETS LIMITED was registered 13 years ago.(SIC: 99999)

Status

dissolved

Active since 13 years ago

Company No

08376358

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

The Choclate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England
From: 29 March 2018To: 25 April 2018
22 High Street Wickham Market Suffolk IP13 0HE
From: 18 September 2013To: 29 March 2018
Woodlands 10 Burrows Road Melton Woodbridge Suffolk IP12 1GN
From: 11 February 2013To: 18 September 2013
8 Deben Mill Business Centre Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL United Kingdom
From: 25 January 2013To: 11 February 2013
Timeline

19 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Owner Exit
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Mar 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 29 Mar 2018
Resigned 30 Sept 2019

FAULKNER, Brian Thomas

Resigned
The Street, WoodbridgeIP13 0DL
Born August 1970
Director
Appointed 25 Jan 2013
Resigned 29 Mar 2018

FAULKNER, Georgia

Resigned
The Street, WoodbridgeIP13 0DL
Born January 1973
Director
Appointed 25 Jan 2013
Resigned 29 Mar 2018

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 29 Mar 2018
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 25 Jan 2013
Resigned 25 Jan 2013

Persons with significant control

4

1 Active
3 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017

Mrs Georgia Faulkner

Ceased
Ashley Avenue, BathBA1 3DS
Born January 1973

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Mar 2018

Mr Brian Thomas Faulkner

Ceased
Ashley Avenue, BathBA1 3DS
Born August 1970

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Mar 2018
The Street, WoodbridgeIP13 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Voluntary
29 July 2025
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Gazette Notice Voluntary
13 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 May 2025
DS01DS01
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2020
AAAnnual Accounts
Legacy
17 June 2020
PARENT_ACCPARENT_ACC
Legacy
5 June 2020
GUARANTEE2GUARANTEE2
Legacy
5 June 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Resolution
27 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Legacy
27 March 2013
MG01MG01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Incorporation Company
25 January 2013
NEWINCIncorporation