Background WavePink WaveYellow Wave

PRINCIPLE GLOBAL LIMITED (05833239)

PRINCIPLE GLOBAL LIMITED (05833239) is an active UK company. incorporated on 31 May 2006. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRINCIPLE GLOBAL LIMITED has been registered for 19 years. Current directors include ALLAN, Ciara, ANDREWS, Elliot Lloyd, BUTTERFIELD, Richard Howard and 2 others.

Company Number
05833239
Status
active
Type
ltd
Incorporated
31 May 2006
Age
19 years
Address
Tandem Industrial Estate Wakefield Road, Huddersfield, HD5 0AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLAN, Ciara, ANDREWS, Elliot Lloyd, BUTTERFIELD, Richard Howard, DYKSTRA, Andrew Craig, GREENWOOD, David Scott
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPLE GLOBAL LIMITED

PRINCIPLE GLOBAL LIMITED is an active company incorporated on 31 May 2006 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRINCIPLE GLOBAL LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05833239

LTD Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PRINCIPLE HOLDINGS LIMITED
From: 31 May 2006To: 19 November 2018
Contact
Address

Tandem Industrial Estate Wakefield Road Tandem Huddersfield, HD5 0AL,

Previous Addresses

C/O Principle Tandem Industrial Estate Waterloo, Huddersfield West Yorkshire HD5 0AN
From: 31 May 2006To: 7 March 2019
Timeline

48 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Funding Round
May 10
Share Issue
Oct 13
Funding Round
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Director Joined
Apr 15
Loan Cleared
Jul 15
Director Left
Aug 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Funding Round
Jan 17
Share Issue
Mar 17
Loan Secured
Oct 17
Director Left
Oct 18
Director Joined
Aug 20
Owner Exit
Oct 20
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ALLAN, Ciara

Active
Wakefield Road, HuddersfieldHD5 0AL
Born April 1982
Director
Appointed 01 Jan 2026

ANDREWS, Elliot Lloyd

Active
Wakefield Road, HuddersfieldHD5 0AL
Born March 1975
Director
Appointed 01 Jan 2026

BUTTERFIELD, Richard Howard

Active
Wakefield Road, HuddersfieldHD5 0AL
Born August 1961
Director
Appointed 31 May 2006

DYKSTRA, Andrew Craig

Active
Wakefield Road, HuddersfieldHD5 0AL
Born November 1971
Director
Appointed 01 Jan 2026

GREENWOOD, David Scott

Active
Wakefield Road, HuddersfieldHD5 0AL
Born June 1952
Director
Appointed 01 Jan 2026

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Secretary
Appointed 31 May 2006
Resigned 28 Sept 2006

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Secretary
Appointed 28 Sept 2006
Resigned 31 Dec 2009

PITT, David Richard

Resigned
C/O Principle, Waterloo, HuddersfieldHD5 0AN
Secretary
Appointed 01 Jan 2010
Resigned 09 Sept 2018

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 31 May 2006
Resigned 31 May 2006

BLAGDEN, Simon Paul

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born September 1962
Director
Appointed 24 Apr 2015
Resigned 18 Jul 2021

BONELLO, Michele Angelo

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born August 1968
Director
Appointed 08 Mar 2022
Resigned 26 Sept 2022

DELLEDONNE, Cristian

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born March 1979
Director
Appointed 08 Mar 2022
Resigned 26 Sept 2022

DEUSCHLE, Mark John

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born June 1959
Director
Appointed 07 May 2014
Resigned 11 Feb 2026

GREENWOOD, Jason Andrew

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born March 1971
Director
Appointed 24 Aug 2020
Resigned 10 Feb 2025

PITT, David Richard

Resigned
C/O Principle, Waterloo, HuddersfieldHD5 0AN
Born February 1964
Director
Appointed 01 Jan 2009
Resigned 09 Sept 2018

SHILLING, Paul

Resigned
C/O Principle, Waterloo, HuddersfieldHD5 0AN
Born August 1972
Director
Appointed 07 May 2014
Resigned 14 Aug 2015

WOODINGS, Victoria Jessica

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born December 1983
Director
Appointed 07 May 2014
Resigned 10 Oct 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 31 May 2006
Resigned 31 May 2006

Persons with significant control

2

1 Active
1 Ceased
Wakefield Road, HuddersfieldHD5 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Wakefield Road, HuddersfieldHD5 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Resolution
19 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 November 2018
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 June 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
24 November 2014
SH10Notice of Particulars of Variation
Memorandum Articles
24 November 2014
MAMA
Resolution
24 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
25 July 2014
RP04RP04
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Move Registers To Sail Company
10 June 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Move Registers To Registered Office Company
10 June 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Auditors Resignation Company
13 February 2014
AUDAUD
Memorandum Articles
11 October 2013
MEM/ARTSMEM/ARTS
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 October 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Legacy
16 May 2012
MG02MG02
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Resolution
19 May 2011
RESOLUTIONSResolutions
Legacy
13 May 2011
MG01MG01
Memorandum Articles
18 April 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
11 March 2011
MEM/ARTSMEM/ARTS
Resolution
11 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Resolution
21 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Resolution
21 May 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 June 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
23 October 2007
AAAnnual Accounts
Legacy
30 September 2007
225Change of Accounting Reference Date
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
190190
Legacy
29 June 2007
353353
Legacy
29 June 2007
287Change of Registered Office
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
123Notice of Increase in Nominal Capital
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
88(2)R88(2)R
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Statement Of Affairs
18 October 2006
SASA
Legacy
18 October 2006
88(2)R88(2)R
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Incorporation Company
31 May 2006
NEWINCIncorporation