Company NameEVO Business Supplies Limited
Company StatusActive
Company Number09060494
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Previous NameNewco 123 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(4 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Secretary NameMr Jonathan Maxted
StatusCurrent
Appointed30 July 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Jonathan Maxted
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr David Isaacs
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(9 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMs Niamh Maria Buckley
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(9 years, 11 months after company formation)
Appointment Duration3 days
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Garry Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RolePartner In A Private Equity Firm
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Quay
Leeds
West Yorkshire
LS1 4BF
Director NameMr Darren William Forshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RolePartner In A Private Equity Firm
Country of ResidenceEngland
Correspondence Address3 Whitehall Quay
Leeds
West Yorkshire
LS1 4BF
Director NameMr Peter John Yendell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Quay
Leeds
LS1 4BF
Director NameMr Mathew William Deering
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Quay
Leeds
LS1 4BF
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Quay
Leeds
LS1 4BF
Director NameMr John Stephen Burkill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Quay
Leeds
LS1 4BF
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(4 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 12 December 2022)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address3 Whitehall Quay
Leeds
LS1 4BF
Director NameMr John Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(5 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Quay
Leeds
LS1 4BF
Director NameMr John Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Kathleen Mendelsohn
StatusResigned
Appointed10 November 2014(5 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Thomson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 July 2020)
RoleChairman
Country of ResidenceScotland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Andrew Ross
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Quay
Leeds
LS1 4BF
Director NameMr Kenneth Andrew Williamson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Gary Martin Stokes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr James Christopher Michael Woolley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 12 King Street
Leeds
LS1 2HL

Contact

Websitewww.endlessllp.com
Email address[email protected]
Telephone0845 3700101
Telephone regionUnknown

Location

Registered Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Particulars: L/H property k/a 16A crawfordsburn road newtownards county down.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 22 December 2020
Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 June 2015Delivered on: 30 June 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 30 June 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Endless LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

12 January 2021Group of companies' accounts made up to 31 December 2019 (53 pages)
11 January 2021Change of details for Endless Iii (Gp) Llp as a person with significant control on 22 December 2020 (2 pages)
7 January 2021Change of details for Endless Llp as a person with significant control on 22 December 2020 (2 pages)
7 January 2021Cessation of Endless Ii Gp Llp as a person with significant control on 22 December 2020 (1 page)
7 January 2021Notification of Endless Iii (Gp) Llp as a person with significant control on 22 December 2020 (2 pages)
7 January 2021Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page)
4 January 2021Appointment of Mr Gary Martin Stokes as a director on 1 January 2021 (2 pages)
22 December 2020Registration of charge 090604940016, created on 22 December 2020 (62 pages)
26 August 2020Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to 1st Floor 1 Europa Drive Sheffield S9 1XT on 26 August 2020 (1 page)
25 August 2020Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1st Floor 1 Europa Drive Sheffield S9 1XT on 25 August 2020 (1 page)
10 August 2020Appointment of Mr Jonathan Maxted as a secretary on 30 July 2020 (2 pages)
10 August 2020Termination of appointment of Stephen Thomson as a director on 30 July 2020 (1 page)
10 August 2020Termination of appointment of Lorna Kathleen Mendelsohn as a secretary on 30 July 2020 (1 page)
12 June 2020Termination of appointment of Kenneth Andrew Williamson as a director on 11 June 2020 (1 page)
10 June 2020Confirmation statement made on 28 May 2020 with updates (7 pages)
17 October 2019Termination of appointment of Mathew William Deering as a director on 4 October 2019 (1 page)
27 September 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
10 June 2019Confirmation statement made on 28 May 2019 with updates (7 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
11 June 2018Confirmation statement made on 28 May 2018 with updates (7 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
28 June 2017Appointment of Mr Kenneth Andrew Williamson as a director on 19 June 2017 (2 pages)
28 June 2017Appointment of Mr Kenneth Andrew Williamson as a director on 19 June 2017 (2 pages)
11 June 2017Confirmation statement made on 28 May 2017 with updates (15 pages)
11 June 2017Confirmation statement made on 28 May 2017 with updates (15 pages)
11 May 2017Termination of appointment of Garry Wilson as a director on 28 April 2017 (1 page)
11 May 2017Appointment of Mr Andrew Ross as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Garry Wilson as a director on 28 April 2017 (1 page)
11 May 2017Appointment of Mr Andrew Ross as a director on 28 April 2017 (2 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
12 August 2016Appointment of Mr Stephen Thomson as a director on 1 August 2016 (2 pages)
28 June 2016Termination of appointment of John Andrew Walter Samuel as a director on 27 May 2016 (1 page)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 36,157,803
(12 pages)
28 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 36,157,803
(12 pages)
28 June 2016Termination of appointment of John Andrew Walter Samuel as a director on 27 May 2016 (1 page)
11 May 2016Satisfaction of charge 090604940011 in full (4 pages)
11 May 2016Satisfaction of charge 090604940013 in full (4 pages)
11 May 2016Satisfaction of charge 090604940011 in full (4 pages)
11 May 2016Satisfaction of charge 090604940012 in full (4 pages)
11 May 2016Satisfaction of charge 090604940012 in full (4 pages)
11 May 2016Satisfaction of charge 090604940013 in full (4 pages)
28 April 2016Satisfaction of charge 090604940015 in full (4 pages)
28 April 2016Satisfaction of charge 090604940014 in full (4 pages)
28 April 2016Satisfaction of charge 090604940015 in full (4 pages)
28 April 2016Satisfaction of charge 090604940008 in full (4 pages)
28 April 2016Satisfaction of charge 090604940010 in full (4 pages)
28 April 2016Satisfaction of charge 090604940014 in full (4 pages)
28 April 2016Satisfaction of charge 090604940008 in full (4 pages)
28 April 2016Satisfaction of charge 090604940009 in full (4 pages)
28 April 2016Satisfaction of charge 090604940009 in full (4 pages)
28 April 2016Satisfaction of charge 090604940010 in full (4 pages)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages)
26 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
26 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of Peter John Yendell as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mr Garry Wilson as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Peter John Yendell as a director on 1 April 2016 (1 page)
14 April 2016Appointment of Mr Garry Wilson as a director on 1 April 2016 (2 pages)
23 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,658,747.00
(12 pages)
23 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,658,747.00
(12 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation deed, deed of waiver 26/02/2016
(74 pages)
9 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalisation deed, deed of waiver 26/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
29 January 2016Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (2 pages)
29 January 2016Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (2 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
23 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 1,658,747.00
(10 pages)
23 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 1,658,747.00
(10 pages)
23 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 1,658,747.00
(10 pages)
30 June 2015Registration of charge 090604940014, created on 25 June 2015 (28 pages)
30 June 2015Registration of charge 090604940015, created on 25 June 2015 (30 pages)
30 June 2015Registration of charge 090604940014, created on 25 June 2015 (28 pages)
30 June 2015Registration of charge 090604940015, created on 25 June 2015 (30 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,658,736.22
(13 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,658,736.22
(13 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
30 April 2015Registration of charge 090604940005, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 090604940005, created on 24 April 2015 (69 pages)
29 April 2015Registration of charge 090604940004, created on 24 April 2015 (63 pages)
29 April 2015Registration of charge 090604940004, created on 24 April 2015 (63 pages)
28 April 2015Registration of charge 090604940011, created on 24 April 2015 (49 pages)
28 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,658,736.22
(10 pages)
28 April 2015Registration of charge 090604940013, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 090604940003, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 090604940008, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 090604940010, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 090604940007, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 090604940003, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 090604940012, created on 24 April 2015 (44 pages)
28 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,658,736.22
(10 pages)
28 April 2015Registration of charge 090604940008, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 090604940011, created on 24 April 2015 (49 pages)
28 April 2015Registration of charge 090604940007, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 090604940009, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 090604940009, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 090604940012, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 090604940006, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 090604940013, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 090604940010, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 090604940006, created on 24 April 2015 (51 pages)
27 April 2015Particulars of variation of rights attached to shares (3 pages)
27 April 2015Particulars of variation of rights attached to shares (3 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(76 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
24 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
24 March 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 March 2015Termination of appointment of John Samuel as a director on 27 October 2014 (1 page)
12 March 2015Termination of appointment of John Samuel as a director on 27 October 2014 (1 page)
19 November 2014Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 10 November 2014 (2 pages)
19 November 2014Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 10 November 2014 (2 pages)
18 November 2014Appointment of Mr John Samuel as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mr John Samuel as a director on 1 November 2014 (2 pages)
18 November 2014Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 18 November 2014 (1 page)
18 November 2014Appointment of Mr John Samuel as a director on 1 November 2014 (2 pages)
13 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,658,547
(7 pages)
13 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,658,547
(7 pages)
29 October 2014Registration of charge 090604940002, created on 28 October 2014 (45 pages)
29 October 2014Registration of charge 090604940002, created on 28 October 2014 (45 pages)
27 October 2014Appointment of Mr John Samuel as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr John Stephen Burkill as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Darren William Forshaw as a director on 24 October 2014 (1 page)
27 October 2014Appointment of Mr John Samuel as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr Andrew Peter Gale as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr John Stephen Burkill as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr Robert Rolph Baldrey as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Darren William Forshaw as a director on 24 October 2014 (1 page)
27 October 2014Appointment of Mr Stephen Haworth as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr Andrew Peter Gale as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Garry Wilson as a director on 24 October 2014 (1 page)
27 October 2014Appointment of Mr Robert Rolph Baldrey as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Garry Wilson as a director on 24 October 2014 (1 page)
27 October 2014Appointment of Mr Stephen Haworth as a director on 24 October 2014 (2 pages)
5 September 2014Change of share class name or designation (2 pages)
5 September 2014Particulars of variation of rights attached to shares (2 pages)
5 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company businsess 14/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(77 pages)
5 September 2014Particulars of variation of rights attached to shares (2 pages)
5 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company businsess 14/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(77 pages)
5 September 2014Change of share class name or designation (2 pages)
19 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 282.00
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 282.00
(4 pages)
16 August 2014Registration of charge 090604940001, created on 15 August 2014 (25 pages)
16 August 2014Registration of charge 090604940001, created on 15 August 2014 (25 pages)
6 August 2014Appointment of Mr Mathew William Deering as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Peter John Yendell as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Mathew William Deering as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Mathew William Deering as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Peter John Yendell as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Peter John Yendell as a director on 5 August 2014 (2 pages)
29 July 2014Company name changed newco 123 LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
29 July 2014Company name changed newco 123 LIMITED\certificate issued on 29/07/14 (3 pages)
28 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
28 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
28 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)