ACAD HOLDINGS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 2LA

Company number 05677471
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address OAKDALE PLACE, HARROGATE, NORTH YORKSHIRE, HG1 2LA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ACAD HOLDINGS LIMITED are www.acadholdings.co.uk, and www.acad-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Acad Holdings Limited is a Private Limited Company. The company registration number is 05677471. Acad Holdings Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Acad Holdings Limited is Oakdale Place Harrogate North Yorkshire Hg1 2la. . HICKS, Andrea Louise is a Secretary of the company. SILVER, Mark Simon is a Director of the company. SILVER, Tina Louise is a Director of the company. Secretary CATTON, Stephen Frank has been resigned. Secretary TAYLOR, Shaun Timothy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CATTON, Stephen Frank has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HICKS, Andrea Louise
Appointed Date: 24 April 2013

Director
SILVER, Mark Simon
Appointed Date: 17 January 2006
65 years old

Director
SILVER, Tina Louise
Appointed Date: 20 February 2006
59 years old

Resigned Directors

Secretary
CATTON, Stephen Frank
Resigned: 30 June 2011
Appointed Date: 17 January 2006

Secretary
TAYLOR, Shaun Timothy
Resigned: 24 April 2013
Appointed Date: 30 June 2011

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Director
CATTON, Stephen Frank
Resigned: 30 June 2011
Appointed Date: 17 January 2006
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Persons With Significant Control

Mr Mark Simon Silver
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sg Hambros Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Sg Hambros Bank Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ACAD HOLDINGS LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
19 Aug 2016
Group of companies' accounts made up to 31 December 2015
08 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Apr 2016
Particulars of variation of rights attached to shares
08 Apr 2016
Change of share class name or designation
...
... and 51 more events
27 Jan 2006
Registered office changed on 27/01/06 from: 12 york place leeds west yorkshire LS1 2DS
27 Jan 2006
Secretary resigned
27 Jan 2006
Director resigned
27 Jan 2006
New secretary appointed;new director appointed
17 Jan 2006
Incorporation

ACAD HOLDINGS LIMITED Charges

19 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…