About

Registered Number: 00269199
Date of Incorporation: 10/10/1932 (91 years and 8 months ago)
Company Status: Active
Registered Address: Glendale Mills, New Mill, Holmfirth, West Yorkshire, HD9 7EN

 

Established in 1932, Savile Clifford Ltd has its registered office in Holmfirth, it has a status of "Active". The current directors of this company are listed as Swift, Diane Louise, Day, Michael, Broomhead, Harry, Grymonprez, Filip Etienne, Hall, Ronald Collison, Jones, Benjamin David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Michael 12 October 2018 - 1
GRYMONPREZ, Filip Etienne 01 February 2006 10 February 2015 1
HALL, Ronald Collison 15 January 2006 15 January 2006 1
JONES, Benjamin David 24 January 2006 12 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Diane Louise 03 August 2018 - 1
BROOMHEAD, Harry N/A 01 June 1992 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 03 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
AP01 - Appointment of director 03 August 2018
PSC02 - N/A 11 May 2018
AA - Annual Accounts 11 May 2018
PSC09 - N/A 08 January 2018
PSC09 - N/A 05 January 2018
CS01 - N/A 05 January 2018
AUD - Auditor's letter of resignation 16 October 2017
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 25 February 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
CERTNM - Change of name certificate 26 January 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 04 September 2000
225 - Change of Accounting Reference Date 21 April 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 17 January 2000
363s - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 25 January 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 31 January 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 14 February 1995
AA - Annual Accounts 02 February 1995
288 - N/A 13 February 1994
288 - N/A 13 February 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 13 November 1993
RESOLUTIONS - N/A 23 April 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 21 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
AA - Annual Accounts 13 March 1992
363s - Annual Return 15 February 1992
363a - Annual Return 03 March 1991
AA - Annual Accounts 27 February 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 16 January 1990
287 - Change in situation or address of Registered Office 07 November 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 20 January 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
MISC - Miscellaneous document 10 October 1932

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.