Background WavePink WaveYellow Wave

INNOVIA GROUP (HOLDING 1) LIMITED (05059427)

INNOVIA GROUP (HOLDING 1) LIMITED (05059427) is a dissolved UK company. incorporated on 1 March 2004. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INNOVIA GROUP (HOLDING 1) LIMITED has been registered for 22 years. Current directors include MARTIN, Geoffrey Thomas, MCCLENDON, Mark Andrew, WASHCHUK, Sean Paul Eitel.

Company Number
05059427
Status
dissolved
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
Pioneer Way, Castleford, WF10 5QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Geoffrey Thomas, MCCLENDON, Mark Andrew, WASHCHUK, Sean Paul Eitel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVIA GROUP (HOLDING 1) LIMITED

INNOVIA GROUP (HOLDING 1) LIMITED is an dissolved company incorporated on 1 March 2004 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INNOVIA GROUP (HOLDING 1) LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

05059427

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 20 September 2017 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 March 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

INNOVIA FILMS (HOLDING 1) LIMITED
From: 15 September 2004To: 28 February 2013
Contact
Address

Pioneer Way Pioneer Way Castleford, WF10 5QU,

Previous Addresses

The Coach House West Street Wigton Cumbria CA7 9PD
From: 1 March 2004To: 28 February 2017
Timeline

41 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Funding Round
Jun 13
Director Left
Oct 13
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Capital Update
Mar 17
3
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

MARTIN, Geoffrey Thomas

Active
Pioneer Way, CastlefordWF10 5QU
Born June 1954
Director
Appointed 28 Feb 2017

MCCLENDON, Mark Andrew

Active
Pioneer Way, CastlefordWF10 5QU
Born August 1962
Director
Appointed 28 Feb 2017

WASHCHUK, Sean Paul Eitel

Active
Pioneer Way, CastlefordWF10 5QU
Born April 1972
Director
Appointed 28 Feb 2017

HORTON, David Michael

Resigned
The Coach House, WigtonCA7 9PD
Secretary
Appointed 23 Sept 2004
Resigned 28 Feb 2017

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 08 Feb 2005

ARNEY, John Andrew

Resigned
West Street, WigtonCA7 9PD
Born February 1968
Director
Appointed 30 Apr 2014
Resigned 28 Feb 2017

BAYLIFF, Andrew Edward, Dr

Resigned
Curthwaite, WigtonCA7 8BG
Born December 1961
Director
Appointed 25 Sept 2008
Resigned 16 Apr 2013

BEEBY, David George

Resigned
The Ghyll Gote Road, CockermouthCA13 0NJ
Born August 1952
Director
Appointed 23 Dec 2004
Resigned 31 Mar 2015

BOOTH, Richard James

Resigned
The Coach House, WigtonCA7 9PD
Born September 1980
Director
Appointed 01 Jan 2011
Resigned 09 Jan 2017

BOTTOMLEY, Velma Elizabeth

Resigned
Howgill Cottage, WigtonCA7 8PF
Born August 1953
Director
Appointed 22 Aug 2006
Resigned 16 Apr 2013

DELANO, Julian

Resigned
20 Old Bailey, LondonEC4N 7LN
Born November 1965
Director
Appointed 09 Sept 2004
Resigned 20 Dec 2007

DEWIS, David

Resigned
Caldbeck, WigtonCA7 8EE
Born October 1950
Director
Appointed 02 Apr 2012
Resigned 16 Apr 2013

DICKINSON, Mark Simon

Resigned
Blackdown Avenue, WokingGU22 8QG
Born November 1971
Director
Appointed 23 Sept 2009
Resigned 30 Sept 2013

FALLEN, Malcolm James

Resigned
The Coach House, WigtonCA7 9PD
Born October 1959
Director
Appointed 15 Dec 2011
Resigned 28 Feb 2017

FELL, John

Resigned
Glynsdale, WigtonCA7 0EJ
Born May 1956
Director
Appointed 30 Sept 2004
Resigned 16 Apr 2013

FELL, Jonathan Keith

Resigned
10 Parklands Drive, CockermouthCA13 0WX
Born May 1954
Director
Appointed 30 Sept 2004
Resigned 16 Apr 2013

GRAHAM, James

Resigned
5 Branksome Road, LondonSW19 3AW
Born April 1967
Director
Appointed 20 Dec 2007
Resigned 31 Dec 2010

GRAY, Ian James

Resigned
Ridge Lea, SevenoaksTN13 1PR
Born June 1961
Director
Appointed 01 Oct 2004
Resigned 01 Sept 2009

LEITCH, Angus Martin

Resigned
Station Road, BramptonCA8 1EX
Born December 1958
Director
Appointed 23 Dec 2004
Resigned 11 Apr 2012

LOWTHER, William

Resigned
St. Aidans Road, CarlisleCA1 1LS
Born November 1939
Director
Appointed 23 Dec 2004
Resigned 12 Oct 2010

MATTHEWMAN, Dennis

Resigned
Bird Well House, Kirkby OverblowHG3 1HH
Born July 1939
Director
Appointed 19 Jul 2004
Resigned 23 Nov 2011

PRIESTLEY, Bill

Resigned
West Street, WigtonCA7 9PD
Born April 1968
Director
Appointed 30 Apr 2014
Resigned 28 Feb 2017

ROBERTSHAW, Mark

Resigned
The Coach House, WigtonCA7 9PD
Born May 1968
Director
Appointed 29 Jan 2015
Resigned 28 Feb 2017

ROBINSON, Ian

Resigned
High Bridge, CarlisleCA5 7DR
Born February 1959
Director
Appointed 28 Oct 2010
Resigned 16 Apr 2013

SHAFI KHAN, Omar

Resigned
The Coach House, WigtonCA7 9PD
Born August 1974
Director
Appointed 01 May 2015
Resigned 28 Feb 2017

SHEINWALD, Nigel Elton, Sir

Resigned
The Coach House, WigtonCA7 9PD
Born June 1953
Director
Appointed 29 Jan 2015
Resigned 28 Feb 2017

TILSTON, David Frank

Resigned
The Coach House, WigtonCA7 9PD
Born October 1957
Director
Appointed 22 Mar 2012
Resigned 31 Mar 2015

TURNBULL, Robert Stuart

Resigned
Standingstone Carlisle Road Dalston, CarlisleCA5 7LL
Born June 1947
Director
Appointed 30 Sept 2004
Resigned 18 Jun 2010

VAN 'T RIET, Arnoud Alexander

Resigned
Route De Chez Compagnon, Cranves Sales74380
Born September 1966
Director
Appointed 25 Sept 2008
Resigned 15 Sept 2012

VAN DEN BRANDEN, Stefan

Resigned
Blencathra, PenrithCA11 9LE
Born November 1965
Director
Appointed 22 Aug 2006
Resigned 14 Sept 2007

WALES, John Christopher

Resigned
Lochinver 1 Highfield Park, WigtonCA7 9DJ
Born December 1949
Director
Appointed 30 Sept 2004
Resigned 31 Mar 2012

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 01 Mar 2004
Resigned 19 Jul 2004

Persons with significant control

1

Pioneer Way, CastlefordWF10 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Gazette Dissolved Voluntary
12 December 2017
GAZ2(A)GAZ2(A)
Auditors Resignation Company
27 September 2017
AUDAUD
Gazette Notice Voluntary
26 September 2017
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Dissolution Application Strike Off Company
19 September 2017
DS01DS01
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Legacy
14 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2017
SH19Statement of Capital
Legacy
14 March 2017
CAP-SSCAP-SS
Resolution
14 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Memorandum Articles
14 May 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Resolution
15 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
16 October 2012
MEM/ARTSMEM/ARTS
Resolution
16 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288cChange of Particulars
Legacy
20 March 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
3 May 2006
88(2)R88(2)R
Legacy
17 March 2006
363aAnnual Return
Legacy
6 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
28 June 2005
288cChange of Particulars
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
88(2)R88(2)R
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
88(2)R88(2)R
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
123Notice of Increase in Nominal Capital
Legacy
8 October 2004
225Change of Accounting Reference Date
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Certificate Change Of Name Company
15 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation