Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIST GROUP PLC
Company Information for

LIST GROUP PLC

31-33 MIDLAND ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 1DQ,
Company Registration Number
01243960
Public Limited Company
Active

Company Overview

About List Group Plc
LIST GROUP PLC was founded on 1976-02-11 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". List Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIST GROUP PLC
 
Legal Registered Office
31-33 MIDLAND ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN16 1DQ
Other companies in DN15
 
Previous Names
LIST HOLDINGS PLC06/11/2007
Filing Information
Company Number 01243960
Company ID Number 01243960
Date formed 1976-02-11
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/10/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB455517733  
Last Datalog update: 2025-03-05 07:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIST GROUP PLC
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.
Companies with same name LIST GROUP PLC
The following companies were found which have the same name as LIST GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
List Group Ltd. Delaware Unknown
List Group Usa Inc. Delaware Unknown
LIST GROUP, INC. VIGILANT CONSULTING GROUP, LLC TAMPA FL 33624 Inactive Company formed on the 2005-02-15

Company Officers of LIST GROUP PLC

Current Directors
Officer Role Date Appointed
CRAIG CYRIL LIST
Company Secretary 2001-07-31
CRAIG CYRIL LIST
Director 2001-07-31
DEAN TERENCE LIST
Director 2001-07-31
TERENCE CYRIL LIST
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN LIST
Company Secretary 1991-07-31 2001-07-31
JEAN LIST
Director 1991-07-31 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG CYRIL LIST APOLLO SITE SERVICES LIMITED Company Secretary 2006-07-10 CURRENT 1996-01-23 Active
CRAIG CYRIL LIST LIST DESIGN LIMITED Company Secretary 2001-07-31 CURRENT 1986-02-20 Active
CRAIG CYRIL LIST LIST RECRUITMENT LIMITED Company Secretary 2001-07-31 CURRENT 1976-11-16 Active
CRAIG CYRIL LIST LIST INVESTMENTS LIMITED Director 2010-11-25 CURRENT 2007-05-11 Active - Proposal to Strike off
CRAIG CYRIL LIST APOLLO SITE SERVICES LIMITED Director 2006-07-10 CURRENT 1996-01-23 Active
CRAIG CYRIL LIST LIST RECRUITMENT LIMITED Director 2001-07-31 CURRENT 1976-11-16 Active
CRAIG CYRIL LIST LIST DESIGN LIMITED Director 1995-09-01 CURRENT 1986-02-20 Active
DEAN TERENCE LIST LIST INVESTMENTS LIMITED Director 2010-11-25 CURRENT 2007-05-11 Active - Proposal to Strike off
DEAN TERENCE LIST LIST PEC (UK) LIMITED Director 2006-11-03 CURRENT 1989-10-25 Active
DEAN TERENCE LIST APOLLO SITE SERVICES LIMITED Director 2006-07-10 CURRENT 1996-01-23 Active
DEAN TERENCE LIST LIST RECRUITMENT (MIDLANDS) LIMITED Director 2006-07-10 CURRENT 1998-05-01 Active - Proposal to Strike off
DEAN TERENCE LIST APOLLO RECRUITMENT LIMITED Director 2004-08-18 CURRENT 1998-04-17 Active
DEAN TERENCE LIST LIST RECRUITMENT LIMITED Director 2001-07-31 CURRENT 1976-11-16 Active
DEAN TERENCE LIST LIST DESIGN LIMITED Director 1995-09-01 CURRENT 1986-02-20 Active
TERENCE CYRIL LIST APOLLO INDUSTRIAL SUPPLIES LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
TERENCE CYRIL LIST LIST INVESTMENTS LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
TERENCE CYRIL LIST LIST PEC (UK) LIMITED Director 2006-11-03 CURRENT 1989-10-25 Active
TERENCE CYRIL LIST APOLLO SITE SERVICES LIMITED Director 2006-07-10 CURRENT 1996-01-23 Active
TERENCE CYRIL LIST LIST RECRUITMENT (MIDLANDS) LIMITED Director 2006-07-10 CURRENT 1998-05-01 Active - Proposal to Strike off
TERENCE CYRIL LIST APOLLO RECRUITMENT LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active
TERENCE CYRIL LIST LIST DESIGN LIMITED Director 1991-07-31 CURRENT 1986-02-20 Active
TERENCE CYRIL LIST LIST RECRUITMENT LIMITED Director 1991-07-31 CURRENT 1976-11-16 Active

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
2024-10-28FULL ACCOUNTS MADE UP TO 30/04/24
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-01-17FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-04Change of details for Mr Craig Cyril List as a person with significant control on 2022-12-20
2023-01-04Change of details for Mr Dean Terence List as a person with significant control on 2022-12-20
2023-01-04PSC04Change of details for Mr Craig Cyril List as a person with significant control on 2022-12-20
2022-07-25CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM Wintec House Winterton Road Scunthorpe North Lincolnshire DN15 0AB
2020-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CYRIL LIST
2020-07-30PSC07CESSATION OF TERENCE CYRIL LIST AS A PERSON OF SIGNIFICANT CONTROL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 50500
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 50500
2015-07-28AR0119/07/15 ANNUAL RETURN FULL LIST
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 50500
2014-08-05AR0119/07/14 ANNUAL RETURN FULL LIST
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-07-25AR0119/07/13 ANNUAL RETURN FULL LIST
2012-11-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-24AR0119/07/12 ANNUAL RETURN FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG CYRIL LIST on 2011-07-20
2011-07-28CH01Director's details changed for Mr Craig Cyril List on 2011-07-20
2011-07-26AR0119/07/11 ANNUAL RETURN FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CYRIL LIST / 19/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TERENCE LIST / 19/07/2011
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-28AR0119/07/10 ANNUAL RETURN FULL LIST
2009-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-08-04363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-06-16MISCQUOTING SECTION 519
2008-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-07-23363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG LIST / 12/02/2008
2007-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-11-06CERTNMCOMPANY NAME CHANGED LIST HOLDINGS PLC CERTIFICATE ISSUED ON 06/11/07
2007-07-26363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-09-08363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-09-08353LOCATION OF REGISTER OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-01363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG
2004-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: WINTEC HOUSE WINTERTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 0AB
2004-07-27363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/05/03
2003-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-02363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-2888(2)RAD 12/06/03--------- £ SI 50@1=50 £ IC 50000/50050
2003-06-2888(2)RAD 12/06/03--------- £ SI 400@1=400 £ IC 50050/50450
2003-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-28RES12VARYING SHARE RIGHTS AND NAMES
2002-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-09-05363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/01
2001-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-10363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-10288aNEW DIRECTOR APPOINTED
2000-12-10AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-08-10363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-12-02AAFULL GROUP ACCOUNTS MADE UP TO 02/05/99
1999-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-29363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1998-11-30AAFULL GROUP ACCOUNTS MADE UP TO 03/05/98
1998-08-26363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-12-02AAFULL GROUP ACCOUNTS MADE UP TO 04/05/97
1997-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/97
1997-08-15363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-12-02AAFULL GROUP ACCOUNTS MADE UP TO 05/05/96
1996-10-22395PARTICULARS OF MORTGAGE/CHARGE
1996-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-02363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-04-14AUDAUDITOR'S RESIGNATION
1995-12-01CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
1995-12-01SRES01ADOPT MEM AND ARTS 10/11/95
1995-12-01SRES02REREGISTRATION PRI-PLC 10/11/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LIST GROUP PLC 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 LIST GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-12-19 Satisfied THR ROYAL BANK OF SCOTLAND PLC.
CHARGE 1984-10-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 LIST GROUP PLC

Intangible Assets
Patents
We have not found any records of LIST GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LIST GROUP PLC
Trademarks
We have not found any records of LIST GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LIST PEC (UK) LIMITED 2012-11-30 Outstanding

We have found 1 mortgage charges which are owed to LIST GROUP PLC

Income
Government Income
We have not found government income sources for LIST GROUP PLC. 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 (70100 - Activities of head offices) as LIST GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LIST GROUP PLC 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 LIST GROUP PLC 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 LIST GROUP PLC 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.