Company NameState Debtco Limited
DirectorsBenjamin William Eaton and Matthew Joseph Turner
Company StatusActive
Company Number09685583
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin William Eaton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Matthew Joseph Turner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameSteven Bonnard
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Matthew James Legg
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Alan Douglas Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB

Location

Registered AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches3 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

18 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
22 June 2023Full accounts made up to 31 December 2022 (24 pages)
26 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
16 May 2022Full accounts made up to 31 December 2021 (23 pages)
2 December 2021Full accounts made up to 31 December 2020 (23 pages)
23 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (23 pages)
14 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages)
11 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (23 pages)
25 September 2018Full accounts made up to 31 December 2017 (23 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (8 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
15 April 2016Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages)
4 September 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
4 September 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
28 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 26,049,432
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 26,049,432
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 26,049,432
(5 pages)
18 August 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
6 August 2015Termination of appointment of Matthew James Legg as a director on 3 August 2015 (1 page)
6 August 2015Registered 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 2015Termination of appointment of Matthew James Legg as a director on 3 August 2015 (1 page)
6 August 2015Registered 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 2015Termination of appointment of Steven Bonnard as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Steven Bonnard as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Alan Douglas Payne as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Alan Douglas Payne as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages)
6 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 August 2015Termination of appointment of Steven Bonnard as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Matthew James Legg as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Alan Douglas Payne as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages)
6 August 2015Registered 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 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(14 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(14 pages)