Company NameSavage Haulage Limited
Company StatusActive
Company Number04789531
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Martyn David Savage
NationalityBritish
StatusCurrent
Appointed08 September 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Fen Cottage
Head Fen, Pymoor
Ely
Cambridgeshire
CB6 2EN
Director NameMr Mark Coventry
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleLogistics Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Unit 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr David John Lyon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Paul Andrew Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Christopher John Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr David Savage
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleTransport Manager
Correspondence AddressJubilee Cottage Pymore Lane
Pymore
Ely
Cambridgeshire
CB6 2EF
Director NameJune Caroline Savage
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleHousewife
Correspondence AddressJubilee Cottage
Pymore Lane, Pymoor
Ely
Cambridgeshire
CB6 2EF
Director NameMr Martyn David Savage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Morleys Place High Street
Sawston
Cambridge
Cambridgeshire
CB22 3TG
Secretary NameMr Martyn David Savage
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHead Fen Cottage
Head Fen, Pymoor
Ely
Cambridgeshire
CB6 2EN
Secretary NameMr David Savage
NationalityBritish
StatusResigned
Appointed09 August 2004(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 08 September 2004)
RoleCompany Director
Correspondence AddressJubilee Cottage Pymore Lane
Pymore
Ely
Cambridgeshire
CB6 2EF
Director NameMr John Robert Savage
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(1 year, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 November 2022)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Morleys Place High Street
Sawston
Cambridge
Cambridgeshire
CB22 3TG
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websitewww.savagehaulage.co.uk/
Telephone01354 659825
Telephone regionChatteris

Location

Registered AddressUnit 20 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,187,057
Cash£107,556
Current Liabilities£1,599,443

Accounts

Latest Accounts2 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

2 November 2022Delivered on: 11 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 November 2022Delivered on: 10 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 20-24 marwick road march, cambridgeshire, PE15 8PH and land on the north side of marwick road march land registry title number: C8191278 and C8294043.
Outstanding
2 November 2022Delivered on: 10 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as thetford cold store burrell way thetford IP24 3RF and land on the north west side of stephenson way thetford IP24 3RF land registry title number: NKK115554 and NK142786.
Outstanding
11 November 2016Delivered on: 23 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Stephenson way thetford t/no NK115554 (thetford cold store burrell way thetford) & NK142786 (land on the north west side of stephenson way thetford).
Outstanding
8 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 June 2011Delivered on: 28 June 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 January 2008Delivered on: 5 January 2008
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 to the north of marwick road march cambridgeshire t/no's CB191278 and CB294043.
Outstanding
12 August 2004Delivered 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
14 June 2004Delivered on: 24 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

2 August 2023Total exemption full accounts made up to 2 November 2022 (15 pages)
26 July 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
12 January 2023Previous accounting period shortened from 30 March 2023 to 2 November 2022 (1 page)
2 December 2022Registered 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)
11 November 2022Registration of charge 047895310009, created on 2 November 2022 (16 pages)
10 November 2022Registration of charge 047895310008, created on 2 November 2022 (5 pages)
10 November 2022Registration of charge 047895310007, created on 2 November 2022 (5 pages)
8 November 2022Satisfaction of charge 1 in full (1 page)
8 November 2022Satisfaction of charge 2 in full (1 page)
8 November 2022Satisfaction of charge 4 in full (1 page)
8 November 2022Satisfaction of charge 047895310005 in full (1 page)
8 November 2022Registered 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 8 November 2022 (1 page)
8 November 2022Satisfaction of charge 3 in full (1 page)
8 November 2022Satisfaction of charge 047895310006 in full (1 page)
7 November 2022Termination of appointment of Martyn David Savage as a director on 2 November 2022 (1 page)
7 November 2022Appointment of Mr Philip Edward Marr as a director on 2 November 2022 (2 pages)
7 November 2022Termination of appointment of Martyn David Savage as a secretary on 2 November 2022 (1 page)
7 November 2022Appointment of Mr Christopher John Williamson as a director on 2 November 2022 (2 pages)
7 November 2022Appointment of Mr Mark Coventry as a director on 2 November 2022 (2 pages)
7 November 2022Notification of The Ice Co Storage & Logistics Holdings Limited as a person with significant control on 2 November 2022 (2 pages)
7 November 2022Cessation of Martyn David Savage as a person with significant control on 2 November 2022 (1 page)
7 November 2022Termination of appointment of John Robert Savage as a director on 2 November 2022 (1 page)
7 November 2022Appointment of Mr Paul Andrew Martin as a director on 2 November 2022 (2 pages)
7 November 2022Cessation of John Robert Savage as a person with significant control on 2 November 2022 (1 page)
7 November 2022Appointment of Mr David John Lyon as a director on 2 November 2022 (2 pages)
27 July 2022Total exemption full accounts made up to 30 March 2022 (15 pages)
16 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
10 June 2022Change of details for Mr Martyn David Savage as a person with significant control on 31 May 2022 (2 pages)
10 June 2022Change of details for Mr John Robert Savage as a person with significant control on 9 May 2022 (2 pages)
9 June 2022Director's details changed for Mr John Robert Savage on 9 May 2022 (2 pages)
9 June 2022Secretary's details changed for Mr Martyn David Savage on 31 May 2022 (1 page)
9 June 2022Director's details changed for Mr Martyn David Savage on 31 May 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 30 March 2021 (14 pages)
22 June 2021Confirmation statement made on 11 June 2021 with updates (3 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 30 March 2020 (14 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2020Change of details for Mr Martyn David Savage as a person with significant control on 31 May 2017 (2 pages)
11 June 2020Change of details for Mr John Robert Savage as a person with significant control on 31 May 2017 (2 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (14 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 March 2018 (15 pages)
20 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 March 2017 (14 pages)
3 January 2018Total exemption full accounts made up to 30 March 2017 (14 pages)
13 July 2017Notification of John Robert Savage as a person with significant control on 31 May 2017 (2 pages)
13 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 July 2017Notification of Martyn David Savage as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Martyn David Savage as a person with significant control on 31 May 2017 (2 pages)
13 July 2017Notification of Martyn David Savage as a person with significant control on 31 May 2017 (2 pages)
13 July 2017Notification of John Robert Savage as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of John Robert Savage as a person with significant control on 31 May 2017 (2 pages)
23 November 2016Registration of charge 047895310006, created on 11 November 2016 (12 pages)
23 November 2016Registration of charge 047895310006, created on 11 November 2016 (12 pages)
29 July 2016Total exemption small company accounts made up to 30 March 2016 (11 pages)
29 July 2016Total exemption small company accounts made up to 30 March 2016 (11 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 102
(6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 102
(6 pages)
14 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 102
(6 pages)
14 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 102
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
14 May 2014Registration of charge 047895310005 (28 pages)
14 May 2014Registration of charge 047895310005 (28 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a small company made up to 31 March 2012 (9 pages)
28 February 2013Accounts for a small company made up to 31 March 2012 (9 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
23 May 2012Registered office address changed from Lakin Rose Limited, Pioneer House, Vision Park Histon Cambridge Cambridgeshire CB24 9NL on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Lakin Rose Limited, Pioneer House, Vision Park Histon Cambridge Cambridgeshire CB24 9NL on 23 May 2012 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
5 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 January 2007Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page)
25 January 2007Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL (1 page)
13 June 2006Return made up to 31/05/06; full list of members (3 pages)
13 June 2006Return made up to 31/05/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
13 January 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
13 January 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridge cambridgeshire CB4 9ZR (1 page)
1 October 2004Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridge cambridgeshire CB4 9ZR (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
24 August 2004Particulars of mortgage/charge (9 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
24 June 2004Particulars of mortgage/charge (9 pages)
24 June 2004Particulars of mortgage/charge (9 pages)
3 June 2004Return made up to 31/05/04; full list of members (8 pages)
3 June 2004Return made up to 31/05/04; full list of members (8 pages)
26 April 2004Registered office changed on 26/04/04 from: jubilee cottage pymore lane, pymoor ely cambridgeshire CB6 2EF (1 page)
26 April 2004Registered office changed on 26/04/04 from: jubilee cottage pymore lane, pymoor ely cambridgeshire CB6 2EF (1 page)
12 November 2003Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 16 winchester walk london SE1 9AQ (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 16 winchester walk london SE1 9AQ (1 page)
3 July 2003New director appointed (2 pages)
5 June 2003Incorporation (13 pages)
5 June 2003Incorporation (13 pages)