Company NameSavills Catering Limited
Company StatusActive
Company Number04559861
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Previous NameSavill's Catering Limited

Business Activity

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

Directors

Director NameMr Justin Paul Baptie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Secretary NameMrs Lee-Adele Baptie
StatusCurrent
Appointed01 January 2014(11 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr Gary Buckland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMrs Sarah Benns
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameDavid John Savill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address63 Crowstone Road
Westcliff On Sea
Essex
SS0 8BL
Secretary NameDenise Elizabeth Hyam
NationalityBritish
StatusResigned
Appointed04 December 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 Reynolds Gardens
Ashingdon
Rochford
Essex
SS4 3SW
Director NameSandra Ann Savill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address63 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Director NameMark Pinnock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Lintons
Sandon
Chelmsford
CM2 7UA
Secretary NameMr Justin Paul Baptie
NationalityBritish
StatusResigned
Appointed31 August 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Director NameMrs Lee-Adele Baptie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitesavillscatering.com
Email address[email protected]
Telephone01702 293892
Telephone regionSouthend-on-Sea

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lee-adele Baptie
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,587
Cash£7,308
Current Liabilities£127,781

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

29 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
22 August 2013Delivered on: 23 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
11 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
21 March 2022Appointment of Mrs Sarah Benns as a director on 21 March 2022 (2 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
8 December 2020Termination of appointment of Lee-Adele Baptie as a director on 8 December 2020 (1 page)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
2 April 2019Registration of charge 045598610002, created on 29 March 2019 (22 pages)
4 February 2019Change of details for Mr Justin Paul Baptie as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Change of details for a person with significant control (2 pages)
4 February 2019Change of details for Mrs Lee-Adele Baptie as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Gary Buckland on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mrs Lee-Adele Baptie on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Justin Paul Baptie on 4 February 2019 (2 pages)
4 February 2019Secretary's details changed for Mrs Lee-Adele Baptie on 4 February 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 January 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 11 October 2016 with updates (4 pages)
18 January 2017Confirmation statement made on 11 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
13 October 2016Director's details changed for Justin Paul Baptie on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Gary Buckland on 24 February 2016 (2 pages)
13 October 2016Director's details changed for Justin Paul Baptie on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Gary Buckland on 24 February 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
13 October 2015Director's details changed for Mrs Lee-Adele Baptie on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mrs Lee-Adele Baptie on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Justin Paul Baptie on 13 October 2015 (2 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Director's details changed for Justin Paul Baptie on 13 October 2015 (2 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (17 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (17 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 March 2015Appointment of Mr Gary Buckland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Gary Buckland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Gary Buckland as a director on 3 March 2015 (2 pages)
8 December 2014Appointment of Mrs Lee-Adele Baptie as a director on 1 March 2014 (2 pages)
8 December 2014Appointment of Mrs Lee-Adele Baptie as a director on 1 March 2014 (2 pages)
8 December 2014Appointment of Mrs Lee-Adele Baptie as a director on 1 March 2014 (2 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2

Statement of capital on 2015-07-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015
(4 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2

Statement of capital on 2015-07-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015
(4 pages)
9 September 2014Appointment of Mrs Lee-Adele Baptie as a secretary on 1 January 2014 (2 pages)
9 September 2014Appointment of Mrs Lee-Adele Baptie as a secretary on 1 January 2014 (2 pages)
9 September 2014Appointment of Mrs Lee-Adele Baptie as a secretary on 1 January 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
23 August 2013Registration of charge 045598610001 (44 pages)
23 August 2013Registration of charge 045598610001 (44 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Termination of appointment of Mark Pinnock as a director (1 page)
21 April 2011Termination of appointment of Mark Pinnock as a director (1 page)
10 February 2011Termination of appointment of Justin Baptie as a secretary (1 page)
10 February 2011Termination of appointment of Justin Baptie as a secretary (1 page)
26 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 November 2009Director's details changed for Justin Paul Baptie on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mark Pinnock on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Justin Paul Baptie on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mark Pinnock on 20 November 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 November 2007Return made up to 10/10/07; full list of members (2 pages)
20 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 April 2007Company name changed savill's catering LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed savill's catering LIMITED\certificate issued on 23/04/07 (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
7 November 2006Return made up to 10/10/06; full list of members (2 pages)
7 November 2006Return made up to 10/10/06; full list of members (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Return made up to 10/10/05; full list of members (2 pages)
28 July 2006New director appointed (1 page)
28 July 2006Return made up to 10/10/05; full list of members (2 pages)
28 July 2006New director appointed (1 page)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2004Return made up to 10/10/04; full list of members (6 pages)
11 October 2004Return made up to 10/10/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
30 December 2002Registered office changed on 30/12/02 from: 12-14 saint marys street, newport, shropshire, TF10 7AB (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
9 December 2002Company name changed ashstock 2033 LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed ashstock 2033 LIMITED\certificate issued on 09/12/02 (2 pages)
10 October 2002Incorporation (10 pages)
10 October 2002Incorporation (10 pages)