Birkby
Huddersfield
HD2 2XB
Director Name | Samantha Scott |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Matthew Joseph Turner |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Kevin Paul Reynolds |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Michael Christopher Kalli |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(1 year, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Richard Ian Glynn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Alexandre Hokfelt |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 November 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Huddersfield Birkby HD2 2XB |
Director Name | Steven Bonnard |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Alan Douglas Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Matthew James Legg |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | David Michael Cuckney |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Ms Annette Elizabeth Court |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Kevin Andrew Judge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Anwar Sultan |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Allan Farrell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Registered Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 3 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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
10 August 2023 | Confirmation statement made on 13 July 2023 with updates (25 pages) |
---|---|
28 June 2023 | Termination of appointment of Kevin Paul Reynolds as a director on 27 June 2023 (1 page) |
22 June 2023 | Group of companies' accounts made up to 31 December 2022 (46 pages) |
30 November 2022 | Termination of appointment of Anwar Sultan as a director on 29 November 2022 (1 page) |
21 November 2022 | Director's details changed for Mr Alexandre Hokfelt on 16 November 2022 (2 pages) |
21 November 2022 | Appointment of Mr Alexandre Hokfelt as a director on 16 November 2022 (2 pages) |
31 October 2022 | Statement of capital following an allotment of shares on 28 October 2022
|
16 August 2022 | Confirmation statement made on 13 July 2022 with updates (25 pages) |
16 May 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
7 April 2022 | Resolutions
|
5 April 2022 | Company name changed the dining club group LIMITED\certificate issued on 05/04/22
|
20 January 2022 | Termination of appointment of Matthew James Legg as a director on 1 November 2021 (1 page) |
2 December 2021 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
1 December 2021 | Memorandum and Articles of Association (63 pages) |
1 December 2021 | Resolutions
|
25 November 2021 | Particulars of variation of rights attached to shares (4 pages) |
25 November 2021 | Second filing of Confirmation Statement dated 13 July 2021 (16 pages) |
25 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Statement of capital following an allotment of shares on 8 November 2021
|
27 July 2021 | Confirmation statement made on 13 July 2021 with updates
|
12 May 2021 | Termination of appointment of Allan Farrell as a director on 17 March 2021 (1 page) |
4 May 2021 | Notification of Bdcp Ii Gp Lp as a person with significant control on 31 March 2021 (2 pages) |
4 May 2021 | Cessation of Bdc Ii (Sgp) Limited as a person with significant control on 31 March 2021 (1 page) |
25 September 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
20 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
16 April 2020 | Director's details changed for Samantha Shaw on 16 April 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages) |
20 August 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
22 July 2019 | Confirmation statement made on 13 July 2019 with updates (15 pages) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
13 September 2018 | Termination of appointment of Alan Douglas Payne as a director on 3 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Allan Farrell as a director on 3 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 13 July 2018 with updates (15 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
26 April 2018 | Appointment of Mhd Anwar Sultan as a director on 20 April 2018 (2 pages) |
21 March 2018 | Resolutions
|
25 January 2018 | Appointment of Mr Richard Ian Glynn as a director on 10 January 2018 (2 pages) |
11 December 2017 | Termination of appointment of Annette Elizabeth Court as a director on 30 November 2017 (1 page) |
28 November 2017 | Second filing for the termination of Kevin Judge as a director (5 pages) |
14 November 2017 | Termination of appointment of Kevin Andrew Judge as a director on 7 November 2017
|
14 November 2017 | Termination of appointment of Kevin Andrew Judge as a director on 7 November 2017
|
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (13 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (13 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
30 March 2017 | Appointment of Mr Michael Christopher Kalli as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Michael Christopher Kalli as a director on 29 March 2017 (2 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
31 August 2016 | Termination of appointment of David Cuckney as a director on 18 August 2016 (1 page) |
31 August 2016 | Termination of appointment of David Cuckney as a director on 18 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Kevin Andrew Judge as a director on 25 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Kevin Andrew Judge as a director on 25 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 13 July 2016 with updates (15 pages) |
26 August 2016 | Confirmation statement made on 13 July 2016 with updates (15 pages) |
15 April 2016 | Director's details changed for Mr Kevin Paul Reynolds on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Kevin Paul Reynolds on 15 April 2016 (2 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 25 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 25 December 2015
|
14 January 2016 | Appointment of Annette Elizabeth Court as a director on 17 December 2015 (2 pages) |
14 January 2016 | Appointment of Annette Elizabeth Court as a director on 17 December 2015 (2 pages) |
11 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
26 November 2015 | Termination of appointment of Steven Bonnard as a director on 28 October 2015 (1 page) |
26 November 2015 | Appointment of Mr Kevin Paul Reynolds as a director on 30 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr Kevin Paul Reynolds as a director on 30 October 2015 (2 pages) |
26 November 2015 | Termination of appointment of Steven Bonnard as a director on 28 October 2015 (1 page) |
27 September 2015 | Company name changed state topco LIMITED\certificate issued on 27/09/15
|
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Company name changed state topco LIMITED\certificate issued on 27/09/15
|
4 September 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
4 September 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
28 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
26 August 2015 | Change of share class name or designation (2 pages) |
26 August 2015 | Change of share class name or designation (2 pages) |
26 August 2015 | Particulars of variation of rights attached to shares (5 pages) |
26 August 2015 | Particulars of variation of rights attached to shares (5 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
6 August 2015 | Appointment of David Cuckney as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 95 Wigmore Street London W1U 1FB England to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Samantha Shaw as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 95 Wigmore Street London W1U 1FB England to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of David Cuckney as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Samantha Shaw as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 95 Wigmore Street London W1U 1FB England to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Samantha Shaw as a director on 1 August 2015 (2 pages) |
6 August 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 August 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of David Cuckney as a director on 1 August 2015 (2 pages) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|