Company NamePrincipal Group Holdings Limited
DirectorDavid Edward Bowcock
Company StatusActive
Company Number09555224
CategoryPrivate Limited Company
Incorporation Date22 April 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Edward Bowcock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
Director NameMr Keith James Mason
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House Dane Road
Sale
Cheshire
M33 7AR
Director NameMr Damian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House Dane Road
Sale
Cheshire
M33 7AR
Director NameMr Paul Anthony Hughes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR

Contact

Websiteprincipalinsurance.co.uk
Email address[email protected]
Telephone0800 1116768
Telephone regionFreephone

Location

Registered AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Charges

27 November 2018Delivered on: 29 November 2018
Persons entitled: Geoffrey William Squire (As Security Trustee)

Classification: A registered charge
Outstanding
20 October 2015Delivered on: 23 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

6 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
11 May 2023Director's details changed for Mr David Edward Bowcock on 11 May 2023 (2 pages)
9 May 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
15 June 2022Memorandum and Articles of Association (38 pages)
15 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
17 March 2022Termination of appointment of Paul Hughes as a director on 1 February 2022 (1 page)
26 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 June 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
14 June 2021Appointment of Mr Paul Hughes as a director on 26 December 2020 (2 pages)
14 June 2021Termination of appointment of Damian John Keeling as a director on 26 December 2020 (1 page)
20 November 2020Memorandum and Articles of Association (37 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2020Memorandum and Articles of Association (37 pages)
1 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 April 2019Notification of Geoffrey William Squire as a person with significant control on 1 March 2019 (2 pages)
23 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
16 April 2019Cessation of Damian John Keeling as a person with significant control on 1 March 2019 (1 page)
16 April 2019Cessation of David Edward Bowcock as a person with significant control on 1 March 2019 (1 page)
16 April 2019Cessation of Keith James Mason as a person with significant control on 1 March 2019 (1 page)
15 April 2019Termination of appointment of Keith James Mason as a director on 27 November 2018 (1 page)
1 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 January 2019Satisfaction of charge 095552240001 in full (1 page)
29 November 2018Registration of charge 095552240002, created on 27 November 2018 (54 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
19 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
19 September 2016Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom to Citygate 2 Cross Street Sale Cheshire M33 7JR on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR United Kingdom to Citygate 2 Cross Street Sale Cheshire M33 7JR on 19 September 2016 (1 page)
8 August 2016Memorandum and Articles of Association (27 pages)
8 August 2016Memorandum and Articles of Association (27 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 June 2016Sub-division of shares on 16 May 2016 (5 pages)
1 June 2016Sub-division of shares on 16 May 2016 (5 pages)
25 May 2016Resolutions
  • RES13 ‐ Sub-division 16/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 May 2016Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages)
25 May 2016Resolutions
  • RES13 ‐ Sub-division 16/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 May 2016Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 319,517
(6 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 319,517
(6 pages)
12 January 2016Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
12 January 2016Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
23 October 2015Registration of charge 095552240001, created on 20 October 2015 (24 pages)
23 October 2015Registration of charge 095552240001, created on 20 October 2015 (24 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015
  • ANNOTATION Clarification date of allotment is 30/04/2015
(6 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015
  • ANNOTATION Clarification date of allotment is 30/04/2015
(6 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
  • ANNOTATION Clarification a second field SH01 was registered on 22/05/2015
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
  • ANNOTATION Clarification a second field SH01 was registered on 22/05/2015
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 40
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 319,457
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 319,457
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 40
(3 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
(56 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
(56 pages)