Company Name1st Locate (UK) Limited
DirectorsDarren Guest and Andrew Barclay
Company StatusActive
Company Number03702599
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Previous NameInvesticom Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDarren Guest
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(2 weeks, 5 days after company formation)
Appointment Duration25 years, 2 months
RoleInvestigator
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Bullerthorpe Lane
Leeds
LS15 9JN
Director NameMr Andrew Barclay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Bullerthorpe Lane
Leeds
LS15 9JN
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed15 June 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Frederick Ian Stubbs
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2000)
RoleInvestigator
Country of ResidenceEngland
Correspondence AddressPinfold House Carleton Road
Pontefract
West Yorkshire
WF8 3NP
Secretary NameMr Frederick Ian Stubbs
NationalityBritish
StatusResigned
Appointed15 February 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2000)
RoleInvestigator
Country of ResidenceEngland
Correspondence AddressPinfold House Carleton Road
Pontefract
West Yorkshire
WF8 3NP
Secretary NameMr Andrew Barclay
NationalityBritish
StatusResigned
Appointed28 July 2000(1 year, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 June 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House 1st Floor West Wing
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameSharon Carson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2006)
RoleOperations Director
Correspondence Address10 Lancar Court
Barnsley
S71 1XT
Director NameDominic Connolly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House 1st Floor West Wing
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Edward Jones
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingsdom
Correspondence Address1st Floor West Wing Town Centre House
Wood House Lane
Leeds
West Yorkshire
LS2 8LY
Director NameMrs Karen Ryan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressTown Centre House 1st Floor West Wing
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.1stlocate.com
Email address[email protected]
Telephone0113 2284452
Telephone regionLeeds

Location

Registered AddressApson House
Bullerthorpe Lane
Leeds
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

2.3k at £1Debbie Guest
6.00%
Ordinary C
15k at £1Andrew Barclay
40.00%
Ordinary A
15k at £1Gillian Barclay
40.00%
Ordinary A
5.3k at £1Darren A. Guest
14.00%
Ordinary B

Financials

Year2014
Turnover£4,705,494
Gross Profit£2,233,109
Net Worth£454,057
Cash£98,722
Current Liabilities£1,227,702

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 1 day from now)

Charges

3 June 2021Delivered on: 3 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The property known as apson house, unit 4, colton mill, bullerthorpe lane, leeds LS15 9JN comprised in title number WYK833451.
Outstanding
24 March 2021Delivered on: 24 March 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2014Delivered on: 30 July 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
16 March 2011Delivered on: 18 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
22 November 2000Delivered on: 7 December 2000
Satisfied on: 30 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Group of companies' accounts made up to 30 April 2023 (35 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
17 April 2023Change of details for Mr Andrew Barclay as a person with significant control on 19 April 2021 (2 pages)
1 February 2023Group of companies' accounts made up to 30 April 2022 (31 pages)
31 January 2023Director's details changed for Darren Guest on 1 November 2009 (2 pages)
25 July 2022Appointment of A G Secretarial Limited as a secretary on 15 June 2022 (2 pages)
24 June 2022Registered office address changed from Town Centre House 1st Floor West Wing the Merrion Centre Leeds West Yorkshire LS2 8LY to Apson House Bullerthorpe Lane Leeds LS15 9JN on 24 June 2022 (1 page)
17 June 2022Termination of appointment of Andrew Barclay as a secretary on 15 June 2022 (1 page)
25 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 January 2022Group of companies' accounts made up to 30 April 2021 (30 pages)
16 June 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
3 June 2021Registration of charge 037025990005, created on 3 June 2021 (40 pages)
30 April 2021Group of companies' accounts made up to 30 April 2020 (29 pages)
24 March 2021Registration of charge 037025990004, created on 24 March 2021 (15 pages)
19 March 2021Satisfaction of charge 037025990003 in full (1 page)
1 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2020Memorandum and Articles of Association (15 pages)
26 June 2020Confirmation statement made on 19 April 2020 with updates (3 pages)
13 February 2020Cessation of Gillian Ann Barclay as a person with significant control on 6 April 2016 (3 pages)
13 February 2020Cessation of Darren Guest as a person with significant control on 6 April 2016 (3 pages)
13 February 2020Change of details for Mr Andrew Barclay as a person with significant control on 6 April 2016 (5 pages)
4 February 2020Group of companies' accounts made up to 30 April 2019 (29 pages)
4 November 2019Termination of appointment of Karen Ryan as a director on 31 October 2019 (1 page)
22 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 February 2019Group of companies' accounts made up to 30 April 2018 (30 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 30 April 2017 (29 pages)
13 June 2017Appointment of Mrs Karen Ryan as a director on 4 May 2017 (2 pages)
13 June 2017Appointment of Mrs Karen Ryan as a director on 4 May 2017 (2 pages)
1 June 2017Satisfaction of charge 2 in full (4 pages)
1 June 2017Satisfaction of charge 2 in full (4 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
26 January 2017Full accounts made up to 30 April 2016 (16 pages)
26 January 2017Full accounts made up to 30 April 2016 (16 pages)
12 September 2016Termination of appointment of Edward Jones as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Edward Jones as a director on 12 September 2016 (1 page)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 37,500
(6 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 37,500
(6 pages)
5 February 2016Full accounts made up to 30 April 2015 (17 pages)
5 February 2016Full accounts made up to 30 April 2015 (17 pages)
29 May 2015Termination of appointment of Dominic Connolly as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Dominic Connolly as a director on 29 May 2015 (1 page)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 37,500
(6 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 37,500
(6 pages)
17 February 2015Full accounts made up to 30 April 2014 (24 pages)
17 February 2015Full accounts made up to 30 April 2014 (24 pages)
30 July 2014Registration of charge 037025990003, created on 29 July 2014 (26 pages)
30 July 2014Registration of charge 037025990003, created on 29 July 2014 (26 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 37,500
(6 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 37,500
(6 pages)
26 November 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
26 November 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
23 October 2013Director's details changed for Mr. Andrew Barclay on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr. Andrew Barclay on 23 October 2013 (2 pages)
23 October 2013Secretary's details changed for Mr. Andrew Barclay on 23 October 2013 (1 page)
23 October 2013Director's details changed for Dominic Connolly on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Dominic Connolly on 23 October 2013 (2 pages)
23 October 2013Secretary's details changed for Mr. Andrew Barclay on 23 October 2013 (1 page)
23 October 2013Director's details changed for Darren Guest on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Darren Guest on 23 October 2013 (2 pages)
14 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
10 December 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
10 December 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
30 May 2012Memorandum and Articles of Association (11 pages)
30 May 2012Memorandum and Articles of Association (11 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2012Change of share class name or designation (2 pages)
18 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Change of share class name or designation (2 pages)
1 May 2012Annual return made up to 18 April 2012 (16 pages)
1 May 2012Annual return made up to 18 April 2012 (16 pages)
22 September 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
22 September 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
23 June 2011Appointment of Mr Edward Jones as a director (3 pages)
23 June 2011Appointment of Mr Edward Jones as a director (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Annual return made up to 23 February 2011 (15 pages)
20 April 2011Annual return made up to 23 February 2011 (15 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
21 May 2010Registered office address changed from 3a Leodis Court Leeds West Yorkshire LS11 5JJ on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 3a Leodis Court Leeds West Yorkshire LS11 5JJ on 21 May 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (16 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (16 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
10 November 2009Memorandum and Articles of Association (11 pages)
10 November 2009Memorandum and Articles of Association (11 pages)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2009Director appointed dominic connolly (2 pages)
16 September 2009Director appointed dominic connolly (2 pages)
26 March 2009Director and secretary's change of particulars / andrew barclay / 23/03/2009 (1 page)
26 March 2009Director and secretary's change of particulars / andrew barclay / 23/03/2009 (1 page)
26 March 2009Return made up to 27/01/09; change of members (8 pages)
26 March 2009Return made up to 27/01/09; change of members (8 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
6 May 2008Return made up to 27/01/08; no change of members (8 pages)
6 May 2008Return made up to 27/01/08; no change of members (8 pages)
14 March 2008Amended accounts made up to 30 April 2007 (15 pages)
14 March 2008Amended accounts made up to 30 April 2007 (15 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
6 March 2007Return made up to 27/01/07; full list of members (7 pages)
6 March 2007Return made up to 27/01/07; full list of members (7 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
27 March 2006Return made up to 27/01/06; full list of members (7 pages)
27 March 2006Return made up to 27/01/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
2 November 2005Registered office changed on 02/11/05 from: 3 leodis court holbeck leeds yorkshire LS11 5JJ (1 page)
2 November 2005Registered office changed on 02/11/05 from: 3 leodis court holbeck leeds yorkshire LS11 5JJ (1 page)
24 August 2005Registered office changed on 24/08/05 from: 11 new princess street leeds west yorkshire LS11 9BA (1 page)
24 August 2005Registered office changed on 24/08/05 from: 11 new princess street leeds west yorkshire LS11 9BA (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (10 pages)
1 March 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(7 pages)
1 March 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(7 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
2 March 2004Return made up to 27/01/04; full list of members (7 pages)
2 March 2004Return made up to 27/01/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
22 April 2003Return made up to 27/01/03; full list of members (7 pages)
22 April 2003Return made up to 27/01/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Ad 20/01/01--------- £ si 37490@1 (2 pages)
25 May 2001Ad 20/01/01--------- £ si 37490@1 (2 pages)
25 May 2001£ nc 1000000/1999000 26/01/01 (1 page)
25 May 2001£ nc 1000000/1999000 26/01/01 (1 page)
17 May 2001Registered office changed on 17/05/01 from: ladywise house parkfield street leeds west yorkshire LS11 5PH (1 page)
17 May 2001Registered office changed on 17/05/01 from: ladywise house parkfield street leeds west yorkshire LS11 5PH (1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Nc inc already adjusted 26/01/01 (1 page)
11 May 2001Nc inc already adjusted 26/01/01 (1 page)
9 May 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 August 2000Registered office changed on 07/08/00 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
15 February 2000Return made up to 27/01/00; full list of members (6 pages)
15 February 2000Return made up to 27/01/00; full list of members (6 pages)
14 June 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
14 June 1999Ad 17/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 June 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
14 June 1999Ad 17/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
26 February 1999Memorandum and Articles of Association (11 pages)
26 February 1999Memorandum and Articles of Association (11 pages)
24 February 1999Company name changed investicom LIMITED\certificate issued on 25/02/99 (2 pages)
24 February 1999Company name changed investicom LIMITED\certificate issued on 25/02/99 (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 February 1999Registered office changed on 22/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
27 January 1999Incorporation (17 pages)
27 January 1999Incorporation (17 pages)