Company NameSaward Holdings Limited
DirectorJames Jacob Saward
Company StatusActive
Company Number00717958
CategoryPrivate Limited Company
Incorporation Date14 March 1962(62 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Jacob Saward
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleFarm Worker
Country of ResidenceEngland
Correspondence AddressPatch Park
Abridge
Romford
Essex
RM4 1AA
Secretary NameMrs Joanna Elizabeth Saward
NationalityBritish
StatusCurrent
Appointed22 March 2005(43 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatch Park Farm
Abridge
Romford
Essex
RM4 1AA
Director NameMr Edwin Gordon Milne
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1993)
RoleFarm Manager
Correspondence Address1 New Cottages
Abridge
Romford
Essex
RM4 1AP
Director NameMrs Marjorie Anne Saward
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(29 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 March 2005)
RoleCompany Director
Correspondence AddressPatch Park
Abridge
Romford
Essex
RM4 1AA
Secretary NameMrs Marjorie Anne Saward
NationalityBritish
StatusResigned
Appointed24 August 1991(29 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 March 2005)
RoleCompany Director
Correspondence AddressPatch Park
Abridge
Romford
Essex
RM4 1AA
Director NameKatie Jacqueline Dincer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(43 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2009)
RoleAdministrator
Correspondence Address76 Thornhill
North Weald
Essex
CM16 6DW

Location

Registered AddressPatch Park
Abridge
Romford
Essex
RM4 1AA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£11,274

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
20 February 2023Appointment of Mrs Joanna Elizabeth Saward as a director on 20 February 2023 (2 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
18 January 2017Solvency Statement dated 21/12/16 (1 page)
18 January 2017Solvency Statement dated 21/12/16 (1 page)
18 January 2017Resolutions
  • RES13 ‐ Reduce share premium account 21/12/2016
(3 pages)
18 January 2017Resolutions
  • RES13 ‐ Reduce share premium account 21/12/2016
(3 pages)
18 January 2017Statement of capital on 18 January 2017
  • GBP 3,404
(5 pages)
18 January 2017Statement of capital on 18 January 2017
  • GBP 3,404
(5 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,404
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,404
(5 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2015Particulars of variation of rights attached to shares (3 pages)
6 October 2015Particulars of variation of rights attached to shares (3 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,233
(5 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,233
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (5 pages)
14 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3,233
(5 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3,233
(5 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr James Jacob Saward on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Mr James Jacob Saward on 23 August 2010 (2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 August 2009Return made up to 23/08/09; full list of members (5 pages)
24 August 2009Return made up to 23/08/09; full list of members (5 pages)
17 August 2009Gbp ic 3996/3233\31/07/09\gbp sr 763@1=763\ (1 page)
17 August 2009Gbp ic 3996/3233\31/07/09\gbp sr 763@1=763\ (1 page)
10 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2009Appointment terminated director katie dincer (1 page)
6 August 2009Appointment terminated director katie dincer (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 September 2008Return made up to 24/08/08; full list of members (4 pages)
15 September 2008Return made up to 24/08/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 September 2006Return made up to 24/08/06; full list of members (3 pages)
11 September 2006Return made up to 24/08/06; full list of members (3 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
20 September 2005Return made up to 24/08/05; full list of members (3 pages)
20 September 2005Return made up to 24/08/05; full list of members (3 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 September 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
12 September 2003Return made up to 24/08/03; full list of members (7 pages)
12 September 2003Return made up to 24/08/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 September 2002Return made up to 24/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2002Return made up to 24/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
20 September 2001Return made up to 24/08/01; full list of members (6 pages)
20 September 2001Return made up to 24/08/01; full list of members (6 pages)
19 April 2001Full accounts made up to 30 April 2000 (10 pages)
19 April 2001Full accounts made up to 30 April 2000 (10 pages)
22 September 2000Return made up to 24/08/00; full list of members (6 pages)
22 September 2000Return made up to 24/08/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (10 pages)
1 March 2000Full accounts made up to 30 April 1999 (10 pages)
16 December 1999Return made up to 24/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 1999Return made up to 24/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (10 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (10 pages)
17 September 1998Return made up to 24/08/98; no change of members (4 pages)
17 September 1998Return made up to 24/08/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
24 September 1997Return made up to 24/08/97; no change of members (4 pages)
24 September 1997Return made up to 24/08/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
26 September 1996Return made up to 24/08/96; full list of members (6 pages)
26 September 1996Return made up to 24/08/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
14 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
28 September 1995Return made up to 24/08/95; no change of members (4 pages)
28 September 1995Return made up to 24/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)