Pudsey
Leeds
West Yorkshire
LS28 6AA
Director Name | Mr John Christian Ellis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House 141 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6AA |
Director Name | Alexander James Cook |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA |
Secretary Name | Alexander James Cook |
---|---|
Status | Current |
Appointed | 26 July 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA |
Director Name | Scott William Haddow |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(7 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA |
Director Name | Mr Thomas James Elliott |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA |
Director Name | Mr Julian James Lawrence Masters |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA |
Director Name | Mr Ian Cherry |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 141 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6AA |
Director Name | Bernard Joseph Waldon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | United Kingom |
Correspondence Address | Dragon House Pinley Green Claverdon Warwickshire CV35 8LU |
Registered Address | Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
13 February 2023 | Delivered on: 15 February 2023 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 January 2023 | Delivered on: 20 January 2023 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
16 August 2018 | Delivered on: 28 August 2018 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Full accounts made up to 30 September 2022 (18 pages) |
18 April 2023 | Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages) |
15 February 2023 | Registration of charge 098847670003, created on 13 February 2023 (77 pages) |
27 January 2023 | Change of details for Saturn Bidco Limited as a person with significant control on 15 May 2019 (2 pages) |
25 January 2023 | Resolutions
|
25 January 2023 | Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page) |
25 January 2023 | Memorandum and Articles of Association (14 pages) |
20 January 2023 | Registration of charge 098847670002, created on 18 January 2023 (23 pages) |
17 January 2023 | Satisfaction of charge 098847670001 in full (1 page) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
13 October 2022 | Appointment of Alexander James Cook as a secretary on 26 July 2022 (2 pages) |
12 October 2022 | Appointment of Alexander James Cook as a director on 26 July 2022 (2 pages) |
14 June 2022 | Full accounts made up to 30 September 2021 (18 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 30 September 2020 (17 pages) |
22 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 30 September 2019 (16 pages) |
15 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
16 September 2019 | Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (16 pages) |
3 January 2019 | Confirmation statement made on 22 November 2018 with updates (8 pages) |
15 October 2018 | Cessation of Bowmark Capital Partners Llp as a person with significant control on 2 October 2018 (1 page) |
15 October 2018 | Notification of Saturn Bidco Limited as a person with significant control on 2 October 2018 (2 pages) |
15 October 2018 | Cessation of Bowmark Capital Partners V Nominees Limited as a person with significant control on 2 October 2018 (1 page) |
4 September 2018 | Sub-division of shares on 30 July 2018 (7 pages) |
30 August 2018 | Termination of appointment of Bernard Joseph Waldon as a director on 30 July 2018 (1 page) |
28 August 2018 | Registration of charge 098847670001, created on 16 August 2018 (18 pages) |
21 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2018 | Change of share class name or designation (2 pages) |
20 August 2018 | Resolutions
|
10 August 2018 | Termination of appointment of Thomas James Elliott as a director on 30 July 2018 (1 page) |
10 August 2018 | Termination of appointment of Julian James Lawrence Masters as a director on 30 July 2018 (1 page) |
23 July 2018 | Notification of Bowmark Capital Partners V Nominees Limited as a person with significant control on 15 June 2017 (2 pages) |
23 July 2018 | Notification of Bowmark Capital Partners Llp as a person with significant control on 15 June 2017 (2 pages) |
16 July 2018 | Group of companies' accounts made up to 30 September 2017 (35 pages) |
27 June 2018 | Cessation of Ventry Nominees Limited as a person with significant control on 15 June 2018 (1 page) |
18 June 2018 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
1 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
15 June 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
15 June 2017 | Group of companies' accounts made up to 30 September 2016 (34 pages) |
23 December 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
14 June 2016 | Change of share class name or designation (2 pages) |
14 June 2016 | Appointment of Bernard Joseph Waldon as a director on 1 June 2016 (3 pages) |
14 June 2016 | Change of share class name or designation (2 pages) |
14 June 2016 | Appointment of Bernard Joseph Waldon as a director on 1 June 2016 (3 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
13 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
10 March 2016 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
10 March 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
10 March 2016 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
10 March 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
10 February 2016 | Registered office address changed from One Eagle Place London SW1Y 6AF United Kingdom to Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from One Eagle Place London SW1Y 6AF United Kingdom to Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA on 10 February 2016 (2 pages) |
21 December 2015 | Appointment of Mr John Christian Ellis as a director on 3 December 2015 (3 pages) |
21 December 2015 | Appointment of Mr Ian Cherry as a director on 3 December 2015 (3 pages) |
21 December 2015 | Appointment of Mr John Christian Ellis as a director on 3 December 2015 (3 pages) |
21 December 2015 | Appointment of Mr Ian Cherry as a director on 3 December 2015 (3 pages) |
18 December 2015 | Appointment of David Martin Brennan as a director on 3 December 2015 (3 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Appointment of David Martin Brennan as a director on 3 December 2015 (3 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
23 November 2015 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |