Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAVOY SPORTS AND LEISURE LIMITED
Company Information for

SAVOY SPORTS AND LEISURE LIMITED

17 ST PETERS PLACE, FLEETWOOD, LANCASHIRE, FY7 6EB,
Company Registration Number
01655181
Private Limited Company
Active

Company Overview

About Savoy Sports And Leisure Ltd
SAVOY SPORTS AND LEISURE LIMITED was founded on 1982-07-30 and has its registered office in Lancashire. The organisation's status is listed as "Active". Savoy Sports And Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAVOY SPORTS AND LEISURE LIMITED
 
Legal Registered Office
17 ST PETERS PLACE
FLEETWOOD
LANCASHIRE
FY7 6EB
Other companies in FY7
 
Filing Information
Company Number 01655181
Company ID Number 01655181
Date formed 1982-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:22:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVOY SPORTS AND LEISURE 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 SAVOY SPORTS AND LEISURE LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE NAYLOR
Company Secretary 2004-02-02
DAVID LAMBERT GREEN
Director 2016-11-28
MICHELLE NAYLOR
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON GREEN
Director 2007-02-15 2015-12-09
PATRICIA MARY GREEN
Director 1991-11-08 2007-02-15
GEOFFREY THOMAS ASHWORTH
Company Secretary 1998-09-03 2004-02-02
MICHAEL EDWARDS
Company Secretary 1991-11-08 1998-09-03
MICHELLE NAYLOR
Director 1993-03-18 1996-01-02
ANTHONY BROOKS
Director 1991-11-08 1993-03-19
RICHARD CLIVE BROOKS
Director 1990-12-14 1993-03-18
RICHARD CLIVE BROOKS
Director 1991-11-08 1993-03-18

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
2023-10-19MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-01-05Director's details changed for Mrs Michelle Naylor on 2023-01-05
2023-01-05Change of details for Mrs Michelle Naylor as a person with significant control on 2023-01-05
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2021-12-15CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-19PSC04Change of details for Mrs Michelle Naylor as a person with significant control on 2020-10-19
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 25
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAMBERT GREEN
2017-11-24PSC04Change of details for Mrs Michelle Naylor as a person with significant control on 2016-11-28
2017-11-24PSC07CESSATION OF MARTIN SHIPWAY AS A PSC
2017-11-24PSC07CESSATION OF CHARLES FREDERICK BRYNING AS A PSC
2017-02-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 25
2017-01-25SH02Sub-division of shares on 2016-11-28
2017-01-04SH08Change of share class name or designation
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GREEN
2016-11-28AP01DIRECTOR APPOINTED MRS MICHELLE NAYLOR
2016-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE NAYLOR on 2016-11-28
2016-11-28AP01DIRECTOR APPOINTED MR DAVID GREEN
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 25
2015-11-13AR0108/11/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 25
2014-11-26AR0108/11/14 ANNUAL RETURN FULL LIST
2014-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-06RES01ADOPT ARTICLES 29/10/2013
2014-03-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-03SH0129/10/13 STATEMENT OF CAPITAL GBP 25
2014-03-03SH0129/10/13 STATEMENT OF CAPITAL GBP 25
2013-12-13AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 25
2013-12-03AR0108/11/13 FULL LIST
2012-11-20AR0108/11/12 FULL LIST
2012-11-20AA31/08/12 TOTAL EXEMPTION SMALL
2011-11-23AR0108/11/11 FULL LIST
2011-10-31AA31/08/11 TOTAL EXEMPTION SMALL
2010-11-22AR0108/11/10 FULL LIST
2010-11-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-01-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-19AR0108/11/09 FULL LIST
2008-12-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON GREEN / 28/11/2008
2008-03-11AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA GREEN
2008-02-29288aDIRECTOR APPOINTED MR GORDON GREEN
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-27363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-22363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18288bSECRETARY RESIGNED
2003-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-28363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-20363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-11-23363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-24363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-22363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-12-22288aNEW SECRETARY APPOINTED
1998-12-22288bSECRETARY RESIGNED
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-24363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-20363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1996-02-16288DIRECTOR RESIGNED
1996-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-31SRES01ALTER MEM AND ARTS 16/11/95
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-16363sRETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS
1994-11-28363sRETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS
1994-10-24ELRESS386 DISP APP AUDS 13/10/94
1994-10-24ELRESS369(4) SHT NOTICE MEET 13/10/94
1994-10-24287REGISTERED OFFICE CHANGED ON 24/10/94 FROM: BLACKPOOL ARENA PRINCESS STREET BLACKPOOL LANCS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-04-17288DIRECTOR RESIGNED
1993-11-13363(288)SECRETARY'S PARTICULARS CHANGED
1993-11-13363sRETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAVOY SPORTS AND LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAVOY SPORTS AND LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAVOY SPORTS AND LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-08-31 £ 253,642
Creditors Due Within One Year 2012-08-31 £ 255,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAVOY SPORTS AND LEISURE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-08-31 £ 572,428
Shareholder Funds 2012-08-31 £ 570,257
Tangible Fixed Assets 2013-08-31 £ 825,998
Tangible Fixed Assets 2012-08-31 £ 825,998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAVOY SPORTS AND LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVOY SPORTS AND LEISURE LIMITED
Trademarks
We have not found any records of SAVOY SPORTS AND LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVOY SPORTS AND LEISURE 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 (82990 - Other business support service activities n.e.c.) as SAVOY SPORTS AND LEISURE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAVOY SPORTS AND LEISURE 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 SAVOY SPORTS AND LEISURE 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 SAVOY SPORTS AND LEISURE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3