Background WavePink WaveYellow Wave

SAVARIA LIFTS (UK) LTD. (04109393)

SAVARIA LIFTS (UK) LTD. (04109393) is an active UK company. incorporated on 16 November 2000. with registered office in Kingswinford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAVARIA LIFTS (UK) LTD. has been registered for 25 years. Current directors include DOCHERTY, Ian Joseph, HARRISON, David James, TEMPLE, David John.

Company Number
04109393
Status
active
Type
ltd
Incorporated
16 November 2000
Age
25 years
Address
82 First Avenue, Kingswinford, DY6 7FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOCHERTY, Ian Joseph, HARRISON, David James, TEMPLE, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVARIA LIFTS (UK) LTD.

SAVARIA LIFTS (UK) LTD. is an active company incorporated on 16 November 2000 with the registered office located in Kingswinford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAVARIA LIFTS (UK) LTD. was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04109393

LTD Company

Age

25 Years

Incorporated 16 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

HANDICARE ACCESSIBILITY LIMITED
From: 2 July 2010To: 19 January 2026
MINIVATOR LIMITED
From: 22 December 2000To: 2 July 2010
X-RAY GREEN LIMITED
From: 16 November 2000To: 22 December 2000
Contact
Address

82 First Avenue Pensnett Estate Kingswinford, DY6 7FJ,

Timeline

46 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
May 13
Director Joined
May 13
Funding Round
Jan 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
May 16
Loan Secured
Aug 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 20
Loan Cleared
Apr 21
Loan Cleared
May 21
Loan Secured
Jun 21
Funding Round
Jan 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Owner Exit
May 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Loan Cleared
Jan 26
2
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

DOCHERTY, Ian Joseph

Active
82 First Avenue, KingswinfordDY6 7FJ
Secretary
Appointed 08 May 2017

DOCHERTY, Ian Joseph

Active
82 First Avenue, KingswinfordDY6 7FJ
Born November 1962
Director
Appointed 04 May 2017

HARRISON, David James

Active
82 First Avenue, KingswinfordDY6 7FJ
Born July 1979
Director
Appointed 21 Nov 2024

TEMPLE, David John

Active
82 First Avenue, KingswinfordDY6 7FJ
Born November 1962
Director
Appointed 14 Jul 2023

CLAY, Robert Peter

Resigned
6 Cornmeadow Green, WorcesterWR3 7PN
Secretary
Appointed 01 Feb 2002
Resigned 22 Dec 2005

FEENEY, Thomas William

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Secretary
Appointed 09 Jun 2010
Resigned 14 Sept 2011

HARDMAN, Simon Archibald John

Resigned
Paddocks Farm, CulworthOX17 2BE
Secretary
Appointed 22 Dec 2005
Resigned 09 Jun 2010

JENNINGS, Jane Emma

Resigned
Firleigh, KidderminsterDY11 5RA
Secretary
Appointed 16 Nov 2000
Resigned 01 Dec 2000

PAYNE, Susan Margaret

Resigned
113 Worcester Lane, StourbridgeDY9 0SJ
Secretary
Appointed 01 Dec 2000
Resigned 01 Feb 2002

TEMPLE, David John

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Secretary
Appointed 14 Sept 2011
Resigned 08 May 2017

BENNETT, Michael John

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born April 1960
Director
Appointed 01 May 2016
Resigned 19 May 2017

BENNETT, Paul Richard

Resigned
1 Ennerdale Drive, HalesowenB63 1HL
Born March 1973
Director
Appointed 16 Nov 2000
Resigned 01 Dec 2000

BROPHY, Clare

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born January 1981
Director
Appointed 04 May 2017
Resigned 09 Sept 2025

BURROWS, Ian David

Resigned
New House, KidderminsterDY11 7XT
Born January 1953
Director
Appointed 25 Nov 2003
Resigned 14 Sept 2011

CLAY, Robert Peter

Resigned
6 Cornmeadow Green, WorcesterWR3 7PN
Born July 1970
Director
Appointed 01 Oct 2001
Resigned 10 Mar 2006

CUSHION, Sean

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born August 1974
Director
Appointed 19 May 2017
Resigned 31 Jan 2018

DIGNAN, Patrick Joseph Anthony

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born September 1972
Director
Appointed 22 Oct 2019
Resigned 30 Nov 2020

FARRUGGIO, Gino Andrew

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born June 1975
Director
Appointed 30 Jun 2015
Resigned 01 May 2016

FARRUGGIO, Gino Andrew

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born June 1975
Director
Appointed 14 Sept 2011
Resigned 31 Jan 2015

FEENEY, Thomas William

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born July 1976
Director
Appointed 09 Jun 2010
Resigned 14 Sept 2011

HARDMAN, Simon Archibald John

Resigned
Paddocks Farm, CulworthOX17 2BE
Born May 1969
Director
Appointed 22 Dec 2005
Resigned 09 Jun 2010

HORNE, Jonathan Edward

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born October 1962
Director
Appointed 14 Sept 2011
Resigned 30 Apr 2013

LORD, Michael Richard

Resigned
37 Roden Avenue, KidderminsterDY10 2RE
Born June 1966
Director
Appointed 01 Dec 2000
Resigned 14 Sept 2011

MEIER, Jeroen Winfried Floris

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born February 1956
Director
Appointed 14 Sept 2011
Resigned 08 May 2017

MERCER, Anthony

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born November 1956
Director
Appointed 30 Apr 2013
Resigned 30 Jun 2015

MERCER, Anthony

Resigned
Crossways, LonghopeGL17 0LN
Born November 1956
Director
Appointed 25 Nov 2003
Resigned 14 Sept 2011

PAYNE, Barrie

Resigned
113 Worcester Lane, StourbridgeDY9 0SJ
Born July 1937
Director
Appointed 01 Dec 2000
Resigned 14 Aug 2004

SLACK, Peter Nansen

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born January 1974
Director
Appointed 11 Mar 2015
Resigned 14 Jul 2023

STOCKDILL, Paul James

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born April 1976
Director
Appointed 22 Oct 2019
Resigned 21 Nov 2024

TEMPLE, David John

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born November 1962
Director
Appointed 14 Sept 2011
Resigned 10 May 2017

WHITEHOUSE, Richard Edward

Resigned
82 First Avenue, KingswinfordDY6 7FJ
Born March 1966
Director
Appointed 31 Jan 2018
Resigned 08 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
First Avenue, KingswinfordDY6 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2024
Autoroute Chomedey, LavalH7W 4R4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2021
Ceased 17 May 2024
First Avenue, KingswinfordDY6 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

176

Certificate Change Of Name Company
19 January 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Part
16 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Resolution
11 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Resolution
4 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Miscellaneous
5 December 2012
MISCMISC
Miscellaneous
28 November 2012
MISCMISC
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Legacy
9 February 2011
MG01MG01
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
13 January 2011
MG02MG02
Legacy
12 January 2011
MG02MG02
Legacy
12 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Legacy
27 July 2010
MG02MG02
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2010
CONNOTConfirmation Statement Notification
Resolution
28 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Legacy
7 April 2010
MG02MG02
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
17 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Auditors Resignation Company
21 August 2006
AUDAUD
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
13 September 2004
155(6)b155(6)b
Legacy
2 September 2004
155(6)a155(6)a
Legacy
2 September 2004
155(6)a155(6)a
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
288bResignation of Director or Secretary
Resolution
23 August 2004
RESOLUTIONSResolutions
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
403aParticulars of Charge Subject to s859A
Legacy
17 August 2004
403aParticulars of Charge Subject to s859A
Legacy
17 August 2004
403aParticulars of Charge Subject to s859A
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
287Change of Registered Office
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 February 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288cChange of Particulars
Accounts With Accounts Type Medium
25 February 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
287Change of Registered Office
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
88(2)R88(2)R
Legacy
4 January 2001
123Notice of Increase in Nominal Capital
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
4 January 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
287Change of Registered Office
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Incorporation Company
16 November 2000
NEWINCIncorporation