Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SAVAGE & WHITTEN HOLDINGS LIMITED
Company Information for

SAVAGE & WHITTEN HOLDINGS LIMITED

C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP,
Company Registration Number
NI056121
Private Limited Company
Liquidation

Company Overview

About Savage & Whitten Holdings Ltd
SAVAGE & WHITTEN HOLDINGS LIMITED was founded on 2005-08-08 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Savage & Whitten Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SAVAGE & WHITTEN HOLDINGS LIMITED
 
Legal Registered Office
C/O Kpmg The Soloist Building
1 Lanyon Place
Belfast
BT1 3LP
Other companies in BT35
 
Filing Information
Company Number NI056121
Company ID Number NI056121
Date formed 2005-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts GROUP
Last Datalog update: 2023-07-27 11:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVAGE & WHITTEN HOLDINGS 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.

Company Officers of SAVAGE & WHITTEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NORMAN SAVAGE
Company Secretary 2016-05-16
ALAN CECIL DORMAN
Director 2012-12-19
NORMAN SAVAGE
Director 2005-10-31
MICHAEL JOHN SKELTON
Director 2012-12-19
JOHN TREVOR WHITTEN
Director 2005-10-31
RICHARD LEE WHITTEN
Director 2005-10-31
MARK RICHARD WINDEBANK
Director 2005-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY DUFFY
Company Secretary 2013-02-04 2016-05-16
BARRY DUFFY
Director 2012-12-19 2016-05-16
JOHN TREVOR WHITTEN
Company Secretary 2005-10-31 2013-02-04
JAMES NOBLE
Director 2005-10-31 2009-12-18
MOYNE SECRETARIAL LIMITED
Company Secretary 2005-08-08 2005-10-31
MOYNE NOMINEES LIMITED
Director 2005-08-08 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CECIL DORMAN SAVAGE & WHITTEN WHOLESALE LTD Director 2012-12-19 CURRENT 2000-05-18 Active
MICHAEL JOHN SKELTON BEECHWOOD RETAIL (NI) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JOHN TREVOR WHITTEN SAVAGE & WHITTEN WHOLESALE LTD Director 2009-12-31 CURRENT 2000-05-18 Active
JOHN TREVOR WHITTEN TREBLE S AND W LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2016-05-31
JOHN TREVOR WHITTEN MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED Director 2007-03-01 CURRENT 2006-09-07 Dissolved 2014-11-05
RICHARD LEE WHITTEN SAVAGE & WHITTEN WHOLESALE LTD Director 2009-12-31 CURRENT 2000-05-18 Active
RICHARD LEE WHITTEN TREBLE S AND W LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2016-05-31
MARK RICHARD WINDEBANK SAVAGE & WHITTEN WHOLESALE LTD Director 2005-09-01 CURRENT 2000-05-18 Active

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
2023-07-27Final Gazette dissolved via compulsory strike-off
2023-04-27Error
2021-12-04SH03Purchase of own shares
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR WHITTEN
2021-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-12CH01Director's details changed for Mr Norman Savage on 2021-07-12
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM Unit 1a Carnbane Business Park Newry County Down BT35 6QH
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEARSE JOSEPH MCVEIGH
2020-12-18AP01DIRECTOR APPOINTED MR ANTHONY PEARSE JOSEPH MCVEIGH
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-11-09AP03Appointment of Mr Anthony Pearse Joseph Mcveigh as company secretary on 2020-10-28
2020-11-09TM02Termination of appointment of Norman Savage on 2020-10-28
2020-09-18MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17RES12Resolution of varying share rights or name
2020-09-17SH08Change of share class name or designation
2020-09-15SH0110/09/20 STATEMENT OF CAPITAL GBP 12903
2020-09-15AP01DIRECTOR APPOINTED MR WILSON DAVID GILLESPIE
2020-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN SAVAGE
2019-06-21PSC07CESSATION OF MARK RICHARD WINDEBANK AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD WINDEBANK
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-20SH06Cancellation of shares. Statement of capital on 2018-07-27 GBP 12,000
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-21RES09Resolution of authority to purchase a number of shares
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 20000
2017-09-27SH0105/09/17 STATEMENT OF CAPITAL GBP 20000
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 16950
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD WINDEBANK
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0561210003
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 16950
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-06SH19Statement of capital on 2016-06-06 GBP 16,950
2016-06-06SH20Statement by Directors
2016-06-06CAP-SSSolvency Statement dated 02/06/16
2016-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DUFFY
2016-06-02AP03Appointment of Mr Norman Savage as company secretary on 2016-05-16
2016-06-02TM02Termination of appointment of Barry Duffy on 2016-05-16
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 18850
2015-09-08AR0108/08/15 ANNUAL RETURN FULL LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 18850
2014-08-21AR0108/08/14 FULL LIST
2014-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-20AR0108/08/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE WHITTEN / 09/08/2012
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN SAVAGE / 09/09/2012
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN WHITTEN
2013-03-15AP03SECRETARY APPOINTED MR BARRY DUFFY
2013-01-23SH0119/12/12 STATEMENT OF CAPITAL GBP 18850
2013-01-21AP01DIRECTOR APPOINTED MR BARRY DUFFY
2013-01-21AP01DIRECTOR APPOINTED MR MICHAEL SKELTON
2013-01-21AP01DIRECTOR APPOINTED MR ALAN CECIL DORMAN
2012-08-31AR0108/08/12 FULL LIST
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02RES01ADOPT ARTICLES 12/10/2011
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O RIVER HOUSE HOME AVENUE NEWRY BT34 2DL
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE WHITTEN / 15/09/2011
2011-09-15AR0108/08/11 FULL LIST
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-24AR0108/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE WHITTEN / 08/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN SAVAGE / 08/08/2010
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NOBLE
2010-01-22SH0122/12/09 STATEMENT OF CAPITAL GBP 16000
2009-09-29371S(NI)08/08/09 ANNUAL RETURN SHUTTLE
2009-09-29AC(NI)31/12/08 ANNUAL ACCTS
2008-09-19371S(NI)08/08/08 ANNUAL RETURN SHUTTLE
2008-09-17AC(NI)31/12/07 ANNUAL ACCTS
2007-09-12371S(NI)08/08/07 ANNUAL RETURN SHUTTLE
2007-06-12AC(NI)31/12/06 ANNUAL ACCTS
2006-12-13371S(NI)08/08/06 ANNUAL RETURN SHUTTLE
2005-12-20UDM+A(NI)UPDATED MEM AND ARTS
2005-12-20133(NI)NOT OF INCR IN NOM CAP
2005-12-20RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-06296(NI)CHANGE OF DIRS/SEC
2005-12-06233(NI)CHANGE OF ARD
2005-12-06295(NI)CHANGE IN SIT REG ADD
2005-12-06296(NI)CHANGE OF DIRS/SEC
2005-12-06296(NI)CHANGE OF DIRS/SEC
2005-12-06296(NI)CHANGE OF DIRS/SEC
2005-12-06296(NI)CHANGE OF DIRS/SEC
2005-12-0698-2(NI)RETURN OF ALLOT OF SHARES
2005-11-21402R(NI)0000
2005-09-27CNRES(NI)RESOLUTION TO CHANGE NAME
2005-09-27CERTC(NI)CERT CHANGE
2005-09-14UDM+A(NI)UPDATED MEM AND ARTS
2005-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to SAVAGE & WHITTEN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2023-03-24
Resolutions for Winding-up2022-07-08
Notices to Creditors2022-07-08
Appointment of Liquidators2022-07-08
Fines / Sanctions
No fines or sanctions have been issued against SAVAGE & WHITTEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding NORTHERN BANK LIMITED
FLOATING CHARGE 2010-02-02 Outstanding NORTHERN BANK
DEBENTURE 2005-10-31 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of SAVAGE & WHITTEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVAGE & WHITTEN HOLDINGS LIMITED
Trademarks
We have not found any records of SAVAGE & WHITTEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVAGE & WHITTEN HOLDINGS 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as SAVAGE & WHITTEN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAVAGE & WHITTEN HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVAGE & WHITTEN HOLDINGS 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 SAVAGE & WHITTEN HOLDINGS 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.