SAVIDENT LIMITED
Overview
Company Name | SAVIDENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01110039 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAVIDENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SAVIDENT LIMITED located?
Registered Office Address | Middleton Way Middleton M24 4DP Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SAVIDENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for SAVIDENT LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2025 |
---|---|
Next Confirmation Statement Due | Apr 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2024 |
Overdue | No |
What are the latest filings for SAVIDENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Howard William Nicholson as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP | 1 pages | AD03 | ||
Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Appointment of Mark William Strickland as a director on Jun 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Huan George Quayle as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Termination of appointment of David Thomas Rattigan as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Howard William Nicholson as a director on Jan 31, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP | 1 pages | AD03 | ||
Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||
Appointment of Mr Huan George Quayle as a secretary on Jan 15, 2018 | 2 pages | AP03 | ||
Termination of appointment of Carole Ann Barnet as a secretary on Jan 15, 2018 | 1 pages | TM02 | ||
Who are the officers of SAVIDENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Christopher Ian Charles | Director | Middleton Way M24 4DP Middleton Manchester United Kingdom | United Kingdom | British | Accountant | 194353920001 | ||||
STRICKLAND, Mark William | Director | Middleton Way Middleton M24 4DP Manchester | United Kingdom | British | Director | 284037180001 | ||||
BARNET, Carole Ann | Secretary | Middleton Way Middleton M24 4DP Manchester | British | 687900001 | ||||||
QUAYLE, Huan George | Secretary | Middleton Way Middleton M24 4DP Manchester | 242198300001 | |||||||
BARNET, Carole Ann | Director | Middleton Way Middleton M24 4DP Manchester Robert Mcbride Ltd | England | British | Company Secretary | 687900001 | ||||
BARRISKELL, Simon Francis | Director | Middleton Way Middleton M24 4DP Manchester | United Kingdom | British | Accountant | 159313890002 | ||||
HANDLEY, Michael | Director | 5 Meryton House Imperial Park Imperial Road SL4 3TW Windsor Berkshire | United Kingdom | British | Chief Executive | 11908890002 | ||||
LAW, Richard David | Director | 20 Hallfield LA12 9TA Ulverston Cumbria | British | Director | 20270130001 | |||||
LINDSAY, Andrew | Director | Middleton Way Middleton M24 4DP Manchester | United Kingdom | British | Accountant | 78337450002 | ||||
MCINTYRE, Colin Stuart | Director | Middleton Way Middleton M24 4DP Manchester | England | British | Managing Director | 196049590001 | ||||
MONKS, Terence John | Director | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | Chartered Accountant | 80344460001 | |||||
MURFIN, Andrew James | Director | 48 Hawthorne Way Shelley HD8 8JX Huddersfield West Yorkshire | United Kingdom | British | Company Director | 68921430001 | ||||
NICHOLSON, Howard William | Director | Middleton Way Middleton M24 4DP Manchester | United Kingdom | British | Finance Director | 158054790002 | ||||
RATTIGAN, David Thomas | Director | Middleton M24 4DP Manchester Middleton Way United Kingdom | England | British | Accountant | 267716900001 | ||||
SEAMAN, Timothy Nicholas Motum | Director | Durran Haslingden Road BB4 6QX Rawtenstall Lancashire | England | British | Chartered Accountant | 126365880001 | ||||
SEAMAN, Timothy Nicholas Motum | Director | Durran Haslingden Road BB4 6QX Rawtenstall Lancashire | England | British | Chartered Accountant | 126365880001 | ||||
SOWERBUTTS, Warwick Anthony | Director | 32 Woodlands Park Whalley BB6 9UG Blackburn Lancashire | British | Director | 50200400002 | |||||
WIDDUP, John Woodley | Director | Beeches Legh Road Prestbury SK10 4HX Macclesfield Cheshire | British | Director | 1260350001 |
Who are the persons with significant control of SAVIDENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Robert Mcbride Ltd | Apr 06, 2016 | Middleton Way Middleton M24 4DP Manchester Robert Mcbride England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SAVIDENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On May 28, 1993 Delivered On Jun 14, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or the facility documents and/or the security documents (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 07, 1985 Delivered On Oct 10, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit n cradock road, luton bedfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 14, 1985 Delivered On Jan 19, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit h, cradack road luton, bedfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 04, 1984 Delivered On Jan 18, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Factory 'q' luton ind. Estate cardock rd. Luton beds. Tn bd 64397 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 26, 1981 Delivered On Jul 06, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit o cradock road, luton, beds. Title no:- bd 67597 floating charge over all moveable plant machinery implements utensils fixtures & equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0