Company NameSaywell Limited
DirectorsPawan Kumar Berry and Peter Dominic Groome
Company StatusActive
Company Number01923519
CategoryPrivate Limited Company
Incorporation Date18 June 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Pawan Kumar Berry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Minerva Business Centre 58-60 Minerva Road
London
NW10 6HJ
Director NameMr Peter Dominic Groome
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Minerva Business Centre 58-60 Minerva Road
London
NW10 6HJ
Secretary NameMr Pawan Kumar Berry
NationalityBritish
StatusCurrent
Appointed14 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Minerva Business Centre 58-60 Minerva Road
London
NW10 6HJ

Contact

Websitewww.saywell.co.uk
Telephone01903 704900
Telephone regionWorthing

Location

Registered AddressUnit 3 Minerva Business Centre
58-60 Minerva Road
London
NW10 6HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,065,884
Cash£580,444
Current Liabilities£184,402

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

10 September 1998Delivered on: 14 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 minerva business centre park royal london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 December 1996Delivered on: 19 December 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 19 sovereign park coronation road london with the benefit of all rights and licences any shares or membership rights any goodwill rental and other money payable all other payments.
Outstanding
11 November 1994Delivered on: 15 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 17 sovereign park, coronation road, l/b of ealing. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
27 September 1993Delivered on: 13 October 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
12 January 1993Delivered on: 14 January 1993
Satisfied on: 22 February 1995
Persons entitled: Equatorial Bank PLC

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums deposited with the bank and all interest in respect thereof (see form 395 for full details).
Fully Satisfied
12 July 1989Delivered on: 19 July 1989
Satisfied on: 22 February 1995
Persons entitled: Equatorial Bank PLC

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange and/or invoices or other documents representing or relating to goods the company may negotiate and all goods thereby represented or to which the documents relate.
Fully Satisfied
12 July 1989Delivered on: 19 July 1989
Satisfied on: 22 February 1995
Persons entitled: Equatorial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 April 2018Director's details changed for Mr Peter Dominic Groome on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Pawan Kumar Berry on 24 April 2018 (2 pages)
24 April 2018Secretary's details changed for Mr Pawan Kumar Berry on 24 April 2018 (1 page)
24 April 2018Change of details for Mr Pawan Kumar Berry as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Change of details for Mr Peter Dominic Groome as a person with significant control on 24 April 2018 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 July 2017Satisfaction of charge 6 in full (4 pages)
14 July 2017Satisfaction of charge 5 in full (4 pages)
14 July 2017Satisfaction of charge 6 in full (4 pages)
14 July 2017Satisfaction of charge 5 in full (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(5 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(5 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Mr Peter Dominic Groome on 14 December 2012 (2 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Mr Peter Dominic Groome on 14 December 2012 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Peter Dominic Groome on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Pawan Kumar Berry on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter Dominic Groome on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Pawan Kumar Berry on 13 January 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 14/12/08; full list of members (4 pages)
18 March 2009Return made up to 14/12/08; full list of members (4 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 December 2006Return made up to 14/12/06; full list of members (2 pages)
22 December 2006Return made up to 14/12/06; full list of members (2 pages)
21 September 2006Full accounts made up to 31 December 2005 (10 pages)
21 September 2006Full accounts made up to 31 December 2005 (10 pages)
18 January 2006Return made up to 14/12/05; full list of members (2 pages)
18 January 2006Return made up to 14/12/05; full list of members (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2005Full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 14/12/04; full list of members (7 pages)
2 February 2005Return made up to 14/12/04; full list of members (7 pages)
13 May 2004Accounting reference date extended from 30/12/04 to 31/12/04 (1 page)
13 May 2004Full accounts made up to 30 December 2003 (9 pages)
13 May 2004Full accounts made up to 30 December 2003 (9 pages)
13 May 2004Accounting reference date extended from 30/12/04 to 31/12/04 (1 page)
14 January 2004Return made up to 14/12/03; full list of members (7 pages)
14 January 2004Return made up to 14/12/03; full list of members (7 pages)
8 October 2003Full accounts made up to 30 December 2002 (9 pages)
8 October 2003Full accounts made up to 30 December 2002 (9 pages)
31 January 2003Return made up to 14/12/02; full list of members (7 pages)
31 January 2003Return made up to 14/12/02; full list of members (7 pages)
11 July 2002Full accounts made up to 30 December 2001 (12 pages)
11 July 2002Full accounts made up to 30 December 2001 (12 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
20 December 2001Return made up to 14/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 30 December 2000 (11 pages)
1 November 2001Full accounts made up to 30 December 2000 (11 pages)
12 February 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Full accounts made up to 30 December 1999 (11 pages)
9 October 2000Full accounts made up to 30 December 1999 (11 pages)
11 January 2000Return made up to 14/12/99; full list of members (4 pages)
11 January 2000Return made up to 14/12/99; full list of members (4 pages)
29 April 1999Full accounts made up to 30 December 1998 (12 pages)
29 April 1999Full accounts made up to 30 December 1998 (12 pages)
3 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Registered office changed on 26/10/98 from: 89 woodlands north harrow middlesex HA2 6EN (1 page)
26 October 1998Registered office changed on 26/10/98 from: 89 woodlands north harrow middlesex HA2 6EN (1 page)
23 June 1998Full accounts made up to 30 December 1997 (10 pages)
23 June 1998Full accounts made up to 30 December 1997 (10 pages)
5 January 1998Return made up to 14/12/97; no change of members (4 pages)
5 January 1998Return made up to 14/12/97; no change of members (4 pages)
2 October 1997Full accounts made up to 30 December 1996 (9 pages)
2 October 1997Full accounts made up to 30 December 1996 (9 pages)
20 June 1997Return made up to 14/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1997Return made up to 14/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
18 November 1996Auditor's resignation (1 page)
18 November 1996Auditor's resignation (1 page)
19 September 1996Accounts for a small company made up to 30 December 1995 (7 pages)
19 September 1996Accounts for a small company made up to 30 December 1995 (7 pages)
11 March 1996Return made up to 14/12/95; no change of members (4 pages)
11 March 1996Return made up to 14/12/95; no change of members (4 pages)
31 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1996Ad 28/12/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
31 January 1996Ad 28/12/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
31 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 1995Accounts for a small company made up to 30 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 30 December 1994 (7 pages)
22 February 1995Declaration of satisfaction of mortgage/charge (1 page)
22 February 1995Declaration of satisfaction of mortgage/charge (1 page)
5 January 1995Return made up to 14/12/94; no change of members (4 pages)
5 January 1995Return made up to 14/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
3 November 1994Accounts for a small company made up to 30 December 1993 (6 pages)
3 November 1994Accounts for a small company made up to 30 December 1993 (6 pages)
24 February 1994Return made up to 14/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 February 1994Return made up to 14/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 October 1993Full accounts made up to 30 December 1992 (11 pages)
25 October 1993Full accounts made up to 30 December 1992 (11 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
8 February 1993Return made up to 14/12/92; no change of members (4 pages)
8 February 1993Return made up to 14/12/92; no change of members (4 pages)
14 January 1993Particulars of mortgage/charge (3 pages)
14 January 1993Particulars of mortgage/charge (3 pages)
1 July 1992Accounting reference date extended from 30/06 to 30/12 (1 page)
1 July 1992Accounting reference date extended from 30/06 to 30/12 (1 page)
30 June 1992Registered office changed on 30/06/92 from: 127 long drive greenford middlesex UB6 8NB (1 page)
30 June 1992Registered office changed on 30/06/92 from: 127 long drive greenford middlesex UB6 8NB (1 page)
19 May 1992Full accounts made up to 30 June 1991 (12 pages)
19 May 1992Full accounts made up to 30 June 1991 (12 pages)
17 December 1991Return made up to 14/12/91; no change of members (4 pages)
17 December 1991Return made up to 14/12/91; no change of members (4 pages)
8 September 1991Full accounts made up to 30 June 1990 (12 pages)
8 September 1991Full accounts made up to 30 June 1990 (12 pages)
22 January 1991Return made up to 16/11/90; full list of members (7 pages)
22 January 1991Return made up to 16/11/90; full list of members (7 pages)
22 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1990Ad 30/06/90--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
23 November 1990Ad 30/06/90--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
23 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1990Full accounts made up to 30 June 1989 (10 pages)
9 July 1990Full accounts made up to 30 June 1989 (10 pages)
7 March 1990Return made up to 14/12/89; full list of members (4 pages)
7 March 1990Return made up to 14/12/89; full list of members (4 pages)
19 July 1989Particulars of mortgage/charge (5 pages)
19 July 1989Particulars of mortgage/charge (5 pages)
10 February 1989Accounts for a small company made up to 30 June 1988 (5 pages)
10 February 1989Accounts for a small company made up to 30 June 1988 (5 pages)
10 February 1989Return made up to 14/12/88; full list of members (4 pages)
10 February 1989Return made up to 14/12/88; full list of members (4 pages)
5 July 1988Return made up to 14/12/87; full list of members (4 pages)
5 July 1988Return made up to 14/12/87; full list of members (4 pages)
15 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 March 1988Registered office changed on 15/03/88 from: department 15 111A westbourne grove london W2 (1 page)
15 March 1988Accounting reference date shortened from 31/03 to 30/06 (1 page)
15 March 1988Registered office changed on 15/03/88 from: department 15 111A westbourne grove london W2 (1 page)
15 March 1988Return made up to 14/12/86; full list of members (4 pages)
15 March 1988Accounting reference date shortened from 31/03 to 30/06 (1 page)
15 March 1988Return made up to 14/12/86; full list of members (4 pages)
15 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 February 1988Accounts made up to 30 June 1987 (5 pages)
5 February 1988Accounts made up to 30 June 1987 (5 pages)
18 June 1985Incorporation (13 pages)
18 June 1985Incorporation (13 pages)