Company Name24-7 Group Limited
Company StatusActive
Company Number07559639
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Robert Hawes
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Director NameColette Fletcher
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2022(11 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Director NameMr Jason Kirk Lawler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(11 years after company formation)
Appointment Duration1 year, 12 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameMr Anthony James Hawes
StatusResigned
Appointed01 June 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2017)
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Jason Kirk Lawler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(7 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 18 February 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Director NameMr John Matthews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA

Contact

Website24-7group.co.uk
Email address[email protected]
Telephone01606 828263
Telephone regionNorthwich

Location

Registered AddressCraven House
4 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Darnhall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£353,975
Cash£374,332
Current Liabilities£1,398,981

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

10 August 2017Delivered on: 15 August 2017
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
27 September 2012Delivered on: 4 October 2012
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 September 2012Delivered on: 22 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 September 2011Delivered on: 9 September 2011
Satisfied on: 22 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
31 May 2023Full accounts made up to 31 October 2022 (30 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
7 July 2022Notification of 24-7 Holdings Limited as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Cessation of Darnhall Limited as a person with significant control on 7 July 2022 (1 page)
30 June 2022Full accounts made up to 31 October 2021 (30 pages)
8 June 2022Confirmation statement made on 17 April 2022 with updates (3 pages)
8 June 2022Appointment of Jason Kirk Lawler as a director on 1 April 2022 (2 pages)
7 June 2022Appointment of Colette Fletcher as a director on 12 March 2022 (2 pages)
20 April 2022Company name changed 24-7 electrical LIMITED\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
(3 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
10 March 2022Satisfaction of charge 075596390004 in full (1 page)
24 February 2022Termination of appointment of John Matthews as a director on 18 February 2022 (1 page)
24 February 2022Termination of appointment of Jason Kirk Lawler as a director on 18 February 2022 (1 page)
23 April 2021Full accounts made up to 31 October 2020 (26 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 March 2019Change of details for Darnhall Limited as a person with significant control on 10 March 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
13 March 2019Director's details changed for Mr Andrew Robert Hawes on 10 March 2019 (2 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 March 2019Director's details changed for Mr Jason Kirk Lawler on 10 March 2019 (2 pages)
13 March 2019Director's details changed for Mr John Matthews on 10 March 2019 (2 pages)
24 January 2019Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 (1 page)
13 April 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
6 April 2018Appointment of Mr John Matthews as a director on 6 April 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
12 October 2017Satisfaction of charge 3 in full (4 pages)
12 October 2017Satisfaction of charge 3 in full (4 pages)
15 August 2017Registration of charge 075596390004, created on 10 August 2017 (19 pages)
15 August 2017Registration of charge 075596390004, created on 10 August 2017 (19 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 February 2017Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page)
17 February 2017Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 February 2015Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page)
22 July 2014Satisfaction of charge 1 in full (2 pages)
22 July 2014Satisfaction of charge 1 in full (2 pages)
3 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 April 2012Appointment of Jason Lawler as a director (2 pages)
4 April 2012Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 April 2012Appointment of Jason Lawler as a director (2 pages)
4 April 2012Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2011Company name changed darnhall LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Company name changed halldarn LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Company name changed halldarn LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Company name changed darnhall LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page)
2 June 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
2 June 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page)
2 June 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
2 June 2011Appointment of Mr Anthony James Hawes as a secretary (1 page)
2 June 2011Appointment of Mr Anthony James Hawes as a secretary (1 page)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)