Company NameMakehappen Group Limited
Company StatusIn Administration
Company Number11735931
CategoryPrivate Limited Company
Incorporation Date20 December 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Michael Walton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Advisory Tailors Corner Thirsk Row
Leeds
LS1 4DP
Director NameMr Christopher Michael Walton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(3 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory Tailors Corner Thirsk Row
Leeds
LS1 4DP
Director NameMr James Edward Warburton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(3 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory Tailors Corner Thirsk Row
Leeds
LS1 4DP
Director NameMr Christopher Stanley Hart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(3 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory Tailors Corner Thirsk Row
Leeds
LS1 4DP
Director NameMrs Paula Michelle Jefford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(3 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory Tailors Corner Thirsk Row
Leeds
LS1 4DP
Director NameMr Neil McArthur
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
LS10 1DF
Director NameMr James Thomas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE

Location

Registered AddressC/O Interpath Advisory Tailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return10 July 2022 (1 year, 9 months ago)
Next Return Due24 July 2023 (overdue)

Charges

1 December 2020Delivered on: 3 December 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
3 April 2019Delivered on: 24 April 2019
Persons entitled: Fibrenation Limited

Classification: A registered charge
Outstanding

Filing History

21 February 2024Administrator's progress report (29 pages)
22 September 2023Notice of deemed approval of proposals (3 pages)
5 September 2023Statement of administrator's proposal (47 pages)
31 July 2023Appointment of an administrator (3 pages)
31 July 2023Registered office address changed from Unit 2 Intermezzo Drive Stourton Leeds LS10 1DF United Kingdom to C/O Interpath Advisory Tailors Corner Thirsk Row Leeds LS1 4DP on 31 July 2023 (2 pages)
30 June 2023Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
29 June 2023Termination of appointment of James Thomas as a director on 26 June 2023 (1 page)
18 November 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
27 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
1 March 2022Group of companies' accounts made up to 30 June 2020 (36 pages)
28 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 January 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
3 December 2020Registration of charge 117359310002, created on 1 December 2020 (20 pages)
20 November 2020Director's details changed for Mrs Paula Michelle Jefford on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Neil Mcarthur as a director on 21 October 2020 (1 page)
20 November 2020Appointment of Mr James Thomas as a director on 21 October 2020 (2 pages)
20 November 2020Director's details changed for Mr Christopher Stanley Hart on 20 November 2020 (2 pages)
18 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
31 July 2020Current accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
25 July 2019Notification of a person with significant control statement (2 pages)
10 July 2019Appointment of Mrs Paula Michelle Jefford as a director on 3 April 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
10 July 2019Appointment of Mr Christopher Stanley Hart as a director on 3 April 2019 (2 pages)
10 July 2019Cessation of Stephen Michael Walton as a person with significant control on 3 April 2019 (1 page)
10 July 2019Appointment of Mr James Edward Warburton as a director on 3 April 2019 (2 pages)
10 July 2019Appointment of Mr Neil Mcarthur as a director on 3 April 2019 (2 pages)
10 July 2019Appointment of Mr Christopher Michael Walton as a director on 3 April 2019 (2 pages)
10 June 2019Change of share class name or designation (2 pages)
10 June 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 100
(8 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 April 2019Registration of charge 117359310001, created on 3 April 2019 (31 pages)
20 December 2018Incorporation
Statement of capital on 2018-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)