About

Registered Number: 04990582
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ,

 

Based in West Yorkshire, Switch2 Holdings Ltd was founded on 10 December 2003, it has a status of "Active". We do not know the number of employees at the company. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARE, Carolyn Jayne 10 December 2003 01 October 2009 1
HAYTON, Christopher James 21 December 2007 01 October 2009 1
PHILLIPS, David John 10 December 2003 21 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WARDNER, Richard 26 January 2012 28 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 14 March 2019
PSC07 - N/A 04 March 2019
PSC01 - N/A 04 March 2019
CS01 - N/A 05 December 2018
PSC01 - N/A 13 August 2018
TM02 - Termination of appointment of secretary 29 June 2018
PSC07 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
AA - Annual Accounts 18 April 2018
RESOLUTIONS - N/A 13 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2018
SH19 - Statement of capital 13 April 2018
CAP-SS - N/A 13 April 2018
AUD - Auditor's letter of resignation 14 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
PSC07 - N/A 10 October 2017
PSC02 - N/A 10 October 2017
CH01 - Change of particulars for director 26 April 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 05 December 2016
CS01 - N/A 02 December 2016
AD01 - Change of registered office address 02 December 2016
RESOLUTIONS - N/A 26 October 2016
CH03 - Change of particulars for secretary 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AD01 - Change of registered office address 25 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 November 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 15 November 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 22 October 2012
CERTNM - Change of name certificate 23 April 2012
TM02 - Termination of appointment of secretary 26 January 2012
AP03 - Appointment of secretary 26 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 03 December 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 21 January 2008
225 - Change of Accounting Reference Date 21 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
AA - Annual Accounts 29 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
363s - Annual Return 04 January 2005
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Fully Satisfied

N/A

Debenture 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.