About

Registered Number: 02170847
Date of Incorporation: 30/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Millfield Lane, Nether Poppleton, York, YO26 6PQ

 

Based in York, The Saville Group Ltd was setup in 1987, it has a status of "Active". There are 5 directors listed as Dyson, Andrew John, Etchells, Colin, Pickard, Ann Louise, Saville, John Michael, Steele, Malcolm Stuart for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Andrew John 01 July 2013 - 1
ETCHELLS, Colin 01 August 2017 - 1
PICKARD, Ann Louise 01 August 2017 - 1
SAVILLE, John Michael N/A 26 September 1996 1
STEELE, Malcolm Stuart N/A 26 September 1996 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 05 September 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 20 July 2018
AUD - Auditor's letter of resignation 12 January 2018
AA - Annual Accounts 04 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
CS01 - N/A 25 July 2017
RESOLUTIONS - N/A 08 May 2017
TM01 - Termination of appointment of director 21 April 2017
MR01 - N/A 19 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 16 July 2013
MR01 - N/A 10 May 2013
MR01 - N/A 10 May 2013
MR01 - N/A 26 April 2013
MR04 - N/A 16 April 2013
MR04 - N/A 16 April 2013
MR04 - N/A 16 April 2013
MR04 - N/A 16 April 2013
MR04 - N/A 16 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 09 August 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AR01 - Annual Return 04 February 2011
MG01 - Particulars of a mortgage or charge 02 July 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 January 2005
395 - Particulars of a mortgage or charge 24 July 2004
225 - Change of Accounting Reference Date 18 February 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 30 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 24 January 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 13 March 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 03 March 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 05 March 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 26 January 1997
395 - Particulars of a mortgage or charge 03 October 1996
395 - Particulars of a mortgage or charge 03 October 1996
RESOLUTIONS - N/A 02 October 1996
RESOLUTIONS - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 October 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 October 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 October 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 October 1996
MEM/ARTS - N/A 02 October 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 03 July 1995
287 - Change in situation or address of Registered Office 12 April 1995
363s - Annual Return 02 March 1995
363s - Annual Return 25 March 1994
AA - Annual Accounts 10 March 1994
395 - Particulars of a mortgage or charge 15 January 1994
AA - Annual Accounts 04 May 1993
123 - Notice of increase in nominal capital 19 March 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 09 April 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
363 - Annual Return 14 March 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 05 April 1989
AA - Annual Accounts 05 April 1989
288 - N/A 11 March 1988
288 - N/A 06 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1988
395 - Particulars of a mortgage or charge 14 December 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2017 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

A registered charge 25 April 2013 Outstanding

N/A

Legal assignment 02 March 2011 Outstanding

N/A

Rent deposit deed 28 June 2010 Outstanding

N/A

Flaoting charge 23 July 2004 Fully Satisfied

N/A

Chattels mortgage 24 January 2003 Fully Satisfied

N/A

Fixed and floating charge 26 September 1996 Outstanding

N/A

Legal mortgage 26 September 1996 Fully Satisfied

N/A

Fixed equitable 07 January 1994 Fully Satisfied

N/A

Fixed and floating charge 08 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.