Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 600 GROUP (OVERSEAS) LIMITED (THE)
Company Information for

600 GROUP (OVERSEAS) LIMITED (THE)

42 BERKELEY SQUARE, LONDON, W1J 5AW,
Company Registration Number
00599171
Private Limited Company
Active

Company Overview

About 600 Group (overseas) Limited (the)
600 GROUP (OVERSEAS) LIMITED (THE) was founded on 1958-02-20 and has its registered office in London. The organisation's status is listed as "Active". 600 Group (overseas) Limited (the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
600 GROUP (OVERSEAS) LIMITED (THE)
 
Legal Registered Office
42 BERKELEY SQUARE
LONDON
W1J 5AW
Other companies in LS11
 
Filing Information
Company Number 00599171
Company ID Number 00599171
Date formed 1958-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 600 GROUP (OVERSEAS) LIMITED (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 600 GROUP (OVERSEAS) LIMITED (THE)

Current Directors
Officer Role Date Appointed
600 UK LIMITED
Company Secretary 2012-03-07
NEIL RICHARD CARRICK
Director 2012-01-18
PAUL RICH DUPEE
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES TAYLOR
Director 2012-03-07 2017-07-06
NEIL RICHARD CARRICK
Company Secretary 2012-01-18 2012-03-07
ARTHUR RICHARD GREEN
Company Secretary 2011-03-14 2012-01-18
ARTHUR RICHARD GREEN
Director 2011-03-14 2012-01-18
MARTYN GORDON DAVID WAKEMAN
Director 2006-12-20 2012-01-18
ALAN ROY MYERS
Company Secretary 1995-01-01 2011-03-14
ALAN ROY MYERS
Director 1993-01-01 2011-03-14
JOHN ROWNTREE FUSSEY
Director 1996-06-17 2006-12-20
ANTHONY RICARDO SWEETEN
Director 1998-12-11 2006-01-25
COLIN SIMISTER GASKELL
Director 1996-02-01 1997-08-20
SIMON ROBERT JAMES POWELL
Director 1991-07-17 1996-02-01
HUBERT ERNEST ASHTON
Company Secretary 1991-07-17 1994-12-31
WILLIAM JEFFREY BENSON
Director 1991-07-17 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD CARRICK ELECTROX LASER LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
NEIL RICHARD CARRICK 600 LATHES LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK THE RICHMOND MACHINE TOOL COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK PRATT BURNERD INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK T.S. HARRISON & SONS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK PRATT 600 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 BEARINGS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK CRAWFORD COLLETS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK COLCHESTER LATHE CO. LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK ELECTROX LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK 600 MACHINE TOOLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 CONTROLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV1 LIMITED Director 2014-07-24 CURRENT 2014-06-05 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV2 LIMITED Director 2014-07-24 CURRENT 2014-07-17 Active
NEIL RICHARD CARRICK MIRROR TECHNIQUE LIMITED Director 2012-03-20 CURRENT 1974-05-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK JOHN ALLAN (GLENPARK) LIMITED Director 2012-03-20 CURRENT 1930-07-16 Dissolved 2015-07-24
NEIL RICHARD CARRICK 600 SCIENTIFIC LIMITED Director 2012-03-20 CURRENT 1985-09-27 Dissolved 2014-06-17
NEIL RICHARD CARRICK SHIPBREAKING INDUSTRIES LIMITED Director 2012-03-20 CURRENT 1938-08-22 Active
NEIL RICHARD CARRICK MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE) Director 2012-03-20 CURRENT 1919-03-31 Active
NEIL RICHARD CARRICK HYDRO MACHINE TOOLS LIMITED Director 2012-03-07 CURRENT 1968-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK MECRODE LIMITED Director 2012-03-07 CURRENT 1979-12-17 Dissolved 2014-06-17
NEIL RICHARD CARRICK STARTLOT LIMITED Director 2012-03-07 CURRENT 1981-12-16 Dissolved 2014-06-17
NEIL RICHARD CARRICK GAY'S (HAMPTON) LIMITED Director 2012-03-07 CURRENT 1940-12-02 Dissolved 2014-06-17
NEIL RICHARD CARRICK DICKSONS (ENGINEERING) LIMITED Director 2012-03-07 CURRENT 1960-10-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRENCO DAIRY PRODUCTS LIMITED Director 2012-03-07 CURRENT 1984-06-22 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRATT WOODWORTH LIMITED Director 2012-03-07 CURRENT 1938-07-29 Dissolved 2014-06-17
NEIL RICHARD CARRICK THE SELSON MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1954-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED Director 2012-03-07 CURRENT 1964-07-21 Dissolved 2014-06-17
NEIL RICHARD CARRICK J & R BROOK LIMITED Director 2012-03-07 CURRENT 1985-09-30 Dissolved 2014-06-17
NEIL RICHARD CARRICK P .W .T . LIMITED Director 2012-03-07 CURRENT 1966-08-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK CRANE TRAVELLERS LIMITED Director 2012-03-07 CURRENT 1971-06-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK ARNOTT & HARRISON LIMITED Director 2012-03-07 CURRENT 1970-06-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK B.H.& C.HOLDING COMPANY LIMITED Director 2012-03-07 CURRENT 1941-08-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK COBORN PENSION TRUSTEES LIMITED Director 2012-03-07 CURRENT 1977-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK CONTRACTORS 600 LIMITED Director 2012-03-07 CURRENT 1950-11-28 Dissolved 2015-07-28
NEIL RICHARD CARRICK CRANE MAINTENANCE SERVICES LIMITED Director 2012-03-07 CURRENT 1965-03-12 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1798 LIMITED Director 2012-03-07 CURRENT 1932-01-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK F. PRATT ENGINEERING CORPORATION LIMITED Director 2012-03-07 CURRENT 1897-09-29 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1796 LIMITED Director 2012-03-07 CURRENT 1954-01-18 Dissolved 2015-07-28
NEIL RICHARD CARRICK MAHONIA LIMITED Director 2012-03-07 CURRENT 1965-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK PRECOR INVESTMENTS LIMITED Director 2012-03-07 CURRENT 1976-07-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK SCAMP SYSTEMS LIMITED Director 2012-03-07 CURRENT 1953-12-05 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1799 LIMITED Director 2012-03-07 CURRENT 1979-12-27 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1795 LIMITED Director 2012-03-07 CURRENT 1968-10-25 Dissolved 2015-08-04
NEIL RICHARD CARRICK SIX HUNDRED METAL HOLDINGS LIMITED Director 2012-03-07 CURRENT 1970-03-09 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1797 LIMITED Director 2012-03-07 CURRENT 1979-12-10 Dissolved 2015-07-28
NEIL RICHARD CARRICK SIX HUNDRED LIMITED Director 2012-03-07 CURRENT 1950-09-27 Dissolved 2015-08-04
NEIL RICHARD CARRICK SYKES MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1955-02-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1794 LIMITED Director 2012-03-07 CURRENT 1942-08-21 Dissolved 2015-09-22
NEIL RICHARD CARRICK BRITISH HOIST & CRANE COMPANY LIMITED Director 2012-03-07 CURRENT 1946-05-17 Dissolved 2015-11-10
NEIL RICHARD CARRICK PRENCO PRODUCTS LIMITED Director 2012-03-07 CURRENT 1961-11-28 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 BROOK LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 CENTRE LIMITED Director 2012-03-07 CURRENT 1932-04-20 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1790 LIMITED Director 2012-03-07 CURRENT 1933-06-01 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 CRANES LIMITED Director 2012-03-07 CURRENT 1974-10-15 Dissolved 2014-09-09
NEIL RICHARD CARRICK 600 ELECTRICAL INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 ELECTRICAL LIMITED Director 2012-03-07 CURRENT 1894-09-12 Dissolved 2015-08-04
NEIL RICHARD CARRICK 600 ENGINEERING COMPANY LIMITED Director 2012-03-07 CURRENT 1945-06-07 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 ENGINEERING GROUP LIMITED Director 2012-03-07 CURRENT 1958-04-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 GROUP PROPERTIES LIMITED Director 2012-03-07 CURRENT 1917-05-14 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1975-03-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1793 LIMITED Director 2012-03-07 CURRENT 1980-08-20 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 LEASING LIMITED Director 2012-03-07 CURRENT 1922-06-01 Dissolved 2015-11-10
NEIL RICHARD CARRICK PACIFIC SHELF 1789 LIMITED Director 2012-03-07 CURRENT 1937-07-24 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 TRADING LIMITED Director 2012-03-07 CURRENT 1967-07-07 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1791 LIMITED Director 2012-03-07 CURRENT 1961-07-19 Dissolved 2016-04-05
NEIL RICHARD CARRICK GCM 600 LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active
NEIL RICHARD CARRICK PACIFIC SHELF 1792 LIMITED Director 2012-03-07 CURRENT 1947-01-14 Active
NEIL RICHARD CARRICK GCS (STEELS) LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active - Proposal to Strike off
NEIL RICHARD CARRICK COLCHESTER MACHINE TOOL SOLUTIONS LTD Director 2012-01-18 CURRENT 1916-09-30 Active
NEIL RICHARD CARRICK 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-10-03 CURRENT 1924-03-26 Active
PAUL RICH DUPEE 600 SPV1 LIMITED Director 2015-04-30 CURRENT 2014-06-05 Active - Proposal to Strike off
PAUL RICH DUPEE 600 SPV2 LIMITED Director 2015-04-30 CURRENT 2014-07-17 Active
PAUL RICH DUPEE COLCHESTER MACHINE TOOL SOLUTIONS LTD Director 2015-04-30 CURRENT 1916-09-30 Active
PAUL RICH DUPEE 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-02-02 CURRENT 1924-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Compulsory strike-off action has been discontinued
2024-03-13DISS40Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-08-14RP04CS01
2023-07-19Compulsory strike-off action has been discontinued
2023-07-19DISS40Compulsory strike-off action has been discontinued
2023-07-18FIRST GAZETTE notice for compulsory strike-off
2023-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-07-17CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-07-14Director's details changed for Mr Paul Rich Dupee on 2021-10-01
2023-07-14APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD CARRICK
2023-07-14CH01Director's details changed for Mr Paul Rich Dupee on 2021-10-01
2023-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD CARRICK
2023-02-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England
2022-04-19TM02Termination of appointment of 600 Uk Limited on 2022-04-08
2021-10-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELL KRASNY
2021-02-09RP04AP01Second filing of director appointment of Mr Gary Mitchell Krasny
2021-02-08AP01DIRECTOR APPOINTED MR GARY MITCHELL KRASNY
2020-06-29CH01Director's details changed for Mr Paul Rich Dupee on 2020-06-29
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-07-06AP01DIRECTOR APPOINTED MR PAUL RICH DUPEE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES TAYLOR
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005991710006
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-15AR0128/04/16 FULL LIST
2016-06-15AR0128/04/16 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-15AR0128/04/15 ANNUAL RETURN FULL LIST
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005991710005
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM 600 House Landmark Court Leeds LS11 8JT
2015-01-15AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-23AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-07-09AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AR0128/04/12 ANNUAL RETURN FULL LIST
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/12 FROM the 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL
2012-03-08AP01DIRECTOR APPOINTED MR RICHARD JAMES TAYLOR
2012-03-08AP04Appointment of corporate company secretary 600 Uk Limited
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY NEIL CARRICK
2012-01-31AP03SECRETARY APPOINTED MR NEIL RICHARD CARRICK
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN
2012-01-31AP01DIRECTOR APPOINTED MR NEIL RICHARD CARRICK
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR GREEN
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREEN
2012-01-08AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-05AR0128/04/11 FULL LIST
2011-03-17AP03SECRETARY APPOINTED MR ARTHUR RICHARD GREEN
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY ALAN MYERS
2011-03-17AP01DIRECTOR APPOINTED MR ARTHUR RICHARD GREEN
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 14/03/2011
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS
2011-03-01AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-09-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-30AR0128/04/10 FULL LIST
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 10/04/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-12-01RES01ADOPT ARTICLES 10/11/2009
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-08AAFULL ACCOUNTS MADE UP TO 29/03/08
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 600 HOUSE LANDMARK COURT REVIE ROAD LEEDS LS11 8JT
2008-05-15363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-10-18AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-05-10363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2005-08-11AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-05-16363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-05-28363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-06-16363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-07-01363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-07-09363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-07-19363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 01/04/00
1999-07-29AAFULL ACCOUNTS MADE UP TO 03/04/99
1999-07-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-19363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-01-06288aNEW DIRECTOR APPOINTED
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-14363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 600 GROUP (OVERSEAS) LIMITED (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 600 GROUP (OVERSEAS) LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-15 Outstanding HSBC BANK PLC
2015-02-23 Outstanding HADDEO PARTNERS LLP
ALL ASSETS DEBENTURE 2011-08-10 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
DEBENTURE 2010-09-03 Outstanding HADDEO PARTNERS LLP (THE "SECURITY TRUSTEE")
DEBENTURE 2010-08-06 Satisfied HSBC BANK PLC
DEBENTURE 2010-07-14 Outstanding THE 600 GROUP PENSION TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 600 GROUP (OVERSEAS) LIMITED (THE)

Intangible Assets
Patents
We have not found any records of 600 GROUP (OVERSEAS) LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for 600 GROUP (OVERSEAS) LIMITED (THE)
Trademarks
We have not found any records of 600 GROUP (OVERSEAS) LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 600 GROUP (OVERSEAS) LIMITED (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 600 GROUP (OVERSEAS) LIMITED (THE) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 600 GROUP (OVERSEAS) LIMITED (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 600 GROUP (OVERSEAS) LIMITED (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 600 GROUP (OVERSEAS) LIMITED (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.