Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mrs Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Svp & President Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr Jonathan Thomas Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Secretary Name | Tom Nelligan |
---|---|
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Ridings Point Whistler Drive Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
9 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
12 July 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 12 July 2017 (1 page) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
28 March 2017 | Full accounts made up to 31 December 2015 (19 pages) |
28 March 2017 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
23 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
22 July 2016 | Change of name notice (2 pages) |
22 July 2016 | Change of name notice (2 pages) |
22 July 2016 | Company name changed allergan uk group LIMITED\certificate issued on 22/07/16
|
22 July 2016 | Company name changed allergan uk group LIMITED\certificate issued on 22/07/16
|
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
9 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
9 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
21 May 2015 | Incorporation Statement of capital on 2015-05-21
|
21 May 2015 | Incorporation Statement of capital on 2015-05-21
|