Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director Name | Mr Mark Bryan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Dale Valley Road Shirley Southampton SO16 6QR |
Director Name | Mrs Gemma Louise Jones |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Director Name | Jason Hose |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 9 Sheepwalk Lane Ravenshead Nottingham NG15 9FD |
Director Name | Barry Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Commission Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Lane Oakley Bedford Bedfordshire MK43 7RP |
Director Name | Mr Antonio Padovano |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Low Road Barrowby Grantham Lincolnshire NG32 1DB |
Secretary Name | Barry Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Commission Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Lane Oakley Bedford Bedfordshire MK43 7RP |
Director Name | Graham Lyall |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2008) |
Role | Company Director |
Correspondence Address | Appledene The Close Clifford Chambers Stratford Upon Avon Warwickshire CV37 8HS |
Director Name | Nigel Allan Le Marechal |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowbrook Roberts Lane Southlittleton Worcestershire WR11 8TN |
Director Name | Mr Ian Lyall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Croft House Loxley Stratford Upon Avon CV35 9JW |
Secretary Name | Mr Martin Glanfield |
---|---|
Status | Resigned |
Appointed | 20 June 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 10 Tything Road West Alcester Warwickshire B49 6EP |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tything Road West Alcester Warwickshire B49 6EP |
Director Name | Mr Philip Charles Dove |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tything Road West Alcester Warwickshire B49 6EP |
Secretary Name | Mr Martin Howard Francis Hobson |
---|---|
Status | Resigned |
Appointed | 30 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | 14 Denham Drive Netherthong Holmfirth West Yorkshire HD9 3HA |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Secretary Name | Mr David George Harrison |
---|---|
Status | Resigned |
Appointed | 01 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Website | groupmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2267484 |
Telephone region | Unknown |
Registered Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Cognizant Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,327 |
Cash | £68,635 |
Current Liabilities | £98,452 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 March 2021 | Delivered on: 9 March 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Inflexion Private Equity Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
31 October 2019 | Delivered on: 1 November 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
22 September 2014 | Delivered on: 24 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 March 2021 | Registration of charge 040351440004, created on 4 March 2021 (35 pages) |
---|---|
8 March 2021 | Registration of charge 040351440003, created on 4 March 2021 (26 pages) |
5 February 2021 | Satisfaction of charge 040351440002 in full (4 pages) |
20 October 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mrs Gemma Louise Jones on 1 July 2020 (2 pages) |
20 October 2020 | Director's details changed for Mrs Gemma Louise Copley on 20 October 2020 (2 pages) |
10 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
12 May 2020 | Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages) |
1 November 2019 | Registration of charge 040351440002, created on 31 October 2019 (18 pages) |
31 October 2019 | Resolutions
|
16 October 2019 | Cessation of Steven Cressey as a person with significant control on 1 October 2019 (1 page) |
16 October 2019 | Appointment of Mr David Harrison as a secretary on 1 October 2019 (2 pages) |
16 October 2019 | Notification of Cognizant Management Limited as a person with significant control on 1 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr David George Harrison as a director on 1 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Paul Barry as a director on 1 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Martin Howard Francis Hobson as a secretary on 1 October 2019 (1 page) |
26 September 2019 | Satisfaction of charge 040351440001 in full (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 November 2018 | Appointment of Mr Mark Bryan as a director on 15 November 2018 (2 pages) |
15 November 2018 | Appointment of Mrs Gemma Louise Copley as a director on 15 November 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 July 2018 | Director's details changed for Mr Steven Cressey on 10 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 August 2017 | Registered office address changed from Unit K1 Offices Lowfields Business Park Elland West Yorkshire HX5 9DA to Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Unit K1 Offices Lowfields Business Park Elland West Yorkshire HX5 9DA to Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Registration of charge 040351440001, created on 22 September 2014 (5 pages) |
24 September 2014 | Registration of charge 040351440001, created on 22 September 2014 (5 pages) |
2 September 2014 | Auditor's resignation (1 page) |
2 September 2014 | Auditor's resignation (1 page) |
21 August 2014 | Director's details changed for Mr Steven Cressey on 30 May 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Steven Cressey on 30 May 2014 (2 pages) |
18 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 August 2014 | Appointment of Mr Martin Howard Francis Hobson as a secretary on 30 May 2014 (2 pages) |
13 August 2014 | Appointment of Mr Martin Howard Francis Hobson as a secretary on 30 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Martin Glanfield as a secretary on 30 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Philip Charles Dove as a director on 30 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Philip Charles Dove as a director on 30 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Martin James Glanfield as a director on 30 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Martin Glanfield as a secretary on 30 May 2014 (2 pages) |
31 July 2014 | Registered office address changed from 10 Tything Road West Alcester Warwickshire B49 6EP to Unit K1 Offices Lowfields Business Park Elland West Yorkshire HX5 9DA on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from 10 Tything Road West Alcester Warwickshire B49 6EP to Unit K1 Offices Lowfields Business Park Elland West Yorkshire HX5 9DA on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Martin James Glanfield as a director on 30 May 2014 (2 pages) |
6 January 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
6 January 2014 | Termination of appointment of Nigel Le Marechal as a director (1 page) |
6 January 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
6 January 2014 | Termination of appointment of Nigel Le Marechal as a director (1 page) |
18 December 2013 | Appointment of Mr Martin James Glanfield as a director (2 pages) |
18 December 2013 | Appointment of Mr Philip Charles Dove as a director (2 pages) |
18 December 2013 | Appointment of Mr Martin James Glanfield as a director (2 pages) |
18 December 2013 | Appointment of Mr Philip Charles Dove as a director (2 pages) |
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 April 2013 | Accounts made up to 31 December 2012 (22 pages) |
3 April 2013 | Accounts made up to 31 December 2012 (22 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Termination of appointment of Barry Owen as a director (1 page) |
20 June 2012 | Termination of appointment of Barry Owen as a secretary (1 page) |
20 June 2012 | Termination of appointment of Barry Owen as a director (1 page) |
20 June 2012 | Appointment of Mr Martin Glanfield as a secretary (1 page) |
20 June 2012 | Appointment of Mr Martin Glanfield as a secretary (1 page) |
20 June 2012 | Termination of appointment of Barry Owen as a secretary (1 page) |
29 March 2012 | Accounts made up to 31 December 2011 (22 pages) |
29 March 2012 | Accounts made up to 31 December 2011 (22 pages) |
10 January 2012 | Appointment of Steven Cressey as a director (3 pages) |
10 January 2012 | Appointment of Steven Cressey as a director (3 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Mr Ian Lyall on 17 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Ian Lyall on 17 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Nigel Allan Le Marechal on 17 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Nigel Allan Le Marechal on 17 July 2011 (2 pages) |
4 April 2011 | Accounts made up to 31 December 2010 (21 pages) |
4 April 2011 | Accounts made up to 31 December 2010 (21 pages) |
28 July 2010 | Director's details changed for Barry Owen on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Nigel Allan Le Marechal on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Ian Lyall on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Ian Lyall on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Nigel Allan Le Marechal on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Barry Owen on 17 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Accounts made up to 31 December 2009 (21 pages) |
15 April 2010 | Accounts made up to 31 December 2009 (21 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
9 June 2009 | Accounts made up to 31 December 2008 (21 pages) |
9 June 2009 | Accounts made up to 31 December 2008 (21 pages) |
4 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 37 greenhill street stratford-upon-avon warwickshire CV37 6LE (1 page) |
4 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 37 greenhill street stratford-upon-avon warwickshire CV37 6LE (1 page) |
8 July 2008 | Appointment terminated director graham lyall (1 page) |
8 July 2008 | Director appointed ian lyall (2 pages) |
8 July 2008 | Director appointed nigel allan le marechal (2 pages) |
8 July 2008 | Director appointed ian lyall (2 pages) |
8 July 2008 | Director appointed nigel allan le marechal (2 pages) |
8 July 2008 | Appointment terminated director graham lyall (1 page) |
14 April 2008 | Accounts made up to 31 December 2007 (16 pages) |
14 April 2008 | Accounts made up to 31 December 2007 (16 pages) |
21 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
9 July 2007 | Company name changed setpoint management LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed setpoint management LIMITED\certificate issued on 09/07/07 (2 pages) |
28 June 2007 | Accounts made up to 31 December 2006 (19 pages) |
28 June 2007 | Accounts made up to 31 December 2006 (19 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: trinity house, aintree road stratford-upon-avon warwickshire CV36 9FY (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: trinity house, aintree road stratford-upon-avon warwickshire CV36 9FY (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
16 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
16 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page) |
11 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
6 September 2003 | Return made up to 17/07/03; full list of members
|
6 September 2003 | Return made up to 17/07/03; full list of members
|
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 November 2002 | Ad 14/02/01--------- £ si 999@1 (2 pages) |
21 November 2002 | Ad 14/02/01--------- £ si 999@1 (2 pages) |
21 November 2002 | Statement of affairs (20 pages) |
21 November 2002 | Statement of affairs (20 pages) |
23 October 2002 | Return made up to 17/07/02; full list of members (7 pages) |
23 October 2002 | Return made up to 17/07/02; full list of members (7 pages) |
3 October 2002 | Ad 14/02/01--------- £ si 1998@1 (2 pages) |
3 October 2002 | Ad 14/02/01--------- £ si 1998@1 (2 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 August 2001 | Return made up to 17/07/01; full list of members
|
21 August 2001 | Return made up to 17/07/01; full list of members
|
31 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: clarendon house 14 saint andrews street, droitwich worcestershire WR9 8DY (1 page) |
31 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: clarendon house 14 saint andrews street, droitwich worcestershire WR9 8DY (1 page) |
17 July 2000 | Incorporation (27 pages) |
17 July 2000 | Incorporation (27 pages) |