Background WavePink WaveYellow Wave

SAVILLE`S CATERING LIMITED (04833331)

SAVILLE`S CATERING LIMITED (04833331) is an active UK company. incorporated on 15 July 2003. with registered office in Upminster. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. SAVILLE`S CATERING LIMITED has been registered for 22 years. Current directors include LIDDELL, Iain Robert.

Company Number
04833331
Status
active
Type
ltd
Incorporated
15 July 2003
Age
22 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LIDDELL, Iain Robert
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLE`S CATERING LIMITED

SAVILLE`S CATERING LIMITED is an active company incorporated on 15 July 2003 with the registered office located in Upminster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. SAVILLE`S CATERING LIMITED was registered 22 years ago.(SIC: 56290)

Status

active

Active since 22 years ago

Company No

04833331

LTD Company

Age

22 Years

Incorporated 15 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Upminster Court 133 Hall Lane Upminster, RM14 1AL,

Previous Addresses

35 Courtenay Gardens Upminster Essex RM14 1DH
From: 15 July 2003To: 18 July 2012
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 12
Director Joined
Jul 12
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Aug 23
New Owner
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROOKS, Nicholas Kevin

Active
133 Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 30 Jul 2019

LIDDELL, Iain Robert

Active
133 Hall Lane, UpminsterRM14 1AL
Born June 1963
Director
Appointed 01 Dec 2011

MACKENZIE, Susan Ann

Resigned
35 Courtenay Gardens, UpminsterRM14 1DH
Secretary
Appointed 15 Jul 2003
Resigned 01 Dec 2011

TUCK, Barry George

Resigned
133 Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 01 Dec 2011
Resigned 30 Jul 2019

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 15 Jul 2003
Resigned 15 Jul 2003

MACKENZIE, Andrew

Resigned
35 Courtney Gardens, RomfordRM14 1DH
Born June 1978
Director
Appointed 15 Jul 2003
Resigned 16 Aug 2023

MACKENZIE, Susan Ann

Resigned
35 Courtenay Gardens, UpminsterRM14 1DH
Born October 1944
Director
Appointed 15 Jul 2003
Resigned 01 Dec 2011

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 15 Jul 2003
Resigned 15 Jul 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Iain Robert Liddell

Active
133 Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2025

Mr Nicholas Kevin Brooks

Active
133 Hall Lane, UpminsterRM14 1AL
Born May 1968

Nature of Control

Significant influence or control
Notified 30 Jul 2019

Mr Barry George Tuck

Ceased
133 Hall Lane, UpminsterRM14 1AL
Born December 1956

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

72

Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 July 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Legacy
8 September 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
225Change of Accounting Reference Date
Legacy
12 August 2003
88(2)R88(2)R
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
287Change of Registered Office
Incorporation Company
15 July 2003
NEWINCIncorporation