Company NameSaville Products Limited
Company StatusActive
Company Number02838005
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Previous NameSaville Fasteners Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Elaine Nelson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Ashlands
Sale
Cheshire
M33 5PB
Director NameMr Howard Nelson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashlands
Sale
Cheshire
M33 5PB
Secretary NameMrs Elaine Nelson
StatusCurrent
Appointed14 April 2010(16 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressHead Office
Millstream Lane
Clayton Bridge
Manchester
M40 1QT
Director NameMr Paul Howard Nelson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHead Office
Millstream Lane
Clayton Bridge
Manchester
M40 1QT
Secretary NameMrs Elaine Nelson
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Ashlands
Sale
Cheshire
M33 5PB
Secretary NameMiss Rachel Mary Nelson
NationalityBritish
StatusResigned
Appointed14 August 2009(16 years after company formation)
Appointment Duration8 months (resigned 14 April 2010)
RoleSecretary
Correspondence AddressLismore 9 Ashlands
Sale
Cheshire
M33 5PB

Contact

Websitesaville.uk.com

Location

Registered AddressHead Office
Millstream Lane
Clayton Bridge
Manchester
M40 1QT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Shareholders

76k at £1Mr Howard Nelson
50.67%
Ordinary
74k at £1Mrs Elaine Nelson
49.33%
Ordinary

Financials

Year2014
Net Worth£540,593
Cash£82,748
Current Liabilities£1,249,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

8 April 2016Delivered on: 19 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 31 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
11 December 2009Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
2 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
2 August 2019Appointment of Mr Paul Howard Nelson as a director on 1 June 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 May 2016Satisfaction of charge 5 in full (1 page)
3 May 2016Satisfaction of charge 5 in full (1 page)
3 May 2016Satisfaction of charge 028380050006 in full (1 page)
3 May 2016Satisfaction of charge 028380050006 in full (1 page)
19 April 2016Registration of charge 028380050007, created on 8 April 2016 (5 pages)
19 April 2016Registration of charge 028380050007, created on 8 April 2016 (5 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 150,000
(4 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 150,000
(4 pages)
31 July 2015Registration of charge 028380050006, created on 28 July 2015 (26 pages)
31 July 2015Registration of charge 028380050006, created on 28 July 2015 (26 pages)
28 July 2015Satisfaction of charge 2 in full (4 pages)
28 July 2015Satisfaction of charge 3 in full (4 pages)
28 July 2015Satisfaction of charge 3 in full (4 pages)
28 July 2015Satisfaction of charge 2 in full (4 pages)
28 July 2015Satisfaction of charge 4 in full (4 pages)
28 July 2015Satisfaction of charge 4 in full (4 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150,000
(4 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150,000
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Director's details changed for Elaine Nelson on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Howard Nelson on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Howard Nelson on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Elaine Nelson on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
15 April 2010Appointment of Mrs Elaine Nelson as a secretary (1 page)
15 April 2010Appointment of Mrs Elaine Nelson as a secretary (1 page)
15 April 2010Termination of appointment of Rachel Nelson as a secretary (1 page)
15 April 2010Termination of appointment of Rachel Nelson as a secretary (1 page)
12 December 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Secretary appointed miss rachel mary nelson (1 page)
24 August 2009Secretary appointed miss rachel mary nelson (1 page)
21 August 2009Appointment terminated secretary elaine nelson (1 page)
21 August 2009Appointment terminated secretary elaine nelson (1 page)
20 August 2009Return made up to 21/07/09; full list of members (4 pages)
20 August 2009Return made up to 21/07/09; full list of members (4 pages)
19 August 2009Company name changed saville fasteners LIMITED\certificate issued on 21/08/09 (2 pages)
19 August 2009Company name changed saville fasteners LIMITED\certificate issued on 21/08/09 (2 pages)
13 August 2008Return made up to 21/07/08; full list of members (4 pages)
13 August 2008Return made up to 21/07/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 August 2007Return made up to 21/07/07; full list of members (3 pages)
10 August 2007Return made up to 21/07/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 June 2007Total 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 2006Return made up to 21/07/06; full list of members (3 pages)
18 August 2006Return made up to 21/07/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 21/07/05; full list of members (3 pages)
11 August 2005Return 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 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
9 August 2004Return made up to 21/07/04; full list of members (7 pages)
9 August 2004Return made up to 21/07/04; full list of members (7 pages)
30 January 2004Ad 11/07/03--------- £ si 194000@1 (2 pages)
30 January 2004Ad 11/07/03--------- £ si 194000@1 (2 pages)
27 January 2004Return made up to 21/07/03; full list of members; amend (7 pages)
27 January 2004Return made up to 21/07/03; full list of members; amend (7 pages)
25 November 2003Ad 17/11/03--------- £ si 80000@1=80000 £ ic 239000/319000 (2 pages)
25 November 2003Ad 17/11/03--------- £ si 80000@1=80000 £ ic 239000/319000 (2 pages)
8 August 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(7 pages)
8 August 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(7 pages)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Nc inc already adjusted 11/07/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Nc inc already adjusted 11/07/03 (1 page)
17 July 2003Ad 11/07/03--------- £ si 239000@1=239000 £ ic 1000/240000 (2 pages)
17 July 2003Ad 11/07/03--------- £ si 239000@1=239000 £ ic 1000/240000 (2 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 August 2002Return made up to 21/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(7 pages)
6 August 2002Return made up to 21/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(7 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
5 September 2000Accounts made up to 31 December 1999 (10 pages)
5 September 2000Accounts made up to 31 December 1999 (10 pages)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 July 1999Return made up to 21/07/99; full list of members (6 pages)
20 July 1999Return made up to 21/07/99; full list of members (6 pages)
5 May 1999Particulars of mortgage/charge (11 pages)
5 May 1999Particulars of mortgage/charge (11 pages)
20 August 1998Return made up to 21/07/98; no change of members (4 pages)
20 August 1998Return made up to 21/07/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 August 1997Return made up to 21/07/97; no change of members (4 pages)
7 August 1997Return made up to 21/07/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
15 January 1997Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 January 1997Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 1996Return made up to 21/07/96; full list of members (6 pages)
8 September 1996Return made up to 21/07/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 July 1995Return made up to 21/07/95; no change of members (4 pages)
31 July 1995Return made up to 21/07/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)