Company NameSaffy's Limited
DirectorSusan Elizabeth Whitfield
Company StatusActive
Company Number04730932
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Susan Elizabeth Whitfield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(4 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sulby Avenue
Warrington
Cheshire
WA4 6AH
Director NameAlison Jane Bullock
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensbourne
28 Dingleway
Appleton Warrington
Cheshire
WA4 3AB
Director NameSheila Frances Gibson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cobbs Lane
Appleton
Warrington
Cheshire
WA4 3BY
Secretary NameSheila Frances Holloway
NationalityBritish
StatusResigned
Appointed15 April 2003(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address11 Cobbs Lane
Appleton
Warrington
Cheshire
WA4 3BY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitesaffyssandwichbar.co.uk
Telephone01925 269080
Telephone regionWarrington

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Jane Bullock
33.33%
Ordinary
1 at £1Sheila Frances Holloway
33.33%
Ordinary
1 at £1Susan Whitfield
33.33%
Ordinary

Financials

Year2014
Net Worth£485
Cash£249
Current Liabilities£7,684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

31 July 2020Termination of appointment of Sheila Frances Holloway as a secretary on 31 July 2020 (1 page)
31 July 2020Cessation of Sheila Frances Gibson as a person with significant control on 31 July 2020 (1 page)
31 July 2020Termination of appointment of Alison Jane Bullock as a director on 31 July 2020 (1 page)
31 July 2020Notification of Susan Elizabeth Whitfield as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Sheila Frances Gibson as a director on 31 July 2020 (1 page)
22 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(7 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(6 pages)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Director's details changed for Alison Jane Bullock on 11 April 2010 (2 pages)
26 April 2010Director's details changed for Susan Elizabeth Whitfield on 11 April 2010 (2 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Susan Elizabeth Whitfield on 11 April 2010 (2 pages)
26 April 2010Director's details changed for Alison Jane Bullock on 11 April 2010 (2 pages)
23 October 2009Director's details changed for Sheila Frances Holloway on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Sheila Frances Holloway on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Sheila Frances Holloway on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 11/04/08; full list of members (4 pages)
18 April 2008Return made up to 11/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 11/04/07; full list of members (3 pages)
16 April 2007Return made up to 11/04/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 April 2006Return made up to 11/04/06; full list of members (3 pages)
18 April 2006Return made up to 11/04/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 May 2005Return made up to 11/04/05; full list of members (3 pages)
26 May 2005Return made up to 11/04/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 April 2003Director resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Ad 15/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Ad 15/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 April 2003New director appointed (2 pages)
11 April 2003Incorporation (12 pages)
11 April 2003Incorporation (12 pages)