SAVERS HEALTH AND BEAUTY LIMITED

SAVERS HEALTH AND BEAUTY LIMITED

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

    Company NameSAVERS HEALTH AND BEAUTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02202838
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SAVERS HEALTH AND BEAUTY LIMITED?

    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SAVERS HEALTH AND BEAUTY LIMITED located?

    Registered Office Address
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAVERS HEALTH AND BEAUTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVERS DRUGSTORES PLCNov 06, 1990Nov 06, 1990
    SAVER'S DRUG STORES LIMITEDMar 09, 1988Mar 09, 1988
    SOURCEPOLE LIMITEDDec 04, 1987Dec 04, 1987

    What are the latest accounts for SAVERS HEALTH AND BEAUTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for SAVERS HEALTH AND BEAUTY LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2025
    Next Confirmation Statement DueSep 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2024
    OverdueNo

    What are the latest filings for SAVERS HEALTH AND BEAUTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024

    2 pagesAP01

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Change of details for As Watson (Health & Beauty Uk) Limited as a person with significant control on Aug 29, 2024

    2 pagesPSC05

    Full accounts made up to Dec 30, 2023

    42 pagesAA

    Change of details for A S Watson (Health & Beauty Uk) Limited as a person with significant control on Feb 09, 2024

    2 pagesPSC05

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2022

    34 pagesAA

    Appointment of Scott John Blakemore as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Alan John Heaton as a director on May 11, 2022

    1 pagesTM01

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    34 pagesAA

    Director's details changed for Mr Douglas Alan Winchester on Nov 12, 2020

    2 pagesCH01

    Full accounts made up to Dec 28, 2019

    31 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Alan Winchester as a director on Jul 07, 2020

    2 pagesAP01

    Confirmation statement made on Aug 28, 2019 with no updates

    2 pagesCS01

    Full accounts made up to Dec 29, 2018

    27 pagesAA

    Confirmation statement made on Aug 28, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Dec 30, 2017

    27 pagesAA

    Confirmation statement made on Aug 28, 2017 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Who are the officers of SAVERS HEALTH AND BEAUTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    England
    Secretary
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    England
    British84247790001
    BLAKEMORE, Scott John
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    ChinaAustralianDirector296328580001
    FLEMING, Richard Alexander
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    United KingdomBritishFinance Director125990210002
    LAI, Dominic Kai Ming
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Hong KongCanadianDirector86228980015
    MACNAB, Peter William
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    United KingdomBritishDirector188635040001
    NGAI, Malina Man Lin
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Hong KongChineseDirector326893070001
    WINCHESTER, Douglas Alan
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    United KingdomBritishDirector272055230002
    STOKOE, David Edward
    1 The Parade
    DH3 3LR Chester Le Street
    County Durham
    Secretary
    1 The Parade
    DH3 3LR Chester Le Street
    County Durham
    BritishChartered Accountant61812500001
    TONKS, Suzanna Jane
    Gilling Hall
    Gilling West
    DL10 5JD Richmond
    North Yorkshire
    Secretary
    Gilling Hall
    Gilling West
    DL10 5JD Richmond
    North Yorkshire
    British15722100002
    ATKINSON, Anthony
    2 Washingwell Park
    Whickham
    NE16 4 Q Newcastle Upon Tyne
    Tyne And Wear
    Director
    2 Washingwell Park
    Whickham
    NE16 4 Q Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritishFinancial Director157208100001
    CASEY, Dennis
    White Lodge
    Chunch Road High Beach
    IG10 4AJ Loughton
    Essex
    Director
    White Lodge
    Chunch Road High Beach
    IG10 4AJ Loughton
    Essex
    BritishDirector86643240001
    CAVEN, Kevin David
    Finch Garth
    Lombards Wynd
    DL10 4JY Richmond
    North Yorkshire
    Director
    Finch Garth
    Lombards Wynd
    DL10 4JY Richmond
    North Yorkshire
    EnglandBritishCompany Director34191050003
    HEATON, Alan John
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    England
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    England
    BritishDirector136380730002
    INGHAM, Brian Philip
    30 Barham Road
    Wimbledon
    SW20 0ET London
    Director
    30 Barham Road
    Wimbledon
    SW20 0ET London
    BritishDirector84247430002
    KENDALL-SMITH, Michael Andrew
    42 Spofforth Hill
    LS22 6SE Wetherby
    West Yorkshire
    Director
    42 Spofforth Hill
    LS22 6SE Wetherby
    West Yorkshire
    United KingdomBritishDirector55508710001
    KIRK, Richard Stanley
    Faddiley Hall
    Faddiley
    CW5 8JW Nantwich
    Cheshire
    Director
    Faddiley Hall
    Faddiley
    CW5 8JW Nantwich
    Cheshire
    BritishDirector54276260001
    MACNAB, Peter William
    71 Highburgh Road
    G12 9EW Glasgow
    Lanarkshire
    Director
    71 Highburgh Road
    G12 9EW Glasgow
    Lanarkshire
    BritishRetailer59335890003
    PAGE, Neil Lloyd
    Lincolns Mead
    RH7 6TA Lingfield
    70
    Surrey
    Director
    Lincolns Mead
    RH7 6TA Lingfield
    70
    Surrey
    EnglandBritishDirector60044610001
    PARKER, Robert
    32 Gillercomb Close
    West Bridgford
    NG2 6SE Nottingham
    Nottinghamshire
    Director
    32 Gillercomb Close
    West Bridgford
    NG2 6SE Nottingham
    Nottinghamshire
    BritishDirector107621690001
    QUINN, Frank John
    The Old Rectory Dishforth Village
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    Director
    The Old Rectory Dishforth Village
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    BritishSales Director42762160001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    BritishDirector107621540001
    SCHREIBER, Jurgen
    Victorialaan 9a
    Wassenaar
    2242cm
    The Netherlands
    Director
    Victorialaan 9a
    Wassenaar
    2242cm
    The Netherlands
    GermanCeo Western Europe110292960001
    SEIGAL, Jeremy Paul
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    EnglandBritishDirector15074780003
    SMITH, Gillian Greig
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Kent
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Kent
    United KingdomBritishFinance Director118367450002
    SO, Aloysius Martin Yirk Yu
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    Director
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    BritishDirector82587750001
    SUTHERLAND, Euan Angus
    Pursers Lane
    Peaslake
    GU5 9DD Guildford
    Apple Trees
    Surrey
    Director
    Pursers Lane
    Peaslake
    GU5 9DD Guildford
    Apple Trees
    Surrey
    United KingdomBritishChief Executive Officer131679970001
    TONKS, Richard Geoffrey
    The Hall Wycliffe
    DL12 9TS Barnard Castle
    County Durham
    Director
    The Hall Wycliffe
    DL12 9TS Barnard Castle
    County Durham
    United KingdomBritishChairman & Managing Director161781630001
    WADE, Ian Frances
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    Director
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    BritishDirector84247310001
    WAT, Joey Chui Yung
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    United KingdomBritishDirector167008380001
    WEBLEY, Ian Philip Carver
    21 Bective Place
    Putney
    SW15 2PQ London
    Director
    21 Bective Place
    Putney
    SW15 2PQ London
    BritishO D Adviser119395190001
    YING, Kenneth Tze Man
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    Director
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    CanadianDirector130466000001

    Who are the persons with significant control of SAVERS HEALTH AND BEAUTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Apr 06, 2016
    Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number4051648
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    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