Company NameSavana Environmental Limited
DirectorsAdam Marshall and Craig Robson
Company StatusActive
Company Number06699549
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 6 months ago)
Previous NameTimec 1189 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Adam Marshall
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 I Waldon House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Craig Robson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(13 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 I Waldon House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Paul Rushforth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(3 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Molesdon Close
North Shields
Tyne And Wear
NE30 3PY
Secretary NameAmanda Laura Rushforth
NationalityBritish
StatusResigned
Appointed24 December 2008(3 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address7 Molesdon Close
North Shields
Tyne And Wear
NE30 3PY
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitenortheastasbestosremoval.co.uk
Telephone01670 716006
Telephone regionMorpeth

Location

Registered AddressUnit 23 I Waldon House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2013
Net Worth£380,173
Cash£303,355
Current Liabilities£339,344

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

2 August 2023Delivered on: 9 August 2023
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
20 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
9 August 2023Registration of charge 066995490001, created on 2 August 2023 (10 pages)
24 February 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 November 2021Registered office address changed from Unit 23 I Walden House Mandale Park Belmont Industrial Estate Durham DH1 1th England to Unit 23 I Waldon House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 10 November 2021 (1 page)
4 November 2021Registered office address changed from Unit 32 I Waldon House Mandale Business Park Belmont Industrial Estate Durham DH1 1th United Kingdom to Unit 23 I Walden House Mandale Park Belmont Industrial Estate Durham DH1 1th on 4 November 2021 (1 page)
3 November 2021Registered office address changed from Unit 58B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to Unit 32 I Waldon House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 3 November 2021 (1 page)
3 November 2021Termination of appointment of Paul Rushforth as a director on 3 November 2021 (1 page)
11 October 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
23 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
15 September 2021Appointment of Mr Craig Robson as a director on 15 September 2021 (2 pages)
19 July 2021Appointment of Mr Adam Marshall as a director on 17 June 2021 (2 pages)
19 July 2021Cessation of Paul Rushforth as a person with significant control on 17 June 2021 (1 page)
19 July 2021Notification of Adam Marshall as a person with significant control on 17 June 2021 (2 pages)
25 June 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
24 June 2021Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
7 June 2021Termination of appointment of Amanda Laura Rushforth as a secretary on 31 May 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
8 October 2019Change of details for Mr Paul Rushforth as a person with significant control on 23 May 2019 (2 pages)
8 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Statement of company's objects (2 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(4 pages)
7 March 2014Change of share class name or designation (2 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 March 2014Statement of company's objects (2 pages)
7 March 2014Change of share class name or designation (2 pages)
7 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from Unit 14 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Unit 14 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Unit 14 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 1 March 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Paul Rushforth on 30 November 2009 (2 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Paul Rushforth on 30 November 2009 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
28 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
29 September 2009Return made up to 16/09/09; full list of members (3 pages)
29 September 2009Return made up to 16/09/09; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from 7 molesdon close north shields tyne and wear NE30 3PY (1 page)
17 September 2009Registered office changed on 17/09/2009 from 7 molesdon close north shields tyne and wear NE30 3PY (1 page)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 March 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 March 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
8 January 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
8 January 2009Secretary appointed amanda laura rushforth (2 pages)
8 January 2009Registered office changed on 08/01/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
8 January 2009Appointment terminated director muckle director LIMITED (1 page)
8 January 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
8 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) authorisation 22/09/2008
(2 pages)
8 January 2009Director appointed paul rushforth (2 pages)
8 January 2009Appointment terminated director muckle director LIMITED (1 page)
8 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) authorisation 22/09/2008
(2 pages)
8 January 2009Secretary appointed amanda laura rushforth (2 pages)
8 January 2009Director appointed paul rushforth (2 pages)
8 January 2009Registered office changed on 08/01/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
30 December 2008Company name changed timec 1189 LIMITED\certificate issued on 30/12/08 (3 pages)
30 December 2008Company name changed timec 1189 LIMITED\certificate issued on 30/12/08 (3 pages)
23 September 2008Resolutions
  • RES13 ‐ Auth and approve conflicting interests 22/09/2008
(2 pages)
23 September 2008Resolutions
  • RES13 ‐ Auth and approve conflicting interests 22/09/2008
(2 pages)
16 September 2008Incorporation (15 pages)
16 September 2008Incorporation (15 pages)