SAFFIL LIMITED
Overview
| Company Name | SAFFIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03646114 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAFFIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DYSON FIBRES LIMITED | Apr 20, 1999 | Apr 20, 1999 |
| IMCO (2698) LIMITED | Oct 07, 1998 | Oct 07, 1998 |
What are the latest accounts for SAFFIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAFFIL LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for SAFFIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Matthew David Whalley as a director on Nov 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Victor Gibson as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr William Kaz Piotrowski as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of David Ian Turner as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Victor Gibson as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Dennis Horrigan as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Charles Dandolph Iv as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 036461140006, created on Feb 11, 2025 | 44 pages | MR01 | ||||||||||
Registration of charge 036461140007, created on Feb 11, 2025 | 45 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Director's details changed for John Charles Dandolph Iv on Jan 23, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Dennis Horrigan on Jun 30, 2019 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of John Charles Dandolph Iv as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Mr John Charles Dandolph Iv on Feb 05, 2014 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Saffil 2011 Limited as a person with significant control on Apr 22, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 18, 2024 | 2 pages | AP04 | ||||||||||
Change of details for Saffil 2011 Limited as a person with significant control on Mar 25, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of SAFFIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| PIOTROWSKI, William Kaz | Director | Glastonbury Blvd. Suite 201 06033 Glastonbury 180 Connecticut United States | United States | American | 295811350001 | |||||||||
| TURNER, David Ian | Director | Rainford WA11 8LP St. Helens Mill Lane Merseyside United Kingdom | United Kingdom | British | 335705450001 | |||||||||
| WHALLEY, Matthew David | Director | Rainford WA11 8LP St. Helens Mill Lane Merseyside United Kingdom | United Kingdom | British | 335705340001 | |||||||||
| MCQUINN, Richard | Secretary | 88 Crimicar Lane S10 4FE Sheffield South Yorkshire | British | 70362680001 | ||||||||||
| UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||||||
| BRISCOE, Mark Wiliam, Dr | Director | Mill Lane Rainford WA11 8LP St. Helens Merseyside | England | British | 155975220001 | |||||||||
| BROWN, Thomas Henry Phelps | Director | Tibthorpe Grange Tibthorpe YO25 9LG Driffield East Yorkshire | United Kingdom | British | 4055550001 | |||||||||
| CLARK, Ross Mckenzie | Nominee Director | 15 Hall Farm Grove Hoylandswaine S36 7LJ Barnsley South Yorkshire | British | 900016690001 | ||||||||||
| COOPER, Julian Edward Peregrine | Director | Sheridan Road SW19 3HW London 17b United Kingdom | United Kingdom | British | 91049680001 | |||||||||
| DANDOLPH IV, John Charles | Director | Rainford WA11 8LP St. Helens Mill Lane Merseyside United Kingdom | United States | American | 184020560002 | |||||||||
| GIBSON, Andrew Victor | Director | Rainford WA11 8LP St. Helens Mill Lane Merseyside United Kingdom | United Kingdom | British | 224702320001 | |||||||||
| GREENE, Anthony Bret | Director | Mill Lane Rainford WA11 8LP St. Helens Merseyside | United States | American | 236395320001 | |||||||||
| HONEYBORNE, Christopher Henry Bruce, Dr | Director | Scawton Croft Rievaulx YO62 5LE York North Yorkshire | United Kingdom | British | 90021860001 | |||||||||
| HORRIGAN, Scott Dennis | Director | Rainford WA11 8LP St. Helens Mill Lane Merseyside United Kingdom | United States | American | 255041420001 | |||||||||
| KINSELLA, Christopher Joseph | Director | Favart Road Fulham SW16 4AX London 23 England | England | British | 154621190001 | |||||||||
| LAMMERS, Patrick | Director | Orchard Close Garden Rd KT12 2HJ Walton On Thames The Marlborough Plot 2 Surrey United Kingdom | United Kingdom | Dutch | 149835100001 | |||||||||
| LIEBEL, Daniel Thomas | Director | Mill Lane Rainford WA11 8LP St. Helens Merseyside | United States | American | 195462580001 | |||||||||
| MARTINS, Saint 'Clair Soares Leitao | Director | Mill Lane Rainford WA11 8LP St. Helens Merseyside | United States Of America | Brazilian | 164543300001 | |||||||||
| O'BRIEN, Thomas Michael | Director | 7 Den Bank Avenue S10 5NZ Sheffield South Yorkshire | British | 699830001 | ||||||||||
| PARKER, Anthony Nicholas | Director | Elton House 10 Woodvale Rd S10 3EX Sheffield South Yorkshire | British | 113238920001 | ||||||||||
| ROOS, Mark David | Director | Mill Lane Rainford WA11 8LP St. Helens Merseyside | United Ststes Of America | American | 106010720002 | |||||||||
| ROSSON, Gavin Jon | Director | Pingle Rd S7 2LL Sheffield 83 South Yorks England | England | British | 155913870001 | |||||||||
| SODERHJELM, Hans Sten Gustaf | Director | Hoganas Ab SE 263 83 Hoganas Hoganas Ab Sweden | Sweden | Swedish | 155920450001 | |||||||||
| VON ARX, Frederic Bernard | Director | Mill Lane Rainford WA11 8LP St. Helens Merseyside | France | French | 184082370001 | |||||||||
| YARDLEY, Edward Duncan Barton | Director | Mill Lane Rainford WA11 8LP St. Helens Merseyside | England | British | 58875300002 | |||||||||
| YARDLEY, Edward Duncan Barton | Director | Mill Lane Rainford WA11 8LP St. Helens Merseyside | England | British | 58875300002 |
Who are the persons with significant control of SAFFIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saffil 2011 Limited | Aug 18, 2022 | Rainford WA11 8LP St. Helens Mill Lane Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SAFFIL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 08, 2016 | Aug 18, 2022 | The 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