Company NamePraedius UK (Industrial) Limited
Company StatusActive
Company Number10240081
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Dolman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapella House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapella House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapella House Delta Crescent
Westbrook
Warrington
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed03 February 2017(7 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressCapella House Delta Crescent
Westbrook
Warrington
WA5 7NS

Location

Registered AddressCapella House Delta Crescent
Westbrook
Warrington
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (8 months from now)

Charges

11 July 2022Delivered on: 13 July 2022
Persons entitled: Lloyds Bank PLC as Security Agent for Itself and Each of the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 October 2016Delivered on: 19 October 2016
Persons entitled: Hsbc Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Land and buildings at duddeston mill trading estate, duddeston mill road, birmingham registered at the land registry with title number WM789939. For more details please refer to the instrument,.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Bank PLC as Security Agent for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (18 pages)
13 July 2022Registration of charge 102400810003, created on 11 July 2022 (55 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (18 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (19 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
3 February 2017Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages)
3 February 2017Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 October 2016Resolutions
  • RES13 ‐ Other company business 22/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 October 2016Resolutions
  • RES13 ‐ Other company business 22/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 October 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
21 October 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
20 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 1,685,100
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 1,685,100
(3 pages)
19 October 2016Registration of charge 102400810002, created on 14 October 2016 (11 pages)
19 October 2016Registration of charge 102400810002, created on 14 October 2016 (11 pages)
3 August 2016Registration of charge 102400810001, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 102400810001, created on 29 July 2016 (57 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)