About

Registered Number: 02416333
Date of Incorporation: 23/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB,

 

Savoy Timber Ltd was established in 1989, it's status in the Companies House registry is set to "Active". Savoy Timber Ltd has 7 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Peter John 01 April 1997 - 1
CORNWELL, Philip Henry 01 April 1997 - 1
ROYLE, Lisa 06 May 2014 - 1
CORNWALL, Ian 17 March 2008 13 August 2012 1
CORNWELL, Edna May N/A 28 July 2001 1
CORNWELL, Harry N/A 07 December 1993 1
Secretary Name Appointed Resigned Total Appointments
CORNWELL, George Leonard 08 March 1994 11 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
PSC05 - N/A 28 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 20 June 2017
AD01 - Change of registered office address 12 January 2017
AUD - Auditor's letter of resignation 07 December 2016
CS01 - N/A 01 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 22 July 2014
CH01 - Change of particulars for director 09 May 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH03 - Change of particulars for secretary 31 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 28 August 1998
225 - Change of Accounting Reference Date 16 July 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 24 July 1995
CERTNM - Change of name certificate 17 January 1995
CERTNM - Change of name certificate 17 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 27 June 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
363s - Annual Return 04 October 1993
RESOLUTIONS - N/A 13 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 08 September 1991
RESOLUTIONS - N/A 28 March 1991
AA - Annual Accounts 28 March 1991
287 - Change in situation or address of Registered Office 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
363a - Annual Return 28 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1991
288 - N/A 01 September 1989
NEWINC - New incorporation documents 23 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.