SAFFRON FINANCE LIMITED

2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom
StatusACTIVE
Company No.02231678
CategoryPrivate Limited Company
Incorporated17 Mar 1988
Age36 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SAFFRON FINANCE LIMITED is an active private limited company with number 02231678. It was incorporated 36 years, 3 months, 1 day ago, on 17 March 1988. The company address is 2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom.



Company Fillings

Change person director company with change date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-15

Officer name: Mr Richard Tuplin

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

New address: 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE

Old address: Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ England

Change date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England

Change date: 2023-09-18

New address: Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Laurence Worrell

Termination date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Huw Scott Williams

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Tuplin

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr James Steven Yeandle

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 04 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Shortland

Termination date: 2023-06-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-03

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Seekings

Termination date: 2022-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tuplin

Termination date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Mr Christopher David Shortland

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-22

Officer name: Dean Clarke

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ardonagh Corporate Secretary Limited

Appointment date: 2022-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Laurence Worrell

Change date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Shortland

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Colin John Fellows

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-06-18

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Worrell

Appointment date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-05

Psc name: Saffron Insurance Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ

Old address: 22 High Street Saffron Walden Essex CB10 1AX England

Change date: 2021-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-14

Officer name: Mr Huw Scott Williams

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-30

Officer name: Mr Dean Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Colin John Fellows

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022316780004

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-10

Psc name: Saffron Insurance Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

New address: 22 High Street Saffron Walden Essex CB10 1AX

Old address: Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Seekings

Appointment date: 2019-09-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-27

Psc name: Saffron Insurance Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

New address: Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ

Old address: 22 High Street Saffron Walden Essex CB10 1AX England

Change date: 2019-08-27

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Colin John Fellows

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022316780004

Charge creation date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Shortland

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: David Charles Beswick

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Tuplin

Appointment date: 2019-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Desmond Joseph Oconnor

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Ian Edward Clark

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Saffron Insurance Services Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-16

Psc name: Stamford Investment Holdings Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Callidus Secretaries Limited

Change date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Edward Clarke

Change date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stamford Investment Holdings Limited

Notification date: 2018-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-16

Psc name: Saffron Insurance Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-05

Officer name: Daniel Charles Wardley

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Joseph Oconnor

Appointment date: 2018-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin John Fellows

Appointment date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Mr Ian Edward Clarke

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-02

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-16

Officer name: Daniel Charles Wardley

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022316780003

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Beswick

Change date: 2012-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

New address: 22 High Street Saffron Walden Essex CB10 1AX

Old address: Saffron House 67 High Street Saffron Walden Essex CB10 1AA

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2015

Action Date: 20 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-20

Charge number: 022316780003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Beswick

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Legacy

Date: 12 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 27 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Old address: 67 High Street Saffron Walden Essex CB10 1AA

Change date: 2011-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Charles Wardley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: David Charles Beswick

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed colin john fellows

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF


Some Companies

BSN FLOORING SERVICES LTD

38 WEALD ROAD,UXBRIDGE,UB10 0HQ

Number:06633637
Status:ACTIVE
Category:Private Limited Company

CHRISTINE WALDENGREN LIMITED

15 THE SPINNEY,SUTTON,SM3 8JG

Number:06380230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KATE MATTHEWS COMMUNICATIONS LTD

51 HIGH STREET,SAFFRON WALDEN,CB10 1AF

Number:11305868
Status:ACTIVE
Category:Private Limited Company

MACHARS ECOLOGY LTD.

THE ANCHORAGE 26 MAIN STREET,NEWTON STEWART,DG8 9RD

Number:SC388404
Status:ACTIVE
Category:Private Limited Company

MANUFACTURING FARM LIMITED

C/O B&C ASSOCIATED LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10038034
Status:LIQUIDATION
Category:Private Limited Company

ORBITAL POWER PRODUCTION LTD

31 LARCH AVENUE,GUILDFORD,GU1 1JZ

Number:11421935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source