Company NameTritax Atherstone (UK) Limited
Company StatusActive
Company Number09704147
CategoryPrivate Limited Company
Incorporation Date27 July 2015(8 years, 9 months ago)
Previous NamesAequitas Estates (Midlands) Limited and Tritax Atherstone Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Petrina Marie Austin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Colin Richard Godfrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Bjorn Dominic Hobart
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Henry Bell Franklin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Frankie Ray Whitehead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwick Street
London
W1F 9QZ
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandbrook House Fourth Floor
2-5 Old Bond Street
London
W1S 4PD
Director NameMr Mahmood Ismailjee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Metropolitan House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3rd Floor
6 Duke Street St. James'S
London
SW1Y 6BN
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
6 Duke Street St. James'S
London
SW1Y 6BN

Location

Registered Address72 Broadwick Street
London
W1F 9QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

26 August 2015Delivered on: 3 September 2015
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L.

Classification: A registered charge
Particulars: Charges in favour of the chargee by way of first legal mortgage the freehold property known as bhs distribution centre, riversdale road, atherstone, described in the registered title as unit 8, carlyon road, atherstone, CV91LQ, title number WK314942; all other estates and interests in any freehold, commonhold or leasehold property now belonging to it.. "For more details please refer to the instrument".
Outstanding

Filing History

25 January 2021Appointment of Mr Frankie Ray Whitehead as a director on 4 January 2021 (2 pages)
26 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (20 pages)
16 March 2020Change of details for Tritax Big Box Reit Plc as a person with significant control on 17 December 2019 (2 pages)
13 March 2020Director's details changed for Mr Henry Bell Franklin on 17 December 2019 (2 pages)
10 February 2020Termination of appointment of Mark Glenn Bridgman Shaw as a director on 7 January 2020 (1 page)
17 December 2019Registered office address changed from Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 November 2018Change of details for Tritax Big Box Reit Plc as a person with significant control on 6 September 2017 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
9 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
15 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
15 March 2018Change of name notice (2 pages)
14 March 2018Appointment of Mr Henry Bell Franklin as a director on 26 February 2018 (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
31 October 2017Resignation of an auditor (2 pages)
31 October 2017Resignation of an auditor (2 pages)
18 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
27 September 2017Appointment of Mr Mark Glenn Bridgman Shaw as a director on 6 September 2017 (2 pages)
27 September 2017Appointment of Mr Colin Richard Godfrey as a director on 6 September 2017 (2 pages)
27 September 2017Appointment of Mrs Petrina Marie Austin as a director on 6 September 2017 (2 pages)
27 September 2017Appointment of Mr Bjorn Dominic Hobart as a director on 6 September 2017 (2 pages)
27 September 2017Appointment of Mr Mark Glenn Bridgman Shaw as a director on 6 September 2017 (2 pages)
27 September 2017Termination of appointment of Gareth Norman Dufton as a director on 6 September 2017 (1 page)
27 September 2017Termination of appointment of Mahmood Ismailjee as a director on 6 September 2017 (1 page)
27 September 2017Appointment of Mr Colin Richard Godfrey as a director on 6 September 2017 (2 pages)
27 September 2017Appointment of Mr Bjorn Dominic Hobart as a director on 6 September 2017 (2 pages)
27 September 2017Termination of appointment of Mahmood Ismailjee as a director on 6 September 2017 (1 page)
27 September 2017Termination of appointment of Farouq Rashid Sheikh as a director on 6 September 2017 (1 page)
27 September 2017Appointment of Mrs Petrina Marie Austin as a director on 6 September 2017 (2 pages)
27 September 2017Termination of appointment of Gareth Norman Dufton as a director on 6 September 2017 (1 page)
27 September 2017Termination of appointment of Farouq Rashid Sheikh as a director on 6 September 2017 (1 page)
26 September 2017Satisfaction of charge 097041470001 in full (1 page)
26 September 2017Satisfaction of charge 097041470001 in full (1 page)
25 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
25 September 2017Registered office address changed from 7th Floor, Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD on 25 September 2017 (1 page)
25 September 2017Cessation of Aequitas Estates Limited as a person with significant control on 6 September 2017 (1 page)
25 September 2017Notification of Tritax Big Box Reit Plc as a person with significant control on 6 September 2017 (1 page)
25 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
25 September 2017Registered office address changed from 7th Floor, Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD on 25 September 2017 (1 page)
25 September 2017Notification of Tritax Big Box Reit Plc as a person with significant control on 25 September 2017 (1 page)
25 September 2017Cessation of Aequitas Estates Limited as a person with significant control on 25 September 2017 (1 page)
8 September 2017Particulars of variation of rights attached to shares (2 pages)
8 September 2017Particulars of variation of rights attached to shares (2 pages)
8 September 2017Change of share class name or designation (2 pages)
8 September 2017Change of share class name or designation (2 pages)
4 September 2017Full accounts made up to 31 March 2017 (19 pages)
4 September 2017Full accounts made up to 31 March 2017 (19 pages)
11 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Notification of Aequitas Estates Limited as a person with significant control on 9 August 2017 (1 page)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Notification of Aequitas Estates Limited as a person with significant control on 26 July 2016 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
30 September 2016Statement of capital following an allotment of shares on 26 August 2015
  • GBP 100
(3 pages)
30 September 2016Statement of capital following an allotment of shares on 26 August 2015
  • GBP 100
(3 pages)
24 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
15 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
15 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 September 2015Appointment of Mr Farouq Rashid Sheikh as a director on 14 August 2015 (2 pages)
6 September 2015Appointment of Mr Farouq Rashid Sheikh as a director on 14 August 2015 (2 pages)
3 September 2015Registration of charge 097041470001, created on 26 August 2015 (58 pages)
3 September 2015Registration of charge 097041470001, created on 26 August 2015 (58 pages)
17 August 2015Appointment of Mahmood Ismailjee as a director on 4 August 2015 (2 pages)
17 August 2015Appointment of Mahmood Ismailjee as a director on 4 August 2015 (2 pages)
17 August 2015Appointment of Mahmood Ismailjee as a director on 4 August 2015 (2 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)