Company NameStar Bidco Limited
Company StatusActive
Company Number09692369
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Julian Edward Harley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMrs Robyn Julieann Johnstone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed12 October 2015(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Garry Paul Clarke
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr David Gerald Lancelot Hargrave
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Consultancy
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Jose Jesus Rodriguez Cesenas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Michael Needley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RolePartner, Financial Services
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Robert Douglas King
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr William John Etchell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH

Location

Registered Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Park
Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Charges

19 July 2022Delivered on: 20 July 2022
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: A registered charge
Outstanding
17 August 2021Delivered on: 27 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2020Delivered on: 8 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

8 October 2020Registration of charge 096923690003, created on 5 October 2020 (58 pages)
22 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Robert Douglas King as a director on 25 June 2020 (1 page)
13 February 2020Appointment of Mr David Gerald Lancelot Hargrave as a director on 12 February 2020 (2 pages)
12 February 2020Appointment of Mr Garry Paul Clarke as a director on 12 February 2020 (2 pages)
31 January 2020Registration of charge 096923690002, created on 30 January 2020 (56 pages)
8 October 2019Full accounts made up to 31 December 2018 (31 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 April 2019Termination of appointment of William John Etchell as a director on 31 March 2019 (1 page)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (28 pages)
18 October 2017Director's details changed for Mrs Robyn Julieann Johnstone on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mrs Robyn Julieann Johnstone on 18 October 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
13 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
15 June 2017Appointment of Mr William John Etchell as a director on 6 June 2017 (2 pages)
15 June 2017Appointment of Mr William John Etchell as a director on 6 June 2017 (2 pages)
8 November 2016Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 4 November 2016 (1 page)
8 November 2016Termination of appointment of Michael Needley as a director on 4 November 2016 (1 page)
8 November 2016Termination of appointment of Michael Needley as a director on 4 November 2016 (1 page)
8 November 2016Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 4 November 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 July 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
6 July 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
26 January 2016Appointment of Mrs Robyn Julieann Johnstone as a director on 12 October 2015 (2 pages)
26 January 2016Appointment of Mrs Robyn Julieann Johnstone as a director on 12 October 2015 (2 pages)
8 September 2015Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 8 September 2015 (1 page)
26 August 2015Appointment of Mr Julian Edward Harley as a director on 24 August 2015 (2 pages)
26 August 2015Appointment of Mr Julian Edward Harley as a director on 24 August 2015 (2 pages)
4 August 2015Registration of charge 096923690001, created on 31 July 2015 (46 pages)
4 August 2015Registration of charge 096923690001, created on 31 July 2015 (46 pages)
30 July 2015Appointment of Mr Robert Douglas King as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Robert Douglas King as a director on 30 July 2015 (2 pages)
21 July 2015Appointment of Mr Michael Needley as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Michael Needley as a director on 17 July 2015 (2 pages)
20 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
20 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(41 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(41 pages)