UKBizDB.co.uk

SAVAGE & WHITTEN WHOLESALE LTD

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

This company is commonly known as Savage & Whitten Wholesale Ltd. The company was founded 24 years ago and was given the registration number NI038618. The firm's registered office is in NEWRY. You can find them at 1a Carnbane Business Park, , Newry, County Down. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:SAVAGE & WHITTEN WHOLESALE LTD
Company Number:NI038618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2000
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Carnbane Business Park, Derryboy Road, Newry, Northern Ireland, BT35 6FY

Secretary28 October 2020Active
62, Braeside, Tullyard Road, Lisburn, Northern Ireland, BT27 5JN

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

Director07 December 2020Active
10c, Annaghbane Road, Banbridge, Northern Ireland, BT32 3NU

Director31 December 2009Active
20, Derrycor Lane, Derryadd, Craigavon, Northern Ireland, BT66 6QW

Director19 December 2012Active
60 Chestnut Grove, Newry, BT34 1JJ

Secretary18 May 2000Active
36, Beechmount Park, Newry, Northern Ireland, BT34 1LA

Secretary03 May 2013Active
10b, Annaghbane Road, Banbridge, Northern Ireland, BT32 3NU

Secretary16 May 2016Active
50, Kilkeel Road, Annalong, Newry, Northern Ireland, BT34 4TJ

Director01 August 2015Active
36, Beechmount Park, Newry, Northern Ireland, BT34 1LA

Director19 December 2012Active
29 Traherne Gardens, Lisburn, Co. Antrim, BT27 5QW

Director28 June 2000Active
12 Creenan Drive, Loughbrickland, Co Down, BT32 3YD

Director18 May 2000Active
51, Lisnavaragh Road, Scarva, Craigavon, Northern Ireland, BT63 6NZ

Director31 December 2009Active
26 Ashgrove Road, Newry, Co. Down, BT34 1QN

Director28 June 2000Active
38, Tower Road, Banbridge, Northern Ireland, BT32 4LG

Director31 December 2009Active
25 Bramblewood Grove, Castlewellan Road, Banbridge, BT32 4RB

Director18 May 2000Active
74 The Beeches, Drumahoe, Co Londonderry, BT47 3XS

Director01 September 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
Savage & Whitten Holdings Limited
Notified on:19 May 2017
Status:Active
Country of residence:Northern Ireland
Address:Unit 1a, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Accounts

Accounts with accounts type full.

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
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

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
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-18Officers

Appoint person director company with name date.

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
2020-09-17Resolution

Resolution.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.