About

Registered Number: 05919794
Date of Incorporation: 30/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Paymentshield House, Wight Moss Way, Southport, Merseyside, PR8 4HQ

 

Paymentshield Group Holdings Ltd was registered on 30 August 2006 with its registered office in Southport in Merseyside, it's status at Companies House is "Active". The companies directors are listed as Clarke, Dean, Clark, Samuel Thomas Budgen, Gifford, Nicola, Gouriet, Geoffrey Costerton, Gregory, Jacqueline Anne, Owens, Jennifer, Winfield, Julian Michael at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINFIELD, Julian Michael 05 November 2010 10 June 2014 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
CLARK, Samuel Thomas Budgen 30 April 2012 01 November 2013 1
GIFFORD, Nicola 09 December 2009 30 April 2012 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GREGORY, Jacqueline Anne 17 January 2017 03 August 2018 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
PSC05 - N/A 14 July 2020
CH01 - Change of particulars for director 08 July 2020
MR01 - N/A 18 June 2020
CS01 - N/A 12 December 2019
AD04 - Change of location of company records to the registered office 12 December 2019
AP01 - Appointment of director 08 November 2019
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 19 June 2019
PSC02 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AUD - Auditor's letter of resignation 24 January 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
MR01 - N/A 01 October 2018
AA - Annual Accounts 11 September 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
RESOLUTIONS - N/A 27 October 2017
MA - Memorandum and Articles 27 October 2017
AA - Annual Accounts 29 September 2017
RESOLUTIONS - N/A 18 August 2017
MR01 - N/A 10 August 2017
MR04 - N/A 07 July 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 29 March 2017
AP03 - Appointment of secretary 24 January 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 02 September 2016
AP01 - Appointment of director 20 July 2016
TM02 - Termination of appointment of secretary 25 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 02 December 2015
CH01 - Change of particulars for director 25 November 2015
RESOLUTIONS - N/A 24 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 24 September 2015
MR04 - N/A 23 September 2015
AA - Annual Accounts 10 September 2015
MR04 - N/A 23 July 2015
MR04 - N/A 11 July 2015
MR04 - N/A 29 April 2015
MR01 - N/A 22 April 2015
TM01 - Termination of appointment of director 07 April 2015
AUD - Auditor's letter of resignation 19 November 2014
MISC - Miscellaneous document 05 November 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 23 July 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 23 May 2013
MR01 - N/A 20 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 18 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 18 September 2012
SH01 - Return of Allotment of shares 31 August 2012
AR01 - Annual Return 31 August 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AP01 - Appointment of director 22 May 2012
AP03 - Appointment of secretary 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 21 July 2011
TM01 - Termination of appointment of director 11 July 2011
MEM/ARTS - N/A 27 April 2011
RESOLUTIONS - N/A 14 March 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
RESOLUTIONS - N/A 15 February 2011
AR01 - Annual Return 23 September 2010
TM01 - Termination of appointment of director 01 July 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 15 April 2010
AP03 - Appointment of secretary 05 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
395 - Particulars of a mortgage or charge 13 July 2009
RESOLUTIONS - N/A 08 July 2009
RESOLUTIONS - N/A 08 July 2009
128(4) - Notice of assignment of name or new name to any class of shares 08 July 2009
395 - Particulars of a mortgage or charge 06 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
RESOLUTIONS - N/A 14 July 2008
MEM/ARTS - N/A 14 July 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
123 - Notice of increase in nominal capital 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
CERTNM - Change of name certificate 07 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 01 December 2007
363s - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
225 - Change of Accounting Reference Date 16 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
123 - Notice of increase in nominal capital 06 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
225 - Change of Accounting Reference Date 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 30 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Fully Satisfied

N/A

A registered charge 26 September 2018 Fully Satisfied

N/A

A registered charge 07 August 2017 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

Debenture 27 June 2012 Fully Satisfied

N/A

Debenture 11 February 2011 Fully Satisfied

N/A

Deed of accession 29 June 2009 Fully Satisfied

N/A

Debenture 27 April 2009 Fully Satisfied

N/A

Debenture 10 December 2007 Fully Satisfied

N/A

Debenture 08 November 2006 Fully Satisfied

N/A

Debenture 08 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.