Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED
Company Information for

HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED

42-44 NOTTINGHAM ROAD, MANSFIELD, NG18 1BL,
Company Registration Number
00567690
Private Limited Company
Active

Company Overview

About Harold Savage (farmers & Butchers) Ltd
HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED was founded on 1956-06-16 and has its registered office in Mansfield. The organisation's status is listed as "Active". Harold Savage (farmers & Butchers) Limited is a Private Limited Company registered in ENGLAND 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
HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED
 
Legal Registered Office
42-44 NOTTINGHAM ROAD
MANSFIELD
NG18 1BL
Other companies in S12
 
Filing Information
Company Number 00567690
Company ID Number 00567690
Date formed 1956-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB173050589  
Last Datalog update: 2023-11-06 11:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAROLD SAVAGE (FARMERS & BUTCHERS) 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 HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA LOUISE FINLAY
Company Secretary 2017-09-16
VIRGINIA LOUISE FINLAY
Director 2010-04-26
NATALIE EVE GREGORY
Director 2016-03-30
DIANE SAVAGE
Director 2000-01-18
JONATHON STEPHEN HAROLD SAVAGE
Director 2000-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAROLD SAVAGE
Company Secretary 1991-09-16 2017-03-21
JOHN HAROLD SAVAGE
Director 1991-09-16 2017-03-21
HAROLD SAVAGE
Director 1991-09-16 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE SAVAGE ALPHIN CATERING LTD Director 2002-11-12 CURRENT 2002-11-12 Active
DIANE SAVAGE HAROLD SAVAGE (BUTCHERS) LIMITED Director 2000-02-16 CURRENT 1956-06-15 Active

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
2023-10-27AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-10-30AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-10-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14RP04CS01
2021-10-12PSC07CESSATION OF JONATHAN STEPHEN HAROLD SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STEPHEN HAROLD SAVAGE
2020-07-23PSC04Change of details for Mrs Dianne Savage as a person with significant control on 2020-07-13
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CH01Director's details changed for Jonathon Stephen Harold Savage on 2019-02-27
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE SAVAGE / 05/07/2018
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE EVE GREGORY / 05/07/2018
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM "Fairview" Sloade Lane Ridgeway Sheffield, S12 3YA
2018-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE SAVAGE
2018-02-19CH01Director's details changed for Mrs Virginia Louise Finlay on 2018-02-06
2017-10-10AP03Appointment of Mrs Virginia Louise Finlay as company secretary on 2017-09-16
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-10-04AD02Register inspection address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom to 44 Nottingham Road Mansfield NG18 1BL
2017-10-04PSC07CESSATION OF JOHN HAROLD SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD SAVAGE
2017-09-27TM02Termination of appointment of John Harold Savage on 2017-03-21
2017-08-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 300000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-04-11AP01DIRECTOR APPOINTED MRS NATALIE EVE GREGORY
2016-03-07AA30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 300000
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-03CH01Director's details changed for Jonathon Stephen Harold Savage on 2015-09-03
2015-07-30AA30/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02ANNOTATIONOther
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005676900024
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 005676900023
2015-02-25ANNOTATIONOther
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005676900021
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005676900022
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 300000
2014-09-05AR0103/09/14 FULL LIST
2014-07-30AA30/10/13 TOTAL EXEMPTION SMALL
2013-09-09AR0103/09/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005676900019
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005676900018
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005676900020
2013-05-30MISCSECTION 519
2012-10-22RES01ALTER ARTICLES 19/10/2012
2012-09-13AR0103/09/12 FULL LIST
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-09-23AR0103/09/11 FULL LIST
2011-09-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-09-23AD02SAIL ADDRESS CREATED
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD SAVAGE / 03/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE SAVAGE / 03/09/2011
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-09-22AR0103/09/10 FULL LIST
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-09-13AR0102/09/10 FULL LIST
2010-05-11AP01DIRECTOR APPOINTED VIRGINIA LOUISE FINLAY
2010-04-22MISCSECTION 519
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-09-10363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-11-11363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-10-03363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-09-25363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-09-20363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-09-16363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-09-23363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-01363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-28363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-14288aNEW DIRECTOR APPOINTED
2000-02-15288bDIRECTOR RESIGNED
2000-02-15288aNEW DIRECTOR APPOINTED
1999-09-24363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0276545 Active Licenced property: PARKHALL LANE PARK HALL FARM SPINKHILL SHEFFIELD SPINKHILL GB S21 3YD. Correspondance address: RIDGEWAY 13 SLOADE LANE SHEFFIELD GB S12 3YA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding SANTANDER UK PLC
2015-02-26 Outstanding SANTANDER UK PLC
2015-02-24 Outstanding SANTANDER UK PLC
2015-02-24 Outstanding SANTANDER UK PLC
2013-07-27 Outstanding BARCLAYS BANK PLC
2013-07-27 Outstanding BARCLAYS BANK PLC
2013-07-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1995-01-20 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1995-01-20 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1993-08-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-09-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-09-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-03-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-03-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-12-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-30
Annual Accounts
2014-10-30
Annual Accounts
2015-10-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED

Intangible Assets
Patents
We have not found any records of HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED
Trademarks
We have not found any records of HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAROLD SAVAGE (FARMERS & BUTCHERS) 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 (01500 - Mixed farming) as HAROLD SAVAGE (FARMERS & BUTCHERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAROLD SAVAGE (FARMERS & BUTCHERS) 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 HAROLD SAVAGE (FARMERS & BUTCHERS) 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 HAROLD SAVAGE (FARMERS & BUTCHERS) 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.