UKBizDB.co.uk

600 GROUP (OVERSEAS) LIMITED (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 600 Group (overseas) Limited (the). The company was founded 66 years ago and was given the registration number 00599171. The firm's registered office is in ELLAND. You can find them at 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:600 GROUP (OVERSEAS) LIMITED (THE)
Company Number:00599171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1958
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2170, 200 South Orange Avenue, Orlando, United States, 32801

Director06 July 2017Active
3 Monks Mead, Brightwell Cum Sotwell, Wallingford, OX10 0RL

Secretary-Active
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL

Secretary18 January 2012Active
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL

Secretary14 March 2011Active
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL

Secretary01 January 1995Active
600, Group Plc, Union Street, Heckmondwike, United Kingdom, WF16 0HL

Corporate Secretary07 March 2012Active
Auben 24 Spencer Walk, Rickmansworth, WD3 4EE

Director-Active
42, Berkeley Square, London, England, W1J 5AW

Director18 January 2012Active
St Vincents Conksbury Lane, Youlgrave, Bakewell, DE45 1WR

Director17 June 1996Active
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND

Director01 February 1996Active
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL

Director14 March 2011Active
200, South Orange Avenue, Suite 2170, Orlando, United States, 32801

Director22 December 2020Active
Brow House Cononley Road, Glusburn, Keighley, BD20 8JW

Director01 January 1993Active
Prospect House, Upton, Didcot, OX11 9HP

Director-Active
Green Acre Bramley Lane, Lightcliffe, Halifax, HX3 8NW

Director11 December 1998Active
1 Union Works, Union Street, Heckmondwike, England, WF16 0HL

Director07 March 2012Active
The 600, Group (Overseas) Limited Union Street, Heckmondwike, WF16 0HL

Director20 December 2006Active

People with Significant Control

600 Group Public Limited Company (The)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Union Works, Union Street, Heckmondwike, England, WF16 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-19Gazette

Gazette filings brought up to date.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Second filing of director appointment with name.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.