Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONRAD (BOOTLE) HOLDCO II LIMITED
Company Information for

CONRAD (BOOTLE) HOLDCO II LIMITED

SUITES D&E WINDRUSH COURT, BLACKLANDS WAY, ABINGDON, OX14 1SY,
Company Registration Number
06457773
Private Limited Company
Active

Company Overview

About Conrad (bootle) Holdco Ii Ltd
CONRAD (BOOTLE) HOLDCO II LIMITED was founded on 2007-12-19 and has its registered office in Abingdon. The organisation's status is listed as "Active". Conrad (bootle) Holdco Ii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONRAD (BOOTLE) HOLDCO II LIMITED
 
Legal Registered Office
SUITES D&E WINDRUSH COURT
BLACKLANDS WAY
ABINGDON
OX14 1SY
Other companies in BS1
 
Previous Names
WIND POL 2 HOLDING LIMITED15/02/2024
PORT OF LIVERPOOL WIND FARM HOLDINGS LIMITED16/06/2017
Filing Information
Company Number 06457773
Company ID Number 06457773
Date formed 2007-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONRAD (BOOTLE) HOLDCO II LIMITED
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 CONRAD (BOOTLE) HOLDCO II LIMITED

Current Directors
Officer Role Date Appointed
DEREK PATRICK STEWART HENDERSON
Company Secretary 2016-09-01
DEREK PATRICK HENDERSON
Director 2016-12-05
DUNCAN ANDREW LEVIE
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GABY AMIEL
Director 2014-11-24 2016-12-05
DAIMON RILEY
Company Secretary 2014-11-24 2016-09-01
SANJIT ALLEN ELIATAMBY
Director 2014-11-24 2016-03-21
FRANCISCO JAVIER GUERRA TOBAJAS
Director 2014-03-03 2014-11-24
NEIL LEES
Company Secretary 2007-12-19 2014-03-03
NEIL LEES
Director 2007-12-19 2014-03-03
STEVEN KEITH UNDERWOOD
Director 2007-12-19 2014-03-03
PAUL PHILIP WAINSCOTT
Director 2009-02-16 2014-03-03
JOHN WHITTAKER
Director 2007-12-19 2014-03-03
RICHARD OWEN MICHAELSON
Director 2010-01-28 2010-07-30
ANDREW CHRISTOPHER SIMPSON
Director 2007-12-19 2009-10-09
PETER ANTHONY SCOTT
Director 2007-12-19 2009-03-31
RICHARD BREWSTER
Director 2007-12-19 2008-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK PATRICK HENDERSON PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED Director 2016-12-05 CURRENT 2009-11-13 Dissolved 2018-06-05
DEREK PATRICK HENDERSON POL WIND (UK) HOLDINGS LIMITED Director 2016-12-05 CURRENT 2013-12-13 Dissolved 2018-06-05
DEREK PATRICK HENDERSON CONRAD (BOOTLE) LIMITED Director 2016-12-05 CURRENT 2007-02-12 Active
DEREK PATRICK HENDERSON CONRAD (BOOTLE) HOLDCO LIMITED Director 2016-12-05 CURRENT 2013-12-10 Active
DUNCAN ANDREW LEVIE PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED Director 2016-03-21 CURRENT 2009-11-13 Dissolved 2018-06-05
DUNCAN ANDREW LEVIE POL WIND (UK) HOLDINGS LIMITED Director 2016-03-21 CURRENT 2013-12-13 Dissolved 2018-06-05
DUNCAN ANDREW LEVIE CONRAD (BOOTLE) LIMITED Director 2016-03-21 CURRENT 2007-02-12 Active
DUNCAN ANDREW LEVIE CONRAD (BOOTLE) HOLDCO LIMITED Director 2016-03-21 CURRENT 2013-12-10 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
2024-03-15Current accounting period extended from 31/12/23 TO 31/03/24
2024-02-15Company name changed wind pol 2 holding LIMITED\certificate issued on 15/02/24
2023-12-29Memorandum articles filed
2023-12-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-11DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN
2023-12-08DIRECTOR APPOINTED MR DAVID PHILIP GEOFFREY BATES
2023-12-08Appointment of Mark David New as company secretary on 2023-11-28
2023-12-05APPOINTMENT TERMINATED, DIRECTOR BARTHLMY BENOIT CLMENT ROUER
2023-12-05APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW LEVIE
2023-12-05Termination of appointment of Hugues Thibault on 2023-11-28
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE England
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-08-04AP03Appointment of Mr Hugues Thibault as company secretary on 2022-08-04
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PATRICK HENDERSON
2022-08-04TM02Termination of appointment of Derek Patrick Stewart Henderson on 2022-08-04
2022-07-15AP01DIRECTOR APPOINTED MR BARTHELEMY BENOIT CLEMENT ROUER
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-21PSC07CESSATION OF PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19PSC02Notification of Wind Pol 1 Holding Limited as a person with significant control on 2017-11-20
2017-06-16RES15CHANGE OF COMPANY NAME 16/06/17
2017-06-16CERTNMCOMPANY NAME CHANGED PORT OF LIVERPOOL WIND FARM HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/06/17
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 7 Hill Street Bristol BS1 5PU
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR DEREK PATRICK HENDERSON
2016-12-07AP01DIRECTOR APPOINTED MR DEREK PATRICK HENDERSON
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GABY AMIEL
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GABY AMIEL
2016-09-07AP03Appointment of Mr Derek Patrick Stewart Henderson as company secretary on 2016-09-01
2016-09-06TM02Termination of appointment of Daimon Riley on 2016-09-01
2016-04-06AP01DIRECTOR APPOINTED MR DUNCAN ANDREW LEVIE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SANJIT ELIATAMBY
2016-04-06AP01DIRECTOR APPOINTED MR DUNCAN ANDREW LEVIE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SANJIT ELIATAMBY
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-30AR0119/12/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-15AP03Appointment of Mr Daimon Riley as company secretary on 2014-11-24
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO JAVIER GUERRA
2014-12-15AP01DIRECTOR APPOINTED MR GABY AMIEL
2014-12-15AP01DIRECTOR APPOINTED MR SANJIT ALLEN ELIATAMBY
2014-11-14AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR
2014-06-10MISCAUDITORS RESIGNATION
2014-06-04CH01CHANGE PERSON AS DIRECTOR
2014-03-21AP01DIRECTOR APPOINTED MR FRANCISCO JAVIER GUERRA
2014-03-14TM02APPOINTMENT TERMINATED, SECRETARY NEIL LEES
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEES
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL
2014-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0119/12/13 FULL LIST
2012-12-21AR0119/12/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-20AR0119/12/11 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AR0119/12/10 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAELSON
2010-01-28AP01DIRECTOR APPOINTED MR RICHARD OWEN MICHAELSON
2009-12-21AR0119/12/09 FULL LIST
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PETER SCOTT
2009-02-26288aDIRECTOR APPOINTED PAUL PHILIP WAINSCOTT
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-12RES13SECTION 175 02/10/2008
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BREWSTER
2008-04-22225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONRAD (BOOTLE) HOLDCO II LIMITED 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 CONRAD (BOOTLE) HOLDCO II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SHARES 2008-02-25 Outstanding BARCLAYS BANK AS SECURITY TRUSTEE
ASSIGNMENT IN SECURITY 2008-02-25 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of CONRAD (BOOTLE) HOLDCO II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONRAD (BOOTLE) HOLDCO II LIMITED
Trademarks
We have not found any records of CONRAD (BOOTLE) HOLDCO II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONRAD (BOOTLE) HOLDCO II LIMITED. 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 CONRAD (BOOTLE) HOLDCO II LIMITED 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
Outgoings
Business Rates/Property Tax
No properties were found where CONRAD (BOOTLE) HOLDCO II LIMITED 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 CONRAD (BOOTLE) HOLDCO II LIMITED 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 CONRAD (BOOTLE) HOLDCO II LIMITED 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.