UKBizDB.co.uk

600 GROUP PUBLIC LIMITED COMPANY(THE)

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

This company is commonly known as 600 Group Public Limited Company(the). The company was founded 100 years ago and was given the registration number 00196730. 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 28490 - Manufacture of other machine tools.

Company Information

Name:600 GROUP PUBLIC LIMITED COMPANY(THE)
Company Number:00196730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1924
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

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
42, Berkeley Square, London, England, W1J 5AW

Secretary01 November 2023Active
Suite 2170, 200 South Orange Avenue, Orlando, United States,

Director02 February 2011Active
The Clockcase, Christchurch Road, Virginia Water, England, GU25 4PX

Director31 October 2023Active
42, Berkeley Square, London, England, W1J 5AW

Director02 September 2021Active
3 Monks Mead, Brightwell Cum Sotwell, Wallingford, OX10 0RL

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

Secretary01 October 2011Active
Union Street, Heckmondwike, WF16 0HL

Secretary01 January 1995Active
42, Berkeley Square, London, England, W1J 5AW

Secretary03 May 2023Active
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary17 May 2023Active
15 Bankfield Lane, Rochdale, OL11 5RJ

Director01 February 2003Active
Auben 24 Spencer Walk, Rickmansworth, WD3 4EE

Director-Active
The Cottage Queenwood, Christmas Common, Watlington, OX49 5HW

Director-Active
Broome Burtons Way, Little Chalfont, Chalfont St Giles, HP8 4BW

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

Director01 January 2023Active
600 Group Plc, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Director03 October 2011Active
Suite 2170, 200 South Orange Avenue, Orlando, United States,

Director28 February 2022Active
Union Street, Heckmondwike, WF16 0HL

Director01 August 2009Active
Flat 23 Simpsons Fold West, 22 Dock Street, Leeds, LS10 1JF

Director18 April 2005Active
42, Berkeley Square, London, England, W1J 5AW

Director13 May 2015Active
St Vincents Conksbury Lane, Youlgrave, Bakewell, DE45 1WR

Director01 July 1996Active
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND

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

Director02 September 2021Active
Highams Capel Road, Rusper, Horsham, RH12 4PY

Director07 July 1998Active
32 Abbotsbury House, London, W14 8EN

Director-Active
200, South Orange Avenue, Suite 2170, Orlando, United States, 32801

Director22 December 2020Active
Grove Spring Nightingales Lane, Chalfont St Giles, HP8 4SG

Director-Active
Brow House Cononley Road, Glusburn, Keighley, BD20 8JW

Director01 January 1993Active
Union Street, Heckmondwike, WF16 0HL

Director06 August 2008Active
Prospect House, Upton, Didcot, OX11 9HP

Director-Active
1 Union Works, Union Street, Heckmondwike, England, WF16 0HL

Director26 March 2012Active
600 Group Plc, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Director01 October 2007Active
5512 Bobwhite Avenue, Kalamazoo, Usa,

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

Director01 October 1994Active
Union Street, Heckmondwike, WF16 0HL

Director01 April 2007Active
Union Street, Heckmondwike, WF16 0HL

Director02 October 2006Active

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
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person secretary company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination secretary company with name termination date.

Download
2023-10-31Resolution

Resolution.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-09-22Capital

Capital allotment shares.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-05-24Officers

Termination secretary company with name termination date.

Download
2023-05-24Officers

Appoint corporate secretary company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person secretary company with name date.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

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

Copyright © 2024. All rights reserved.