Company NameSaville`S Catering Limited
DirectorsAndrew Mackenzie and Iain Robert Liddell
Company StatusActive
Company Number04833331
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Andrew Mackenzie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Courtney Gardens
Upminster
Romford
Essex
RM14 1DH
Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed30 July 2019(16 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMrs Susan Ann Mackenzie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Courtenay Gardens
Upminster
Essex
RM14 1DH
Secretary NameMrs Susan Ann Mackenzie
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Courtenay Gardens
Upminster
Essex
RM14 1DH
Secretary NameBarry George Tuck
StatusResigned
Appointed01 December 2011(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2019)
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteuniservegroup.co.uk

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Grand Events Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£108,718
Gross Profit£29,708
Net Worth-£50,653
Cash£20,447
Current Liabilities£80,197

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

17 August 2023Termination of appointment of Andrew Mackenzie as a director on 16 August 2023 (1 page)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
23 July 2021Accounts for a small company made up to 30 June 2020 (6 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
4 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
3 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (14 pages)
30 July 2019Notification of Nicholas Kevin Brooks as a person with significant control on 30 July 2019 (2 pages)
30 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages)
30 July 2019Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page)
30 July 2019Cessation of Barry George Tuck as a person with significant control on 30 July 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
30 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 March 2017Full accounts made up to 31 March 2016 (18 pages)
9 March 2017Full accounts made up to 31 March 2016 (18 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 February 2016Full accounts made up to 31 March 2015 (13 pages)
3 February 2016Full accounts made up to 31 March 2015 (13 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
18 July 2012Registered office address changed from 35 Courtenay Gardens Upminster Essex RM14 1DH on 18 July 2012 (1 page)
18 July 2012Termination of appointment of Susan Mackenzie as a secretary (1 page)
18 July 2012Termination of appointment of Susan Mackenzie as a director (1 page)
18 July 2012Registered office address changed from 35 Courtenay Gardens Upminster Essex RM14 1DH on 18 July 2012 (1 page)
18 July 2012Appointment of Barry George Tuck as a secretary (1 page)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
18 July 2012Appointment of Mr Iain Robert Liddell as a director (2 pages)
18 July 2012Termination of appointment of Susan Mackenzie as a director (1 page)
18 July 2012Appointment of Mr Iain Robert Liddell as a director (2 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
18 July 2012Termination of appointment of Susan Mackenzie as a secretary (1 page)
18 July 2012Appointment of Barry George Tuck as a secretary (1 page)
3 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
2 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
2 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 August 2010Secretary's details changed for Mr Susan Ann Mackenzie on 15 July 2010 (1 page)
4 August 2010Secretary's details changed for Mr Susan Ann Mackenzie on 15 July 2010 (1 page)
20 July 2010Director's details changed for Mr Susan Ann Mackenzie on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Andrew Mackenzie on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Andrew Mackenzie on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Susan Ann Mackenzie on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 August 2007Return made up to 15/07/07; full list of members (2 pages)
2 August 2007Return made up to 15/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 July 2006Return made up to 15/07/06; full list of members (2 pages)
28 July 2006Return made up to 15/07/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 September 2005Return made up to 15/07/05; full list of members (2 pages)
9 September 2005Return made up to 15/07/05; full list of members (2 pages)
8 September 2005Secretary's particulars changed;director's particulars changed (1 page)
8 September 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 November 2004Return made up to 15/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2004Return made up to 15/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
12 March 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 July 2003Registered office changed on 21/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (10 pages)
15 July 2003Incorporation (10 pages)