Company NameFintel Group Limited
Company StatusActive
Company Number07119685
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Previous NamesVW Legal Ltd and 360 Legal Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Robert Charles Kershaw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Matthew Lloyd Timmins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameVivian Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address152 Juniper Way
Bradley Stoke
Bristol
BS32 0ED
Director NameMr Vivian Williams
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr Robert Stephen Derry-Evans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Lansdown Crescent
Bath
BA1 5EX
Director NameMr Martin Carrick Powell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Tyning Widcombe
Bath
BA2 6AL
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed20 December 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMrs Louise Ginty Gash
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 2015)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address6 Farleigh Court
Old Weston Road
Flax Bourton
Bristol
BS48 1UR
Secretary NameMrs Sarah Clare Turvey
StatusResigned
Appointed20 October 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG

Contact

Website360legalgroup.co.uk

Location

Registered AddressFintel House
St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

215 at £1Simplybiz Limited
100.00%
Ordinary

Financials

Year2014
Turnover£239,711
Net Worth-£333,820
Cash£3,467
Current Liabilities£34,139

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

5 April 2018Delivered on: 11 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sanne Fiduciary Services LTD

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 31 December 2013
Satisfied on: 6 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 27 December 2013
Satisfied on: 6 July 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee for Itself and the Other Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
9 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
5 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
21 January 2022Termination of appointment of David Robert Charles Kershaw as a director on 31 December 2021 (1 page)
21 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
9 March 2021Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page)
19 February 2021Director's details changed for Mr Neil Martin Stevens on 31 August 2020 (2 pages)
19 February 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
19 February 2021Director's details changed for Mr David Robert Charles Kershaw on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Mr Matthew Lloyd Timmins on 19 February 2021 (2 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
31 July 2020Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page)
20 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
10 August 2019Satisfaction of charge 071196850004 in full (4 pages)
8 May 2019Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page)
8 May 2019Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page)
15 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
10 January 2019Director's details changed for Mrs Sarah Clare Turvey on 1 January 2019 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (18 pages)
23 May 2018Satisfaction of charge 071196850003 in full (4 pages)
11 April 2018Registration of charge 071196850004, created on 5 April 2018 (22 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2017Termination of appointment of Vivian Williams as a director on 8 September 2017 (1 page)
14 September 2017Termination of appointment of Vivian Williams as a director on 8 September 2017 (1 page)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 October 2016Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages)
12 October 2016Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
1 February 2016Registered office address changed from 6 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 6 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 1 February 2016 (1 page)
1 February 2016Register(s) moved to registered office address The John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 215
(9 pages)
1 February 2016Register(s) moved to registered office address The John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 215
(9 pages)
4 January 2016Termination of appointment of Louise Ginty Gash as a director on 29 December 2015 (1 page)
4 January 2016Termination of appointment of Louise Ginty Gash as a director on 29 December 2015 (1 page)
18 November 2015Termination of appointment of Robert Stephen Derry-Evans as a director on 17 November 2015 (1 page)
18 November 2015Termination of appointment of Robert Stephen Derry-Evans as a director on 17 November 2015 (1 page)
15 October 2015Appointment of Mr Neil Martin Stevens as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Neil Martin Stevens as a director on 15 October 2015 (2 pages)
25 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
25 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
25 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
25 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
25 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
25 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
6 July 2015Satisfaction of charge 071196850001 in full (4 pages)
6 July 2015Satisfaction of charge 071196850002 in full (4 pages)
6 July 2015Satisfaction of charge 071196850001 in full (4 pages)
6 July 2015Satisfaction of charge 071196850002 in full (4 pages)
25 June 2015Registration of charge 071196850003, created on 22 June 2015 (53 pages)
25 June 2015Registration of charge 071196850003, created on 22 June 2015 (53 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 215
(10 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 215
(10 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 215
(10 pages)
6 January 2015Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
(3 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages)
12 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 January 2014Secretary's details changed for Mrs Rebecca Jayne Butcher on 8 January 2014 (1 page)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 215
(10 pages)
9 January 2014Director's details changed for Mr David Robert Charles Kershaw on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Mrs Sarah Clare Turvey on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Mr David Robert Charles Kershaw on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Mrs Sarah Clare Turvey on 8 January 2014 (2 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 215
(10 pages)
9 January 2014Secretary's details changed for Mrs Rebecca Jayne Butcher on 8 January 2014 (1 page)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 215
(10 pages)
9 January 2014Director's details changed for Mr David Robert Charles Kershaw on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Mrs Sarah Clare Turvey on 8 January 2014 (2 pages)
9 January 2014Secretary's details changed for Mrs Rebecca Jayne Butcher on 8 January 2014 (1 page)
8 January 2014Appointment of Mrs Louise Ginty Gash as a director (2 pages)
8 January 2014Appointment of Mrs Louise Ginty Gash as a director (2 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 December 2013Registration of charge 071196850002 (24 pages)
31 December 2013Registration of charge 071196850002 (24 pages)
27 December 2013Registration of charge 071196850001 (23 pages)
27 December 2013Registration of charge 071196850001 (23 pages)
19 December 2013Appointment of Mr Matthew Lloyd Timmins as a director (2 pages)
19 December 2013Appointment of Mr Matthew Lloyd Timmins as a director (2 pages)
2 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
2 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
2 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
15 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages)
15 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
15 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
15 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages)
30 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
30 January 2013Register inspection address has been changed (1 page)
30 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
30 January 2013Register(s) moved to registered inspection location (1 page)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
30 January 2013Register(s) moved to registered inspection location (1 page)
30 January 2013Register inspection address has been changed (1 page)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2012Appointment of Mr David Robert Charles Kershaw as a director (2 pages)
14 December 2012Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
14 December 2012Appointment of Mr Robert Stephen Derry-Evans as a director (2 pages)
14 December 2012Appointment of Mr Robert Stephen Derry-Evans as a director (2 pages)
14 December 2012Appointment of Mr David Robert Charles Kershaw as a director (2 pages)
14 December 2012Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
23 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 October 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 215
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 215
(3 pages)
23 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 February 2012Termination of appointment of Robert Derry-Evans as a director (1 page)
23 February 2012Termination of appointment of Robert Derry-Evans as a director (1 page)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Martin Powell as a director (1 page)
22 December 2011Termination of appointment of Martin Powell as a director (1 page)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 February 2011Appointment of Mr Martin Carrick Powell as a director (2 pages)
9 February 2011Appointment of Mr Martin Carrick Powell as a director (2 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
9 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(3 pages)
9 September 2010Appointment of Mr Robert Stephen Derry-Evans as a director (2 pages)
9 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(3 pages)
9 September 2010Appointment of Mr Robert Stephen Derry-Evans as a director (2 pages)
9 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(3 pages)
9 February 2010Appointment of Mr Vivian Williams as a director (2 pages)
9 February 2010Termination of appointment of Vivian Williams as a director (1 page)
9 February 2010Appointment of Mr Vivian Williams as a director (2 pages)
9 February 2010Termination of appointment of Vivian Williams as a director (1 page)
13 January 2010Change of name notice (3 pages)
13 January 2010Company name changed vw legal LTD\certificate issued on 13/01/10 (1 page)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
(3 pages)
13 January 2010Change of name notice (3 pages)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
(3 pages)
13 January 2010Company name changed vw legal LTD\certificate issued on 13/01/10 (1 page)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)