Company NameSavills Glass Limited
DirectorsAndria Sharon Savill and Julian Mark Savill
Company StatusActive
Company Number06694919
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Andria Sharon Savill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressStoneleigh
Back Lane East Cowick
Goole
North Humberside
DN14 9ET
Director NameJulian Mark Savill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleUpvc Window Installation
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh Back Lane
East Cowick
DN14 9ET
Secretary NameMrs Andria Sharon Savill
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressStoneleigh
Back Lane East Cowick
Goole
North Humberside
DN14 9ET
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence AddressReddings Applegarth Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websitewww.savillsglass.co.uk
Email address[email protected]
Telephone01405 860317
Telephone regionGoole

Location

Registered AddressStoneleigh
Back Lane
East Cowick
DN14 9ET
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland

Shareholders

50 at £1Andria Sharon Savill
50.00%
Ordinary B
50 at £1Julian Mark Savill
50.00%
Ordinary A

Financials

Year2014
Net Worth£247,996
Cash£381,818
Current Liabilities£266,491

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
20 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Director's details changed for Andria Sharon Savill on 10 September 2010 (2 pages)
4 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Andria Sharon Savill on 10 September 2010 (2 pages)
4 November 2010Director's details changed for Julian Mark Savill on 10 September 2010 (2 pages)
4 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Julian Mark Savill on 10 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Return made up to 10/09/09; full list of members (4 pages)
22 September 2009Return made up to 10/09/09; full list of members (4 pages)
18 September 2008Ad 15/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 September 2008Ad 15/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2008Registered office changed on 16/09/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
16 September 2008Director appointed andria sharon savill (1 page)
16 September 2008Director appointed julian mark savill (1 page)
16 September 2008Director appointed julian mark savill (1 page)
16 September 2008Director appointed andria sharon savill (1 page)
16 September 2008Secretary appointed andria sharon savill (1 page)
16 September 2008Secretary appointed andria sharon savill (1 page)
16 September 2008Registered office changed on 16/09/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
15 September 2008Appointment terminated director diana redding (1 page)
15 September 2008Appointment terminated secretary reddings company secretary LIMITED (1 page)
15 September 2008Appointment terminated director diana redding (1 page)
15 September 2008Appointment terminated secretary reddings company secretary LIMITED (1 page)
10 September 2008Incorporation (18 pages)
10 September 2008Incorporation (18 pages)