Werfstraat 5
B-1000 Brussels
Belgium
Director Name | Mr Stefano Rivera |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 October 2018(86 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Scabal S A Rue Du Chantier Werfstraat 5 B-1000 Brussels Belgium |
Director Name | Mr Michael Day |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(86 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Scabal S A Rue Du Chantier Werfstraat 5 B-1000 Brussels Belgium |
Secretary Name | Mr Adrian Francis Savage |
---|---|
Status | Current |
Appointed | 02 February 2022(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Glendale Mills New Mill Holmfirth West Yorkshire HD9 7EN |
Director Name | Herbert Bart-Smith |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(58 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 3 Jointon Road Folkestone Kent CT20 2RF |
Director Name | Dorothy Grimes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Secretary Name | Harry Broomhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 5 Castle Terrace Brighouse West Yorkshire HD6 3HU |
Secretary Name | Dorothy Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Secretary Name | Dorothy Grimes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Secretary Name | John David Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Director Name | John David Booth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(65 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 January 2006) |
Role | Financial Controller |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Secretary Name | Mrs Susan Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(65 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Ronald Collison Hall |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(73 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Merlin Court Netherton Huddersfield West Yorkshire HD4 7SP |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(73 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Mr Benjamin David Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(73 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 2 Eunice Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8PB |
Director Name | Filip Etienne Grymonprez |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2006(73 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 33 Boulevard D'Anvers Brussels Belgium |
Director Name | Mr Timothy Roland Hoyle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(85 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Mills New Mill Holmfirth West Yorkshire HD9 7EN |
Director Name | Mrs Diane Louise Swift |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glendale Mills New Mill Holmfirth West Yorkshire HD9 7EN |
Secretary Name | Mrs Diane Louise Swift |
---|---|
Status | Resigned |
Appointed | 03 August 2018(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Glendale Mills New Mill Holmfirth West Yorkshire HD9 7EN |
Director Name | Mr Michael Turner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Glendale Mills New Mill Holmfirth West Yorkshire HD9 7EN |
Website | savileclifford.co.uk |
---|
Registered Address | Glendale Mills New Mill Holmfirth West Yorkshire HD9 7EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Bower Roebuck & Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£708,400 |
Current Liabilities | £873,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
25 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
18 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
10 February 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page) |
10 February 2022 | Appointment of Mr Michael Turner as a director on 2 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Diane Louise Swift as a director on 31 January 2022 (1 page) |
10 February 2022 | Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages) |
20 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
3 August 2021 | Termination of appointment of Timothy Roland Hoyle as a director on 3 August 2021 (1 page) |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Michael Day as a director on 12 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Stefano Rivera as a director on 12 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Gregor Thissen as a director on 12 October 2018 (2 pages) |
3 August 2018 | Appointment of Mrs Diane Louise Swift as a director on 3 August 2018 (2 pages) |
3 August 2018 | Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page) |
11 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 May 2018 | Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
2 October 2017 | Appointment of Mr Timothy Roland Hoyle as a director on 30 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Timothy Roland Hoyle as a director on 30 September 2017 (2 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 February 2015 | Termination of appointment of Filip Etienne Grymonprez as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Filip Etienne Grymonprez as a director on 10 February 2015 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Filip Etienne Grymonprez on 28 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Filip Etienne Grymonprez on 28 December 2013 (2 pages) |
4 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2013 | Termination of appointment of Benjamin Jones as a director (1 page) |
25 April 2013 | Termination of appointment of Benjamin Jones as a director (1 page) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Benjamin David Jones on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Benjamin David Jones on 31 December 2009 (2 pages) |
16 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Director and secretary's change of particulars / susan taylor / 28/12/2008 (1 page) |
29 December 2008 | Director and secretary's change of particulars / susan taylor / 28/12/2008 (1 page) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
2 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 December 2006 | Return made up to 28/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 28/12/06; full list of members (2 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
25 February 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
25 February 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 12 savile row london W1X 2NE (1 page) |
27 January 2005 | Return made up to 28/12/04; full list of members
|
27 January 2005 | Return made up to 28/12/04; full list of members
|
27 January 2005 | Registered office changed on 27/01/05 from: 12 savile row london W1X 2NE (1 page) |
26 January 2005 | Company name changed savile clifford(woollens)LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed savile clifford(woollens)LIMITED\certificate issued on 26/01/05 (2 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
30 January 2004 | Return made up to 28/12/03; full list of members
|
30 January 2004 | Return made up to 28/12/03; full list of members
|
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 January 1999 | Return made up to 28/12/98; no change of members
|
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Return made up to 28/12/98; no change of members
|
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 January 1998 | Return made up to 28/12/97; full list of members
|
26 January 1998 | Return made up to 28/12/97; full list of members
|
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 January 1997 | Return made up to 28/12/96; no change of members (7 pages) |
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 January 1997 | Return made up to 28/12/96; no change of members (7 pages) |
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 January 1996 | Return made up to 28/12/95; no change of members (5 pages) |
31 January 1996 | Return made up to 28/12/95; no change of members (5 pages) |
5 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 October 1932 | Certificate of incorporation (1 page) |
10 October 1932 | Certificate of incorporation (1 page) |