Company NameSavile Clifford Limited
Company StatusActive
Company Number00269199
CategoryPrivate Limited Company
Incorporation Date10 October 1932(91 years, 7 months ago)
Previous NameSavile Clifford(Woollens)Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Gregor Thissen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed12 October 2018(86 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressScabal S A Rue Du Chantier
Werfstraat 5
B-1000 Brussels
Belgium
Director NameMr Stefano Rivera
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed12 October 2018(86 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressScabal S A Rue Du Chantier
Werfstraat 5
B-1000 Brussels
Belgium
Director NameMr Michael Day
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(86 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressScabal S A Rue Du Chantier
Werfstraat 5
B-1000 Brussels
Belgium
Secretary NameMr Adrian Francis Savage
StatusCurrent
Appointed02 February 2022(89 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressGlendale Mills
New Mill
Holmfirth
West Yorkshire
HD9 7EN
Director NameHerbert Bart-Smith
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(58 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address3 Jointon Road
Folkestone
Kent
CT20 2RF
Director NameDorothy Grimes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(58 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Secretary NameHarry Broomhead
NationalityBritish
StatusResigned
Appointed27 December 1990(58 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address5 Castle Terrace
Brighouse
West Yorkshire
HD6 3HU
Secretary NameDorothy Grimes
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Secretary NameDorothy Grimes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(59 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Secretary NameJohn David Booth
NationalityBritish
StatusResigned
Appointed01 January 1994(61 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Director NameJohn David Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(65 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2006)
RoleFinancial Controller
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed30 June 1998(65 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameRonald Collison Hall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(73 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Merlin Court
Netherton
Huddersfield
West Yorkshire
HD4 7SP
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(73 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMr Benjamin David Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(73 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Eunice Lane
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8PB
Director NameFilip Etienne Grymonprez
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2006(73 years, 4 months after company formation)
Appointment Duration9 years (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address33 Boulevard D'Anvers
Brussels
Belgium
Director NameMr Timothy Roland Hoyle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(85 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale Mills
New Mill
Holmfirth
West Yorkshire
HD9 7EN
Director NameMrs Diane Louise Swift
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(85 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlendale Mills
New Mill
Holmfirth
West Yorkshire
HD9 7EN
Secretary NameMrs Diane Louise Swift
StatusResigned
Appointed03 August 2018(85 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressGlendale Mills
New Mill
Holmfirth
West Yorkshire
HD9 7EN
Director NameMr Michael Turner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(89 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlendale Mills
New Mill
Holmfirth
West Yorkshire
HD9 7EN

Contact

Websitesavileclifford.co.uk

Location

Registered AddressGlendale Mills
New Mill
Holmfirth
West Yorkshire
HD9 7EN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Bower Roebuck & Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£708,400
Current Liabilities£873,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

25 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
18 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
10 February 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
10 February 2022Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page)
10 February 2022Appointment of Mr Michael Turner as a director on 2 February 2022 (2 pages)
10 February 2022Termination of appointment of Diane Louise Swift as a director on 31 January 2022 (1 page)
10 February 2022Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
3 August 2021Termination of appointment of Timothy Roland Hoyle as a director on 3 August 2021 (1 page)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
16 October 2018Appointment of Mr Michael Day as a director on 12 October 2018 (2 pages)
16 October 2018Appointment of Mr Stefano Rivera as a director on 12 October 2018 (2 pages)
16 October 2018Appointment of Mr Gregor Thissen as a director on 12 October 2018 (2 pages)
3 August 2018Appointment of Mrs Diane Louise Swift as a director on 3 August 2018 (2 pages)
3 August 2018Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page)
11 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
2 October 2017Appointment of Mr Timothy Roland Hoyle as a director on 30 September 2017 (2 pages)
2 October 2017Appointment of Mr Timothy Roland Hoyle as a director on 30 September 2017 (2 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 12,000
(4 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 12,000
(4 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 February 2015Termination of appointment of Filip Etienne Grymonprez as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Filip Etienne Grymonprez as a director on 10 February 2015 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,000
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,000
(5 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12,000
(5 pages)
2 January 2014Director's details changed for Filip Etienne Grymonprez on 28 December 2013 (2 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12,000
(5 pages)
2 January 2014Director's details changed for Filip Etienne Grymonprez on 28 December 2013 (2 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Termination of appointment of Benjamin Jones as a director (1 page)
25 April 2013Termination of appointment of Benjamin Jones as a director (1 page)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Benjamin David Jones on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Benjamin David Jones on 31 December 2009 (2 pages)
16 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Director and secretary's change of particulars / susan taylor / 28/12/2008 (1 page)
29 December 2008Director and secretary's change of particulars / susan taylor / 28/12/2008 (1 page)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 December 2006Return made up to 28/12/06; full list of members (2 pages)
28 December 2006Return made up to 28/12/06; full list of members (2 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 March 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Return made up to 28/12/05; full list of members (2 pages)
19 January 2006New director appointed (1 page)
19 January 2006Return made up to 28/12/05; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
25 February 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
25 February 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 12 savile row london W1X 2NE (1 page)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2005Registered office changed on 27/01/05 from: 12 savile row london W1X 2NE (1 page)
26 January 2005Company name changed savile clifford(woollens)LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed savile clifford(woollens)LIMITED\certificate issued on 26/01/05 (2 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
30 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2003Return made up to 28/12/02; full list of members (6 pages)
29 January 2003Return made up to 28/12/02; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 February 2001Return made up to 28/12/00; full list of members (6 pages)
1 February 2001Return made up to 28/12/00; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 January 2000Return made up to 28/12/99; full list of members (6 pages)
17 January 2000Return made up to 28/12/99; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
22 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Return made up to 28/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(7 pages)
26 January 1998Return made up to 28/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(7 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 January 1997Return made up to 28/12/96; no change of members (7 pages)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1997Return made up to 28/12/96; no change of members (7 pages)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 January 1996Return made up to 28/12/95; no change of members (5 pages)
31 January 1996Return made up to 28/12/95; no change of members (5 pages)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 October 1932Certificate of incorporation (1 page)
10 October 1932Certificate of incorporation (1 page)