Company NameSHC Group Holdings Limited
Company StatusActive
Company Number14258302
CategoryPrivate Limited Company
Incorporation Date27 July 2022(1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Lee Hallsworth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarleton Business Park
Carleton New Road
Skipton
BD23 2DE
Director NameMr Richard John Palmer
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarleton Business Park
Carleton New Road
Skipton
BD23 2DE
Director NameMr Matthew Wilson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarleton Business Park
Carleton New Road
Skipton
BD23 2DE

Location

Registered AddressCarleton Business Park
Carleton New Road
Skipton
BD23 2DE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

19 August 2022Delivered on: 6 September 2022
Persons entitled: Neil Eric Bravery

Classification: A registered charge
Outstanding
19 August 2022Delivered on: 26 August 2022
Persons entitled: Close Brothers Limited (As Security Trustee)

Classification: A registered charge
Particulars: As security for the payment of the secured monies and the discharge of the secured liabilities, the company with full title guarantee now gives the following mortgages and charges in favour of the security trustee namely:. (A) a legal mortgage on the properties (if any) specified in the schedule 3);. (b) a legal mortgage on all properties (other than any properties specified in schedule 3) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets belonging to the company, whether in existence now or in the future:. (I) the freehold and leasehold properties of the company not effectively mortgaged under clauses 3.1(a) or (b) including such as may hereafter be acquired;. (Vii) all the company’s intellectual property;. "Secured liabilities" - both the secured monies and the obligations and liabilities in clause 2.1(b).. "Property" - the estate and interest of the company in freehold and leasehold property wherever situate (other than any heritable property in scotland) including all liens, charges, options, agreements, rights and interests in or over such property or the proceeds of sale of such property and all buildings and fixtures thereon and all rights, easements and privileges appurtenant to, or benefiting, the same and "properties" means all or any of the same, as the context requires.. "Intellectual property" - all patents (including applications, improvements, prolongations,. Extensions and right to apply therefor) designs (whether registered or unregistered). Copyrights, design rights, trademarks and service marks (whether registered or. Unregistered) utility models, trade and business names, know-how, formulae, inventions,. Confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
18 August 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
9 January 2023Current accounting period shortened from 31 July 2023 to 28 February 2023 (1 page)
30 November 2022Second filing of a statement of capital following an allotment of shares on 19 August 2022
  • GBP 82,655
(4 pages)
29 November 2022Notification of Lee Hallsworth as a person with significant control on 19 August 2022 (2 pages)
29 November 2022Change of details for Mr Richard John Palmer as a person with significant control on 19 August 2022 (2 pages)
29 November 2022Notification of Matthew Wilson as a person with significant control on 19 August 2022 (2 pages)
29 November 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 100,482
(3 pages)
22 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 September 2022Memorandum and Articles of Association (25 pages)
21 September 2022Change of share class name or designation (2 pages)
16 September 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 82,655
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2022.
(4 pages)
6 September 2022Registration of charge 142583020002, created on 19 August 2022 (63 pages)
26 August 2022Registration of charge 142583020001, created on 19 August 2022 (43 pages)
27 July 2022Incorporation
Statement of capital on 2022-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)