Rawcliffe Bridge
Goole
DN14 8PE
Director Name | Mr Richard Andrew Scully |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(16 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Ms Milena Jeczelewska |
---|---|
Status | Current |
Appointed | 31 May 2023(16 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr James John Gilligan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Meadows Greetland Halifax West Yorkshire HX4 8QF |
Secretary Name | Bernadette Teresa Ann Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Kirkdale Grove Leeds LS12 6AU |
Secretary Name | Mrs Samantha Gilligan |
---|---|
Status | Resigned |
Appointed | 01 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 19 High Meadows Greetland Halifax West Yorkshire HX4 8QF |
Secretary Name | Anna Milnes |
---|---|
Status | Resigned |
Appointed | 29 September 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | The Bunker Gossips Wood Road Rawcliffe Bridge Goole DN14 8PE |
Director Name | Mr David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Catrin Jones |
---|---|
Status | Resigned |
Appointed | 18 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 25 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Status | Resigned |
Appointed | 30 April 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Sarita Kaur Bilkhu |
---|---|
Status | Resigned |
Appointed | 12 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 May 2022) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Status | Resigned |
Appointed | 12 May 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Website | intesec.co.uk |
---|---|
Telephone | 0800 9994498 |
Telephone region | Freephone |
Registered Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | James Gilligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £3,504 |
Current Liabilities | £35,911 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
13 September 2019 | Delivered on: 26 September 2019 Persons entitled: Bgf Nominees Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
24 April 2018 | Delivered on: 2 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 April 2018 | Delivered on: 1 May 2018 Persons entitled: Bgf Investment Management Limited as Security Trustee Classification: A registered charge Outstanding |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
10 January 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
3 July 2020 | All of the property or undertaking has been released from charge 061262370003 (1 page) |
3 July 2020 | Satisfaction of charge 061262370002 in full (1 page) |
3 July 2020 | All of the property or undertaking has been released from charge 061262370001 (1 page) |
30 April 2020 | Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Mr Richard Andrew Scully as a director on 21 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of David Martin Gratton as a director on 21 January 2020 (1 page) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
8 October 2019 | Resolutions
|
26 September 2019 | Registration of charge 061262370003, created on 13 September 2019 (67 pages) |
8 May 2019 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 25 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Catrin Jones as a secretary on 31 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
16 November 2018 | Registered office address changed from Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 16 November 2018 (1 page) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 May 2018 | Resolutions
|
2 May 2018 | Registration of charge 061262370002, created on 24 April 2018 (13 pages) |
1 May 2018 | Registration of charge 061262370001, created on 18 April 2018 (11 pages) |
30 April 2018 | Appointment of Mr Ian Quinlan as a director on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Catrin Jones as a secretary on 18 April 2018 (2 pages) |
30 April 2018 | Registered office address changed from Cerberus House Holme Lane Bradford BD4 0PY England to Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH on 30 April 2018 (1 page) |
30 April 2018 | Cessation of Stephen Anthony Hardcastle as a person with significant control on 18 April 2018 (1 page) |
30 April 2018 | Notification of Clearway Group Holdings Limited as a person with significant control on 18 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Anna Milnes as a secretary on 18 April 2018 (1 page) |
30 April 2018 | Appointment of Mr David Martin Gratton as a director on 18 April 2018 (2 pages) |
1 March 2018 | Notification of Stephen Anthony Hardcastle as a person with significant control on 29 September 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
1 March 2018 | Cessation of Cerberus Security and Monitoring Services Limited as a person with significant control on 29 September 2017 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Registered office address changed from Cerberus House Holme Lane Bradford BD4 0PY England to Cerberus House Holme Lane Bradford BD4 0PY on 6 October 2017 (1 page) |
6 October 2017 | Cessation of James John Gilligan as a person with significant control on 29 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Stephen Anthony Hardcastle as a director (2 pages) |
6 October 2017 | Notification of Cerberus Security and Monitoring Services Limited as a person with significant control on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Stephen Anthony Hardcastle as a director (2 pages) |
6 October 2017 | Notification of Cerberus Security and Monitoring Services Limited as a person with significant control on 29 September 2017 (2 pages) |
6 October 2017 | Cessation of James John Gilligan as a person with significant control on 29 September 2017 (1 page) |
6 October 2017 | Registered office address changed from Cerberus House Holme Lane Bradford BD4 0PY England to Cerberus House Holme Lane Bradford BD4 0PY on 6 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stephen Anthony Hardcastle as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Samantha Gilligan as a secretary on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Anna Milnes as a secretary on 29 September 2017 (2 pages) |
4 October 2017 | Registered office address changed from 19 High Meadows Greetland Halifax West Yorkshire HX4 8QF to Cerberus House Holme Lane Bradford BD4 0PY on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Samantha Gilligan as a secretary on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of James John Gilligan as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of James John Gilligan as a director on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Stephen Anthony Hardcastle as a director on 29 September 2017 (2 pages) |
4 October 2017 | Registered office address changed from 19 High Meadows Greetland Halifax West Yorkshire HX4 8QF to Cerberus House Holme Lane Bradford BD4 0PY on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Anna Milnes as a secretary on 29 September 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Secretary's details changed for Mrs Samantha Gilligan on 31 October 2013 (1 page) |
26 June 2014 | Director's details changed for Mr James Gilligan on 31 October 2013 (2 pages) |
26 June 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Secretary's details changed for Mrs Samantha Gilligan on 31 October 2013 (1 page) |
26 June 2014 | Director's details changed for Mr James Gilligan on 31 October 2013 (2 pages) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Registered office address changed from 19 Hopefield Way Bradford West Yorkshire BD5 8AA on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 19 Hopefield Way Bradford West Yorkshire BD5 8AA on 13 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Secretary's details changed for Ms Samantha Evans on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Ms Samantha Evans on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for Ms Samantha Evans on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Appointment of Ms Samantha Evans as a secretary (1 page) |
8 March 2010 | Termination of appointment of Bernadette Gilligan as a secretary (1 page) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Appointment of Ms Samantha Evans as a secretary (1 page) |
8 March 2010 | Termination of appointment of Bernadette Gilligan as a secretary (1 page) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 June 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Return made up to 23/02/08; full list of members (6 pages) |
9 September 2008 | Return made up to 23/02/08; full list of members (6 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 27A lidget hill, pudsey leeds west yorkshire LS28 7LG (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 27A lidget hill, pudsey leeds west yorkshire LS28 7LG (1 page) |
29 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
29 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 27A lidgett hill, pudsey leeds west yorkshire LS28 7LG (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 27A lidgett hill, pudsey leeds west yorkshire LS28 7LG (1 page) |
23 February 2007 | Incorporation (16 pages) |
23 February 2007 | Incorporation (16 pages) |