Company NameSavage Investments Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number06926953
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameRobert Joseph Savage
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUlverley Woodland Way
Kingswood
Surrey
KT20 6NU
Director NameMr Alastair Graeme Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26 Hornsey Lane Gardens
Highgate
London
N6 5PB
Secretary NameMr Alastair Graeme Wilson
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26 Hornsey Lane Gardens
Highgate
London
N6 5PB
Director NameDavid Geoffrey Alan Forsdyke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2012)
RoleRegulatory Associate
Country of ResidenceUnited Kingdom
Correspondence AddressUlverley Woodland Way
Kingswood
Surrey
KT20 6NU
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,325,000

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

2 February 2021Delivered on: 11 February 2021
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
29 December 2017Delivered on: 4 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
7 November 2013Delivered on: 19 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent.

Classification: A registered charge
Particulars: Fixed and floating charges over all property and assets of the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 June 2023Termination of appointment of Russell Kane Denness as a director on 31 May 2023 (1 page)
27 June 2023Appointment of Mr Adrian Watts as a director on 1 June 2023 (2 pages)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
21 July 2022Director's details changed for Mr Russell Kane Denness on 21 July 2022 (2 pages)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
9 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 March 2021Satisfaction of charge 069269530001 in full (1 page)
5 March 2021Change of details for Croudace Portland Limited as a person with significant control on 6 April 2016 (2 pages)
11 February 2021Registration of charge 069269530003, created on 2 February 2021 (77 pages)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 January 2018Registration of charge 069269530002, created on 29 December 2017 (81 pages)
4 January 2018Registration of charge 069269530002, created on 29 December 2017 (81 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
23 July 2014Secretary's details changed for Mr Steven Michael Thomas on 30 June 2014 (1 page)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Secretary's details changed for Mr Steven Michael Thomas on 30 June 2014 (1 page)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
8 May 2014Full accounts made up to 31 December 2013 (10 pages)
8 May 2014Full accounts made up to 31 December 2013 (10 pages)
2 January 2014Appointment of Mr Russell Kane Denness as a director (2 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Russell Kane Denness as a director (2 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
19 November 2013Registration of charge 069269530001 (11 pages)
19 November 2013Registration of charge 069269530001 (11 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
7 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
7 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
4 January 2013Registered office address changed from Ulverley Woodland Way Kingswood Surrey KT20 6NU on 4 January 2013 (2 pages)
4 January 2013Appointment of Allan Robert Carey as a director (3 pages)
4 January 2013Termination of appointment of Alastair Wilson as a secretary (2 pages)
4 January 2013Termination of appointment of Alastair Wilson as a director (2 pages)
4 January 2013Appointment of Allan Robert Carey as a director (3 pages)
4 January 2013Registered office address changed from Ulverley Woodland Way Kingswood Surrey KT20 6NU on 4 January 2013 (2 pages)
4 January 2013Termination of appointment of David Forsdyke as a director (2 pages)
4 January 2013Termination of appointment of David Forsdyke as a director (2 pages)
4 January 2013Appointment of Mr Andrew William Yallop as a director (3 pages)
4 January 2013Termination of appointment of Alastair Wilson as a secretary (2 pages)
4 January 2013Termination of appointment of Alastair Wilson as a director (2 pages)
4 January 2013Registered office address changed from Ulverley Woodland Way Kingswood Surrey KT20 6NU on 4 January 2013 (2 pages)
4 January 2013Appointment of Mr Andrew William Yallop as a director (3 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 November 2012Statement of capital following an allotment of shares on 8 June 2009
  • GBP 100
(2 pages)
13 November 2012Statement of capital following an allotment of shares on 8 June 2009
  • GBP 100
(2 pages)
13 November 2012Statement of capital following an allotment of shares on 8 June 2009
  • GBP 100
(2 pages)
4 September 2012Annual return made up to 30 June 2012 (14 pages)
4 September 2012Annual return made up to 30 June 2012 (14 pages)
28 September 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
28 September 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
23 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
23 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
24 June 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
24 June 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
23 October 2009Appointment of David Geoffrey Alan Forsdyke as a director (3 pages)
23 October 2009Appointment of David Geoffrey Alan Forsdyke as a director (3 pages)
8 August 2009Appointment terminated director robert savage (1 page)
8 August 2009Appointment terminated director robert savage (1 page)
9 June 2009Secretary appointed alastair grahame wilson (2 pages)
9 June 2009Secretary appointed alastair grahame wilson (2 pages)
9 June 2009Director appointed robert joseph savage (2 pages)
9 June 2009Director appointed robert joseph savage (2 pages)
8 June 2009Incorporation (18 pages)
8 June 2009Incorporation (18 pages)