About

Registered Number: 03702599
Date of Incorporation: 27/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Town Centre House 1st Floor West Wing, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

 

Based in Leeds in West Yorkshire, 1st Locate (UK) Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Barclay, Andrew, Guest, Darren, Carson, Sharon, Connolly, Dominic, Jones, Edward, Ryan, Karen, Stubbs, Frederick Ian at Companies House. We do not know the number of employees at 1st Locate (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Andrew 28 July 2000 - 1
GUEST, Darren 15 February 1999 - 1
CARSON, Sharon 01 May 2004 11 August 2006 1
CONNOLLY, Dominic 01 September 2009 29 May 2015 1
JONES, Edward 21 June 2011 12 September 2016 1
RYAN, Karen 04 May 2017 31 October 2019 1
STUBBS, Frederick Ian 15 February 1999 27 July 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 September 2020
MA - Memorandum and Articles 01 September 2020
CS01 - N/A 26 June 2020
PSC04 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
AA - Annual Accounts 04 February 2020
TM01 - Termination of appointment of director 04 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 10 January 2018
AP01 - Appointment of director 13 June 2017
MR04 - N/A 01 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 26 January 2017
TM01 - Termination of appointment of director 12 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 05 February 2016
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 17 February 2015
MR01 - N/A 30 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 26 November 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 10 December 2012
MEM/ARTS - N/A 30 May 2012
RESOLUTIONS - N/A 18 May 2012
SH08 - Notice of name or other designation of class of shares 18 May 2012
CC04 - Statement of companies objects 18 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 20 April 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 21 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 02 February 2010
MEM/ARTS - N/A 10 November 2009
RESOLUTIONS - N/A 30 October 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 06 May 2008
AAMD - Amended Accounts 14 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 07 March 2006
287 - Change in situation or address of Registered Office 02 November 2005
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 08 March 2002
RESOLUTIONS - N/A 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
123 - Notice of increase in nominal capital 25 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
RESOLUTIONS - N/A 11 May 2001
123 - Notice of increase in nominal capital 11 May 2001
363s - Annual Return 09 May 2001
395 - Particulars of a mortgage or charge 07 December 2000
AA - Annual Accounts 28 November 2000
287 - Change in situation or address of Registered Office 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
363s - Annual Return 15 February 2000
225 - Change of Accounting Reference Date 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
MEM/ARTS - N/A 26 February 1999
CERTNM - Change of name certificate 24 February 1999
287 - Change in situation or address of Registered Office 22 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2014 Outstanding

N/A

Debenture 16 March 2011 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.