Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAVOUR CAFE LIMITED
Company Information for

SAVOUR CAFE LIMITED

1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA,
Company Registration Number
05936301
Private Limited Company
Active

Company Overview

About Savour Cafe Ltd
SAVOUR CAFE LIMITED was founded on 2006-09-15 and has its registered office in Shropshire. The organisation's status is listed as "Active". Savour Cafe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAVOUR CAFE LIMITED
 
Legal Registered Office
1 Brassey Road, Old Potts Way
Shrewsbury
Shropshire
SY3 7FA
Other companies in SY3
 
Filing Information
Company Number 05936301
Company ID Number 05936301
Date formed 2006-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts SMALL
VAT Number /Sales tax ID GB917030943  
Last Datalog update: 2024-04-10 09:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVOUR CAFE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAVOUR CAFE LIMITED
The following companies were found which have the same name as SAVOUR CAFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVOUR CAFE LIMITED Active Company formed on the 2010-10-18
Savour Cafe Bakery LLC Connecticut Unknown

Company Officers of SAVOUR CAFE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW COOKSON
Company Secretary 2006-09-15
JOHN RICHARD ARKWRIGHT LISTER
Director 2016-12-23
ASA PENMAN
Director 2016-12-23
IAN STEPHEN TENCOR
Director 2016-12-23
GWENDOLYN ANNE WILSON-BETT
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ULF ANDERS PETER LJUNGQUIST
Director 2006-09-15 2016-12-23
DAVID JOHN LLOYD
Director 2006-09-15 2006-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW COOKSON MAGDIG MEDIA LIMITED Company Secretary 2009-01-01 CURRENT 2004-05-17 Active
MICHAEL ANDREW COOKSON SCANPOLE LIMITED Company Secretary 2008-12-31 CURRENT 2000-04-13 Active
MICHAEL ANDREW COOKSON LOGOS LEGAL SERVICES LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Active
JOHN RICHARD ARKWRIGHT LISTER PETER'S YARD LIMITED Director 2012-07-03 CURRENT 2008-08-26 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER PETER'S YARD RETAIL LTD Director 2012-07-03 CURRENT 2012-02-27 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER NAFI FOODS LIMITED Director 2011-12-19 CURRENT 2011-04-15 Liquidation
JOHN RICHARD ARKWRIGHT LISTER PETER'S YARD WHOLESALE LIMITED Director 2011-01-13 CURRENT 2008-08-26 Active
JOHN RICHARD ARKWRIGHT LISTER ADVANCED FUEL TECHNOLOGIES UK LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN RICHARD ARKWRIGHT LISTER PM CORPORATION LIMITED Director 2009-02-06 CURRENT 1985-04-04 Active
JOHN RICHARD ARKWRIGHT LISTER SHIPTINVEST NO. 2 LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER BIBURY COURT LIMITED Director 2007-07-06 CURRENT 2007-03-13 Active
JOHN RICHARD ARKWRIGHT LISTER PRIMEBAKE HOLDINGS LIMITED Director 2004-10-06 CURRENT 2004-07-09 Dissolved 2018-09-11
JOHN RICHARD ARKWRIGHT LISTER FINGOLD LIMITED Director 2004-01-20 CURRENT 2003-11-27 Active
JOHN RICHARD ARKWRIGHT LISTER WILLIAM PRICE & SONS LIMITED Director 2003-12-18 CURRENT 1925-01-16 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER SHIPTINVEST NO.1 LIMITED Director 2003-12-17 CURRENT 2003-10-17 Active
JOHN RICHARD ARKWRIGHT LISTER THE CELTIC BAKERS LIMITED Director 1998-01-22 CURRENT 1996-01-03 Active
JOHN RICHARD ARKWRIGHT LISTER FINEDON MILL LIMITED Director 1997-03-25 CURRENT 1996-01-17 Active - Proposal to Strike off
JOHN RICHARD ARKWRIGHT LISTER SHIPTINVEST LIMITED Director 1993-07-20 CURRENT 1993-07-12 Active
JOHN RICHARD ARKWRIGHT LISTER COINSTONE LIMITED Director 1985-04-15 CURRENT 1984-09-25 Active
JOHN RICHARD ARKWRIGHT LISTER SHIPTON MILL LIMITED Director 1979-12-19 CURRENT 1979-10-31 Active
IAN STEPHEN TENCOR PETER'S YARD RETAIL LTD Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
IAN STEPHEN TENCOR PETER'S YARD WHOLESALE LIMITED Director 2008-10-22 CURRENT 2008-08-26 Active
IAN STEPHEN TENCOR PETER'S YARD LIMITED Director 2008-10-22 CURRENT 2008-08-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-06-13Previous accounting period extended from 30/12/22 TO 31/03/23
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2023-03-10Compulsory strike-off action has been discontinued
2023-03-09CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-03-09Clarification A second filed CS01 (capital and shareholders details) was registered on 07/03/2024.
2023-03-02Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-03PSC05Change of details for Coinstone Limited as a person with significant control on 2021-10-14
2021-11-16SH0114/10/21 STATEMENT OF CAPITAL GBP 122.00
2021-11-16CC04Statement of company's objects
2021-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-16RES13Resolutions passed:
  • Company business 14/10/2021
  • ADOPT ARTICLES
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059363010002
2020-03-04TM02Termination of appointment of Michael Andrew Cookson on 2019-12-31
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-08-27SH02Statement of capital on 2019-07-10 GBP111.00
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-08-16PSC02Notification of Coinstone Limited as a person with significant control on 2016-12-23
2017-08-16PSC07CESSATION OF RIVERHOUSE WEST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06CH01Director's details changed for Asa Penman on 2016-12-23
2017-02-06AP01DIRECTOR APPOINTED ASA PENMAN
2017-01-18AP01DIRECTOR APPOINTED MR IAN STEPHEN TENCOR
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ULF ANDERS PETER LJUNGQUIST
2017-01-17AP01DIRECTOR APPOINTED GWENDOLYN ANNE WILSON-BETT
2017-01-17AP01DIRECTOR APPOINTED MR JOHN RICHARD ARKWRIGHT LISTER
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 111
2016-07-13SH0122/04/16 STATEMENT OF CAPITAL GBP 111
2016-07-05SH08Change of share class name or designation
2015-10-21CH01Director's details changed for Mr Ulf Anders Peter Ljungquist on 2015-10-17
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AR0115/09/15 ANNUAL RETURN FULL LIST
2014-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059363010002
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 110
2014-09-18AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW COOKSON / 01/09/2013
2013-05-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-12RES13ALLOTMENT OF SHARES 10/12/2012
2013-02-12SH0110/12/12 STATEMENT OF CAPITAL GBP 4100
2012-09-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-09-17AR0115/09/12 FULL LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ULF ANDERS PETER LJUNGQUIST / 16/03/2012
2012-07-31RES13SECT 190 03/07/2012
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-15AR0115/09/11 FULL LIST
2011-08-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-17AR0115/09/10 FULL LIST
2010-06-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/11/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ULF ANDERS PETER LJUNGQUIST / 27/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ULF ANDERS PETER LJUNGQUIST / 29/10/2009
2009-10-28AR0115/09/09 FULL LIST
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-09225CURREXT FROM 30/09/2008 TO 31/12/2008
2007-09-25363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-12-20ELRESS366A DISP HOLDING AGM 15/09/06
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20ELRESS252 DISP LAYING ACC 15/09/06
2006-12-20ELRESS386 DISP APP AUDS 15/09/06
2006-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SAVOUR CAFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAVOUR CAFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-06-08 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVOUR CAFE LIMITED

Intangible Assets
Patents
We have not found any records of SAVOUR CAFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVOUR CAFE LIMITED
Trademarks
We have not found any records of SAVOUR CAFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVOUR CAFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as SAVOUR CAFE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAVOUR CAFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAVOUR CAFE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVOUR CAFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAVOUR CAFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.