Company NamePrinciple Investments Llp
Company StatusActive
Company NumberOC351364
CategoryLimited Liability Partnership
Incorporation Date8 January 2010(14 years, 3 months ago)

Directors

LLP Designated Member NameBrenda Margaret Davies
Date of BirthJanuary 1953 (Born 71 years ago)
StatusCurrent
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Business Centre Millennium Road
Skipton
North Yorkshire
BD23 2TZ
LLP Designated Member NameMrs Lyndsay Jane Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Business Centre Millennium Road
Skipton
North Yorkshire
BD23 2TZ
LLP Designated Member NameMr Michael John Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2013(3 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Unit 3a Health Innovations (Uk) Ltd Airedale B
Millennium Road
Skipton
BD23 2TZ
LLP Designated Member NameMr Richard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2013(3 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Unit 3a Health Innovations (Uk) Ltd Airedale B
Millennium Road
Skipton
BD23 2TZ
LLP Designated Member NameMr Andrew Michael Davies
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(11 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Unit 3a Health Innovations (Uk) Ltd Airedale B
Millennium Road
Skipton
BD23 2TZ
LLP Designated Member NameMr Phillip Benjamin Davies
Date of BirthJuly 1977 (Born 46 years ago)
StatusCurrent
Appointed31 January 2021(11 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Unit 3a Health Innovations (Uk) Ltd Airedale B
Millennium Road
Skipton
BD23 2TZ

Contact

Telephone01756 792600
Telephone regionSkipton

Location

Registered AddressC/O Unit 3a Health Innovations (Uk) Ltd Airedale Business Centre
Millennium Road
Skipton
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Financials

Year2013
Net Worth-£170,194
Cash£466,142
Current Liabilities£1,292,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

18 January 2021Delivered on: 3 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the west of millennium road airedale business centre skipton BD23 2TZ registered under title number NYK444303.
Outstanding
26 February 2018Delivered on: 13 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land lying to the west of keighley road, skipton and land lying to the west of millenium road, airedale business centre, skipton.
Outstanding
6 December 2017Delivered on: 19 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 2 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Principle healthcare building, airedale business centre, millennium road, BD23 2TZ.
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 3 millenium road, airedale business centre, skipton; together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Kbc Bank Nv, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: F/H land and buildings at snaygill on the west side of keighley road skipton t/no NYK119120 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 February 2021Registration of charge OC3513640006, created on 18 January 2021 (7 pages)
13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2020Part of the property or undertaking has been released from charge OC3513640005 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Registration of charge OC3513640005, created on 26 February 2018 (30 pages)
7 February 2018Satisfaction of charge 1 in full (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
19 December 2017Registration of charge OC3513640004, created on 6 December 2017 (43 pages)
19 December 2017Registration of charge OC3513640004, created on 6 December 2017 (43 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 April 2017Satisfaction of charge 2 in full (1 page)
7 April 2017Satisfaction of charge 2 in full (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
2 November 2016Registration of charge OC3513640003, created on 13 October 2016 (8 pages)
2 November 2016Registration of charge OC3513640003, created on 13 October 2016 (8 pages)
29 October 2016Part of the property or undertaking has been released from charge 1 (7 pages)
29 October 2016Part of the property or undertaking has been released from charge 1 (7 pages)
26 October 2016Part of the property or undertaking has been released from charge 1 (7 pages)
26 October 2016Part of the property or undertaking has been released from charge 1 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2016Annual return made up to 8 January 2016 (5 pages)
10 January 2016Annual return made up to 8 January 2016 (5 pages)
10 January 2016Annual return made up to 8 January 2016 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2015Annual return made up to 8 January 2015 (5 pages)
11 January 2015Annual return made up to 8 January 2015 (5 pages)
11 January 2015Annual return made up to 8 January 2015 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Appointment of Mr Richard Howard Doyle as a member (2 pages)
16 January 2014Annual return made up to 8 January 2014 (5 pages)
16 January 2014Annual return made up to 8 January 2014 (5 pages)
16 January 2014Appointment of Mr Richard Howard Doyle as a member (2 pages)
16 January 2014Appointment of Mr Michael John Davies as a member (2 pages)
16 January 2014Appointment of Mr Michael John Davies as a member (2 pages)
16 January 2014Annual return made up to 8 January 2014 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 8 January 2013 (3 pages)
5 February 2013Annual return made up to 8 January 2013 (3 pages)
5 February 2013Annual return made up to 8 January 2013 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
25 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
18 January 2012Annual return made up to 8 January 2012 (3 pages)
18 January 2012Annual return made up to 8 January 2012 (3 pages)
18 January 2012Annual return made up to 8 January 2012 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
13 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
9 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
25 March 2011Annual return made up to 8 January 2011 (3 pages)
25 March 2011Annual return made up to 8 January 2011 (3 pages)
25 March 2011Annual return made up to 8 January 2011 (3 pages)
8 January 2010Incorporation of a limited liability partnership (9 pages)
8 January 2010Incorporation of a limited liability partnership (9 pages)