Company NameChindia Group Holdings Limited
Company StatusActive
Company Number05715174
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Previous NamePrinciple Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Howard Butterfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Principle
Tandem Industrial Estate
Waterloo, Huddersfield
West Yorkshire
HD5 0AN
Secretary NameMr David Richard Pitt
StatusCurrent
Appointed01 January 2010(3 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressC/O Principle
Tandem Industrial Estate
Waterloo, Huddersfield
West Yorkshire
HD5 0AN
Director NameMr Mark John Deuschle
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Principle
Tandem Industrial Estate
Waterloo, Huddersfield
West Yorkshire
HD5 0AN
Director NameMr David Richard Pitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Principle
Tandem Industrial Estate
Waterloo, Huddersfield
West Yorkshire
HD5 0AN
Director NameMr Paul Shilling
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Principle
Tandem Industrial Estate
Waterloo, Huddersfield
West Yorkshire
HD5 0AN
Secretary NameMr James Timothy Bellamy
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellingborough Road
Mears Ashby
Northampton
Northamptonshire
NN6 0DZ
Secretary NameMr David Christopher Cooper
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Long Lane
Honley
Holmfirth
West Yorkshire
HD9 6EA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.principle-group.co.uk

Location

Registered AddressC/O Principle
Tandem Industrial Estate
Waterloo, Huddersfield
West Yorkshire
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
7 December 2012Appointment of Mr David Richard Pitt as a director (2 pages)
7 December 2012Appointment of Mr Paul Shilling as a director (2 pages)
7 December 2012Appointment of Mr Mark John Deuschle as a director (2 pages)
7 December 2012Appointment of Mr Mark John Deuschle as a director (2 pages)
7 December 2012Appointment of Mr Paul Shilling as a director (2 pages)
7 December 2012Appointment of Mr David Richard Pitt as a director (2 pages)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 02/08/2012
(2 pages)
7 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 100
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 100
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 100
(4 pages)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 02/08/2012
(2 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Richard Howard Butterfield on 20 February 2012 (2 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Richard Howard Butterfield on 20 February 2012 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
7 January 2010Termination of appointment of David Cooper as a secretary (1 page)
7 January 2010Termination of appointment of David Cooper as a secretary (1 page)
7 January 2010Appointment of Mr David Richard Pitt as a secretary (1 page)
7 January 2010Appointment of Mr David Richard Pitt as a secretary (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 May 2009Return made up to 20/02/09; full list of members (3 pages)
15 May 2009Return made up to 20/02/09; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 April 2008Appointment terminated secretary james bellamy (1 page)
8 April 2008Appointment terminated secretary james bellamy (1 page)
8 April 2008Return made up to 20/02/08; full list of members (3 pages)
8 April 2008Secretary appointed mr david christopher cooper (1 page)
8 April 2008Secretary appointed mr david christopher cooper (1 page)
8 April 2008Return made up to 20/02/08; full list of members (3 pages)
30 September 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
30 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 September 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
13 June 2007Return made up to 20/02/07; full list of members (6 pages)
13 June 2007Return made up to 20/02/07; full list of members (6 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)