Background WavePink WaveYellow Wave

SAVAGE & WHITTEN WHOLESALE LTD (NI038618)

SAVAGE & WHITTEN WHOLESALE LTD (NI038618) is an active UK company. incorporated on 18 May 2000. with registered office in Newry. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. SAVAGE & WHITTEN WHOLESALE LTD has been registered for 25 years.

Company Number
NI038618
Status
active
Type
ltd
Incorporated
18 May 2000
Age
25 years
Address
Unit 1a Carnbane Business Park, Newry, BT35 6FY
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVAGE & WHITTEN WHOLESALE LTD

SAVAGE & WHITTEN WHOLESALE LTD is an active company incorporated on 18 May 2000 with the registered office located in Newry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. SAVAGE & WHITTEN WHOLESALE LTD was registered 25 years ago.(SIC: 46170)

Status

active

Active since 25 years ago

Company No

NI038618

LTD Company

Age

25 Years

Incorporated 18 May 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 24 July 2025 (8 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

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Unit 1a Carnbane Business Park Derryboy Road Newry, BT35 6FY,

Previous Addresses

Unit 1a Unit 1a Carnbane Business Park Derryboy Road Newry Down BT35 6FY Northern Ireland
From: 26 May 2021To: 26 May 2021
1a Carnbane Business Park Newry County Down BT35 6QH
From: 29 February 2012To: 26 May 2021
Shepherds Way Carnbane Industrial Estate Newry Co. Down BT35 6EE
From: 18 May 2000To: 29 February 2012
Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Aug 18
Director Left
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Owner Exit
Jun 22
Loan Secured
Jan 23
Director Joined
Jul 24
Director Joined
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Memorandum Articles
18 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Medium
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
15 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Legacy
28 September 2011
MG02MG02
Accounts With Accounts Type Medium
7 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Legacy
8 April 2011
MG02MG02
Accounts With Accounts Type Medium
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Legacy
2 February 2010
MG01MG01
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
23 July 2009
371S(NI)371S(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
26 February 2008
371S(NI)371S(NI)
Legacy
23 August 2007
AC(NI)AC(NI)
Legacy
9 November 2006
371S(NI)371S(NI)
Legacy
6 October 2006
1656A(NI)1656A(NI)
Legacy
6 October 2006
UDM+A(NI)UDM+A(NI)
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
233(NI)233(NI)
Legacy
20 September 2006
AC(NI)AC(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
27 February 2006
233(NI)233(NI)
Particulars Of A Mortgage Charge
21 November 2005
402R(NI)402R(NI)
Legacy
15 November 2005
411A(NI)411A(NI)
Legacy
20 July 2005
AC(NI)AC(NI)
Legacy
20 May 2005
371S(NI)371S(NI)
Legacy
30 June 2004
AC(NI)AC(NI)
Legacy
1 June 2004
371S(NI)371S(NI)
Legacy
24 November 2003
AC(NI)AC(NI)
Legacy
16 May 2003
371S(NI)371S(NI)
Legacy
28 August 2002
AC(NI)AC(NI)
Legacy
29 May 2002
371S(NI)371S(NI)
Legacy
3 December 2001
AC(NI)AC(NI)
Legacy
25 June 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 April 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 April 2001
402(NI)402(NI)
Legacy
11 July 2000
233(NI)233(NI)
Legacy
11 July 2000
295(NI)295(NI)
Legacy
11 July 2000
G98-2(NI)G98-2(NI)
Legacy
5 July 2000
296(NI)296(NI)
Legacy
5 July 2000
296(NI)296(NI)
Legacy
3 June 2000
296(NI)296(NI)
Incorporation Company
18 May 2000
NEWINCIncorporation
Legacy
18 May 2000
MEM(NI)MEM(NI)
Legacy
18 May 2000
ARTS(NI)ARTS(NI)
Legacy
18 May 2000
G21(NI)G21(NI)
Legacy
18 May 2000
G23(NI)G23(NI)