Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPPLY 999 HOLDINGS LIMITED
Company Information for

SUPPLY 999 HOLDINGS LIMITED

UNIT 1 PAPWORTH BUSINESS PARK STIRLING WAY, PAPWORTH EVERARD, CAMBRIDGE, CB23 3GY,
Company Registration Number
07444074
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Supply 999 Holdings Ltd
SUPPLY 999 HOLDINGS LIMITED was founded on 2010-11-18 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Supply 999 Holdings Limited is a Private 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
SUPPLY 999 HOLDINGS LIMITED
 
Legal Registered Office
UNIT 1 PAPWORTH BUSINESS PARK STIRLING WAY
PAPWORTH EVERARD
CAMBRIDGE
CB23 3GY
Other companies in CB23
 
Previous Names
OVAL (2233) LIMITED17/12/2010
Filing Information
Company Number 07444074
Company ID Number 07444074
Date formed 2010-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB335577675  
Last Datalog update: 2022-04-05 09:17:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPLY 999 HOLDINGS 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 SUPPLY 999 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CORBISHLEY
Company Secretary 2012-01-25
MICHAEL CORBISHLEY
Director 2012-01-25
MARK ROBERT DIXON
Director 2016-12-14
DEREK GOTTS
Director 2010-11-18
JONATHAN HUDSON
Director 2010-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS SCOTT STUART
Director 2012-09-24 2016-04-30
KEVIN WILSON
Director 2011-05-25 2012-08-31
JAMES DANIEL BEARD
Company Secretary 2010-12-17 2012-01-25
JAMES BEARD
Company Secretary 2012-01-25 2012-01-25
JAMES DANIEL BEARD
Director 2010-11-18 2012-01-25
OVALSEC LIMITED
Company Secretary 2010-11-18 2010-11-18
OVAL NOMINEES LIMITED
Director 2010-11-18 2010-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CORBISHLEY AS FIRE & RESCUE EQUIPMENT LIMITED Director 2012-01-25 CURRENT 2003-07-22 Active
MICHAEL CORBISHLEY SUPPLY PLUS LIMITED Director 2012-01-25 CURRENT 1972-03-29 Active
MICHAEL CORBISHLEY TODD RESEARCH LIMITED Director 2012-01-25 CURRENT 1950-01-27 Active
MICHAEL CORBISHLEY CORBISHLEY LIMITED Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2014-03-11
MARK ROBERT DIXON GODFREY - SYRETT LIMITED Director 2017-03-13 CURRENT 1963-02-22 In Administration/Administrative Receiver
MARK ROBERT DIXON TECTONIX LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
MARK ROBERT DIXON M DIXON LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2014-02-11
MARK ROBERT DIXON THERMAL ENERGY CONSTRUCTION LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2014-02-11
MARK ROBERT DIXON JEFCO SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2014-02-11
DEREK GOTTS FIRE INDUSTRY ASSOCIATION Director 2013-04-02 CURRENT 2006-11-06 Active
DEREK GOTTS FARM TOOLS PLUS LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
DEREK GOTTS AS FIRE & RESCUE EQUIPMENT LIMITED Director 2010-12-17 CURRENT 2003-07-22 Active
DEREK GOTTS TODD RESEARCH LIMITED Director 2010-12-17 CURRENT 1950-01-27 Active
DEREK GOTTS SUPPLY PLUS LIMITED Director 2010-05-20 CURRENT 1972-03-29 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
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-14DS01Application to strike the company off the register
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074440740003
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-21SH08Change of share class name or designation
2019-11-21SH10Particulars of variation of rights attached to shares
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/19
2019-04-24PSC07CESSATION OF SPRING VENTURES LIMITED NOMINEES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24PSC02Notification of Seebeck 162 Limited as a person with significant control on 2019-04-02
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074440740004
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074440740003
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-10-18CH01Director's details changed for Jonathan Hudson on 2018-10-18
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-13AP01DIRECTOR APPOINTED MR MARK ROBERT DIXON
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM 1 Stirling Way Papworth Everard Cambridge CB23 3WA
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SCOTT STUART
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-11-19AR0118/11/13 ANNUAL RETURN FULL LIST
2013-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-04AR0118/11/12 ANNUAL RETURN FULL LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/12 FROM Papworth Business Park Stirling Way Papworth Evarard Cambridgeshire CB23 3WA
2012-09-25AP01DIRECTOR APPOINTED MR ROSS SCOTT STUART
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2012-06-21MISCSection 519 ca 2006
2012-06-20MISCRe section 519
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES BEARD
2012-01-25AP01DIRECTOR APPOINTED MR MICHAEL CORBISHLEY
2012-01-25AP03SECRETARY APPOINTED MR MICHAEL CORBISHLEY
2012-01-25AP03SECRETARY APPOINTED MR JAMES BEARD
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEARD
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES BEARD
2011-11-22AR0118/11/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED KEVIN WILSON
2011-03-10AA01CURRSHO FROM 31/03/2012 TO 31/03/2011
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 1 LONDON STREET READING RG1 4QW
2011-01-17SH02SUB-DIVISION 17/12/10
2011-01-17SH0117/12/10 STATEMENT OF CAPITAL GBP 100
2011-01-05RES01ADOPT ARTICLES 17/12/2010
2011-01-05RES13SUB-DIVIDE 1 ORD SHARE OF £1 INTO 100B SHARES OF 0.01 17/12/2010
2011-01-05CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-01-05AP03SECRETARY APPOINTED JAMES DANIEL BEARD
2010-12-30AP01DIRECTOR APPOINTED JONATHAN HUDSON
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-20AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM
2010-12-17RES15CHANGE OF NAME 08/12/2010
2010-12-17CERTNMCOMPANY NAME CHANGED OVAL (2233) LIMITED CERTIFICATE ISSUED ON 17/12/10
2010-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2010-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 SUPPLY 999 HOLDINGS 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 SUPPLY 999 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CROSS-GUARANTEE AND DEBENTURE 2010-12-21 Outstanding SPRING VENTURES LLP (AS AGENT AND TRUSTEE FOR THE LENDERS)
CROSS-GUARANTEE AND DEBENTURE 2010-12-21 Outstanding SPRING VENTURES LLP (AS AGENT AND TRUSTEE FOR THE LENDERS)
Filed Financial Reports
Annual Accounts
2021-03-31

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 SUPPLY 999 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SUPPLY 999 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPLY 999 HOLDINGS LIMITED
Trademarks
We have not found any records of SUPPLY 999 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPLY 999 HOLDINGS 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 SUPPLY 999 HOLDINGS 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 SUPPLY 999 HOLDINGS 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 SUPPLY 999 HOLDINGS 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 SUPPLY 999 HOLDINGS 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.