Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 600 GROUP PUBLIC LIMITED COMPANY(THE)
Company Information for

600 GROUP PUBLIC LIMITED COMPANY(THE)

42 BERKELEY SQUARE, LONDON, W1J 5AW,
Company Registration Number
00196730
Public Limited Company
Active

Company Overview

About 600 Group Public Limited Company(the)
600 GROUP PUBLIC LIMITED COMPANY(THE) was founded on 1924-03-26 and has its registered office in London. The organisation's status is listed as "Active". 600 Group Public Limited Company(the) is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
600 GROUP PUBLIC LIMITED COMPANY(THE)
 
Legal Registered Office
42 BERKELEY SQUARE
LONDON
W1J 5AW
Other companies in WF16
 
Filing Information
Company Number 00196730
Company ID Number 00196730
Date formed 1924-03-26
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/09/2023
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts GROUP
Last Datalog update: 2024-06-07 14:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 600 GROUP PUBLIC LIMITED COMPANY(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 600 GROUP PUBLIC LIMITED COMPANY(THE)

Current Directors
Officer Role Date Appointed
NEIL RICHARD CARRICK
Company Secretary 2011-10-01
NEIL RICHARD CARRICK
Director 2011-10-03
PAUL RICH DUPEE
Director 2011-02-02
STEPHEN EUGENE FIAMMA
Director 2015-05-13
STEPHEN JOHN RUTHERFORD
Director 2007-10-01
DEREK ZISSMAN
Director 2011-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL FOSTER ROGERS
Director 2012-03-26 2015-04-30
DAVID HOWARD NORMAN
Director 2008-08-06 2012-03-26
MARTYN GORDON DAVID WAKEMAN
Director 2006-10-02 2011-10-24
ALAN ROY MYERS
Company Secretary 1995-01-01 2011-10-01
MARTIN JOHN TEMPLE
Director 2007-04-01 2011-09-14
CHRISTOPHER JOHN CUNDY
Director 2009-08-01 2011-02-02
JONATHAN AISTROPE KITCHEN
Director 1998-07-07 2009-09-25
ANDREW JAMES DICK
Director 2005-04-18 2008-08-06
ANTHONY RICARDO SWEETEN
Director 1994-10-01 2007-07-31
MICHAEL THOMAS WRIGHT
Director 1993-01-01 2007-07-31
JOHN ROWNTREE FUSSEY
Director 1996-07-01 2006-12-20
PETER BRADLEY BULLOCK
Director 1991-08-08 2004-09-08
EDWARD SHAHZAD AHMAD
Director 2003-02-01 2003-05-29
BRIAN JAMES KNIGHTLEY
Director 1991-08-08 2000-09-06
ALBERT CHRISTIAN SCHAUER
Director 1991-08-08 2000-09-06
COLIN SIMISTER GASKELL
Director 1991-08-08 1997-08-20
ALEXANDER FRANK MASTERS
Director 1991-08-08 1996-08-14
SIMON ROBERT JAMES POWELL
Director 1991-08-08 1996-02-01
HUBERT ERNEST ASHTON
Company Secretary 1991-08-08 1994-12-31
ALAN ROY MYERS
Director 1993-01-01 1993-02-22
WILLIAM JEFFREY BENSON
Director 1991-08-08 1992-12-31
THOMAS JAMES JOHNSTON CAMPBELL
Director 1991-08-08 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD CARRICK ELECTROX LASER LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
NEIL RICHARD CARRICK 600 LATHES LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK THE RICHMOND MACHINE TOOL COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK PRATT BURNERD INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK T.S. HARRISON & SONS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK PRATT 600 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 BEARINGS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK CRAWFORD COLLETS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK COLCHESTER LATHE CO. LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK ELECTROX LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK 600 MACHINE TOOLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 CONTROLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV1 LIMITED Director 2014-07-24 CURRENT 2014-06-05 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV2 LIMITED Director 2014-07-24 CURRENT 2014-07-17 Active
NEIL RICHARD CARRICK MIRROR TECHNIQUE LIMITED Director 2012-03-20 CURRENT 1974-05-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK JOHN ALLAN (GLENPARK) LIMITED Director 2012-03-20 CURRENT 1930-07-16 Dissolved 2015-07-24
NEIL RICHARD CARRICK 600 SCIENTIFIC LIMITED Director 2012-03-20 CURRENT 1985-09-27 Dissolved 2014-06-17
NEIL RICHARD CARRICK SHIPBREAKING INDUSTRIES LIMITED Director 2012-03-20 CURRENT 1938-08-22 Active
NEIL RICHARD CARRICK MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE) Director 2012-03-20 CURRENT 1919-03-31 Active
NEIL RICHARD CARRICK HYDRO MACHINE TOOLS LIMITED Director 2012-03-07 CURRENT 1968-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK MECRODE LIMITED Director 2012-03-07 CURRENT 1979-12-17 Dissolved 2014-06-17
NEIL RICHARD CARRICK STARTLOT LIMITED Director 2012-03-07 CURRENT 1981-12-16 Dissolved 2014-06-17
NEIL RICHARD CARRICK GAY'S (HAMPTON) LIMITED Director 2012-03-07 CURRENT 1940-12-02 Dissolved 2014-06-17
NEIL RICHARD CARRICK DICKSONS (ENGINEERING) LIMITED Director 2012-03-07 CURRENT 1960-10-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRENCO DAIRY PRODUCTS LIMITED Director 2012-03-07 CURRENT 1984-06-22 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRATT WOODWORTH LIMITED Director 2012-03-07 CURRENT 1938-07-29 Dissolved 2014-06-17
NEIL RICHARD CARRICK THE SELSON MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1954-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED Director 2012-03-07 CURRENT 1964-07-21 Dissolved 2014-06-17
NEIL RICHARD CARRICK J & R BROOK LIMITED Director 2012-03-07 CURRENT 1985-09-30 Dissolved 2014-06-17
NEIL RICHARD CARRICK P .W .T . LIMITED Director 2012-03-07 CURRENT 1966-08-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK CRANE TRAVELLERS LIMITED Director 2012-03-07 CURRENT 1971-06-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK ARNOTT & HARRISON LIMITED Director 2012-03-07 CURRENT 1970-06-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK B.H.& C.HOLDING COMPANY LIMITED Director 2012-03-07 CURRENT 1941-08-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK COBORN PENSION TRUSTEES LIMITED Director 2012-03-07 CURRENT 1977-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK CONTRACTORS 600 LIMITED Director 2012-03-07 CURRENT 1950-11-28 Dissolved 2015-07-28
NEIL RICHARD CARRICK CRANE MAINTENANCE SERVICES LIMITED Director 2012-03-07 CURRENT 1965-03-12 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1798 LIMITED Director 2012-03-07 CURRENT 1932-01-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK F. PRATT ENGINEERING CORPORATION LIMITED Director 2012-03-07 CURRENT 1897-09-29 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1796 LIMITED Director 2012-03-07 CURRENT 1954-01-18 Dissolved 2015-07-28
NEIL RICHARD CARRICK MAHONIA LIMITED Director 2012-03-07 CURRENT 1965-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK PRECOR INVESTMENTS LIMITED Director 2012-03-07 CURRENT 1976-07-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK SCAMP SYSTEMS LIMITED Director 2012-03-07 CURRENT 1953-12-05 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1799 LIMITED Director 2012-03-07 CURRENT 1979-12-27 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1795 LIMITED Director 2012-03-07 CURRENT 1968-10-25 Dissolved 2015-08-04
NEIL RICHARD CARRICK SIX HUNDRED METAL HOLDINGS LIMITED Director 2012-03-07 CURRENT 1970-03-09 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1797 LIMITED Director 2012-03-07 CURRENT 1979-12-10 Dissolved 2015-07-28
NEIL RICHARD CARRICK SIX HUNDRED LIMITED Director 2012-03-07 CURRENT 1950-09-27 Dissolved 2015-08-04
NEIL RICHARD CARRICK SYKES MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1955-02-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1794 LIMITED Director 2012-03-07 CURRENT 1942-08-21 Dissolved 2015-09-22
NEIL RICHARD CARRICK BRITISH HOIST & CRANE COMPANY LIMITED Director 2012-03-07 CURRENT 1946-05-17 Dissolved 2015-11-10
NEIL RICHARD CARRICK PRENCO PRODUCTS LIMITED Director 2012-03-07 CURRENT 1961-11-28 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 BROOK LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 CENTRE LIMITED Director 2012-03-07 CURRENT 1932-04-20 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1790 LIMITED Director 2012-03-07 CURRENT 1933-06-01 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 CRANES LIMITED Director 2012-03-07 CURRENT 1974-10-15 Dissolved 2014-09-09
NEIL RICHARD CARRICK 600 ELECTRICAL INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 ELECTRICAL LIMITED Director 2012-03-07 CURRENT 1894-09-12 Dissolved 2015-08-04
NEIL RICHARD CARRICK 600 ENGINEERING COMPANY LIMITED Director 2012-03-07 CURRENT 1945-06-07 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 ENGINEERING GROUP LIMITED Director 2012-03-07 CURRENT 1958-04-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 GROUP PROPERTIES LIMITED Director 2012-03-07 CURRENT 1917-05-14 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1975-03-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1793 LIMITED Director 2012-03-07 CURRENT 1980-08-20 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 LEASING LIMITED Director 2012-03-07 CURRENT 1922-06-01 Dissolved 2015-11-10
NEIL RICHARD CARRICK PACIFIC SHELF 1789 LIMITED Director 2012-03-07 CURRENT 1937-07-24 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 TRADING LIMITED Director 2012-03-07 CURRENT 1967-07-07 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1791 LIMITED Director 2012-03-07 CURRENT 1961-07-19 Dissolved 2016-04-05
NEIL RICHARD CARRICK GCM 600 LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active
NEIL RICHARD CARRICK PACIFIC SHELF 1792 LIMITED Director 2012-03-07 CURRENT 1947-01-14 Active
NEIL RICHARD CARRICK GCS (STEELS) LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 GROUP (OVERSEAS) LIMITED (THE) Director 2012-01-18 CURRENT 1958-02-20 Active
NEIL RICHARD CARRICK COLCHESTER MACHINE TOOL SOLUTIONS LTD Director 2012-01-18 CURRENT 1916-09-30 Active
PAUL RICH DUPEE 600 GROUP (OVERSEAS) LIMITED (THE) Director 2017-07-06 CURRENT 1958-02-20 Active
PAUL RICH DUPEE 600 SPV1 LIMITED Director 2015-04-30 CURRENT 2014-06-05 Active - Proposal to Strike off
PAUL RICH DUPEE 600 SPV2 LIMITED Director 2015-04-30 CURRENT 2014-07-17 Active
PAUL RICH DUPEE COLCHESTER MACHINE TOOL SOLUTIONS LTD Director 2015-04-30 CURRENT 1916-09-30 Active
STEPHEN JOHN RUTHERFORD UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS Director 2014-08-11 CURRENT 1983-10-18 Active
STEPHEN JOHN RUTHERFORD NEOFIL LIMITED Director 2007-02-20 CURRENT 2007-02-20 Active
STEPHEN JOHN RUTHERFORD THORN HINTON LIMITED Director 1999-11-01 CURRENT 1993-02-15 Dissolved 2013-10-18
STEPHEN JOHN RUTHERFORD BRIDON FIBRES LIMITED Director 1992-10-22 CURRENT 1892-07-06 Active - Proposal to Strike off
STEPHEN JOHN RUTHERFORD BRIDON ROPES DISTRIBUTION LIMITED Director 1992-07-20 CURRENT 1890-01-04 Active - Proposal to Strike off
DEREK ZISSMAN SURESERVE GROUP LIMITED Director 2017-11-27 CURRENT 2015-01-28 Active
DEREK ZISSMAN CROSSROADS PARTNERS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
DEREK ZISSMAN ARBION LIMITED Director 2015-08-24 CURRENT 2009-10-15 Active
DEREK ZISSMAN EMONEYHUB LIMITED Director 2015-07-01 CURRENT 2012-07-26 Active
DEREK ZISSMAN SPH ACQUISITIONS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2013-10-01
DEREK ZISSMAN VICEROY COURT (REGENTS PARK) LIMITED Director 2011-12-08 CURRENT 1980-12-01 Active
DEREK ZISSMAN SPIN SPG TRUSTEE LIMITED Director 2010-08-17 CURRENT 2003-07-09 Dissolved 2013-10-01
DEREK ZISSMAN NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK ZISSMAN ELLIVER ASSOCIATES LTD Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
DEREK ZISSMAN TENEBRIS REALISATIONS LIMITED Director 2008-06-23 CURRENT 1987-02-26 Dissolved 2017-12-12
DEREK ZISSMAN SEYMOUR PIERCE HOLDINGS LIMITED Director 2008-06-11 CURRENT 2003-04-01 Dissolved 2014-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES HASELTON
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES HASELTON
2023-11-02AP01DIRECTOR APPOINTED MRS LAURA MURIEL MOGLESTUE-BLOM
2023-11-02AP03Appointment of Mr Neil Richard Carrick as company secretary on 2023-11-01
2023-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EUGENE FIAMMA
2023-10-31TM02Termination of appointment of One Advisory Limited on 2023-10-31
2023-10-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2023-09-2622/09/23 STATEMENT OF CAPITAL GBP 1278733.41
2023-09-26SH0122/09/23 STATEMENT OF CAPITAL GBP 1278733.41
2023-09-2215/08/23 STATEMENT OF CAPITAL GBP 1183233.41
2023-09-22SH0115/08/23 STATEMENT OF CAPITAL GBP 1183233.41
2023-08-21Director's details changed for Mr Derek Zissman on 2011-02-02
2023-08-21CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-21CH01Director's details changed for Mr Derek Zissman on 2011-02-02
2023-05-24Appointment of One Advisory Limited as company secretary on 2023-05-17
2023-05-24Termination of appointment of Derek Zissman on 2023-05-17
2023-05-24TM02Termination of appointment of Derek Zissman on 2023-05-17
2023-05-24AP04Appointment of One Advisory Limited as company secretary on 2023-05-17
2023-05-17Termination of appointment of Neil Richard Carrick on 2023-05-03
2023-05-17Appointment of Mr Derek Zissman as company secretary on 2023-05-03
2023-05-17APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD CARRICK
2023-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD CARRICK
2023-05-17AP03Appointment of Mr Derek Zissman as company secretary on 2023-05-03
2023-05-17TM02Termination of appointment of Neil Richard Carrick on 2023-05-03
2023-01-11Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-11RES09Resolution of authority to purchase a number of shares
2023-01-10APPOINTMENT TERMINATED, DIRECTOR RUI MIGUEL COELHO LOPES
2023-01-10DIRECTOR APPOINTED MR NEIL RICHARD CARRICK
2023-01-10AP01DIRECTOR APPOINTED MR NEIL RICHARD CARRICK
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RUI MIGUEL COELHO LOPES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001967300015
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RUTHERFORD
2022-03-09AP01DIRECTOR APPOINTED MR RUI MIGUEL COELHO LOPES
2022-03-09CH01Director's details changed for Mr Paul Rich Dupee on 2022-03-09
2021-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-10AP01DIRECTOR APPOINTED MR DONALD JAMES HASELTON
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-06-07SH0121/06/19 STATEMENT OF CAPITAL GBP 1174733.41
2021-06-07CH01Director's details changed for Mr Derek Zissman on 2021-06-01
2021-06-07AD03Registers moved to registered inspection location of 29 Wellington Street Leeds LS1 4DL
2021-06-07AD02Register inspection address changed to 29 Wellington Street Leeds LS1 4DL
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELL KRASNY
2021-02-08CH01Director's details changed for Mr Gary Mitchell Krasny on 2020-12-22
2021-01-21AP01DIRECTOR APPOINTED MR GARY MITCHELL KRASNY
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD CARRICK
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20
2021-01-09RES13Resolutions passed:
  • Policital donations in accordance with section 366 ca 22/12/2020
  • Resolution of authority to purchase a number of shares
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-29CH01Director's details changed for Mr Paul Rich Dupee on 2020-06-29
2019-11-14RES13Resolutions passed:
  • Company & subsidiaries authorised to make political donations 25/09/2019
  • Resolution of authority to purchase a number of shares
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL
2019-01-02PSC08Notification of a person with significant control statement
2018-10-11RES09Resolution of authority to purchase a number of shares
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17
2017-10-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-10-03RES12VARYING SHARE RIGHTS AND NAMES
2017-10-03RES12VARYING SHARE RIGHTS AND NAMES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-07-06CH01Director's details changed for Paul Rich Dupee on 2017-07-06
2016-10-20RES13Resolutions passed:
  • The company and its subsidiaries authorised to make political donations 29/09/2016
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/16
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001967300013
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001967300016
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 001967300015
2016-08-22SH0130/03/16 STATEMENT OF CAPITAL GBP 1043579.57
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1043579.57
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15
2015-09-29SH0110/07/15 STATEMENT OF CAPITAL GBP 923579.57
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 923579.57
2015-09-07AR0108/08/15 ANNUAL RETURN FULL LIST
2015-05-22AP01DIRECTOR APPOINTED MR STEPHEN EUGENE FIAMMA
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOSTER ROGERS
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 896079.57
2015-03-19SH19Statement of capital on 2015-03-19 GBP 896,079.57
2015-03-19CERT18REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2015-03-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001967300014
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL
2014-10-10RES13COMPANY BUSINESS 17/09/2014
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 14632162.53
2014-09-01AR0108/08/14 NO MEMBER LIST
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 001967300013
2014-07-02AP01DIRECTOR APPOINTED MR DEREK ZISSMAN
2013-10-10RES13POLITICAL DONATIONS 23/09/2013
2013-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-09-17AR0108/08/13 NO MEMBER LIST
2013-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2012-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-07AP01DIRECTOR APPOINTED MR NIGEL FOSTER ROGERS
2012-09-07AR0108/08/12 NO MEMBER LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-16AP01DIRECTOR APPOINTED MR NEIL RICHARD CARRICK
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TEMPLE
2011-11-01AP03SECRETARY APPOINTED NEIL RICHARD CARRICK
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY ALAN MYERS
2011-10-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11
2011-09-05AR0108/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD NORMAN / 01/09/2011
2011-09-01SH0105/04/11 STATEMENT OF CAPITAL GBP 14315419.75
2011-08-22ANNOTATIONClarification
2011-08-22RP04SECOND FILING FOR FORM SH01
2011-08-10SH02SUB-DIVISION 27/08/10
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-22RES13RE CANCELLATION FORM PREM SEGMENT OF LONDON STOCK EXCH. AND APPLICATION TO TRADE ON AIM. 15/06/2011
2011-03-21SH0103/02/11 STATEMENT OF CAPITAL GBP 14440419.75
2011-03-03AP01DIRECTOR APPOINTED PAUL RICH DUPEE
2011-03-03AP01DIRECTOR APPOINTED DEREK ZISSMAN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNDY
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RUTHERFORD / 01/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN TEMPLE / 01/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 01/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD NORMAN / 01/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CUNDY / 01/09/2010
2010-10-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-06RES01ADOPT ARTICLES 29/09/2010
2010-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/09/2010
2010-09-03SH02SUB-DIVISION 27/08/10
2010-09-03RES13SECT 551 & 560 CA 2006, WARRANTS AND WAIVERS GRANTED 27/08/2010
2010-09-03RES01ALTER ARTICLES 27/08/2010
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/10
2010-08-16AR0108/08/10 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CUNDY / 30/11/2009
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KITCHEN
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09
2009-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-28363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
267 - Manufacture of optical instruments and photographic equipment
26701 - Manufacture of optical precision instruments




Licences & Regulatory approval
We could not find any licences issued to 600 GROUP PUBLIC LIMITED COMPANY(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 600 GROUP PUBLIC LIMITED COMPANY(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-29 Outstanding HSBC BANK PLC
2016-09-15 Outstanding HSBC BANK PLC
2015-02-23 Outstanding HADDEO PARTNERS LLP
2014-07-05 Satisfied SANTANDER UK PLC
ALL ASSETS DEBENTURE 2011-08-10 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
LEGAL CHARGE 2011-08-10 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
LEGAL CHARGE 2011-08-10 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
DEBENTURE 2010-09-03 Outstanding HADDEO PARTNERS LLP (THE "SECURITY TRUSTEES")
SHARE CHARGE 2009-11-13 Satisfied HSBC BANK PLC
DEBENTURE 2009-06-19 Outstanding THE 600 GROUP PENSION TRUSTEES LIMITED
DEBENTURE 2009-06-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-11-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-21 Satisfied HSBC BANK PLC
CHARGE OF DEPOSIT 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 600 GROUP PUBLIC LIMITED COMPANY(THE)

Intangible Assets
Patents
We have not found any records of 600 GROUP PUBLIC LIMITED COMPANY(THE) registering or being granted any patents
Domain Names

600 GROUP PUBLIC LIMITED COMPANY(THE) owns 3 domain names.

600centre.co.uk   colchester-harrison.co.uk   colchesterharrison.co.uk  

Trademarks
We have not found any records of 600 GROUP PUBLIC LIMITED COMPANY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 600 GROUP PUBLIC LIMITED COMPANY(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26701 - Manufacture of optical precision instruments) as 600 GROUP PUBLIC LIMITED COMPANY(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where 600 GROUP PUBLIC LIMITED COMPANY(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 600 GROUP PUBLIC LIMITED COMPANY(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 600 GROUP PUBLIC LIMITED COMPANY(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.