Company Name1st Group Of Companies Limited
DirectorsSteven Kenneth Schaus and James Richard Bertioli
Company StatusActive
Company Number06183990
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Previous Names1st Option Holdings Limited and 1st Option Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameSteven Kenneth Schaus
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed09 May 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameMr James Richard Bertioli
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(16 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameMr Paul Robert Barker
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawksworth Drive
Coventry
West Midlands
CV1 4PX
Director NameMr David John Mount
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address38 Summerfield
Ashtead
Surrey
KT21 2LF
Secretary NameLinda Christine Mount
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Summerfield
Ashtead
Surrey
KT21 2LF
Secretary NameMr Simon Hywel Tudor-Price
NationalityBritish
StatusResigned
Appointed17 March 2009(1 year, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Close Akeley
Milton Keynes
Buckingham
MK18 5HD
Director NameMr Simon Hywel Tudor-Price
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Group Bow Court
Coventry
West Midlands
CV5 6SP
Director NameMrs Carolyn Nevinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Andrew Charles McGregor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Martin John Hesketh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameMr Martin John Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2017(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Thomas Jeremy Seddon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2022)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressSaint Martin's Courtyard 17 Slingsby Place, 5th Fl
London
WC2 9AB
Director NameMr Andrew Mark Fahey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
Director NameJon James Gatta
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(15 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States
Director NameMr Jason Todd King
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2022(15 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2520 Renaissance Blvd., Suite 130
King Of Prussia
Pennsylvania 19406
United States

Contact

Website1st-option.co.uk
Telephone0800 0890110
Telephone regionFreephone

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

5k at £1David John Mount
91.87%
Ordinary
440 at £1Simon Hywel Tudor Price
8.09%
Ordinary
1 at £1David John Mount
0.02%
Ordinary B
1 at £1Simon Hywel Tudor Price
0.02%
Ordinary B

Financials

Year2014
Net Worth£380,463
Cash£54,993
Current Liabilities£219,713

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

24 May 2018Delivered on: 4 June 2018
Persons entitled: Rcaf Vi Mallard Finance 2 S.À.R.L. as Security Trustee

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 24 March 2017
Persons entitled: Rcaf Vi Mallard Finance Limited (As Security Trustee)

Classification: A registered charge
Particulars: Accession to a debenture dated 18 december 2014 (as supplemented and amended by deeds of accession or otherwise from time to time) and made between (1) each of the companies named in the debenture, as chargors and (2) rcaf vi mallard finance limited as security trustee for the noteholders (as defined therein).
Outstanding
10 March 2017Delivered on: 21 March 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Land: by way of a legal mortgage over all right title estate and other interests of the chargors to the property described in schedule 3 to the instrument together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. (B) by way of a fixed charge over all other freehold and leasehold property of the chargors both present and future not effectively mortgaged in (a) above together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. Intellectual property: by way of a fixed charge over the domain names, copyrights, trademarks (each as defined in the instrument) and all other licences and patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them.
Outstanding
21 September 2012Delivered on: 22 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
15 September 2023Termination of appointment of Andrew Mark Fahey as a director on 15 September 2023 (1 page)
15 September 2023Appointment of Mr James Richard Bertioli as a director on 15 September 2023 (2 pages)
3 April 2023Termination of appointment of Jon James Gatta as a director on 3 April 2023 (1 page)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
7 March 2023Termination of appointment of Jason Todd King as a director on 7 March 2023 (1 page)
20 October 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
10 October 2022Full accounts made up to 30 September 2021 (20 pages)
23 May 2022Termination of appointment of Thomas Jeremy Seddon as a director on 9 May 2022 (1 page)
23 May 2022Appointment of Jon James Gatta as a director on 9 May 2022 (2 pages)
23 May 2022Appointment of Steven Kenneth Schaus as a director on 9 May 2022 (2 pages)
23 May 2022Termination of appointment of Martin John Hesketh as a director on 9 May 2022 (1 page)
23 May 2022Termination of appointment of Martin John Scott as a director on 9 May 2022 (1 page)
23 May 2022Appointment of Jason Todd King as a director on 9 May 2022 (2 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
13 December 2021Appointment of Mr Andrew Mark Fahey as a director on 13 December 2021 (2 pages)
1 October 2021Satisfaction of charge 061839900002 in full (1 page)
13 July 2021Full accounts made up to 30 September 2020 (19 pages)
22 April 2021Director's details changed for Mr Thomas Jeremy Seddon on 22 April 2021 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
1 December 2020Cessation of Thomas Seddon as a person with significant control on 1 December 2020 (1 page)
1 December 2020Change of details for Brookson Group Limited as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Cessation of Martin Scott as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Martin Hesketh as a person with significant control on 1 December 2020 (1 page)
1 December 2020Cessation of Bela Szigethy as a person with significant control on 1 December 2020 (1 page)
30 November 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 30 November 2020 (1 page)
30 November 2020Director's details changed for Mr Martin John Hesketh on 30 November 2020 (2 pages)
4 October 2020Satisfaction of charge 061839900003 in full (1 page)
4 October 2020Satisfaction of charge 061839900004 in full (1 page)
10 July 2020Full accounts made up to 30 September 2019 (20 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 February 2020Cessation of Carolyn Nevinson as a person with significant control on 31 January 2020 (1 page)
3 February 2020Cessation of Andrew Mcgregor as a person with significant control on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Andrew Charles Mcgregor as a director on 31 January 2020 (1 page)
25 June 2019Full accounts made up to 30 September 2018 (21 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Carolyn Nevinson as a director on 24 March 2019 (1 page)
4 June 2018Registration of charge 061839900004, created on 24 May 2018 (42 pages)
9 May 2018Full accounts made up to 30 September 2017 (21 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 June 2017Confirmation statement made on 26 March 2017 with updates (12 pages)
24 March 2017Registration of charge 061839900003, created on 10 March 2017 (7 pages)
22 March 2017Resolutions
  • RES13 ‐ Accession deed 10/03/2017
(4 pages)
21 March 2017Registration of charge 061839900002, created on 10 March 2017 (56 pages)
15 March 2017Termination of appointment of Simon Hywel Tudor-Price as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Simon Hywel Tudor-Price as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of David John Mount as a director on 10 March 2017 (1 page)
15 March 2017Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 March 2017 (1 page)
15 March 2017Appointment of Martin John Scott as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Thomas Jeremy Seddon as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Charles Mcgregor as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mr Martin John Hesketh as a director on 10 March 2017 (2 pages)
14 March 2017Appointment of Mrs Carolyn Nevinson as a director on 10 March 2017 (2 pages)
25 November 2016Satisfaction of charge 1 in full (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,439
(6 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,439
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,439
(6 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,439
(6 pages)
18 December 2014Company name changed 1ST option group LIMITED\certificate issued on 18/12/14
  • RES15 ‐ Change company name resolution on 2014-11-25
(7 pages)
18 December 2014Change of name notice (4 pages)
18 December 2014Company name changed 1ST option group LIMITED\certificate issued on 18/12/14
  • RES15 ‐ Change company name resolution on 2014-11-25
(7 pages)
18 December 2014Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 December 2014 (1 page)
18 December 2014Change of name notice (4 pages)
18 December 2014Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 December 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,439
(6 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,439
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 March 2013Annual return made up to 26 March 2013 (5 pages)
26 March 2013Annual return made up to 26 March 2013 (5 pages)
3 January 2013Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page)
13 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 5,439
(6 pages)
13 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 5,439
(6 pages)
13 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 4,862
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 4,862
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 4,862
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 5,000
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 5,000
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 4,862
(3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 740
(4 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 740
(4 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 740
(4 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Appointment of Mr Simon Hywel Tudor-Price as a director (2 pages)
19 April 2010Appointment of Mr Simon Hywel Tudor-Price as a director (2 pages)
19 April 2010Director's details changed for David John Mount on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for David John Mount on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for David John Mount on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2009Company name changed 1ST option holdings LIMITED\certificate issued on 07/06/09 (3 pages)
4 June 2009Company name changed 1ST option holdings LIMITED\certificate issued on 07/06/09 (3 pages)
23 April 2009Return made up to 26/03/09; full list of members (5 pages)
23 April 2009Return made up to 26/03/09; full list of members (5 pages)
22 April 2009Appointment terminated secretary linda mount (1 page)
22 April 2009Appointment terminated secretary linda mount (1 page)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2009Secretary appointed mr simon hywel tudor-price (1 page)
19 March 2009Secretary appointed mr simon hywel tudor-price (1 page)
18 March 2009Ad 18/03/09\gbp si 60@1=60\gbp ic 1000/1060\ (2 pages)
18 March 2009Ad 18/03/09\gbp si 60@1=60\gbp ic 1000/1060\ (2 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
15 October 2008Registered office changed on 15/10/2008 from lyon house 160-166 borough high street london SE1 1LB (1 page)
15 October 2008Registered office changed on 15/10/2008 from lyon house 160-166 borough high street london SE1 1LB (1 page)
15 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
31 July 2008Return made up to 26/03/08; full list of members (4 pages)
31 July 2008Return made up to 26/03/08; full list of members (4 pages)
2 July 2008Gbp ic 1000/750\11/06/08\gbp sr 250@1=250\ (1 page)
2 July 2008Gbp ic 1000/750\11/06/08\gbp sr 250@1=250\ (1 page)
19 June 2008Ad 01/08/07\gbp si 360@1=360\gbp ic 640/1000\ (2 pages)
19 June 2008Ad 01/08/07\gbp si 360@1=360\gbp ic 640/1000\ (2 pages)
18 June 2008Appointment terminated director paul barker (1 page)
18 June 2008Appointment terminated director paul barker (1 page)
20 August 2007Ad 31/07/07--------- £ si 40@1=40 £ ic 600/640 (2 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2007Ad 31/07/07--------- £ si 40@1=40 £ ic 600/640 (2 pages)
26 March 2007Incorporation (18 pages)
26 March 2007Incorporation (18 pages)