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

SAVANT GROUP LIMITED

DALTON HALL BUSINESS CENTRE, DALTON LANE, BURTON IN KENDAL, CARNFORTH, CUMBRIA, LA6 1BL,
Company Registration Number
01495558
Private Limited Company
Active

Company Overview

About Savant Group Ltd
SAVANT GROUP LIMITED was founded on 1980-05-07 and has its registered office in Burton In Kendal, Carnforth. The organisation's status is listed as "Active". Savant Group 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
SAVANT GROUP LIMITED
 
Legal Registered Office
DALTON HALL BUSINESS CENTRE
DALTON LANE
BURTON IN KENDAL, CARNFORTH
CUMBRIA
LA6 1BL
Other companies in LA6
 
Filing Information
Company Number 01495558
Company ID Number 01495558
Date formed 1980-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB708322551  
Last Datalog update: 2024-03-05 22:51:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVANT GROUP 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.
Companies with same name SAVANT GROUP LIMITED
The following companies were found which have the same name as SAVANT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVANT GROUP (EBT) LIMITED DALTON HALL BUSINESS CENTRE DALTON LANE BURTON IN KENDAL, CARNFORTH CUMBRIA LA6 1BL Active Company formed on the 2001-06-26
SAVANT GROUP, LLC 2521 INLYNNVIEW RD VIRGINIA BEACH VA 23454 Active Company formed on the 1998-05-26
SAVANT GROUP, INC. 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Permanently Revoked Company formed on the 1998-09-24
SAVANT GROUP PTY LTD NSW 2132 Active Company formed on the 2015-05-25
Savant Group LLC Delaware Unknown
SAVANT GROUP INC Delaware Unknown
SAVANT GROUP, INC. 6931 SW 155 AVENUE MIAMI FL 33193 Inactive Company formed on the 2007-05-09
SAVANT GROUP, L.L.C. 1917 NW 72ND WAY HOLLYWOOD FL 33024 Inactive Company formed on the 2015-11-30
SAVANT GROUP, LLC 2130 W. BRANDON BLVD. BRANDON, FL 33511 Inactive Company formed on the 2004-10-11
SAVANT GROUP OY Active Company formed on the 2010-08-18
SAVANT GROUP LLC 9047 BRIDGEPORT PL RANCHO CUCAMONGA CA 91730-5529 Revoked Company formed on the 1999-01-28
SAVANT GROUP LLC California Unknown
SAVANT GROUP INCORPORATED Michigan UNKNOWN
SAVANT GROUP LLC Michigan UNKNOWN
SAVANT GROUP LLC Michigan UNKNOWN
SAVANT GROUP LLC California Unknown
SAVANT GROUP INCORPORATED California Unknown
SAVANT GROUPE INC North Carolina Unknown
SAVANT GROUP LLC Georgia Unknown
SAVANT GROUP INC Georgia Unknown

Company Officers of SAVANT GROUP LIMITED

Current Directors
Officer Role Date Appointed
LEWIS PHILIP BAMBURY
Company Secretary 2001-07-04
JOHN MICHAEL DAVIES
Director 2013-04-08
PETER BRUCE GREGG
Director 2016-07-01
STEPHEN DAVID O'SHEA
Director 2013-07-04
ALEXANDRA RACHEL HELEN WOOD
Director 2018-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD EDGE
Director 2016-07-01 2018-07-10
HEATHER ASHTON
Director 2013-07-04 2016-07-01
IAN KEITH HENDERSON
Director 1996-01-01 2016-07-01
IAN GRAY
Director 2001-07-04 2013-07-04
PETER RICHARD WILLNGHAM
Director 2010-07-16 2013-07-04
CLARE DIANNE GUEST
Director 2011-07-27 2013-03-08
JOHN MICHAEL DAVIES
Director 2001-07-04 2011-07-27
CLARE DIANNE GUEST
Director 2004-07-06 2010-07-16
PETER BRUCE GREGG
Director 2001-07-04 2004-07-06
JOHN HOWARD COLLINS
Company Secretary 1992-02-28 2001-07-04
HELEN MARGARET COLLINS
Director 1992-02-28 2001-07-04
JOHN HOWARD COLLINS
Director 1992-02-28 2001-07-04
SIMON JAMES CAMERON GRANT
Director 1992-02-28 2001-07-04
ALAN ROBERT HEALEY
Director 1992-02-28 2000-11-10
PETER MICHAEL HAINE
Director 1992-02-28 1994-06-30
ANTHONY ROBERT PAGET WILLIAMS
Director 1992-06-11 1994-05-05
BRIAN RAY
Director 1992-02-28 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS PHILIP BAMBURY SAVANT ENTERPRISES LIMITED Company Secretary 2001-07-04 CURRENT 1986-04-10 Active
LEWIS PHILIP BAMBURY SAVANT LIMITED Company Secretary 2001-07-04 CURRENT 1986-11-27 Active
LEWIS PHILIP BAMBURY SAVANT GROUP (EBT) LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
JOHN MICHAEL DAVIES SAVANT ENTERPRISES LIMITED Director 2013-04-08 CURRENT 1986-04-10 Active
JOHN MICHAEL DAVIES SAVANT LIMITED Director 2013-04-08 CURRENT 1986-11-27 Active
PETER BRUCE GREGG SAVANT ENTERPRISES LIMITED Director 2016-07-01 CURRENT 1986-04-10 Active
PETER BRUCE GREGG SAVANT LIMITED Director 2016-07-01 CURRENT 1986-11-27 Active
STEPHEN DAVID O'SHEA SAVANT ENTERPRISES LIMITED Director 2013-07-04 CURRENT 1986-04-10 Active
STEPHEN DAVID O'SHEA SAVANT LIMITED Director 2013-07-04 CURRENT 1986-11-27 Active
STEPHEN DAVID O'SHEA SAVANT GROUP (EBT) LIMITED Director 2013-07-04 CURRENT 2001-06-26 Active
ALEXANDRA RACHEL HELEN WOOD SAVANT GROUP (EBT) LIMITED Director 2012-07-03 CURRENT 2001-06-26 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
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-07-13AP01DIRECTOR APPOINTED MR GEORGE ALEXIS TZIROS
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ROBERT EDGAR
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-18TM02Termination of appointment of Lewis Philip Bambury on 2021-02-18
2021-02-15AP03Appointment of Miss Isobel Ann Woodend as company secretary on 2021-02-15
2020-07-08AP01DIRECTOR APPOINTED MR JAMIE ROBERT EDGAR
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DAVIES
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MISS CLARE DENISE GREEN
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID O'SHEA
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-07-11AP01DIRECTOR APPOINTED MISS ALEXANDRA RACHEL HELEN WOOD
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD EDGE
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 63500
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED MR PETER BRUCE GREGG
2016-07-04AP01DIRECTOR APPOINTED MR STEPHEN RICHARD EDGE
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ASHTON
2016-05-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 63500
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 63500
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2014-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 63500
2014-02-25AR0114/02/14 ANNUAL RETURN FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MRS HEATHER ASHTON
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2013-07-05AP01DIRECTOR APPOINTED MR STEPHEN DAVID O'SHEA
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLNGHAM
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-05-21CH01Director's details changed for Mr Ian Keith Henderson on 2013-05-20
2013-04-25AP01DIRECTOR APPOINTED MR JOHN MICHAEL DAVIES
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GUEST
2013-02-14AR0114/02/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WILLNGHAM / 14/02/2013
2012-02-16AR0114/02/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-07RES01ADOPT ARTICLES 30/08/2011
2011-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-28AP01DIRECTOR APPOINTED MISS CLARE DIANNE GUEST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-14AR0114/02/11 FULL LIST
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GUEST
2010-07-19AP01DIRECTOR APPOINTED MR PETER RICHARD WILLNGHAM
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-16AR0114/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH HENDERSON / 14/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE DIANNE GUEST / 14/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAY / 14/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DAVIES / 14/02/2010
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-15363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 2 NEW STREET CARNFORTH LANCS LA5 9BX
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-21363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-21363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-04363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-25363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-21363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-20363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-07-11AUDAUDITOR'S RESIGNATION
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11288aNEW SECRETARY APPOINTED
2001-03-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-21363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-08288bDIRECTOR RESIGNED
2000-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-11363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SAVANT GROUP 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 SAVANT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-01-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 SAVANT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SAVANT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVANT GROUP LIMITED
Trademarks
We have not found any records of SAVANT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVANT GROUP 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 (74990 - Non-trading company) as SAVANT GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SAVANT GROUP 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 SAVANT GROUP 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 SAVANT GROUP 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.