About

Registered Number: 02202838
Date of Incorporation: 04/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Hutchison House 5 Hester Road, Battersea, London, SW11 4AN

 

Savers Health & Beauty Ltd was setup in 1987, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINCHESTER, Douglas Alan 07 July 2020 - 1
PARKER, Robert 15 August 2005 30 March 2007 1
QUINN, Frank John N/A 01 November 1992 1
WEBLEY, Ian Philip Carver 04 September 2000 20 May 2005 1
Secretary Name Appointed Resigned Total Appointments
STOKOE, David Edward 02 April 1998 04 September 2000 1
TONKS, Suzanna Jane N/A 02 April 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 18 July 2016
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 07 September 2011
RESOLUTIONS - N/A 23 June 2011
MEM/ARTS - N/A 20 May 2011
CC04 - Statement of companies objects 20 May 2011
AA - Annual Accounts 20 April 2011
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 10 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
363a - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
287 - Change in situation or address of Registered Office 26 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
363a - Annual Return 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2004
AA - Annual Accounts 19 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
363a - Annual Return 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
AUD - Auditor's letter of resignation 07 March 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 03 September 2002
395 - Particulars of a mortgage or charge 06 June 2002
287 - Change in situation or address of Registered Office 10 May 2002
AA - Annual Accounts 05 April 2002
353 - Register of members 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
225 - Change of Accounting Reference Date 22 November 2001
363a - Annual Return 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 20 March 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
CERT10 - Re-registration of a company from public to private 23 January 2001
MAR - Memorandum and Articles - used in re-registration 19 January 2001
53 - Application by a public company for re-registration as a private company 19 January 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 06 September 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
123 - Notice of increase in nominal capital 24 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2000
MEM/ARTS - N/A 24 August 2000
123 - Notice of increase in nominal capital 24 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
RESOLUTIONS - N/A 22 March 1999
MEM/ARTS - N/A 22 March 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 02 September 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 12 August 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 11 September 1996
CERTNM - Change of name certificate 25 July 1996
MEM/ARTS - N/A 24 July 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 04 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 1994
288 - N/A 04 October 1994
363s - Annual Return 04 October 1994
288 - N/A 09 August 1994
AA - Annual Accounts 02 August 1994
395 - Particulars of a mortgage or charge 04 February 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 13 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1993
288 - N/A 23 April 1993
288 - N/A 19 November 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 1992
AA - Annual Accounts 08 October 1992
363s - Annual Return 23 September 1992
RESOLUTIONS - N/A 13 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 1991
363b - Annual Return 03 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 1991
AA - Annual Accounts 26 July 1991
287 - Change in situation or address of Registered Office 08 April 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 24 December 1990
RESOLUTIONS - N/A 06 November 1990
CERT7 - Re-registration of a company from private to public with a change of name 06 November 1990
MAR - Memorandum and Articles - used in re-registration 06 November 1990
BS - Balance sheet 06 November 1990
AUDR - Auditor's report 06 November 1990
AUDS - Auditor's statement 06 November 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 06 November 1990
43(3) - Application by a private company for re-registration as a public company 06 November 1990
287 - Change in situation or address of Registered Office 18 September 1990
363 - Annual Return 08 May 1990
AA - Annual Accounts 05 March 1990
PUC 2 - N/A 13 June 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
123 - Notice of increase in nominal capital 09 June 1988
288 - N/A 17 May 1988
288 - N/A 10 May 1988
395 - Particulars of a mortgage or charge 26 April 1988
395 - Particulars of a mortgage or charge 26 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1988
PUC 5 - N/A 13 April 1988
RESOLUTIONS - N/A 06 April 1988
RESOLUTIONS - N/A 06 April 1988
123 - Notice of increase in nominal capital 06 April 1988
MA - Memorandum and Articles 24 March 1988
RESOLUTIONS - N/A 11 March 1988
RESOLUTIONS - N/A 09 March 1988
288 - N/A 09 March 1988
288 - N/A 09 March 1988
287 - Change in situation or address of Registered Office 09 March 1988
CERTNM - Change of name certificate 08 March 1988
288a - Notice of appointment of directors or secretaries 22 February 1988
NEWINC - New incorporation documents 04 December 1987

Mortgages & Charges

Description Date Status Charge by
Charge 24 May 2002 Fully Satisfied

N/A

Legal charge 28 January 1994 Fully Satisfied

N/A

Single debenture 20 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.