PROJECT GROUP UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PROJECT GROUP UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15672771

Incorporation date

23/04/2024

Size

Group

Contacts

Registered address

Registered address

17 Harrison Road, Halifax HX1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2024)
dot icon13/04/2026
Satisfaction of charge 156727710003 in full
dot icon13/04/2026
Satisfaction of charge 156727710002 in full
dot icon27/03/2026
Appointment of Mrs Samantha Saggers as a director on 2026-03-27
dot icon23/03/2026
Memorandum and Articles of Association
dot icon23/03/2026
Resolutions
dot icon12/03/2026
Change of details for Mr James Anthony Shanks as a person with significant control on 2026-03-11
dot icon24/12/2025
Cessation of Martin Corbett as a person with significant control on 2025-11-25
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Resolutions
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/09/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon28/07/2025
Change of share class name or designation
dot icon28/07/2025
Memorandum and Articles of Association
dot icon28/07/2025
Resolutions
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon24/07/2025
Cessation of James Ronald Watson as a person with significant control on 2025-07-03
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon02/01/2025
Memorandum and Articles of Association
dot icon27/12/2024
Change of details for Mr Martin Corbett as a person with significant control on 2024-12-23
dot icon27/12/2024
Change of details for Mr James Ronald Watson as a person with significant control on 2024-12-23
dot icon27/12/2024
Change of details for Mr James Anthony Shanks as a person with significant control on 2024-12-23
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Solvency Statement dated 23/12/24
dot icon24/12/2024
Statement by Directors
dot icon24/12/2024
Statement of capital on 2024-12-24
dot icon20/12/2024
Registration of charge 156727710002, created on 2024-12-17
dot icon20/12/2024
Registration of charge 156727710003, created on 2024-12-17
dot icon11/12/2024
Registration of charge 156727710001, created on 2024-12-06
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon14/11/2024
Resolutions
dot icon14/11/2024
Memorandum and Articles of Association
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon04/11/2024
Particulars of variation of rights attached to shares
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon29/10/2024
Termination of appointment of Nigel Anthony Barker as a director on 2024-10-14
dot icon27/10/2024
Change of details for Mr James Anthony Shanks as a person with significant control on 2024-10-10
dot icon25/10/2024
Change of share class name or designation
dot icon24/10/2024
Notification of James Ronald Watson as a person with significant control on 2024-10-10
dot icon24/10/2024
Notification of Martin Corbett as a person with significant control on 2024-10-10
dot icon22/10/2024
Cessation of Nigel Anthony Barker as a person with significant control on 2024-10-10
dot icon22/10/2024
Change of details for Mr James Anthony Shanks as a person with significant control on 2024-10-10
dot icon19/09/2024
Appointment of Mr Martin Corbett as a director on 2024-09-13
dot icon19/09/2024
Appointment of Mr James Ronald Watson as a director on 2024-09-13
dot icon19/09/2024
Appointment of Mr Neil Dimmock as a director on 2024-09-13
dot icon19/09/2024
Appointment of Mr Thomas John Alan Owens as a director on 2024-09-13
dot icon19/09/2024
Appointment of Mr Oliver Mackenzie as a director on 2024-09-13
dot icon23/04/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Martin
Director
13/09/2024 - Present
83
Barker, Nigel Anthony
Director
23/04/2024 - 14/10/2024
35
Shanks, James Anthony
Director
23/04/2024 - Present
25
Watson, James Ronald
Director
13/09/2024 - Present
10
Owens, Thomas John Alan
Director
13/09/2024 - Present
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROJECT GROUP UK HOLDINGS LIMITED

PROJECT GROUP UK HOLDINGS LIMITED is an(a) Active company incorporated on 23/04/2024 with the registered office located at 17 Harrison Road, Halifax HX1 2AF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROJECT GROUP UK HOLDINGS LIMITED?

toggle

PROJECT GROUP UK HOLDINGS LIMITED is currently Active. It was registered on 23/04/2024 .

Where is PROJECT GROUP UK HOLDINGS LIMITED located?

toggle

PROJECT GROUP UK HOLDINGS LIMITED is registered at 17 Harrison Road, Halifax HX1 2AF.

What does PROJECT GROUP UK HOLDINGS LIMITED do?

toggle

PROJECT GROUP UK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PROJECT GROUP UK HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 156727710003 in full.