Displayplan Holdings Limited BALDOCK


Founded in 2009, Displayplan Holdings, classified under reg no. 07095684 is an active company. Currently registered at Clare House SG7 6BE, Baldock the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 24th January 2012 Displayplan Holdings Limited is no longer carrying the name North Western Investments.

Currently there are 3 directors in the the company, namely Tadeusz R., Neil C. and Scott M.. In addition one secretary - Neil C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Displayplan Holdings Limited Address / Contact

Office Address Clare House
Office Address2 High Street
Town Baldock
Post code SG7 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07095684
Date of Incorporation Fri, 4th Dec 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Tadeusz R.

Position: Director

Appointed: 21 January 2019

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2012

Neil C.

Position: Director

Appointed: 11 January 2012

Neil C.

Position: Secretary

Appointed: 11 January 2012

Scott M.

Position: Director

Appointed: 11 January 2012

Alan S.

Position: Director

Appointed: 12 March 2012

Resigned: 18 January 2019

Michael W.

Position: Secretary

Appointed: 31 March 2011

Resigned: 09 January 2012

James G.

Position: Secretary

Appointed: 08 July 2010

Resigned: 31 March 2011

Nicholas O.

Position: Director

Appointed: 23 December 2009

Resigned: 11 January 2012

Brabners Directors Limited

Position: Corporate Director

Appointed: 04 December 2009

Resigned: 23 December 2009

Adam R.

Position: Director

Appointed: 04 December 2009

Resigned: 23 December 2009

Brabners Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2009

Resigned: 23 December 2009

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Hh Global Limited from Leatherhead, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Yfm Private Equity Limited that put Leeds, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Neil C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hh Global Limited

Grove House Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9DF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 04680562
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yfm Private Equity Limited

5th Floor Valiant Building 14 South Parade, Leeds, LS1 5QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02174994
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: significiant influence or control

Neil C.

Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Scott M.

Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

North Western Investments January 24, 2012
Brabco 925 January 5, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
10310.00 GBP is the capital in company's statement on Thursday 29th February 2024
filed on: 1st, March 2024
Free Download (5 pages)

Company search

Advertisements