Castleford
WF10 5QU
Director Name | Mr Derek Robert Cumming |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(4 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Ccl Design 4 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Geoffrey Thomas Martin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(4 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Unit 3 Pioneer Way Castleford WF10 5QU |
Director Name | Mr Michael Andrew Sanderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(4 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Francis Paul Duffin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35-37 Cotton End Road Wilstead Bedford MK45 3BX |
Director Name | Mr Stephen John Mathers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Cotton End Road Wilstead Bedford MK45 3BX |
Director Name | Mr David Francis Taylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Cotton End Road Wilstead Bedford MK45 3BX |
Director Name | Mr Andrew Donald Craig |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2017(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 07 January 2022) |
Role | Investor Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 209 West George Street Glasgow G2 2LW Scotland |
Director Name | Lifeng Wang |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 December 2017(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Building 11 (Formerly Plant 3) No. 238, Suwang Roa Wuzhong Economic Development Zone Suzhou Jiangsu China |
Secretary Name | Caroline Rena Smith |
---|---|
Status | Resigned |
Appointed | 28 December 2017(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | 11 Westerhill Road Bishopbriggs Glasgow G64 2QR Scotland |
Director Name | Mr George Walker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35-37 Cotton End Road Wilstead Bedford MK45 3BX |
Registered Address | Unit 3 Pioneer Way Castleford WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 2 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 | Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
8 October 2018 | Delivered on: 15 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 December 2017 | Delivered on: 15 January 2018 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Particulars: Any freehold, leasehold or commonhold property as at the charge creation date and in the future owned by the company or in which the company may have an interest, any vehicles, all the company's intellectual property and any other property specified in the instrument. Outstanding |
28 December 2017 | Delivered on: 15 January 2018 Persons entitled: Francis Paul Duffin as Security Trustee Classification: A registered charge Particulars: Any freehold, leasehold or commonhold property as at the charge creation date and in the future owned by the company or in which the company may have an interest, any vehicles, all the company's intellectual property and any other property specified in the instrument. Outstanding |
28 December 2017 | Delivered on: 8 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
27 March 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
15 October 2018 | Registration of charge 111050620004, created on 8 October 2018 (25 pages) |
16 May 2018 | Change of details for Maven Uk Regional Buyout I Gp Llp as a person with significant control on 25 January 2018 (2 pages) |
12 February 2018 | Appointment of Mr George Walker as a director on 30 January 2018 (2 pages) |
7 February 2018 | Notification of Maven Uk Regional Buyout I Gp Llp as a person with significant control on 28 December 2017 (2 pages) |
7 February 2018 | Cessation of David Francis Taylor as a person with significant control on 28 December 2017 (1 page) |
7 February 2018 | Resolutions
|
15 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
15 January 2018 | Registration of charge 111050620003, created on 28 December 2017 (36 pages) |
15 January 2018 | Registration of charge 111050620002, created on 28 December 2017 (36 pages) |
12 January 2018 | Resolutions
|
8 January 2018 | Registration of charge 111050620001, created on 28 December 2017 (38 pages) |
5 January 2018 | Appointment of Mr Andrew Donald Craig as a director on 28 December 2017 (2 pages) |
5 January 2018 | Appointment of Caroline Rena Smith as a secretary on 28 December 2017 (2 pages) |
5 January 2018 | Appointment of Lifeng Wang as a director on 28 December 2017 (2 pages) |
20 December 2017 | Change of name notice (2 pages) |
20 December 2017 | Resolutions
|
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|