A. & M.e. Sawdon & Son Ltd

General information

Name:

A. & M.e. Sawdon & Son Limited

Office Address:

2 Hallgarth Pickering YO18 7AW North Yorkshire

Number: 04802749

Incorporation date: 2003-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 2 Hallgarth, North Yorkshire YO18 7AW A. & M.e. Sawdon & Son Ltd is classified as a Private Limited Company registered under the 04802749 registration number. This firm appeared on June 18, 2003. This company's SIC and NACE codes are 42990: Construction of other civil engineering projects n.e.c.. 2022-06-30 is the last time the company accounts were filed.

A & M E Sawdon & Son Ltd is a small-sized vehicle operator with the licence number OB1086829. The firm has one transport operating centre in the country. In their subsidiary in Pickering on Whitby Road, 2 machines and 1 trailer are available.

Due to this company's number of employees, it became necessary to choose more executives: Alan S., Mary S. and Paul S. who have been cooperating for 21 years for the benefit of this specific firm. In addition, the managing director's duties are regularly aided with by a secretary - Maria S., who was officially appointed by the firm in 2003.

Financial data based on annual reports

Company staff

Maria S.

Role: Secretary

Appointed: 18 June 2003

Latest update: 16 April 2024

Alan S.

Role: Director

Appointed: 18 June 2003

Latest update: 16 April 2024

Mary S.

Role: Director

Appointed: 18 June 2003

Latest update: 16 April 2024

Paul S.

Role: Director

Appointed: 18 June 2003

Latest update: 16 April 2024

People with significant control

Executives who have control over the firm are as follows: Alan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alan S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan S.
Notified on 29 June 2016
Ceased on 3 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 29 June 2016
Ceased on 3 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013

Company Vehicle Operator Data

Rysea Farm

Address

Whitby Road

City

Pickering

Postal code

YO18 7HH

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/06/18 (CS01)
filed on: 19th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
20
Company Age

Similar companies nearby

Closest companies