Sale
Cheshire
M33 5PB
Director Name | Mr Howard Nelson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ashlands Sale Cheshire M33 5PB |
Secretary Name | Mrs Elaine Nelson |
---|---|
Status | Current |
Appointed | 14 April 2010(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Head Office Millstream Lane Clayton Bridge Manchester M40 1QT |
Director Name | Mr Paul Howard Nelson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Head Office Millstream Lane Clayton Bridge Manchester M40 1QT |
Secretary Name | Mrs Elaine Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Ashlands Sale Cheshire M33 5PB |
Secretary Name | Miss Rachel Mary Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(16 years after company formation) |
Appointment Duration | 8 months (resigned 14 April 2010) |
Role | Secretary |
Correspondence Address | Lismore 9 Ashlands Sale Cheshire M33 5PB |
Website | saville.uk.com |
---|
Registered Address | Head Office Millstream Lane Clayton Bridge Manchester M40 1QT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
76k at £1 | Mr Howard Nelson 50.67% Ordinary |
---|---|
74k at £1 | Mrs Elaine Nelson 49.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540,593 |
Cash | £82,748 |
Current Liabilities | £1,249,489 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (7 months, 3 weeks from now) |
8 April 2016 | Delivered on: 19 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
11 December 2009 | Delivered on: 12 December 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 October 2000 | Delivered on: 21 October 2000 Satisfied on: 28 July 2015 Persons entitled: Hsbc 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. Fully Satisfied |
30 April 1999 | Delivered on: 5 May 1999 Satisfied on: 28 July 2015 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
5 June 1997 | Delivered on: 7 June 1997 Satisfied on: 28 July 2015 Persons entitled: Alex Lawrie Recivables Financing Limited Classification: First fixed charge & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of this first fixed charge & floating charge. Particulars: By way of a first fixed charge all our book and other debts present and future as are not sold to and bought by alex. Lawrie receivables financing limited under an agreement dated the 5TH june 1997 and by way of floating charge on all proceeds of our book and other debts present and future.. See the mortgage charge document for full details. Fully Satisfied |
13 June 1994 | Delivered on: 17 June 1994 Satisfied on: 17 March 2006 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
2 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
23 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
28 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
2 August 2019 | Appointment of Mr Paul Howard Nelson as a director on 1 June 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
3 May 2016 | Satisfaction of charge 5 in full (1 page) |
3 May 2016 | Satisfaction of charge 5 in full (1 page) |
3 May 2016 | Satisfaction of charge 028380050006 in full (1 page) |
3 May 2016 | Satisfaction of charge 028380050006 in full (1 page) |
19 April 2016 | Registration of charge 028380050007, created on 8 April 2016 (5 pages) |
19 April 2016 | Registration of charge 028380050007, created on 8 April 2016 (5 pages) |
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 July 2015 | Registration of charge 028380050006, created on 28 July 2015 (26 pages) |
31 July 2015 | Registration of charge 028380050006, created on 28 July 2015 (26 pages) |
28 July 2015 | Satisfaction of charge 2 in full (4 pages) |
28 July 2015 | Satisfaction of charge 3 in full (4 pages) |
28 July 2015 | Satisfaction of charge 3 in full (4 pages) |
28 July 2015 | Satisfaction of charge 2 in full (4 pages) |
28 July 2015 | Satisfaction of charge 4 in full (4 pages) |
28 July 2015 | Satisfaction of charge 4 in full (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Director's details changed for Elaine Nelson on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Howard Nelson on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Howard Nelson on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Elaine Nelson on 21 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Appointment of Mrs Elaine Nelson as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Elaine Nelson as a secretary (1 page) |
15 April 2010 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
15 April 2010 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 August 2009 | Secretary appointed miss rachel mary nelson (1 page) |
24 August 2009 | Secretary appointed miss rachel mary nelson (1 page) |
21 August 2009 | Appointment terminated secretary elaine nelson (1 page) |
21 August 2009 | Appointment terminated secretary elaine nelson (1 page) |
20 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
19 August 2009 | Company name changed saville fasteners LIMITED\certificate issued on 21/08/09 (2 pages) |
19 August 2009 | Company name changed saville fasteners LIMITED\certificate issued on 21/08/09 (2 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 January 2007 | £ ic 200000/150000 31/12/06 £ sr 50000@1=50000 (1 page) |
23 January 2007 | £ ic 200000/150000 31/12/06 £ sr 50000@1=50000 (1 page) |
18 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
19 April 2005 | £ ic 275000/200000 31/12/04 £ sr 75000@1=75000 (1 page) |
19 April 2005 | £ ic 275000/200000 31/12/04 £ sr 75000@1=75000 (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
30 January 2004 | Ad 11/07/03--------- £ si 194000@1 (2 pages) |
30 January 2004 | Ad 11/07/03--------- £ si 194000@1 (2 pages) |
27 January 2004 | Return made up to 21/07/03; full list of members; amend (7 pages) |
27 January 2004 | Return made up to 21/07/03; full list of members; amend (7 pages) |
25 November 2003 | Ad 17/11/03--------- £ si 80000@1=80000 £ ic 239000/319000 (2 pages) |
25 November 2003 | Ad 17/11/03--------- £ si 80000@1=80000 £ ic 239000/319000 (2 pages) |
8 August 2003 | Return made up to 21/07/03; full list of members
|
8 August 2003 | Return made up to 21/07/03; full list of members
|
17 July 2003 | Resolutions
|
17 July 2003 | Nc inc already adjusted 11/07/03 (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Nc inc already adjusted 11/07/03 (1 page) |
17 July 2003 | Ad 11/07/03--------- £ si 239000@1=239000 £ ic 1000/240000 (2 pages) |
17 July 2003 | Ad 11/07/03--------- £ si 239000@1=239000 £ ic 1000/240000 (2 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
6 August 2002 | Return made up to 21/07/02; full list of members
|
6 August 2002 | Return made up to 21/07/02; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 August 2001 | Return made up to 21/07/01; full list of members
|
2 August 2001 | Return made up to 21/07/01; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
5 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
5 May 1999 | Particulars of mortgage/charge (11 pages) |
5 May 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 January 1997 | Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
8 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |