Castleford
WF10 5QU
Director Name | Mr Derek Robert Cumming |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Ccl Design, 4 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Geoffrey Thomas Martin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Unit 3 Pioneer Way Castleford WF10 5QU |
Director Name | Mr Michael Andrew Sanderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Stephen John Mathers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Cotton End Road Wilstead Bedfordshire MK45 3BX |
Director Name | Mr David Francis Taylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Westerhill Road Bishopbriggs Glasgow G64 2QR Scotland |
Secretary Name | Caroline Rena Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | 111 Westerhill Road Bishopbriggs Glasgow G64 2QR Scotland |
Director Name | Mr David John Armour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35-37 Cotton End Road Wilstead Bedford Bedfordshire MK45 3BX |
Director Name | Mr Andrew Donald Craig |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 28 December 2017) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 35-37 Cotton End Road Wilstead Bedfordshire MK45 3BX |
Director Name | Mr George Walker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2018) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 111 Westerhill Road Bishopbriggs Glasgow G64 2QR Scotland |
Director Name | Mr Francis Paul Duffin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Westerhill Road Bishopbriggs Glasgow G64 2QR Scotland |
Director Name | Lifeng Wang |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 March 2017(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 111 Westerhill Road Bishopbriggs Glasgow G64 2QR Scotland |
Registered Address | Unit 3 Pioneer Way Castleford WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 3 other UK companies use this postal address |
2.6k at £1 | Lifeng Wang 4.90% Ordinary C |
---|---|
2.5k at £1 | Alan Wishart 4.70% Ordinary C |
2.5k at £1 | Leanne Bartholomew 4.70% Ordinary C |
19.6k at £1 | Maven 36.80% Ordinary B |
12.5k at £1 | David Francis Taylor 23.51% Ordinary A |
12.5k at £1 | Stephen John Mathers 23.51% Ordinary A |
1000 at £1 | Maven 1.88% Preference |
Year | 2014 |
---|---|
Turnover | £14,602,000 |
Gross Profit | £2,706,000 |
Net Worth | £1,712,000 |
Cash | £518,000 |
Current Liabilities | £3,695,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
8 October 2018 | Delivered on: 15 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 December 2017 | Delivered on: 15 January 2018 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Particulars: Any freehold, leasehold or commonhold property as at the charge creation date and in the future owned by the company or in which the company may have an interest, any vehicles, all the company's intellectual property and any other property specified in the instrument. Outstanding |
28 December 2017 | Delivered on: 15 January 2018 Persons entitled: Francis Paul Duffin as Security Trustee Classification: A registered charge Particulars: Any freehold, leasehold or commonhold property as at the charge creation date and in the future owned by the company or in which the company may have an interest, any vehicles, all the company's intellectual property and any other property specified in the instrument. Outstanding |
5 December 2014 | Delivered on: 11 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 October 2012 | Delivered on: 24 October 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2010 | Delivered on: 12 January 2011 Persons entitled: Maven Capital Partners UK LLP (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
19 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
26 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
26 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
20 January 2022 | Satisfaction of charge 070382410005 in full (1 page) |
20 January 2022 | Satisfaction of charge 2 in full (1 page) |
20 January 2022 | Satisfaction of charge 070382410006 in full (1 page) |
20 January 2022 | Satisfaction of charge 070382410003 in full (1 page) |
20 January 2022 | Satisfaction of charge 070382410004 in full (1 page) |
10 January 2022 | Termination of appointment of David Francis Taylor as a director on 7 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Caroline Rena Smith as a secretary on 7 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Francis Paul Duffin as a director on 7 January 2022 (1 page) |
10 January 2022 | Appointment of Mr Mark Anthony Beckram as a director on 7 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr Derek Robert Cumming as a director on 7 January 2022 (2 pages) |
10 January 2022 | Registered office address changed from 35-37 Cotton End Road Wilstead Bedfordshire MK45 3BX to Unit 3 Pioneer Way Castleford WF10 5QU on 10 January 2022 (1 page) |
10 January 2022 | Appointment of Geoffrey Thomas Martin as a director on 7 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr Michael Andrew Sanderson as a director on 7 January 2022 (2 pages) |
10 January 2022 | Termination of appointment of Stephen John Mathers as a director on 7 January 2022 (1 page) |
15 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
18 October 2021 | Satisfaction of charge 1 in full (1 page) |
28 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
8 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
8 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
22 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
22 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
14 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
14 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
11 November 2019 | Resolutions
|
11 November 2019 | Statement by Directors (1 page) |
11 November 2019 | Solvency Statement dated 29/10/19 (1 page) |
11 November 2019 | Statement of capital on 11 November 2019
|
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
17 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
20 November 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
15 October 2018 | Registration of charge 070382410006, created on 8 October 2018 (25 pages) |
5 April 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
8 February 2018 | Termination of appointment of George Walker as a director on 30 January 2018 (3 pages) |
30 January 2018 | Cessation of David Francis Taylor as a person with significant control on 25 January 2018 (1 page) |
30 January 2018 | Notification of Mcgavigan Corporate Limited as a person with significant control on 25 January 2018 (2 pages) |
30 January 2018 | Cessation of Stephen John Mathers as a person with significant control on 25 January 2018 (1 page) |
15 January 2018 | Registration of charge 070382410004, created on 28 December 2017 (36 pages) |
15 January 2018 | Registration of charge 070382410005, created on 28 December 2017 (36 pages) |
12 January 2018 | Resolutions
|
5 January 2018 | Termination of appointment of Andrew Donald Craig as a director on 28 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Lifeng Wang as a director on 28 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 March 2017 | Appointment of Lifeng Wang as a director on 22 March 2017 (3 pages) |
29 March 2017 | Appointment of Lifeng Wang as a director on 22 March 2017 (3 pages) |
24 March 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
24 March 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
15 March 2017 | Director's details changed for Mr George Walker on 3 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr George Walker on 3 March 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr David Francis Taylor on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Duffin Francis Paul on 12 September 2016 (2 pages) |
1 February 2017 | Director's details changed for Duffin Francis Paul on 12 September 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr David Francis Taylor on 1 February 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
22 September 2016 | Appointment of Duffin Francis Paul as a director on 12 September 2016 (3 pages) |
22 September 2016 | Appointment of Duffin Francis Paul as a director on 12 September 2016 (3 pages) |
6 August 2016 | Alteration to charge 1, created on 22 December 2010 (11 pages) |
6 August 2016 | Alteration to charge 1, created on 22 December 2010 (11 pages) |
4 April 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
4 April 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 April 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
14 April 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
11 December 2014 | Registration of charge 070382410003, created on 5 December 2014 (5 pages) |
11 December 2014 | Registration of charge 070382410003, created on 5 December 2014 (5 pages) |
11 December 2014 | Registration of charge 070382410003, created on 5 December 2014 (5 pages) |
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 April 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
9 April 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
9 January 2014 | Appointment of George Walker as a director (3 pages) |
9 January 2014 | Appointment of George Walker as a director (3 pages) |
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
18 April 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
18 April 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
25 January 2013 | Termination of appointment of David Armour as a director (2 pages) |
25 January 2013 | Termination of appointment of David Armour as a director (2 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (49 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (49 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
7 April 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
7 April 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
20 January 2011 | Appointment of Mr David Armour as a director (3 pages) |
20 January 2011 | Appointment of Mr David Armour as a director (3 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 January 2011 | Appointment of Andrew Donald Craig as a director (3 pages) |
10 January 2011 | Appointment of Andrew Donald Craig as a director (3 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
25 May 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
7 December 2009 | Resolutions
|
7 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
7 December 2009 | Resolutions
|
7 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
18 November 2009 | Memorandum and Articles of Association (27 pages) |
18 November 2009 | Memorandum and Articles of Association (27 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
16 November 2009 | Change of name notice (2 pages) |
16 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Appointment of Caroline Rena Smith as a secretary (3 pages) |
6 November 2009 | Appointment of Caroline Rena Smith as a secretary (3 pages) |
12 October 2009 | Incorporation (27 pages) |
12 October 2009 | Incorporation (27 pages) |