Saville Products Limited CLAYTON BRIDGE


Saville Products started in year 1993 as Private Limited Company with registration number 02838005. The Saville Products company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Clayton Bridge at Head Office. Postal code: M40 1QT. Since 21st August 2009 Saville Products Limited is no longer carrying the name Saville Fasteners.

At the moment there are 3 directors in the the firm, namely Paul N., Elaine N. and Howard N.. In addition one secretary - Elaine N. - is with the company. As of 6 May 2024, there were 2 ex secretaries - Rachel N., Elaine N. and others listed below. There were no ex directors.

Saville Products Limited Address / Contact

Office Address Head Office
Office Address2 Millstream Lane
Town Clayton Bridge
Post code M40 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02838005
Date of Incorporation Wed, 21st Jul 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Paul N.

Position: Director

Appointed: 01 June 2019

Elaine N.

Position: Secretary

Appointed: 14 April 2010

Elaine N.

Position: Director

Appointed: 21 July 1993

Howard N.

Position: Director

Appointed: 21 July 1993

Rachel N.

Position: Secretary

Appointed: 14 August 2009

Resigned: 14 April 2010

Elaine N.

Position: Secretary

Appointed: 21 July 1993

Resigned: 14 August 2009

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Howard N. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Elaine N. This PSC owns 25-50% shares.

Howard N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Elaine N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Saville Fasteners August 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth540 594451 935       
Balance Sheet
Cash Bank On Hand 10 54410 23952 7817 2769 25354 33713 68823 230
Current Assets1 770 5791 817 9001 650 5301 810 7371 747 2871 608 3962 023 4262 895 6452 121 752
Debtors422 414460 394477 993453 197448 602356 9281 157 896797 023626 240
Net Assets Liabilities 451 934464 831556 418568 150611 486842 4991 115 477914 524
Other Debtors 33 1966 860134176630218  
Property Plant Equipment 42 85736 42933 61741 94633 1965 2466 0937 624
Total Inventories 1 346 9641 162 2981 304 7591 291 4091 242 215811 1932 084 9341 472 282
Cash Bank In Hand82 74810 542       
Net Assets Liabilities Including Pension Asset Liability540 594451 935       
Stocks Inventory1 265 4171 346 964       
Tangible Fixed Assets19 50442 858       
Reserves/Capital
Called Up Share Capital150 000150 000       
Profit Loss Account Reserve390 594301 935       
Shareholder Funds540 594451 935       
Other
Accrued Liabilities Deferred Income   7 36915 812    
Accumulated Depreciation Impairment Property Plant Equipment 58 06664 49470 42675 49184 2418 95914 08215 915
Additions Other Than Through Business Combinations Property Plant Equipment   3 120     
Amount Specific Bank Loan  328 684315 322     
Average Number Employees During Period 1515161816161916
Bank Borrowings 279 550316 835301 961     
Bank Borrowings Overdrafts   424 886448 750368 120284 745230 963382 606
Bank Overdrafts 10 156370 933411 525     
Creditors 279 550316 835985 975923 158753 918926 2621 537 345977 716
Disposals Decrease In Depreciation Impairment Property Plant Equipment      83 398  
Disposals Property Plant Equipment      103 543  
Fixed Assets19 50442 858 33 61741 94633 1965 2466 0937 624
Increase From Depreciation Charge For Year Property Plant Equipment  6 4285 9325 0658 7508 1165 1231 833
Net Current Assets Liabilities521 090688 627745 237824 762824 129854 4781 097 1641 358 3001 144 036
Other Creditors 564 379439 169392 114339 121206 098330 319754 018302 480
Other Inventories 1 346 9641 162 2981 304 7591 291 4091 242 215811 1932 084 9341 472 282
Other Remaining Borrowings 320 795       
Prepayments Accrued Income   6 8023 6059 116441 18597 73083 926
Property Plant Equipment Gross Cost 100 923100 923104 043117 437117 43714 20520 17523 539
Taxation Social Security Payable 3 51530 01142 38329 80746 822121 385159 083137 609
Total Additions Including From Business Combinations Property Plant Equipment    13 394 3115 9703 364
Total Assets Less Current Liabilities540 594731 485781 666858 379866 075887 6741 102 4101 364 3931 151 660
Total Borrowings 279 550316 835301 961     
Trade Creditors Trade Payables 173 72553 331126 592105 480132 878189 813393 281155 021
Trade Debtors Trade Receivables 427 199471 133446 261444 821347 182716 493699 293542 314
Creditors Due After One Year 279 550       
Creditors Due Within One Year1 249 4891 129 273       
Number Shares Allotted150 000150 000       
Par Value Share 1       
Value Shares Allotted150 000150 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (14 pages)

Company search

Advertisements