Head Fen, Pymoor
Ely
Cambridgeshire
CB6 2EN
Director Name | Mr Mark Coventry |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Unit 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr David John Lyon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Philip Edward Marr |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Paul Andrew Martin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business 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(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr David Savage |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Transport Manager |
Correspondence Address | Jubilee Cottage Pymore Lane Pymore Ely Cambridgeshire CB6 2EF |
Director Name | June Caroline Savage |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | Jubilee Cottage Pymore Lane, Pymoor Ely Cambridgeshire CB6 2EF |
Director Name | Mr Martyn David Savage |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
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 | 05 June 2003(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Head Fen Cottage Head Fen, Pymoor Ely Cambridgeshire CB6 2EN |
Secretary Name | Mr David Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | Jubilee Cottage Pymore Lane Pymore Ely Cambridgeshire CB6 2EF |
Director Name | Mr John Robert Savage |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 year, 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 |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Website | www.savagehaulage.co.uk/ |
---|---|
Telephone | 01354 659825 |
Telephone region | Chatteris |
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 |
Year | 2013 |
---|---|
Net Worth | £1,187,057 |
Cash | £107,556 |
Current Liabilities | £1,599,443 |
Latest Accounts | 2 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
2 November 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2016 | Delivered 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 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 June 2011 | Delivered 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 2008 | Delivered 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 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 |
14 June 2004 | Delivered 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 |
2 August 2023 | Total exemption full accounts made up to 2 November 2022 (15 pages) |
---|---|
26 July 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
12 January 2023 | Previous accounting period shortened from 30 March 2023 to 2 November 2022 (1 page) |
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) |
11 November 2022 | Registration of charge 047895310009, created on 2 November 2022 (16 pages) |
10 November 2022 | Registration of charge 047895310008, created on 2 November 2022 (5 pages) |
10 November 2022 | Registration of charge 047895310007, created on 2 November 2022 (5 pages) |
8 November 2022 | Satisfaction of charge 1 in full (1 page) |
8 November 2022 | Satisfaction of charge 2 in full (1 page) |
8 November 2022 | Satisfaction of charge 4 in full (1 page) |
8 November 2022 | Satisfaction of charge 047895310005 in full (1 page) |
8 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 8 November 2022 (1 page) |
8 November 2022 | Satisfaction of charge 3 in full (1 page) |
8 November 2022 | Satisfaction of charge 047895310006 in full (1 page) |
7 November 2022 | Termination of appointment of Martyn David Savage as a director on 2 November 2022 (1 page) |
7 November 2022 | Appointment of Mr Philip Edward Marr as a director on 2 November 2022 (2 pages) |
7 November 2022 | Termination of appointment of Martyn David Savage as a secretary on 2 November 2022 (1 page) |
7 November 2022 | Appointment of Mr Christopher John Williamson as a director on 2 November 2022 (2 pages) |
7 November 2022 | Appointment of Mr Mark Coventry as a director on 2 November 2022 (2 pages) |
7 November 2022 | Notification of The Ice Co Storage & Logistics Holdings Limited as a person with significant control on 2 November 2022 (2 pages) |
7 November 2022 | Cessation of Martyn David Savage as a person with significant control on 2 November 2022 (1 page) |
7 November 2022 | Termination of appointment of John Robert Savage as a director on 2 November 2022 (1 page) |
7 November 2022 | Appointment of Mr Paul Andrew Martin as a director on 2 November 2022 (2 pages) |
7 November 2022 | Cessation of John Robert Savage as a person with significant control on 2 November 2022 (1 page) |
7 November 2022 | Appointment of Mr David John Lyon as a director on 2 November 2022 (2 pages) |
27 July 2022 | Total exemption full accounts made up to 30 March 2022 (15 pages) |
16 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
10 June 2022 | Change of details for Mr Martyn David Savage as a person with significant control on 31 May 2022 (2 pages) |
10 June 2022 | Change of details for Mr John Robert Savage as a person with significant control on 9 May 2022 (2 pages) |
9 June 2022 | Director's details changed for Mr John Robert Savage on 9 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 Martyn David Savage on 31 May 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 30 March 2021 (14 pages) |
22 June 2021 | Confirmation statement made on 11 June 2021 with updates (3 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 30 March 2020 (14 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 June 2020 | Change of details for Mr Martyn David Savage as a person with significant control on 31 May 2017 (2 pages) |
11 June 2020 | Change of details for Mr John Robert Savage as a person with significant control on 31 May 2017 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 30 March 2019 (14 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 30 March 2018 (15 pages) |
20 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 March 2017 (14 pages) |
3 January 2018 | Total exemption full accounts made up to 30 March 2017 (14 pages) |
13 July 2017 | Notification of John Robert Savage as a person with significant control on 31 May 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 July 2017 | Notification of Martyn David Savage as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Martyn David Savage as a person with significant control on 31 May 2017 (2 pages) |
13 July 2017 | Notification of Martyn David Savage as a person with significant control on 31 May 2017 (2 pages) |
13 July 2017 | Notification of John Robert Savage as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of John Robert Savage as a person with significant control on 31 May 2017 (2 pages) |
23 November 2016 | Registration of charge 047895310006, created on 11 November 2016 (12 pages) |
23 November 2016 | Registration of charge 047895310006, created on 11 November 2016 (12 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 March 2016 (11 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 March 2016 (11 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 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
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
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
|
14 May 2014 | Registration of charge 047895310005 (28 pages) |
14 May 2014 | Registration of charge 047895310005 (28 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (10 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) |
28 February 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
28 February 2013 | Accounts for a small company made up to 31 March 2012 (9 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) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 4 (10 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) |
5 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
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 (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (7 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) |
13 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
13 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 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
13 January 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
13 January 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (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 cambridge cambridgeshire CB4 9ZR (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridge cambridgeshire CB4 9ZR (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
24 June 2004 | Particulars of mortgage/charge (9 pages) |
24 June 2004 | Particulars of mortgage/charge (9 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: jubilee cottage pymore lane, pymoor ely cambridgeshire CB6 2EF (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: jubilee cottage pymore lane, pymoor ely cambridgeshire CB6 2EF (1 page) |
12 November 2003 | Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2003 | Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 16 winchester walk london SE1 9AQ (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 16 winchester walk london SE1 9AQ (1 page) |
3 July 2003 | New director appointed (2 pages) |
5 June 2003 | Incorporation (13 pages) |
5 June 2003 | Incorporation (13 pages) |