Company NameThe Saville Group Limited
Company StatusActive
Company Number11376371
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)
Previous NameVisavvi Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Dyson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Colin Etchells
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMrs Ann Louise Pickard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Graham John Fry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Colin Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Orchard Way
York
YO24 2NY
Director NameMr Graham Stuart Carling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Colin Donald Nixey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ

Location

Registered AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

31 March 2022Delivered on: 1 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

13 September 2023Appointment of Mr Dean Plowman as a director on 11 September 2023 (2 pages)
13 September 2023Appointment of Mr Dennis Andrew Badman as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Mark Timothy Nutter as a director on 1 August 2023 (1 page)
22 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 April 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
31 March 2023Termination of appointment of Andrew John Dyson as a director on 31 March 2023 (1 page)
23 February 2023Termination of appointment of Ann Louise Pickard as a director on 19 December 2022 (1 page)
6 October 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
23 August 2022Change of name notice (2 pages)
23 August 2022Company name changed visavvi LIMITED\certificate issued on 23/08/22
  • RES15 ‐ Change company name resolution on 2022-07-25
(3 pages)
23 June 2022Change of details for Sea Holdings (Uk) Limited as a person with significant control on 3 September 2018 (2 pages)
23 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
19 May 2022Appointment of Mr Mark Timothy Nutter as a director on 6 May 2022 (2 pages)
19 May 2022Termination of appointment of Colin Donald Nixey as a director on 6 May 2022 (1 page)
19 May 2022Termination of appointment of Graham Stuart Carling as a director on 6 May 2022 (1 page)
19 May 2022Appointment of Mr Graham John Fry as a director on 6 May 2022 (2 pages)
1 April 2022Registration of charge 113763710001, created on 31 March 2022 (21 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
4 September 2018Termination of appointment of Colin Gibson as a director on 3 September 2018 (1 page)
4 September 2018Cessation of Colin Gibson as a person with significant control on 3 September 2018 (1 page)
4 September 2018Appointment of Mr Colin Etchells as a director on 3 September 2018 (2 pages)
4 September 2018Appointment of Mr Andrew John Dyson as a director on 3 September 2018 (2 pages)
4 September 2018Notification of Sea Holding (Uk) Limited as a person with significant control on 3 September 2018 (2 pages)
4 September 2018Appointment of Mr Colin Donald Nixey as a director on 3 September 2018 (2 pages)
4 September 2018Change of details for Sea Holding (Uk) Limited as a person with significant control on 3 September 2018 (2 pages)
4 September 2018Appointment of Mr Graham Stuart Carling as a director on 3 September 2018 (2 pages)
4 September 2018Appointment of Mrs Ann Louise Pickard as a director on 3 September 2018 (2 pages)
4 September 2018Registered office address changed from 53 Orchard Way York YO24 2NY United Kingdom to Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ on 4 September 2018 (1 page)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)