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

SAVAGE LAND LIMITED

30 CROWN PLACE, EARL STREET, LONDON, EC2A 4ES,
Company Registration Number
03145444
Private Limited Company
Active

Company Overview

About Savage Land Ltd
SAVAGE LAND LIMITED was founded on 1996-01-12 and has its registered office in London. The organisation's status is listed as "Active". Savage Land Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAVAGE LAND LIMITED
 
Legal Registered Office
30 CROWN PLACE
EARL STREET
LONDON
EC2A 4ES
Other companies in EC1A
 
Filing Information
Company Number 03145444
Company ID Number 03145444
Date formed 1996-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 11:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVAGE LAND 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 SAVAGE LAND LIMITED
The following companies were found which have the same name as SAVAGE LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVAGE LAND PRODUCTIONS LTD. 200 BAY STREET SUITE 3350 TORONTO Ontario M5J2J4 Dissolved Company formed on the 1994-11-10
Savage Land Company, Inc. 201 Railroad Ave Rifle CO 81650 Good Standing Company formed on the 1994-05-31
SAVAGE LAND, LLC 700 S DISHMAN RD SPOKANE VALLEY WA 992060000 Dissolved Company formed on the 2003-06-27
Savage Landscape Services LLC 19276 E Hickock Dr Parker CO 80134 Delinquent Company formed on the 2008-05-13
SAVAGE LANDS, LLC 408 E 4TH ST DENVER CITY TX 79323 ACTIVE Company formed on the 2012-08-08
SAVAGE LANDSCAPE SUPPLIES PTY LTD Active Company formed on the 2003-03-17
SAVAGE LAND PICTURES LLC 1262 LACEY OAK DRIVE APOPKA FL 32703 Inactive Company formed on the 2012-03-02
SAVAGE LANDSCAPE MAINTENANCE, INC. 10190 56TH STREET PINELLAS PARK FL 33782 Inactive Company formed on the 2004-04-05
SAVAGE LAND ENTERPRISES, LLC 28229 Jacinto Drive PUNTA GORDA FL 33955 Active Company formed on the 2014-04-16
SAVAGE LAND INVESTMENT, LLC 7260 BLACKWELL ROAD CENTRAL POINT OR 97502 Active Company formed on the 2017-11-17
SAVAGE LANDSCAPING SOLUTIONS INC 2803 WEST BUSCH BLVD TAMPA FL 33618 Inactive Company formed on the 2018-07-06
SAVAGE LAND SOLUTIONS LLC 4 LAKEWOOD CIR WIMBERLEY TX 78676 Active Company formed on the 2018-10-01
SAVAGE LAND INVESTMENT INCORPORATED New Jersey Unknown
Savage Landscaping LLC Connecticut Unknown
SAVAGE LAND TOYS AND GAMES LLC 8222 KINGSBROOK RD APT 312 HOUSTON TX 77024 Active Company formed on the 2020-05-28
SAVAGE LANDSCAPING AND SNOWPLOWING INC. 6153 NEW TAYLOR RD Erie ORCHARD PARK NY 14127 Active Company formed on the 2020-08-10
SAVAGE LANDSCAPES LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2021-03-09
SAVAGE LAND SOLUTIONS - UTAH, LLC 4 LAKEWOOD CIR WIMBERLEY TX 78676 Forfeited Company formed on the 2021-03-16
SAVAGE LANDS, LLC 18 West Road Brunswick Hills Troy NY 12180 Active Company formed on the 2021-12-27
Savage Land Studios LLC 302 Las Lomas St Brighton CO 80601 Good Standing Company formed on the 2022-08-18

Company Officers of SAVAGE LAND LIMITED

Current Directors
Officer Role Date Appointed
LISA MACKAY
Director 2016-03-17
PAUL TEAGUE
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JON NOVELLI
Director 2015-09-29 2017-02-28
CHRISTOPHER ELDER
Director 2015-09-29 2016-03-17
DAVID MARK SOMERSET
Director 2009-02-01 2015-10-19
JOHN PROCTOR
Director 2004-05-05 2015-10-01
SIMON THOMAS COUNSELL
Company Secretary 2004-05-05 2015-09-29
SIMON THOMAS COUNSELL
Director 2004-05-05 2015-09-29
GEORGE MCKENZIE
Director 2015-02-02 2015-08-07
ANDY TAYLOR
Director 2011-06-01 2015-02-02
ANDREW PAUL BLUMFIELD
Director 2005-03-01 2011-06-01
TIMOTHY JOHN MENZIE
Director 2005-09-23 2009-07-27
DOROTHY CARRINGTON THOMPSON
Director 2001-07-09 2005-09-23
SUSAN ELIZABETH GONZALEZ
Director 2004-05-05 2004-09-01
JOHN PETER FLOWERS
Company Secretary 2002-11-15 2004-04-30
CHARLES FREEMAN DAVIS
Director 2002-11-29 2004-04-26
MARTIN CHARLES MUSGRAVE BASHALL
Company Secretary 1998-09-04 2002-12-31
DAVID JOHN MACMILLAN
Director 1999-01-20 2002-11-29
GEORGE MALCOLM GRANT
Director 2001-07-09 2002-08-06
CARLOS ALBERTO RIVA
Director 1996-01-31 2002-05-10
NEIL HEATH SMITH
Director 1998-07-16 2002-05-10
MICHAEL THOMAS HOGAN
Director 1996-01-29 2001-07-09
KATHERINE HOPE GURUN
Company Secretary 1996-01-26 1998-09-04
GEORGE MALCOLM GRANT
Director 1996-01-29 1998-07-14
LOVITING LIMITED
Nominated Director 1996-01-12 1996-01-29
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1996-01-12 1996-01-29
SISEC LIMITED
Nominated Secretary 1996-01-12 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MACKAY INTERGEN ENTERPRISES (UK) LTD. Director 2017-03-01 CURRENT 1998-05-21 Active
LISA MACKAY GREEN BESS DEVELOPMENTS (UK) LIMITED Director 2016-03-17 CURRENT 2007-03-22 Active
LISA MACKAY INTERGEN MANAGEMENT SERVICES (U.K.) LTD Director 2016-03-17 CURRENT 1998-04-17 Active - Proposal to Strike off
LISA MACKAY INTERGEN (UK) LTD. Director 2016-03-17 CURRENT 1995-03-29 Active
PAUL TEAGUE GREEN BESS DEVELOPMENTS (UK) LIMITED Director 2016-03-17 CURRENT 2007-03-22 Active
PAUL TEAGUE INTERGEN MANAGEMENT SERVICES (U.K.) LTD Director 2016-03-17 CURRENT 1998-04-17 Active - Proposal to Strike off
PAUL TEAGUE GATEWAY ENERGY CENTRE LIMITED Director 2016-03-17 CURRENT 2010-02-04 Active
PAUL TEAGUE SPALDING ENERGY EXPANSION LIMITED Director 2016-03-17 CURRENT 2009-01-14 Active
PAUL TEAGUE ROCKSAVAGE POWER COMPANY, LTD. Director 2016-03-17 CURRENT 1995-10-09 Active
PAUL TEAGUE INTERGEN (UK) LTD. Director 2016-03-17 CURRENT 1995-03-29 Active
PAUL TEAGUE INTERGEN OPERATING COMPANY (UK) LIMITED Director 2016-03-17 CURRENT 1996-05-13 Active
PAUL TEAGUE GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED Director 2016-03-17 CURRENT 1998-04-17 Active
PAUL TEAGUE CORYTON ENERGY COMPANY, LTD. Director 2016-03-17 CURRENT 1997-09-19 Active
PAUL TEAGUE INTERGEN ENTERPRISES (UK) LTD. Director 2016-03-17 CURRENT 1998-05-21 Active
PAUL TEAGUE STONEWOOD VISTA LIMITED Director 2015-09-03 CURRENT 2015-09-03 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
2024-03-01CESSATION OF INTERGEN PROJECTS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01Notification of Intergen Holding Ltd as a person with significant control on 2024-02-02
2023-10-10DIRECTOR APPOINTED KAREL NOHEJL
2023-09-21APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY LIGHTFOOT
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16DIRECTOR APPOINTED JAMES TIMOTHY LIGHTFOOT
2023-01-17CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA MACKAY
2022-05-30AP01DIRECTOR APPOINTED JOHN PROCTOR
2022-01-26CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ELDER
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-25AP01DIRECTOR APPOINTED CHRISTOPHER JAMES ELDER
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-04PSC05Change of details for Intergen Projects (Uk) Limited as a person with significant control on 2019-02-22
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM 21 Holborn Viaduct London EC1A 2DY
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-07-16CH01Director's details changed for Mr Paul Teague on 2018-07-11
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-17CH01Director's details changed for Mr Paul Teague on 2018-01-12
2017-07-21PSC02Notification of Intergen Projects (Uk) Limited as a person with significant control on 2016-04-06
2017-07-20PSC09Withdrawal of a person with significant control statement on 2017-07-20
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON NOVELLI
2017-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01CH01Director's details changed for Mr Paul Teague on 2016-03-17
2016-04-01AP01DIRECTOR APPOINTED LISA MACKAY
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELDER
2016-03-22AP01DIRECTOR APPOINTED MR PAUL TEAGUE
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Michael Jon Novelli on 2015-09-29
2015-11-19TM02Termination of appointment of Simon Thomas Counsell on 2015-09-29
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERSET
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL
2015-11-04AP01DIRECTOR APPOINTED MICHAEL JON NOVELLI
2015-11-03AP01DIRECTOR APPOINTED CHRISTOPHER ELDER
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCKENZIE
2015-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-26AP01DIRECTOR APPOINTED GEORGE MCKENZIE
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDY TAYLOR
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0112/01/15 FULL LIST
2014-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0112/01/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0112/01/13 FULL LIST
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-27AR0112/01/12 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDY TAYLOR / 01/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDY TAYLOR / 01/06/2011
2011-07-12AP01DIRECTOR APPOINTED COMMERCIAL DIRECTOR ANDY TAYLOR
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUMFIELD
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-14AR0112/01/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SOMERSET / 11/01/2011
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON THOMAS COUNSELL / 11/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BLUMFIELD / 11/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PROCTOR / 11/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS COUNSELL / 11/01/2011
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15AR0112/01/10 FULL LIST
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MENZIE
2009-03-10288aDIRECTOR APPOINTED DAVID MARK SOMERSET
2009-01-15363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14AUDAUDITOR'S RESIGNATION
2008-01-18363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-11ELRESS386 DISP APP AUDS 08/11/06
2007-01-11ELRESS366A DISP HOLDING AGM 08/11/06
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-12363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09288aNEW DIRECTOR APPOINTED
2005-01-31363aRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-24288bDIRECTOR RESIGNED
2004-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-13288bSECRETARY RESIGNED
2004-02-09363aRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27363aRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing



Licences & Regulatory approval
We could not find any licences issued to SAVAGE LAND 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 SAVAGE LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
NEW LESSOR COLLATERAL ACCOUNTS SECURITY AGREEMENT 2006-08-03 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED (THE LESSOR)
AN AMENDED AND RESTATED SUPPORT PARTY LOAN AGREEMENT 1997-04-02 Satisfied CREDIT SUISSE FIRST BOSTON (AS SECURITY TRUSTEE)
CHARGE 1996-07-06 Outstanding ICI CHEMICALS & POLYMERS LIMITED
LESSOR COLLATERAL ACCOUNTS SECURITY AGREEMENT 1996-06-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED
CHARGE OVER DEPOSIT 1996-06-30 Satisfied CREDIT SUISSE AS SECURITY TRUSTEE FOR THE BENEFICIARIES
CROSS GUARANTEE AND DEBENTURE 1996-06-30 Satisfied CREDIT SUISSE AS SECURITY TRUSTEE FOR THE BENEFICIARIES
SUPPORT PARTY LOAN AGREEMENT 1996-06-30 Satisfied CREDIT SUISSE AS SECURITY TRUSTEE
DEBENTURE AND CROSS GUARANTEE ENTITLED LESSOR GUARANTEE 1996-06-30 Satisfied LLOYDS ASSOCIATED AIR LEASING LIMITED
Intangible Assets
Patents
We have not found any records of SAVAGE LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVAGE LAND LIMITED
Trademarks
We have not found any records of SAVAGE LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVAGE LAND 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 (43999 - Other specialised construction activities n.e.c.) as SAVAGE LAND LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SAVAGE LAND 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 SAVAGE LAND 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 SAVAGE LAND 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.