South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mr Christopher John Williamson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mrs Susan Ann Futter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 August 2004) |
Role | Co Director |
Correspondence Address | 14 Hall Orchards Middleton Kings Lynn Norfolk PE32 1RY |
Secretary Name | Mr Michael Frederick Futter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 14 Hall Orchards Middleton Kings Lynn Norfolk PE32 1RY |
Director Name | Mr Martyn David Savage |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Morleys Place High Street Sawston Cambridge Cambridgeshire CB22 3TG |
Secretary Name | Mr David Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(15 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | Jubilee Cottage Pymore Lane Pymore Ely Cambridgeshire CB6 2EF |
Director Name | Mr Michael Frederick Futter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2008) |
Role | Retired |
Correspondence Address | 14 Hall Orchards Middleton Kings Lynn Norfolk PE32 1RY |
Director Name | Mr John Robert Savage |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 November 2022) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Morleys Place High Street Sawston Cambridge Cambridgeshire CB22 3TG |
Secretary Name | Mr Martyn David Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Morleys Place High Street Sawston Cambridge Cambridgeshire CB22 3TG |
Website | savagegroup.org.uk |
---|
Registered Address | Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Savage Haulage LTD 100.00% Ordinary |
---|
Latest Accounts | 2 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
11 March 2005 | Delivered on: 12 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at marwick road, march, cambridgeshire. Outstanding |
---|---|
12 August 2004 | Delivered on: 24 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 August 2004 | Delivered on: 14 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a march coldstores marwick road march cambridgeshire. Outstanding |
8 September 1995 | Delivered on: 12 September 1995 Satisfied on: 13 August 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises and land at marwick road,march,cambrigeshire.PE15 8PW. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 2023 | Accounts for a dormant company made up to 2 November 2022 (6 pages) |
---|---|
5 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
12 January 2023 | Previous accounting period shortened from 31 March 2023 to 2 November 2022 (1 page) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 December 2022 | Registered office address changed from Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP England to Unit 20 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 2 December 2022 (1 page) |
10 November 2022 | Termination of appointment of John Robert Savage as a director on 2 November 2022 (1 page) |
10 November 2022 | Appointment of Mr Christopher John Williamson as a director on 2 November 2022 (2 pages) |
10 November 2022 | Appointment of Mr Philip Edward Marr as a director on 2 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Martyn David Savage as a secretary on 2 November 2022 (1 page) |
10 November 2022 | Termination of appointment of Martyn David Savage as a director on 2 November 2022 (1 page) |
10 November 2022 | Registered office address changed from 3 Morleys Place High Street Sawston Cambridge Cambridgeshire CB22 3TG to Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP on 10 November 2022 (1 page) |
9 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
9 June 2022 | Director's details changed for Mr Martyn David Savage on 31 May 2022 (2 pages) |
9 June 2022 | Secretary's details changed for Mr Martyn David Savage on 31 May 2022 (1 page) |
9 June 2022 | Director's details changed for Mr John Robert Savage on 9 May 2022 (2 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 June 2021 | Change of details for Savage Haulage Limited as a person with significant control on 31 May 2017 (2 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 June 2020 | Change of details for Savage Haulage Limited as a person with significant control on 31 May 2017 (2 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 July 2017 | Notification of Savage Haulage Limited as a person with significant control on 31 May 2017 (1 page) |
13 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 July 2017 | Notification of Savage Haulage Limited as a person with significant control on 31 May 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Registered office address changed from Lakin Rose Limited, Pioneer House, Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Lakin Rose Limited, Pioneer House, Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 23 May 2012 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
7 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
7 June 2005 | Location of debenture register (1 page) |
7 June 2005 | Location of debenture register (1 page) |
7 June 2005 | Location of register of members (1 page) |
7 June 2005 | Location of register of members (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridgeshire CB4 9ZR (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridgeshire CB4 9ZR (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
18 August 2004 | Registered office changed on 18/08/04 from: c/o march cold stores marwick rd march cambs PE15 8PH (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: c/o march cold stores marwick rd march cambs PE15 8PH (1 page) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 01/06/04; full list of members
|
26 May 2004 | Return made up to 01/06/04; full list of members
|
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
6 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 June 1997 | Return made up to 01/06/97; no change of members
|
11 June 1997 | Return made up to 01/06/97; no change of members
|
6 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
7 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 September 1995 | Secretary's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Secretary's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Particulars of mortgage/charge (6 pages) |
12 September 1995 | Particulars of mortgage/charge (6 pages) |
24 April 1995 | Company name changed lidmere LIMITED\certificate issued on 25/04/95 (4 pages) |
24 April 1995 | Company name changed lidmere LIMITED\certificate issued on 25/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
25 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
25 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
7 June 1993 | Return made up to 01/06/93; full list of members
|
7 June 1993 | Return made up to 01/06/93; full list of members
|
29 July 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
29 July 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
21 June 1992 | Return made up to 01/06/92; change of members (6 pages) |
21 June 1992 | Return made up to 01/06/92; change of members (6 pages) |
26 March 1992 | Memorandum and Articles of Association (10 pages) |
26 March 1992 | Memorandum and Articles of Association (10 pages) |
22 July 1991 | Return made up to 01/06/91; no change of members (6 pages) |
22 July 1991 | Return made up to 01/06/91; no change of members (6 pages) |
22 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
22 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
14 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
14 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |