UKBizDB.co.uk

T.SAVILLE WHITTLE LIMITED

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

This company is commonly known as T.saville Whittle Limited. The company was founded 77 years ago and was given the registration number 00415620. The firm's registered office is in MANCHESTER. You can find them at Albion Bridge Works, Vickers Street, Manchester, . This company's SIC code is 20120 - Manufacture of dyes and pigments.

Company Information

Name:T.SAVILLE WHITTLE LIMITED
Company Number:00415620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1946
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20120 - Manufacture of dyes and pigments
  • 46750 - Wholesale of chemical products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Albion Bridge Works, Vickers Street, Manchester, M40 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion Bridge Works, Vickers Street, Manchester, M40 8EF

Secretary14 February 2019Active
Albion Bridge Works, Vickers Street, Manchester, M40 8EF

Director10 April 2007Active
78 Wyre Drive, Worsley, Manchester, M28 1HN

Secretary01 May 1998Active
The Croft 3 Harrop Road, Hale, Altrincham, WA15 9BU

Secretary-Active
Plumtree Cottage, 216 Bramhall Moor Lane Hazel Grove, Stockport, SK7 5JJ

Director05 January 2001Active
29 Holyoake Street, Droylsden, Manchester, M43 7HY

Director-Active
Albion Bridge Works, Vickers Street, Manchester, M40 8EF

Director14 February 2019Active
Little Brookfield, Lymm,

Director-Active
Millington House Weaste Lane, Thelwall, Warrington, WA4 3JT

Director-Active
Gorse Cottage, Bucklow Hill, Knutsford, WA16 6PP

Director-Active

People with Significant Control

T Saville Whittle (Export) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Albion Bridge Works, Vickers Street, Manchester, England, M40 8EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-01-07Accounts

Accounts amended with accounts type small.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-04-11Officers

Second filing of director appointment with name.

Download
2019-02-22Officers

Appoint person secretary company with name date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type small.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.