SAVIDENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSAVIDENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01110039
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SAVIDENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for SAVIDENT LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2025
    Next Confirmation Statement DueApr 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2024
    OverdueNo

    What are the latest filings for SAVIDENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Howard William Nicholson as a director on Oct 31, 2024

    1 pagesTM01
    XDFH25SY

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01
    XD0C898W

    Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

    1 pagesAD03
    XD09DGN7

    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 pagesAD02
    XCZCT9Y8

    Accounts for a dormant company made up to Jun 30, 2023

    4 pagesAA
    ACW2NMWY

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01
    XC0BM6IZ

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA
    ABW4AZWO

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01
    XBEGYJGW

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA
    AAZM7O0B

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01
    XAEF4US0

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA
    AA6UKW7V

    Appointment of Mark William Strickland as a director on Jun 07, 2021

    2 pagesAP01
    XA6M6PPE

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01
    X9ERUYIJ

    Termination of appointment of Huan George Quayle as a secretary on Mar 31, 2020

    1 pagesTM02
    X921Q1ZV

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA
    A90BYR9V

    Termination of appointment of David Thomas Rattigan as a director on Jan 31, 2020

    1 pagesTM01
    X8YNFZ23

    Appointment of Mr Howard William Nicholson as a director on Jan 31, 2020

    2 pagesAP01
    X8YNFQSO

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01
    X8F5ZZAR

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA
    A8126IY1

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01
    X7FMQPIH

    Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP

    1 pagesAD03
    X7303UVF

    Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP

    1 pagesAD02
    X7303UXN

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA
    A71P8UAY

    Appointment of Mr Huan George Quayle as a secretary on Jan 15, 2018

    2 pagesAP03
    X6XW9LOA

    Termination of appointment of Carole Ann Barnet as a secretary on Jan 15, 2018

    1 pagesTM02
    X6XW9HLM

    Who are the officers of SAVIDENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Christopher Ian Charles
    Middleton Way
    M24 4DP Middleton
    Manchester
    United Kingdom
    Director
    Middleton Way
    M24 4DP Middleton
    Manchester
    United Kingdom
    United KingdomBritishAccountant194353920001
    STRICKLAND, Mark William
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    United KingdomBritishDirector284037180001
    BARNET, Carole Ann
    Middleton Way
    Middleton
    M24 4DP Manchester
    Secretary
    Middleton Way
    Middleton
    M24 4DP Manchester
    British687900001
    QUAYLE, Huan George
    Middleton Way
    Middleton
    M24 4DP Manchester
    Secretary
    Middleton Way
    Middleton
    M24 4DP Manchester
    242198300001
    BARNET, Carole Ann
    Middleton Way
    Middleton
    M24 4DP Manchester
    Robert Mcbride Ltd
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    Robert Mcbride Ltd
    EnglandBritishCompany Secretary687900001
    BARRISKELL, Simon Francis
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    United KingdomBritishAccountant159313890002
    HANDLEY, Michael
    5 Meryton House
    Imperial Park Imperial Road
    SL4 3TW Windsor
    Berkshire
    Director
    5 Meryton House
    Imperial Park Imperial Road
    SL4 3TW Windsor
    Berkshire
    United KingdomBritishChief Executive11908890002
    LAW, Richard David
    20 Hallfield
    LA12 9TA Ulverston
    Cumbria
    Director
    20 Hallfield
    LA12 9TA Ulverston
    Cumbria
    BritishDirector20270130001
    LINDSAY, Andrew
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    United KingdomBritishAccountant78337450002
    MCINTYRE, Colin Stuart
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    EnglandBritishManaging Director196049590001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Director
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    BritishChartered Accountant80344460001
    MURFIN, Andrew James
    48 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    Director
    48 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director68921430001
    NICHOLSON, Howard William
    Middleton Way
    Middleton
    M24 4DP Manchester
    Director
    Middleton Way
    Middleton
    M24 4DP Manchester
    United KingdomBritishFinance Director158054790002
    RATTIGAN, David Thomas
    Middleton
    M24 4DP Manchester
    Middleton Way
    United Kingdom
    Director
    Middleton
    M24 4DP Manchester
    Middleton Way
    United Kingdom
    EnglandBritishAccountant267716900001
    SEAMAN, Timothy Nicholas Motum
    Durran
    Haslingden Road
    BB4 6QX Rawtenstall
    Lancashire
    Director
    Durran
    Haslingden Road
    BB4 6QX Rawtenstall
    Lancashire
    EnglandBritishChartered Accountant126365880001
    SEAMAN, Timothy Nicholas Motum
    Durran
    Haslingden Road
    BB4 6QX Rawtenstall
    Lancashire
    Director
    Durran
    Haslingden Road
    BB4 6QX Rawtenstall
    Lancashire
    EnglandBritishChartered Accountant126365880001
    SOWERBUTTS, Warwick Anthony
    32 Woodlands Park
    Whalley
    BB6 9UG Blackburn
    Lancashire
    Director
    32 Woodlands Park
    Whalley
    BB6 9UG Blackburn
    Lancashire
    BritishDirector50200400002
    WIDDUP, John Woodley
    Beeches Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    Director
    Beeches Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    BritishDirector1260350001

    Who are the persons with significant control of SAVIDENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robert Mcbride Ltd
    Middleton Way
    Middleton
    M24 4DP Manchester
    Robert Mcbride
    England
    Apr 06, 2016
    Middleton Way
    Middleton
    M24 4DP Manchester
    Robert Mcbride
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk England
    Place RegisteredUk Companies House
    Registration Number220175
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SAVIDENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 14, 1993Registration of a charge (395)
    • Jul 18, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1985Registration of a charge
    • May 18, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 1985Registration of a charge
    • May 18, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 18, 1984Registration of a charge
    • May 18, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1981Registration of a charge
    • May 18, 1993Statement of satisfaction of a charge in full or part (403a)

    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