Company NameSeventy7 Group Ltd
Company StatusActive
Company Number10094686
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Jayne Riley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(4 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Thirsk Street
Aedwick Green
Namchester
M12 6HP
Director NameMr David Walter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(4 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Thirsk Street
Aedwick Green
Namchester
M12 6HP
Director NameMr Stephen Gerard Dunn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(1 month after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Thirsk Street
Ardwick Green
Manchester
M12 6HP
Director NameMr Christopher Robert Ducker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Thirsk Street
Ardwick Green
Manchester
M12 6HP
Director NameMr John Williams Whalley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Thirsk Street
Aedwick Green
Namchester
M12 6HP

Location

Registered AddressThe Old School House Thirsk Street
Ardwick Green
Manchester
M12 6PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Charges

24 January 2017Delivered on: 30 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2020Termination of appointment of John Whalley as a director on 31 October 2020 (1 page)
21 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
16 December 2019Particulars of variation of rights attached to shares (3 pages)
16 December 2019Change of share class name or designation (2 pages)
12 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
25 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 September 2018Group of companies' accounts made up to 30 November 2017 (31 pages)
17 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 September 2017Group of companies' accounts made up to 30 November 2016 (24 pages)
20 September 2017Group of companies' accounts made up to 30 November 2016 (24 pages)
15 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 119,301
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 119,301
(4 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
30 January 2017Registration of charge 100946860001, created on 24 January 2017 (8 pages)
30 January 2017Registration of charge 100946860001, created on 24 January 2017 (8 pages)
12 July 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
12 July 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
3 May 2016Appointment of Mr Stephen Gerard Dunn as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Stephen Gerard Dunn as a director on 3 May 2016 (2 pages)
21 April 2016Appointment of Ms Jayne Riley as a director on 4 April 2016 (3 pages)
21 April 2016Appointment of John Whalley as a director on 4 April 2016 (3 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 6,164
(4 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Appointment of John Whalley as a director on 4 April 2016 (3 pages)
21 April 2016Appointment of Mr David Walter as a director on 4 April 2016 (3 pages)
21 April 2016Appointment of Ms Jayne Riley as a director on 4 April 2016 (3 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 6,164
(4 pages)
21 April 2016Appointment of Mr David Walter as a director on 4 April 2016 (3 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 118,400
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 118,400
(4 pages)
31 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-31
  • GBP 1
(27 pages)
31 March 2016Director's details changed for Christopher Robert Ducker on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Christopher Robert Ducker on 31 March 2016 (2 pages)
31 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-31
  • GBP 1
(27 pages)