Background WavePink WaveYellow Wave

SAFFORD HOLDINGS LIMITED (12080973)

SAFFORD HOLDINGS LIMITED (12080973) is an active UK company. incorporated on 2 July 2019. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SAFFORD HOLDINGS LIMITED has been registered for 6 years. Current directors include O'GORMAN, Ryan, RAVEN, John Gunson.

Company Number
12080973
Status
active
Type
ltd
Incorporated
2 July 2019
Age
6 years
Address
Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'GORMAN, Ryan, RAVEN, John Gunson
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFORD HOLDINGS LIMITED

SAFFORD HOLDINGS LIMITED is an active company incorporated on 2 July 2019 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SAFFORD HOLDINGS LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12080973

LTD Company

Age

6 Years

Incorporated 2 July 2019

Size

N/A

Accounts

ARD: 5/4

Up to Date

7 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 5 January 2025 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

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

Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Previous Addresses

5-8 Priestgate Darlington Co Durham DL1 1NL
From: 2 July 2019To: 7 April 2022
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Loan Secured
Oct 19
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
New Owner
May 21
Owner Exit
May 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
4
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'GORMAN, Ryan

Active
Montgomery Way, CarlisleCA1 2RW
Born June 1995
Director
Appointed 28 Nov 2025

RAVEN, John Gunson

Active
Montgomery Way, CarlisleCA1 2RW
Born January 1952
Director
Appointed 28 Nov 2025

HEMINGWAY, John Gwilym

Resigned
Priestgate, DarlingtonDL1 1NL
Born April 1931
Director
Appointed 02 Jul 2019
Resigned 20 Jul 2020

LEDGER, Ian Frederick

Resigned
Montgomery Way, CarlisleCA1 2RW
Born November 1943
Director
Appointed 02 Jul 2019
Resigned 10 Jun 2022

MATHIAS, Julia

Resigned
Montgomery Way, CarlisleCA1 2RW
Born September 1962
Director
Appointed 10 Jun 2022
Resigned 28 Nov 2025

PEARSON-BURTON, Timothy George

Resigned
Montgomery Way, CarlisleCA1 2RW
Born July 1982
Director
Appointed 26 Oct 2020
Resigned 28 Nov 2025

SPITTAL, James Michael

Resigned
Montgomery Way, CarlisleCA1 2RW
Born October 1963
Director
Appointed 10 Jun 2022
Resigned 28 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

Mrs Carina Robinson

Active
Montgomery Way, CarlisleCA1 2RW
Born November 1969

Nature of Control

Significant influence or control as firm
Notified 06 Jun 2023

Mr. Ian Fred Ledger

Ceased
Montgomery Way, CarlisleCA1 2RW
Born November 1943

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Aug 2019
Ceased 06 Jun 2023
Nassau

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 29 Aug 2019

Mr Peter Neil Stevenson

Ceased
Priestgate, DarlingtonDL1 1NL
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2019
Ceased 21 Aug 2019

Mr Nicholas Joseph Varley Poole

Ceased
Priestgate, DarlingtonDL1 1NL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2019
Ceased 21 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Resolution
4 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 July 2019
NEWINCIncorporation