Background WavePink WaveYellow Wave

PRINCIPLE CONTRACT LIMITED (06808937)

PRINCIPLE CONTRACT LIMITED (06808937) is an active UK company. incorporated on 3 February 2009. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRINCIPLE CONTRACT LIMITED has been registered for 17 years. Current directors include BUTTERFIELD, Richard Howard.

Company Number
06808937
Status
active
Type
ltd
Incorporated
3 February 2009
Age
17 years
Address
Tandem Industrial Estate Wakefield Road, Huddersfield, HD5 0AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTTERFIELD, Richard Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPLE CONTRACT LIMITED

PRINCIPLE CONTRACT LIMITED is an active company incorporated on 3 February 2009 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRINCIPLE CONTRACT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06808937

LTD Company

Age

17 Years

Incorporated 3 February 2009

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 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

NORMECH RETAIL SERVICES LIMITED
From: 14 January 2010To: 15 December 2010
PRINCIPLE JOINERY LIMITED
From: 3 February 2009To: 14 January 2010
Contact
Address

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

Previous Addresses

Principle Group Tandem Industrial Estate Wakefield Road Tandem Huddersfield HD5 0AL
From: 3 February 2009To: 21 February 2012
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Nov 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Dec 16
Director Left
Oct 18
Director Left
Oct 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BUTTERFIELD, Richard Howard

Active
Wakefield Road, HuddersfieldHD5 0AL
Born August 1961
Director
Appointed 03 Feb 2009

PITT, David Richard

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Secretary
Appointed 03 Feb 2009
Resigned 09 Sept 2018

DEUSCHLE, Mark John

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born June 1959
Director
Appointed 27 Jan 2012
Resigned 17 Aug 2015

PITT, David Richard

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born February 1964
Director
Appointed 03 Feb 2009
Resigned 09 Sept 2018

SHILLING, Paul

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born August 1982
Director
Appointed 02 Dec 2011
Resigned 14 Aug 2015

WOODINGS, Victoria Jessica

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born December 1983
Director
Appointed 05 Nov 2013
Resigned 10 Oct 2024

Persons with significant control

1

Tandem Industrial Estate, Wakefield Road, HuddersfieldHD5 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2021
AAAnnual Accounts
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
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
3 February 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Memorandum Articles
13 August 2014
MEM/ARTSMEM/ARTS
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Auditors Resignation Company
13 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Medium
26 September 2012
AAAnnual Accounts
Legacy
16 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Appoint Person Director Company With Name Date
5 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Move Registers To Sail Company
25 February 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Sail Address Company
25 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
25 February 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
15 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2010
AA01Change of Accounting Reference Date
Legacy
13 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Certificate Change Of Name Company
14 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2010
RESOLUTIONSResolutions
Incorporation Company
3 February 2009
NEWINCIncorporation