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

SAVANT GROUP (EBT) LIMITED

DALTON HALL BUSINESS CENTRE, DALTON LANE, BURTON IN KENDAL, CARNFORTH, CUMBRIA, LA6 1BL,
Company Registration Number
04241665
Private Limited Company
Active

Company Overview

About Savant Group (ebt) Ltd
SAVANT GROUP (EBT) LIMITED was founded on 2001-06-26 and has its registered office in Burton In Kendal, Carnforth. The organisation's status is listed as "Active". Savant Group (ebt) 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 (EBT) 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 04241665
Company ID Number 04241665
Date formed 2001-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 09:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVANT GROUP (EBT) 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 SAVANT GROUP (EBT) LIMITED

Current Directors
Officer Role Date Appointed
LEWIS PHILIP BAMBURY
Company Secretary 2001-06-26
DEREK JOHN GREEN
Director 2018-07-10
STEPHEN DAVID O'SHEA
Director 2013-07-04
ALEXANDRA RACHEL HELEN WOOD
Director 2012-07-03
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 GRAY
Director 2013-03-11 2013-07-04
PETER RICHARD WILLINGHAM
Director 2010-07-16 2013-07-04
CLARE DIANNE GUEST
Director 2011-07-27 2013-03-08
HEATHER ASHTON
Director 2001-07-04 2012-07-03
JOHN MICHAEL DAVIES
Director 2007-05-15 2011-07-27
CLARE DIANNE GUEST
Director 2004-07-06 2010-07-16
IAN GRAY
Director 2005-05-24 2007-05-15
JOHN MICHAEL DAVIES
Director 2001-07-04 2005-05-24
PETER BRUCE GREGG
Director 2001-06-26 2004-07-06
IAN KEITH HENDERSON
Director 2001-06-26 2001-07-04
MALCOLM JOHN LINCH
Company Secretary 2001-06-26 2001-06-26
CLARE ELIZABETH BOOTH
Director 2001-06-26 2001-06-26

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 LIMITED Company Secretary 2001-07-04 CURRENT 1980-05-07 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 LIMITED Director 2013-07-04 CURRENT 1980-05-07 Active
ALEXANDRA RACHEL HELEN WOOD SAVANT GROUP LIMITED Director 2018-07-10 CURRENT 1980-05-07 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
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-18TM02Termination of appointment of Lewis Philip Bambury on 2021-02-18
2021-02-18AP03Appointment of Miss Isobel Ann Woodend as company secretary on 2021-02-16
2021-02-16CH03SECRETARY'S DETAILS CHNAGED FOR LEWIS PHILIP BAMBURY on 2021-02-16
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE DENISE GREEN
2019-07-11AP01DIRECTOR APPOINTED MISS CLARE DENISE GREEN
2019-07-11PSC07CESSATION OF STEPHEN DAVID O'SHEA AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID O'SHEA
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN GREEN
2018-07-11AP01DIRECTOR APPOINTED MR DEREK JOHN GREEN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD EDGE
2018-07-11PSC07CESSATION OF STEPHEN RICHARD EDGE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-26PSC07CESSATION OF HEATHER ASHTON AS A PERSON OF SIGNIFICANT CONTROL
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ASHTON
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD EDGE
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID O'SHEA
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA RACHEL HELEN WOOD
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04AP01DIRECTOR APPOINTED MR STEPHEN RICHARD EDGE
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ASHTON
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
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 WILLINGHAM
2013-06-27AR0126/06/13 FULL LIST
2013-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-03-31AP01DIRECTOR APPOINTED MR IAN GRAY
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GUEST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WILLINGHAM / 14/02/2013
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ASHTON
2012-07-04AP01DIRECTOR APPOINTED MISS ALEXANDRA RACHEL HELEN WOOD
2012-07-02AR0126/06/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-28AP01DIRECTOR APPOINTED MISS CLARE DIANNE GUEST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2011-06-27AR0126/06/11 FULL LIST
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GUEST
2010-07-19AP01DIRECTOR APPOINTED MR PETER RICHARD WILLINGHAM
2010-06-29AR0126/06/10 FULL LIST
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE DIANNE GUEST / 14/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DAVIES / 14/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ASHTON / 14/02/2010
2009-07-02363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 2 NEW STREET CARNFORTH LANCASHIRE LA5 9BX
2007-07-05363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-05363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-08363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-03-04288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-02363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-03363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-09363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-30225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2001-07-11288bDIRECTOR RESIGNED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 19 COOKRIDGE STREET LEEDS LS2 3AG
2001-07-07288bSECRETARY RESIGNED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW SECRETARY APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288bDIRECTOR RESIGNED
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 (EBT) 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 (EBT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAVANT GROUP (EBT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SAVANT GROUP (EBT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVANT GROUP (EBT) LIMITED
Trademarks
We have not found any records of SAVANT GROUP (EBT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVANT GROUP (EBT) 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 (EBT) 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 (EBT) 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 (EBT) 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 (EBT) 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.