About

Registered Number: 04013621
Date of Incorporation: 13/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit C Cedar Court Office Park Denby Dale Road, Calder Grove, Wakefield, WF4 3FU,

 

Founded in 2000, Actavo (UK) Ltd are based in Wakefield, it has a status of "Active". The companies directors are listed as O'donnell, Barry, Kelly, Brian, Delany, Sandra, Spring, Liam, Wilson, Mark Henry Richard Iain, Flounders, Stephen, Helme, Mike, Kenward, Gregory John, Mileham, Anthony, Nolan, Colm, Spring, Liam. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Brian 01 August 2018 - 1
FLOUNDERS, Stephen 06 October 2005 31 January 2015 1
HELME, Mike 31 May 2018 25 September 2018 1
KENWARD, Gregory John 28 February 2018 19 October 2018 1
MILEHAM, Anthony 27 July 2010 31 December 2012 1
NOLAN, Colm 20 May 2009 01 July 2009 1
SPRING, Liam 04 October 2011 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Barry 08 February 2018 - 1
DELANY, Sandra 30 December 2016 08 February 2018 1
SPRING, Liam 04 October 2011 30 December 2016 1
WILSON, Mark Henry Richard Iain 30 April 2011 02 September 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
MR01 - N/A 14 July 2020
CH01 - Change of particulars for director 29 January 2020
CH03 - Change of particulars for secretary 29 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 14 January 2020
AD01 - Change of registered office address 03 July 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
CH01 - Change of particulars for director 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 20 April 2018
SH01 - Return of Allotment of shares 12 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 05 March 2018
AP03 - Appointment of secretary 08 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
AAMD - Amended Accounts 07 December 2017
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 14 February 2017
MR01 - N/A 07 February 2017
AP03 - Appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 05 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2016
AR01 - Annual Return 11 July 2016
CERTNM - Change of name certificate 05 January 2016
CONNOT - N/A 05 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
MR01 - N/A 30 June 2014
AA01 - Change of accounting reference date 03 March 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 13 January 2014
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 11 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 28 January 2013
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
AR01 - Annual Return 04 July 2012
RESOLUTIONS - N/A 21 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 22 November 2011
AP03 - Appointment of secretary 22 November 2011
TM01 - Termination of appointment of director 08 November 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
TM02 - Termination of appointment of secretary 22 September 2011
AR01 - Annual Return 27 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2011
AP03 - Appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AA - Annual Accounts 18 January 2011
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 24 June 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 21 January 2010
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 06 August 2008
225 - Change of Accounting Reference Date 24 July 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
RESOLUTIONS - N/A 06 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AUD - Auditor's letter of resignation 21 February 2008
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 14 July 2003
AUD - Auditor's letter of resignation 03 June 2003
RESOLUTIONS - N/A 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
363s - Annual Return 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
225 - Change of Accounting Reference Date 08 January 2001
RESOLUTIONS - N/A 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
395 - Particulars of a mortgage or charge 20 September 2000
CERTNM - Change of name certificate 19 September 2000
395 - Particulars of a mortgage or charge 15 September 2000
395 - Particulars of a mortgage or charge 15 September 2000
395 - Particulars of a mortgage or charge 15 September 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
MEM/ARTS - N/A 10 July 2000
123 - Notice of increase in nominal capital 10 July 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

A registered charge 01 February 2017 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

Debenture 01 June 2012 Outstanding

N/A

Deposit agreement to secure own liabilities 10 September 2010 Outstanding

N/A

Deed of admission 29 April 2008 Fully Satisfied

N/A

Debenture deed created by the company (formerly known as heather services limited) 13 September 2000 Fully Satisfied

N/A

All assets debenture 13 September 2000 Fully Satisfied

N/A

Charge over agreement 13 September 2000 Fully Satisfied

N/A

Chattel mortgage 13 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.