Leeds
West Yorkshire
LS10 1NQ
Director Name | Mr John Steven Naughton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 December 2023) |
Role | Accountant / Finance Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Mathew James Edward Hutchinson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Iain Robert Slater |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2015) |
Role | Direcor |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Philip Morris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Richard Summers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Hamdi Conger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Jolyon James Latimer |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Ben Lewis |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2019) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Project Aqua Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,039,000 |
Gross Profit | £95,000 |
Current Liabilities | £59,052,000 |
Latest Accounts | 7 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 07 November |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Tonic Bidco Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Tonic Midco Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Nih Vii Yud Holdings S.A.R.L. Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Tonic Bidco Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 February 2017 | Delivered on: 7 March 2017 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
8 November 2013 | Delivered on: 16 November 2013 Persons entitled: Cbpe Capital Viii Gp Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 8 November 2013 Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture Classification: A registered charge Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with the intellectual property further described in part 4 of schedule 2 to the debenture. Notification of addition to or amendment of charge. Outstanding |
8 December 2020 | Full accounts made up to 7 December 2019 (25 pages) |
---|---|
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 January 2020 | Satisfaction of charge 086936500003 in full (4 pages) |
15 January 2020 | Satisfaction of charge 086936500001 in full (4 pages) |
13 January 2020 | Notification of Project Aqua Topco Limited as a person with significant control on 20 December 2019 (2 pages) |
13 January 2020 | Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Hamdi Conger as a director on 27 January 2014 (2 pages) |
9 January 2020 | Termination of appointment of Hamdi Conger as a director on 20 December 2019 (1 page) |
24 December 2019 | Registration of charge 086936500006, created on 20 December 2019 (53 pages) |
24 December 2019 | Termination of appointment of Ben Lewis as a director on 20 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Mathew James Edward Hutchinson as a director on 20 December 2019 (1 page) |
24 December 2019 | Registration of charge 086936500008, created on 20 December 2019 (53 pages) |
24 December 2019 | Registration of charge 086936500009, created on 20 December 2019 (51 pages) |
24 December 2019 | Registration of charge 086936500007, created on 20 December 2019 (50 pages) |
23 December 2019 | Registration of charge 086936500005, created on 20 December 2019 (51 pages) |
5 September 2019 | Full accounts made up to 8 December 2018 (25 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 9 December 2017 (30 pages) |
28 August 2018 | Satisfaction of charge 086936500002 in full (1 page) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Ben Lewis as a director on 17 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Ben Lewis as a director on 17 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Jolyon James Latimer as a director on 17 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Jolyon James Latimer as a director on 17 November 2017 (1 page) |
21 August 2017 | Full accounts made up to 3 December 2016 (35 pages) |
21 August 2017 | Full accounts made up to 3 December 2016 (35 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
25 July 2017 | Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages) |
25 July 2017 | Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page) |
24 July 2017 | Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
7 March 2017 | Registration of charge 086936500004, created on 22 February 2017 (46 pages) |
7 March 2017 | Registration of charge 086936500004, created on 22 February 2017 (46 pages) |
9 September 2016 | Full accounts made up to 5 December 2015 (20 pages) |
9 September 2016 | Full accounts made up to 5 December 2015 (20 pages) |
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 June 2015 | Full accounts made up to 6 December 2014 (20 pages) |
15 June 2015 | Full accounts made up to 6 December 2014 (20 pages) |
15 June 2015 | Full accounts made up to 6 December 2014 (20 pages) |
9 April 2015 | Termination of appointment of Iain Robert Slater as a director on 30 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Iain Robert Slater as a director on 30 March 2015 (1 page) |
9 April 2015 | Appointment of Mr Jolyon James Latimer as a director on 30 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Jolyon James Latimer as a director on 30 March 2015 (2 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 December 2013 | Appointment of Mr Iain Robert Slater as a director (3 pages) |
11 December 2013 | Appointment of Mr Iain Robert Slater as a director (3 pages) |
28 November 2013 | Appointment of Mr Alan Stephen Henderson as a director (3 pages) |
28 November 2013 | Appointment of Mr John Steven Naughton as a director (3 pages) |
28 November 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
28 November 2013 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
28 November 2013 | Appointment of Mr Mathew James Edward Hutchinson as a director (3 pages) |
28 November 2013 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
28 November 2013 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
28 November 2013 | Appointment of Mr Alan Stephen Henderson as a director (3 pages) |
28 November 2013 | Current accounting period extended from 30 September 2014 to 6 December 2014 (3 pages) |
28 November 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
28 November 2013 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Termination of appointment of Roger Hart as a director (2 pages) |
28 November 2013 | Current accounting period extended from 30 September 2014 to 6 December 2014 (3 pages) |
28 November 2013 | Appointment of Mr John Steven Naughton as a director (3 pages) |
28 November 2013 | Appointment of Mr James Thomas Hart as a director (3 pages) |
28 November 2013 | Appointment of Mr Philip Morris as a director (3 pages) |
28 November 2013 | Appointment of Mr Philip Morris as a director (3 pages) |
28 November 2013 | Appointment of Richard Summers as a director (3 pages) |
28 November 2013 | Appointment of Mr Mathew James Edward Hutchinson as a director (3 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Appointment of Richard Summers as a director (3 pages) |
28 November 2013 | Current accounting period extended from 30 September 2014 to 6 December 2014 (3 pages) |
28 November 2013 | Termination of appointment of Roger Hart as a director (2 pages) |
28 November 2013 | Appointment of Mr James Thomas Hart as a director (3 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
16 November 2013 | Registration of charge 086936500003 (73 pages) |
16 November 2013 | Registration of charge 086936500003 (73 pages) |
13 November 2013 | Registration of charge 086936500002 (68 pages) |
13 November 2013 | Registration of charge 086936500002 (68 pages) |
8 November 2013 | Registration of charge 086936500001 (70 pages) |
8 November 2013 | Registration of charge 086936500001 (70 pages) |
5 November 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 November 2013 (1 page) |
17 September 2013 | Incorporation
|
17 September 2013 | Incorporation
|