About

Registered Number: 00599171
Date of Incorporation: 20/02/1958 (66 years and 2 months ago)
Company Status: Active
Registered Address: 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9DA,

 

Based in West Yorkshire, The 600 Group (Overseas) Ltd was registered on 20 February 1958, it's status in the Companies House registry is set to "Active". The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, William Jeffrey N/A 31 December 1992 1
GREEN, Arthur Richard 14 March 2011 18 January 2012 1
TAYLOR, Richard James 07 March 2012 06 July 2017 1
Secretary Name Appointed Resigned Total Appointments
600 UK LIMITED 07 March 2012 - 1
ASHTON, Hubert Ernest N/A 31 December 1994 1
CARRICK, Neil Richard 18 January 2012 07 March 2012 1
GREEN, Arthur Richard 14 March 2011 18 January 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 May 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 December 2016
MR04 - N/A 12 October 2016
MR01 - N/A 16 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 June 2015
MR01 - N/A 23 February 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 08 March 2012
AP01 - Appointment of director 08 March 2012
AP04 - Appointment of corporate secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AP03 - Appointment of secretary 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 10 August 2011
AR01 - Annual Return 05 May 2011
TM02 - Termination of appointment of secretary 17 March 2011
AP03 - Appointment of secretary 17 March 2011
AP01 - Appointment of director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 09 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 02 February 2010
RESOLUTIONS - N/A 01 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 08 April 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 01 July 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 19 July 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 23 September 1997
287 - Change in situation or address of Registered Office 09 September 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
363s - Annual Return 15 July 1997
AUD - Auditor's letter of resignation 01 May 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 01 August 1996
288 - N/A 27 June 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 13 July 1995
RESOLUTIONS - N/A 21 February 1995
RESOLUTIONS - N/A 21 February 1995
RESOLUTIONS - N/A 21 February 1995
288 - N/A 15 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 15 July 1994
287 - Change in situation or address of Registered Office 14 July 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 12 July 1993
288 - N/A 18 January 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 24 July 1991
AA - Annual Accounts 19 October 1990
288 - N/A 16 October 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 02 November 1989
288 - N/A 18 October 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 31 October 1988
288 - N/A 11 October 1988
363 - Annual Return 30 September 1988
288 - N/A 25 April 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
288 - N/A 03 April 1987
363 - Annual Return 02 October 1986
AA - Annual Accounts 20 August 1986
MEM/ARTS - N/A 26 March 1976
MISC - Miscellaneous document 20 February 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2016 Outstanding

N/A

A registered charge 18 February 2015 Outstanding

N/A

All assets debenture 04 August 2011 Fully Satisfied

N/A

Debenture 27 August 2010 Outstanding

N/A

Debenture 06 August 2010 Fully Satisfied

N/A

Debenture 06 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.