Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST GROUP OF COMPANIES LIMITED
Company Information for

1ST GROUP OF COMPANIES LIMITED

320 FIRECREST COURT, CENTRE PARK, WARRINGTON, WA1 1RG,
Company Registration Number
06183990
Private Limited Company
Active

Company Overview

About 1st Group Of Companies Ltd
1ST GROUP OF COMPANIES LIMITED was founded on 2007-03-26 and has its registered office in Warrington. The organisation's status is listed as "Active". 1st Group Of Companies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
1ST GROUP OF COMPANIES LIMITED
 
Legal Registered Office
320 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
Other companies in CV5
 
Previous Names
1ST OPTION GROUP LIMITED18/12/2014
1ST OPTION HOLDINGS LIMITED07/06/2009
Filing Information
Company Number 06183990
Company ID Number 06183990
Date formed 2007-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB100696243  
Last Datalog update: 2025-01-05 10:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST GROUP OF COMPANIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROOKSON GROUP LIMITED   BROOKSON LIMITED   INTOUCH ACCOUNTING LIMITED
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.
Companies with same name 1ST GROUP OF COMPANIES LIMITED
The following companies were found which have the same name as 1ST GROUP OF COMPANIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST GROUP OF COMPANIES (VENTURES) LTD. British Columbia Active

Company Officers of 1ST GROUP OF COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN HESKETH
Director 2017-03-10
ANDREW CHARLES MCGREGOR
Director 2017-03-10
CAROLYN NEVINSON
Director 2017-03-10
MARTIN JOHN SCOTT
Director 2017-03-10
THOMAS JEREMY SEDDON
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HYWEL TUDOR-PRICE
Company Secretary 2009-03-17 2017-03-10
DAVID JOHN MOUNT
Director 2007-03-26 2017-03-10
SIMON HYWEL TUDOR-PRICE
Director 2009-10-01 2017-03-10
LINDA CHRISTINE MOUNT
Company Secretary 2007-03-26 2009-03-17
PAUL ROBERT BARKER
Director 2007-03-26 2008-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN HESKETH 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
MARTIN JOHN HESKETH 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
MARTIN JOHN HESKETH BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
MARTIN JOHN HESKETH 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
MARTIN JOHN HESKETH BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
ANDREW CHARLES MCGREGOR DARWIN TOPCO LIMITED Director 2017-04-12 CURRENT 2016-03-01 Active
ANDREW CHARLES MCGREGOR DARWIN BIDCO LIMITED Director 2017-04-12 CURRENT 2016-03-09 Active
ANDREW CHARLES MCGREGOR GUESTLINE LIMITED Director 2017-04-12 CURRENT 1991-11-08 Active
ANDREW CHARLES MCGREGOR 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
ANDREW CHARLES MCGREGOR 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
ANDREW CHARLES MCGREGOR BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
ANDREW CHARLES MCGREGOR 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
ANDREW CHARLES MCGREGOR BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
ANDREW CHARLES MCGREGOR BOARD MAZE LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
ANDREW CHARLES MCGREGOR BROOKSON MANAGEMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2000-12-20 Active
ANDREW CHARLES MCGREGOR BROOKSON CIS SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2006-04-05 Active
ANDREW CHARLES MCGREGOR BROOKSON GROUP LIMITED Director 2016-06-01 CURRENT 2006-10-03 Active
ANDREW CHARLES MCGREGOR BROOKSON PROJECTS LIMITED Director 2016-06-01 CURRENT 2006-10-23 Active
ANDREW CHARLES MCGREGOR NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2016-06-01 CURRENT 2012-12-12 Liquidation
ANDREW CHARLES MCGREGOR RCAF VI MALLARD GROUP LIMITED Director 2016-06-01 CURRENT 2014-12-03 Active
ANDREW CHARLES MCGREGOR RCAF VI MALLARD HOLDINGS LIMITED Director 2016-06-01 CURRENT 2014-12-03 Active
ANDREW CHARLES MCGREGOR BROOKSON LIMITED Director 2016-06-01 CURRENT 1995-11-21 Active
ANDREW CHARLES MCGREGOR BROOKSON SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2006-10-23 Active
ANDREW CHARLES MCGREGOR BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2007-01-16 Active - Proposal to Strike off
CAROLYN NEVINSON 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
CAROLYN NEVINSON 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
CAROLYN NEVINSON 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
CAROLYN NEVINSON THE YUVA GROUP LIMITED Director 2016-12-05 CURRENT 2016-11-25 Active - Proposal to Strike off
CAROLYN NEVINSON BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
CAROLYN NEVINSON CASTLE ROCK STUDIOS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active - Proposal to Strike off
CAROLYN NEVINSON CARRIX LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
MARTIN JOHN SCOTT PROJECT OLIVE UK BIDCO LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MARTIN JOHN SCOTT 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
MARTIN JOHN SCOTT 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
MARTIN JOHN SCOTT 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
MARTIN JOHN SCOTT BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
MARTIN JOHN SCOTT DARWIN BIDCO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
MARTIN JOHN SCOTT DARWIN TOPCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT DARWIN HOLDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT DARWIN MIDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT BROOKSON LEGAL SERVICES LIMITED Director 2015-08-19 CURRENT 2012-03-23 Active
MARTIN JOHN SCOTT FADATA UK LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
MARTIN JOHN SCOTT REF WISDOM LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
MARTIN JOHN SCOTT BROOKSON MANAGEMENT SERVICES LIMITED Director 2014-12-18 CURRENT 2000-12-20 Active
MARTIN JOHN SCOTT BROOKSON CIS SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-04-05 Active
MARTIN JOHN SCOTT BROOKSON GROUP LIMITED Director 2014-12-18 CURRENT 2006-10-03 Active
MARTIN JOHN SCOTT BROOKSON PROJECTS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
MARTIN JOHN SCOTT NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2014-12-18 CURRENT 2012-12-12 Liquidation
MARTIN JOHN SCOTT BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
MARTIN JOHN SCOTT BROOKSON SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
MARTIN JOHN SCOTT BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2007-01-16 Active - Proposal to Strike off
MARTIN JOHN SCOTT RCAF VI MALLARD GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARTIN JOHN SCOTT RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
THOMAS JEREMY SEDDON 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
THOMAS JEREMY SEDDON 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
THOMAS JEREMY SEDDON BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
THOMAS JEREMY SEDDON 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
THOMAS JEREMY SEDDON BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
THOMAS JEREMY SEDDON DARWIN BIDCO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
THOMAS JEREMY SEDDON DARWIN TOPCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON DARWIN HOLDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON DARWIN MIDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON INNOVA FINANCIAL SOLUTIONS LIMITED Director 2015-11-18 CURRENT 2007-04-10 Active
THOMAS JEREMY SEDDON BROOKSON LEGAL SERVICES LIMITED Director 2015-08-19 CURRENT 2012-03-23 Active
THOMAS JEREMY SEDDON BROOKSON MANAGEMENT SERVICES LIMITED Director 2014-12-18 CURRENT 2000-12-20 Active
THOMAS JEREMY SEDDON BROOKSON CIS SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-04-05 Active
THOMAS JEREMY SEDDON BROOKSON GROUP LIMITED Director 2014-12-18 CURRENT 2006-10-03 Active
THOMAS JEREMY SEDDON BROOKSON PROJECTS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
THOMAS JEREMY SEDDON NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2014-12-18 CURRENT 2012-12-12 Liquidation
THOMAS JEREMY SEDDON BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
THOMAS JEREMY SEDDON BROOKSON SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
THOMAS JEREMY SEDDON BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2007-01-16 Active - Proposal to Strike off
THOMAS JEREMY SEDDON NAVIGATOR BUSINESS SERVICES LIMITED Director 2014-12-18 CURRENT 2003-11-04 Active - Proposal to Strike off
THOMAS JEREMY SEDDON RCAF VI MALLARD GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
THOMAS JEREMY SEDDON RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 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
2024-03-20CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK FAHEY
2023-09-15DIRECTOR APPOINTED MR JAMES RICHARD BERTIOLI
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JON JAMES GATTA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JON JAMES GATTA
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JASON TODD KING
2022-10-20AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-10-10FULL ACCOUNTS MADE UP TO 30/09/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-23DIRECTOR APPOINTED JASON TODD KING
2022-05-23DIRECTOR APPOINTED STEVEN KENNETH SCHAUS
2022-05-23DIRECTOR APPOINTED JON JAMES GATTA
2022-05-23APPOINTMENT TERMINATED, DIRECTOR THOMAS JEREMY SEDDON
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SCOTT
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HESKETH
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JEREMY SEDDON
2022-05-23AP01DIRECTOR APPOINTED JASON TODD KING
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-12-13DIRECTOR APPOINTED MR ANDREW MARK FAHEY
2021-12-13AP01DIRECTOR APPOINTED MR ANDREW MARK FAHEY
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061839900002
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-22CH01Director's details changed for Mr Thomas Jeremy Seddon on 2021-04-22
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-01PSC07CESSATION OF MARTIN HESKETH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01PSC05Change of details for Brookson Group Limited as a person with significant control on 2020-12-01
2020-11-30CH01Director's details changed for Mr Martin John Hesketh on 2020-11-30
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
2020-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061839900004
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-02-04PSC07CESSATION OF CAROLYN NEVINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04PSC07CESSATION OF CAROLYN NEVINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MCGREGOR
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MCGREGOR
2020-02-03PSC07CESSATION OF ANDREW MCGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03PSC07CESSATION OF ANDREW MCGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN NEVINSON
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061839900004
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-09-14AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 5439
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061839900003
2017-03-22RES13Resolutions passed:
  • Accession deed 10/03/2017
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 061839900002
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 1st Group Bow Court Coventry West Midlands CV5 6SP
2017-03-15TM02Termination of appointment of Simon Hywel Tudor-Price on 2017-03-10
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOUNT
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUDOR-PRICE
2017-03-15AP01DIRECTOR APPOINTED MARTIN JOHN SCOTT
2017-03-14AP01DIRECTOR APPOINTED MR THOMAS JEREMY SEDDON
2017-03-14AP01DIRECTOR APPOINTED MRS CAROLYN NEVINSON
2017-03-14AP01DIRECTOR APPOINTED MR MARTIN JOHN HESKETH
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW CHARLES MCGREGOR
2016-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 5439
2016-03-30AR0126/03/16 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 5439
2015-04-10AR0126/03/15 FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 1ST OPTION HOUSE BOW COURT COVENTRY WEST MIDLANDS CV5 6SP
2014-12-18RES15CHANGE OF NAME 25/11/2014
2014-12-18CERTNMCOMPANY NAME CHANGED 1ST OPTION GROUP LIMITED CERTIFICATE ISSUED ON 18/12/14
2014-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 5439
2014-03-28AR0126/03/14 FULL LIST
2013-04-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-26AR0126/03/13 NO CHANGES
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 153 FENCHURCH STREET LONDON EC3M 6BB UNITED KINGDOM
2012-11-13RES01ADOPT ARTICLES 29/10/2012
2012-11-13RES12VARYING SHARE RIGHTS AND NAMES
2012-11-13SH0129/10/12 STATEMENT OF CAPITAL GBP 5439
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-23SH0125/04/12 STATEMENT OF CAPITAL GBP 4862
2012-05-23SH0125/04/12 STATEMENT OF CAPITAL GBP 4862
2012-05-23SH0126/04/12 STATEMENT OF CAPITAL GBP 5000
2012-03-26AR0126/03/12 FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01SH0601/08/11 STATEMENT OF CAPITAL GBP 740
2011-04-20AR0126/03/11 FULL LIST
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-19AR0126/03/10 FULL LIST
2010-04-19AP01DIRECTOR APPOINTED MR SIMON HYWEL TUDOR-PRICE
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOUNT / 01/10/2009
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04CERTNMCOMPANY NAME CHANGED 1ST OPTION HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/06/09
2009-04-23363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY LINDA MOUNT
2009-03-23RES01ADOPT ARTICLES 18/03/2009
2009-03-19288aSECRETARY APPOINTED MR SIMON HYWEL TUDOR-PRICE
2009-03-1888(2)AD 18/03/09 GBP SI 60@1=60 GBP IC 1000/1060
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1LB
2008-10-15225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-07-31363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-07-02169GBP IC 1000/750 11/06/08 GBP SR 250@1=250
2008-06-1988(2)AD 01/08/07 GBP SI 360@1=360 GBP IC 640/1000
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARKER
2007-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-2088(2)RAD 31/07/07--------- £ SI 40@1=40 £ IC 600/640
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to 1ST GROUP OF COMPANIES LIMITED 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 1ST GROUP OF COMPANIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-22 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 228,778
Creditors Due Within One Year 2012-12-31 £ 207,726
Creditors Due Within One Year 2012-12-31 £ 244,181
Creditors Due Within One Year 2011-12-31 £ 222,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 1ST GROUP OF COMPANIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 5,439
Called Up Share Capital 2012-12-31 £ 5,439
Called Up Share Capital 2012-12-31 £ 5,439
Cash Bank In Hand 2013-12-31 £ 32,924
Cash Bank In Hand 2012-12-31 £ 56,470
Cash Bank In Hand 2012-12-31 £ 56,470
Cash Bank In Hand 2011-12-31 £ 182,685
Current Assets 2013-12-31 £ 342,924
Current Assets 2012-12-31 £ 266,851
Current Assets 2012-12-31 £ 266,470
Current Assets 2011-12-31 £ 182,685
Debtors 2013-12-31 £ 310,000
Debtors 2012-12-31 £ 210,381
Debtors 2012-12-31 £ 210,000
Shareholder Funds 2013-12-31 £ 380,279
Shareholder Funds 2012-12-31 £ 325,258
Shareholder Funds 2012-12-31 £ 288,422
Shareholder Funds 2011-12-31 £ 226,124

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST GROUP OF COMPANIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST GROUP OF COMPANIES LIMITED
Trademarks
We have not found any records of 1ST GROUP OF COMPANIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST GROUP OF COMPANIES LIMITED. 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 (64205 - Activities of financial services holding companies) as 1ST GROUP OF COMPANIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST GROUP OF COMPANIES LIMITED 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 1ST GROUP OF COMPANIES LIMITED 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 1ST GROUP OF COMPANIES LIMITED 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.