Company Information for CIRCLE GROUP LTD
THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, STAFFORDSHIRE, ST1 5SQ,
|
Company Registration Number
04857483
Private Limited Company
Active |
Company Name | |
---|---|
CIRCLE GROUP LTD | |
Legal Registered Office | |
THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SQ Other companies in M1 | |
Company Number | 04857483 | |
---|---|---|
Company ID Number | 04857483 | |
Date formed | 2003-08-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB823734431 |
Last Datalog update: | 2024-10-05 17:39:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CIRCLE GROUP ARCHITECTURAL METAL & GLASS INC. | 5877 57TH STREET QUEENS MASPETH NEW YORK 11378 | Active | Company formed on the 2013-11-07 | |
CIRCLE GROUP ASSOCIATES CORP | 117-08 JAMAICA AVE Queens JAMAICA NY 11432 | Active | Company formed on the 2009-09-04 | |
CIRCLE GROUP, LLC | 45 CLEARVIEW FARM ROAD Suffolk SOUTHAMPTON NY 11968 | Active | Company formed on the 2004-04-27 | |
CIRCLE GROUP LLC | 2300 BP TOWER 200 PUBLIC SQUARE CLEVELAND OH 44114 | Active | Company formed on the 2005-11-16 | |
CIRCLE GROUP LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Active | Company formed on the 2010-02-05 | |
CIRCLE GROUP PTY LTD | ACT 2600 | Active | Company formed on the 2010-05-25 | |
CIRCLE GROUP INC. | 380 Lansdowne Ave, UNIT 2 Toronto Ontario M6H 3Y3 | Dissolved | Company formed on the 2016-10-27 | |
CIRCLE GROUP PTE. LTD. | NEW BRIDGE ROAD Singapore 059413 | Active | Company formed on the 2008-09-13 | |
CIRCLE GROUP LIMITED | Unknown | Company formed on the 2014-04-23 | ||
CIRCLE GROUP CREATIVE LIMITED | Unknown | Company formed on the 2014-06-19 | ||
CIRCLE GROUP MANAGEMENT LIMITED | Active | Company formed on the 2015-12-29 | ||
CIRCLE GROUP CONSULTING, LLC | C/O O'CONNOR & ASSOCIATES LARGO FL 33771 | Inactive | Company formed on the 2008-08-05 | |
Circle Group Holdings Limited | Voluntary Liquidation | |||
CIRCLE GROUP HOLDINGS PTY LTD | Active | Company formed on the 2017-07-17 | ||
CIRCLE GROUP AS | Jåttåvågveien 7 STAVANGER 4020 | Active | Company formed on the 2014-04-28 | |
CIRCLE GROUP WELL SERVICES AS | Energivegen 22 TANANGER 4056 | Active | Company formed on the 2014-09-25 | |
CIRCLE GROUP ASSOCIATES COR CORP | 13371 244TH STREET Queens ROSEDALE NY 11422 | Active | Company formed on the 2017-09-29 | |
CIRCLE GROUP ENTERTAINMENT LLC | Georgia | Unknown | ||
CIRCLE GROUP LTD | Georgia | Unknown | ||
CIRCLE GROUP INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PETER BRASS |
||
CHARLES GEORGE HALPIN |
||
MATTHEW LEACH |
||
STEPHEN JOHN RICKETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN PAUL TAYLOR |
Company Secretary | ||
STEVEN PAUL TAYLOR |
Director | ||
TARIQ DIRANIA |
Director | ||
DANIEL JOHN FITTON |
Director | ||
JONATHAN PETER BRASS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLDRIVE LTD | Director | 2003-12-09 | CURRENT | 2003-10-30 | Active | |
ORANGE RECRUITMENT LTD | Director | 2003-12-09 | CURRENT | 2003-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 24/09/24 FROM One New Bailey 4 Stanley Street Salford Manchester M3 5JL England | ||
Change of details for Stephen John Ricketts as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GEORGE HALPIN | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES | |
CH01 | Director's details changed for Jonathan Peter Brass on 2022-07-22 | |
PSC04 | Change of details for Stephen John Ricketts as a person with significant control on 2022-07-22 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES | |
CH01 | Director's details changed for Matthew Leach on 2020-06-18 | |
SH02 | Sub-division of shares on 2021-03-29 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Charles George Halpin on 2020-03-20 | |
PSC04 | Change of details for Stephen John Ricketts as a person with significant control on 2020-03-20 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM Top Floor Blue Tower Blue Media City Uk Salford M50 2st England | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/18 TO 30/06/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048574830003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 07/08/17 STATEMENT OF CAPITAL GBP 200 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 07/08/2017 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
PSC07 | CESSATION OF CHARLES GEORGE HALPIN AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 31/08/17 TO 31/05/17 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Steven Paul Taylor on 2016-04-27 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 75 | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-27 GBP 75.00 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 01/03/2016 | |
CH01 | Director's details changed for Matthew Leach on 2016-01-07 | |
CH01 | Director's details changed for Stephen John Ricketts on 2016-01-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 26/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 26/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 15/09/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/15 FULL LIST | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 01/04/2014 | |
AP01 | DIRECTOR APPOINTED MATTHEW LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ DIRANIA | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 19/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ DIRANIA / 19/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 19/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 19/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 19/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 19/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 22/12/2011 | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR TARIQ DIRANIA | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRASS / 17/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 10 CHARLOTTE STREET MANCHESTER M1 4EX | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL FITTON | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ORANGE RECRUITMENT LTD CERTIFICATE ISSUED ON 01/12/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 11/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX | |
88(2)R | AD 11/08/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Other Creditors Due Within One Year | 2012-08-31 | £ 21,067 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-08-31 | £ 125,248 |
Trade Creditors Within One Year | 2012-08-31 | £ 788,487 |
Creditors and other liabilities
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 CIRCLE GROUP LTD
Called Up Share Capital | 2012-08-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 174,815 |
Current Assets | 2012-08-31 | £ 1,549,633 |
Debtors | 2012-08-31 | £ 1,278,134 |
Fixed Assets | 2012-08-31 | £ 17,158 |
Other Debtors | 2012-08-31 | £ 44,630 |
Shareholder Funds | 2012-08-31 | £ 631,989 |
Stocks Inventory | 2012-08-31 | £ 96,684 |
Tangible Fixed Assets | 2012-08-31 | £ 17,158 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Agency Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |