UKBizDB.co.uk

SAVAGE & WHITTEN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Savage & Whitten Holdings Limited. The company was founded 18 years ago and was given the registration number NI056121. The firm's registered office is in NEWRY. You can find them at Unit 1a, Carnbane Business Park, Newry, County Down. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SAVAGE & WHITTEN HOLDINGS LIMITED
Company Number:NI056121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2005
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 1a, Carnbane Business Park, Newry, County Down, BT35 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

Secretary28 October 2020Active
C/O Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

Director19 December 2012Active
10c, Annaghbane Road, Banbridge, Northern Ireland, BT32 3NU

Director31 October 2005Active
C/O Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

Director19 December 2012Active
Unit 1a, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH

Secretary04 February 2013Active
Unit 1a, Carnbane Business Park, Newry, BT35 6QH

Secretary16 May 2016Active
51 Lisnavaragh Road, Scarva, BT63 6NZ

Secretary31 October 2005Active
21 Arthur Street, Belfast, BT1 4GA

Corporate Secretary08 August 2005Active
Unit 1a, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH

Director19 December 2012Active
93, Wynchurch Road, Belfast, Northern Ireland, BT6 0JJ

Director11 September 2020Active
Unit 1a, Carnbane Business Park, Newry, BT35 6QH

Director07 December 2020Active
21 Arthur Street, Belfast, BT1 4GA

Director08 August 2005Active
29 Traherne Gardens, Lisburn, BT27 5QU

Director31 October 2005Active
51 Lisnavaragh Road, Scarva, Craigavon, BT63 6NZ

Director31 October 2005Active
38, Tower Road, Banbridge, Northern Ireland, BT32 4LG

Director31 October 2005Active
74 The Beeches, Drumahoe, BT47 3XS

Director31 October 2005Active

People with Significant Control

S&W Nearby Holdings Limited
Notified on:31 May 2022
Status:Active
Country of residence:Northern Ireland
Address:Unit 1a Carnbane Business Park, Derryboy Road, Newry, Northern Ireland, BT35 6FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Norman Savage
Notified on:27 July 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Northern Ireland
Address:Unit 1a, Carnbane Business Park, Newry, Northern Ireland, BT35 6FY
Nature of control:
  • Significant influence or control
Mr Mark Richard Windebank
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Unit 1a, Carnbane Business Park, Newry, BT35 6QH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Gazette

Gazette dissolved liquidation.

Download
2023-04-27Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2022-08-17Accounts

Accounts with accounts type group.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-07-06Insolvency

Liquidation declaration of solvency northern ireland.

Download
2022-07-06Insolvency

Liquidation appointment of liquidator.

Download
2022-07-06Resolution

Resolution.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-04Capital

Capital return purchase own shares.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type group.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Appoint person secretary company with name date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-09-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.