SAFFIL LIMITED

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

    Company NameSAFFIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03646114
    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 SAFFIL LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SAFFIL LIMITED located?

    Registered Office Address
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFFIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYSON FIBRES LIMITEDApr 20, 1999Apr 20, 1999
    IMCO (2698) LIMITEDOct 07, 1998Oct 07, 1998

    What are the latest accounts for SAFFIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for SAFFIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Matthew David Whalley as a director on Nov 06, 2025

    2 pagesAP01

    Termination of appointment of Andrew Victor Gibson as a director on Nov 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr William Kaz Piotrowski as a director on Apr 29, 2025

    2 pagesAP01

    Appointment of David Ian Turner as a director on Apr 29, 2025

    2 pagesAP01

    Appointment of Andrew Victor Gibson as a director on Apr 29, 2025

    2 pagesAP01

    Termination of appointment of Scott Dennis Horrigan as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of John Charles Dandolph Iv as a director on Mar 05, 2025

    1 pagesTM01

    Registration of charge 036461140006, created on Feb 11, 2025

    44 pagesMR01

    Registration of charge 036461140007, created on Feb 11, 2025

    45 pagesMR01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Director's details changed for John Charles Dandolph Iv on Jan 23, 2020

    2 pagesCH01

    Director's details changed for Mr Scott Dennis Horrigan on Jun 30, 2019

    2 pagesCH01

    Second filing for the appointment of John Charles Dandolph Iv as a director

    3 pagesRP04AP01

    Director's details changed for Mr John Charles Dandolph Iv on Feb 05, 2014

    2 pagesCH01

    Confirmation statement made on Aug 08, 2024 with updates

    4 pagesCS01

    Change of details for Saffil 2011 Limited as a person with significant control on Apr 22, 2024

    2 pagesPSC05

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Mill Lane Rainford St. Helens Merseyside WA11 8LP on Apr 22, 2024

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 18, 2024

    2 pagesAP04

    Change of details for Saffil 2011 Limited as a person with significant control on Mar 25, 2024

    2 pagesPSC05

    Registered office address changed from Mill Lane Rainford St. Helens Merseyside WA11 8LP to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Mar 25, 2024

    1 pagesAD01

    Who are the officers of SAFFIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    PIOTROWSKI, William Kaz
    Glastonbury Blvd.
    Suite 201
    06033 Glastonbury
    180
    Connecticut
    United States
    Director
    Glastonbury Blvd.
    Suite 201
    06033 Glastonbury
    180
    Connecticut
    United States
    United StatesAmerican295811350001
    TURNER, David Ian
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    Director
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    United KingdomBritish335705450001
    WHALLEY, Matthew David
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    Director
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    United KingdomBritish335705340001
    MCQUINN, Richard
    88 Crimicar Lane
    S10 4FE Sheffield
    South Yorkshire
    Secretary
    88 Crimicar Lane
    S10 4FE Sheffield
    South Yorkshire
    British70362680001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    BRISCOE, Mark Wiliam, Dr
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    Director
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    EnglandBritish155975220001
    BROWN, Thomas Henry Phelps
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    Director
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    United KingdomBritish4055550001
    CLARK, Ross Mckenzie
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    Nominee Director
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    British900016690001
    COOPER, Julian Edward Peregrine
    Sheridan Road
    SW19 3HW London
    17b
    United Kingdom
    Director
    Sheridan Road
    SW19 3HW London
    17b
    United Kingdom
    United KingdomBritish91049680001
    DANDOLPH IV, John Charles
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    Director
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    United StatesAmerican184020560002
    GIBSON, Andrew Victor
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    Director
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    United KingdomBritish224702320001
    GREENE, Anthony Bret
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    Director
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    United StatesAmerican236395320001
    HONEYBORNE, Christopher Henry Bruce, Dr
    Scawton Croft
    Rievaulx
    YO62 5LE York
    North Yorkshire
    Director
    Scawton Croft
    Rievaulx
    YO62 5LE York
    North Yorkshire
    United KingdomBritish90021860001
    HORRIGAN, Scott Dennis
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    Director
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    United StatesAmerican255041420001
    KINSELLA, Christopher Joseph
    Favart Road
    Fulham
    SW16 4AX London
    23
    England
    Director
    Favart Road
    Fulham
    SW16 4AX London
    23
    England
    EnglandBritish154621190001
    LAMMERS, Patrick
    Orchard Close
    Garden Rd
    KT12 2HJ Walton On Thames
    The Marlborough Plot 2
    Surrey
    United Kingdom
    Director
    Orchard Close
    Garden Rd
    KT12 2HJ Walton On Thames
    The Marlborough Plot 2
    Surrey
    United Kingdom
    United KingdomDutch149835100001
    LIEBEL, Daniel Thomas
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    Director
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    United StatesAmerican195462580001
    MARTINS, Saint 'Clair Soares Leitao
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    Director
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    United States Of AmericaBrazilian164543300001
    O'BRIEN, Thomas Michael
    7 Den Bank Avenue
    S10 5NZ Sheffield
    South Yorkshire
    Director
    7 Den Bank Avenue
    S10 5NZ Sheffield
    South Yorkshire
    British699830001
    PARKER, Anthony Nicholas
    Elton House
    10 Woodvale Rd
    S10 3EX Sheffield
    South Yorkshire
    Director
    Elton House
    10 Woodvale Rd
    S10 3EX Sheffield
    South Yorkshire
    British113238920001
    ROOS, Mark David
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    Director
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    United Ststes Of AmericaAmerican106010720002
    ROSSON, Gavin Jon
    Pingle Rd
    S7 2LL Sheffield
    83
    South Yorks
    England
    Director
    Pingle Rd
    S7 2LL Sheffield
    83
    South Yorks
    England
    EnglandBritish155913870001
    SODERHJELM, Hans Sten Gustaf
    Hoganas Ab
    SE 263 83 Hoganas
    Hoganas Ab
    Sweden
    Director
    Hoganas Ab
    SE 263 83 Hoganas
    Hoganas Ab
    Sweden
    SwedenSwedish155920450001
    VON ARX, Frederic Bernard
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    Director
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    FranceFrench184082370001
    YARDLEY, Edward Duncan Barton
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    Director
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    EnglandBritish58875300002
    YARDLEY, Edward Duncan Barton
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    Director
    Mill Lane
    Rainford
    WA11 8LP St. Helens
    Merseyside
    EnglandBritish58875300002

    Who are the persons with significant control of SAFFIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saffil 2011 Limited
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    Aug 18, 2022
    Rainford
    WA11 8LP St. Helens
    Mill Lane
    Merseyside
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House 1985
    Place RegisteredEngland And Wales
    Registration Number07696889
    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.

    What are the latest statements on persons with significant control for SAFFIL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016Aug 18, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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