Yeoh Saxton-Pizzie Limited

DataGardener
yeoh saxton-pizzie limited
in administration
Medium

Yeoh Saxton-pizzie Limited

06329211Private Limited With Share Capital

30 Old Bailey, London, EC4M7AU
Incorporated

31/07/2007

Company Age

18 years

Directors

2

Employees

162

SIC Code

46380

Risk

not scored

Company Overview

Registration, classification & business activity

Yeoh Saxton-pizzie Limited (06329211) is a private limited with share capital incorporated on 31/07/2007 (18 years old) and registered in london, EC4M7AU. The company operates under SIC code 46380 - wholesale of other food, including fish, crustaceans and molluscs.

Yeoh saxton-pizzie limited is a wholesale company based out of regina house 124 finchley road, london, united kingdom.

Private Limited With Share Capital
SIC: 46380
Medium
Incorporated 31/07/2007
EC4M7AU
162 employees

Financial Overview

Total Assets

£8.85M

Liabilities

£11.53M

Net Assets

£-2.69M

Turnover

£35.56M

Cash

£583.5K

Key Metrics

162

Employees

2

Directors

5

Shareholders

1

CCJs

Board of Directors

1

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-01-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:28-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-07-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-03-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:04-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-01-2025
Resolution
Category:Resolution
Date:16-12-2024
Memorandum Articles
Category:Incorporation
Date:16-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2024
Accounts With Accounts Type Medium
Category:Accounts
Date:08-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2023
Capital Name Of Class Of Shares
Category:Capital
Date:30-09-2023
Capital Allotment Shares
Category:Capital
Date:22-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2023
Memorandum Articles
Category:Incorporation
Date:18-09-2023
Resolution
Category:Resolution
Date:18-09-2023
Accounts Amended With Accounts Type Full
Category:Accounts
Date:21-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2023
Capital Alter Shares Subdivision
Category:Capital
Date:03-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2023
Capital Allotment Shares
Category:Capital
Date:21-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2023
Move Registers To Sail Company With New Address
Category:Address
Date:20-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Change Sail Address Company With New Address
Category:Address
Date:20-12-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:19-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:13-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Capital Allotment Shares
Category:Capital
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2012
Legacy
Category:Mortgage
Date:14-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2012
Capital Allotment Shares
Category:Capital
Date:26-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:01-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010

Import / Export

Imports
12 Months8
60 Months51
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemedium company
Due Date30/03/2025
Filing Date21/12/2023
Latest Accounts31/03/2023

Trading Addresses

20-21 Fairway Drive, Greenford, Middlesex, UB68PW
30 Old Bailey, London, EC4M7AURegistered

Contact

organicrepublic.com
30 Old Bailey, London, EC4M7AU