Active
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 Name | |
---|---|
SAVOUR CAFE LIMITED | |
Legal Registered Office | |
1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA Other companies in SY3 | |
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 |
Last Datalog update: | 2024-04-10 09:16:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAVOUR CAFE LIMITED | Active | Company formed on the 2010-10-18 | ||
Savour Cafe Bakery LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW COOKSON |
||
JOHN RICHARD ARKWRIGHT LISTER |
||
ASA PENMAN |
||
IAN STEPHEN TENCOR |
||
GWENDOLYN ANNE WILSON-BETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ULF ANDERS PETER LJUNGQUIST |
Director | ||
DAVID JOHN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGDIG MEDIA LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2004-05-17 | Active | |
SCANPOLE LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2000-04-13 | Active | |
LOGOS LEGAL SERVICES LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Active | |
PETER'S YARD LIMITED | Director | 2012-07-03 | CURRENT | 2008-08-26 | Active - Proposal to Strike off | |
PETER'S YARD RETAIL LTD | Director | 2012-07-03 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
NAFI FOODS LIMITED | Director | 2011-12-19 | CURRENT | 2011-04-15 | Liquidation | |
PETER'S YARD WHOLESALE LIMITED | Director | 2011-01-13 | CURRENT | 2008-08-26 | Active | |
ADVANCED FUEL TECHNOLOGIES UK LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
PM CORPORATION LIMITED | Director | 2009-02-06 | CURRENT | 1985-04-04 | Active | |
SHIPTINVEST NO. 2 LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
BIBURY COURT LIMITED | Director | 2007-07-06 | CURRENT | 2007-03-13 | Active | |
PRIMEBAKE HOLDINGS LIMITED | Director | 2004-10-06 | CURRENT | 2004-07-09 | Dissolved 2018-09-11 | |
FINGOLD LIMITED | Director | 2004-01-20 | CURRENT | 2003-11-27 | Active | |
WILLIAM PRICE & SONS LIMITED | Director | 2003-12-18 | CURRENT | 1925-01-16 | Active - Proposal to Strike off | |
SHIPTINVEST NO.1 LIMITED | Director | 2003-12-17 | CURRENT | 2003-10-17 | Active | |
THE CELTIC BAKERS LIMITED | Director | 1998-01-22 | CURRENT | 1996-01-03 | Active | |
FINEDON MILL LIMITED | Director | 1997-03-25 | CURRENT | 1996-01-17 | Active - Proposal to Strike off | |
SHIPTINVEST LIMITED | Director | 1993-07-20 | CURRENT | 1993-07-12 | Active | |
COINSTONE LIMITED | Director | 1985-04-15 | CURRENT | 1984-09-25 | Active | |
SHIPTON MILL LIMITED | Director | 1979-12-19 | CURRENT | 1979-10-31 | Active | |
PETER'S YARD RETAIL LTD | Director | 2012-02-27 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
PETER'S YARD WHOLESALE LIMITED | Director | 2008-10-22 | CURRENT | 2008-08-26 | Active | |
PETER'S YARD LIMITED | Director | 2008-10-22 | CURRENT | 2008-08-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES | ||
Previous accounting period extended from 30/12/22 TO 31/03/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/12/21 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES | ||
Clarification A second filed CS01 (capital and shareholders details) was registered on 07/03/2024. | ||
Audit exemption statement of guarantee by parent company for period ending 30/12/21 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
PSC05 | Change of details for Coinstone Limited as a person with significant control on 2021-10-14 | |
SH01 | 14/10/21 STATEMENT OF CAPITAL GBP 122.00 | |
CC04 | Statement of company's objects | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059363010002 | |
TM02 | Termination of appointment of Michael Andrew Cookson on 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES | |
SH02 | Statement of capital on 2019-07-10 GBP111.00 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
PSC02 | Notification of Coinstone Limited as a person with significant control on 2016-12-23 | |
PSC07 | CESSATION OF RIVERHOUSE WEST LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Asa Penman on 2016-12-23 | |
AP01 | DIRECTOR APPOINTED ASA PENMAN | |
AP01 | DIRECTOR APPOINTED MR IAN STEPHEN TENCOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULF ANDERS PETER LJUNGQUIST | |
AP01 | DIRECTOR APPOINTED GWENDOLYN ANNE WILSON-BETT | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD ARKWRIGHT LISTER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 111 | |
SH01 | 22/04/16 STATEMENT OF CAPITAL GBP 111 | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Ulf Anders Peter Ljungquist on 2015-10-17 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059363010002 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW COOKSON / 01/09/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES13 | ALLOTMENT OF SHARES 10/12/2012 | |
SH01 | 10/12/12 STATEMENT OF CAPITAL GBP 4100 | |
MG04 | STATEMENT 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 | |
AR01 | 15/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ULF ANDERS PETER LJUNGQUIST / 16/03/2012 | |
RES13 | SECT 190 03/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ULF ANDERS PETER LJUNGQUIST / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ULF ANDERS PETER LJUNGQUIST / 29/10/2009 | |
AR01 | 15/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 15/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 15/09/06 | |
ELRES | S386 DISP APP AUDS 15/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | LOMBARD NORTH CENTRAL PLC |
|
|
|
|
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69119000 | Household 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
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. |