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

SAVILLS CATERING LIMITED

10 TOWERFIELD ROAD, SHOEBURYNESS, ESSEX, SS3 9QE,
Company Registration Number
04559861
Private Limited Company
Active

Company Overview

About Savills Catering Ltd
SAVILLS CATERING LIMITED was founded on 2002-10-10 and has its registered office in Essex. The organisation's status is listed as "Active". Savills Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAVILLS CATERING LIMITED
 
Legal Registered Office
10 TOWERFIELD ROAD
SHOEBURYNESS
ESSEX
SS3 9QE
Other companies in SS3
 
Previous Names
SAVILL'S CATERING LIMITED23/04/2007
Filing Information
Company Number 04559861
Company ID Number 04559861
Date formed 2002-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805251753  
Last Datalog update: 2023-11-06 09:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLS CATERING LIMITED
The accountancy firm based at this address is INSIGHT STRATEGIC ASSOCIATES 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 SAVILLS CATERING LIMITED

Current Directors
Officer Role Date Appointed
LEE-ADELE BAPTIE
Company Secretary 2014-01-01
JUSTIN PAUL BAPTIE
Director 2006-12-22
LEE-ADELE BAPTIE
Director 2014-03-01
GARY BUCKLAND
Director 2015-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PINNOCK
Director 2006-08-31 2011-04-05
JUSTIN PAUL BAPTIE
Company Secretary 2006-08-31 2011-02-10
SANDRA ANN SAVILL
Director 2005-09-15 2006-09-01
DENISE ELIZABETH HYAM
Company Secretary 2002-12-04 2006-08-31
DAVID JOHN SAVILL
Director 2002-12-04 2005-09-15
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-10-10 2002-12-04
AR NOMINEES LIMITED
Nominated Director 2002-10-10 2002-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN PAUL BAPTIE QUICK INSULATION LIMITED Director 2017-01-17 CURRENT 2012-04-10 Active - Proposal to Strike off

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
2023-10-11CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21AP01DIRECTOR APPOINTED MRS SARAH BENNS
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE-ADELE BAPTIE
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-06-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045598610002
2019-02-04PSC04Change of details for Mr Justin Paul Baptie as a person with significant control on 2019-02-04
2019-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS LEE-ADELE BAPTIE on 2019-02-04
2019-02-04CH01Director's details changed for Mr Justin Paul Baptie on 2019-02-04
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-03-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL BAPTIE / 13/10/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUCKLAND / 24/02/2016
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE-ADELE BAPTIE / 13/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL BAPTIE / 13/10/2015
2015-07-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-10
2015-07-06ANNOTATIONClarification
2015-04-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03AP01DIRECTOR APPOINTED MR GARY BUCKLAND
2014-12-08AP01DIRECTOR APPOINTED MRS LEE-ADELE BAPTIE
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0110/10/14 FULL LIST
2014-11-05LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0110/10/14 FULL LIST
2014-09-09AP03SECRETARY APPOINTED MRS LEE-ADELE BAPTIE
2014-03-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0110/10/13 FULL LIST
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045598610001
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-11AR0110/10/12 FULL LIST
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-20AR0110/10/11 FULL LIST
2011-05-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK PINNOCK
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN BAPTIE
2010-11-26AR0110/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0110/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PINNOCK / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL BAPTIE / 20/11/2009
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23CERTNMCOMPANY NAME CHANGED SAVILL'S CATERING LIMITED CERTIFICATE ISSUED ON 23/04/07
2007-01-15288aNEW DIRECTOR APPOINTED
2006-11-07363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-09-19288bSECRETARY RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW SECRETARY APPOINTED
2006-07-28363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28288bDIRECTOR RESIGNED
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-11363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-22225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-10-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30288bSECRETARY RESIGNED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 12-14 SAINT MARYS STREET, NEWPORT, SHROPSHIRE, TF10 7AB
2002-12-09CERTNMCOMPANY NAME CHANGED ASHSTOCK 2033 LIMITED CERTIFICATE ISSUED ON 09/12/02
2002-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to SAVILLS CATERING 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 SAVILLS CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-23 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 26,966
Creditors Due After One Year 2012-12-31 £ 4,907
Creditors Due After One Year 2012-12-31 £ 4,907
Creditors Due After One Year 2011-12-31 £ 14,196
Creditors Due Within One Year 2013-12-31 £ 94,550
Creditors Due Within One Year 2012-12-31 £ 107,075
Creditors Due Within One Year 2012-12-31 £ 107,075
Creditors Due Within One Year 2011-12-31 £ 149,104

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SAVILLS CATERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 96,448
Current Assets 2012-12-31 £ 87,507
Current Assets 2012-12-31 £ 87,507
Current Assets 2011-12-31 £ 96,083
Debtors 2013-12-31 £ 85,658
Debtors 2012-12-31 £ 76,188
Debtors 2012-12-31 £ 76,188
Debtors 2011-12-31 £ 84,067
Fixed Assets 2013-12-31 £ 45,591
Fixed Assets 2012-12-31 £ 59,976
Fixed Assets 2012-12-31 £ 59,976
Fixed Assets 2011-12-31 £ 69,430
Shareholder Funds 2013-12-31 £ 20,523
Shareholder Funds 2012-12-31 £ 35,501
Shareholder Funds 2012-12-31 £ 35,501
Shareholder Funds 2011-12-31 £ 2,213
Stocks Inventory 2013-12-31 £ 10,575
Stocks Inventory 2012-12-31 £ 10,902
Stocks Inventory 2012-12-31 £ 10,902
Stocks Inventory 2011-12-31 £ 11,919
Tangible Fixed Assets 2013-12-31 £ 2,841
Tangible Fixed Assets 2012-12-31 £ 12,476
Tangible Fixed Assets 2012-12-31 £ 12,476
Tangible Fixed Assets 2011-12-31 £ 17,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAVILLS CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVILLS CATERING LIMITED
Trademarks
We have not found any records of SAVILLS CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVILLS CATERING 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 (56290 - Other food services) as SAVILLS CATERING LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where SAVILLS CATERING 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 SAVILLS CATERING 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 SAVILLS CATERING 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.