Hadrian Bidco 2 Limited HARROGATE


Hadrian Bidco 2 started in year 2007 as Private Limited Company with registration number 06220852. The Hadrian Bidco 2 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Harrogate at The Inspire. Postal code: HG2 8PA. Since May 18, 2007 Hadrian Bidco 2 Limited is no longer carrying the name Cruiserbright.

The company has 2 directors, namely James B., Anthony T.. Of them, Anthony T. has been with the company the longest, being appointed on 17 May 2007 and James B. has been with the company for the least time - from 10 November 2014. At present 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.

Hadrian Bidco 2 Limited Address / Contact

Office Address The Inspire
Office Address2 Hornbeam Square West
Town Harrogate
Post code HG2 8PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06220852
Date of Incorporation Fri, 20th Apr 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

James B.

Position: Director

Appointed: 10 November 2014

Anthony T.

Position: Director

Appointed: 17 May 2007

Geraldine G.

Position: Director

Appointed: 31 January 2014

Resigned: 30 September 2020

Matthew B.

Position: Director

Appointed: 19 July 2011

Resigned: 31 January 2014

Matthew B.

Position: Secretary

Appointed: 19 July 2011

Resigned: 31 January 2014

Timothy D.

Position: Secretary

Appointed: 29 November 2010

Resigned: 19 July 2011

Timothy D.

Position: Director

Appointed: 29 November 2010

Resigned: 19 July 2011

Paul N.

Position: Director

Appointed: 08 August 2008

Resigned: 29 November 2010

Mark D.

Position: Director

Appointed: 07 September 2007

Resigned: 30 June 2008

Geraldine G.

Position: Secretary

Appointed: 05 June 2007

Resigned: 29 November 2010

Gail H.

Position: Director

Appointed: 14 May 2007

Resigned: 30 September 2020

David P.

Position: Director

Appointed: 20 April 2007

Resigned: 17 May 2007

Adrian L.

Position: Director

Appointed: 20 April 2007

Resigned: 17 May 2007

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2007

Resigned: 05 June 2007

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Principal Hotels Topco 3 Limited from Harrogate, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hadrian Bidco 1 Limited that put Harrogate, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Principal Hotels Topco 3 Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 9359772
Notified on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hadrian Bidco 1 Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 06198404
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cruiserbright May 18, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
Free Download (21 pages)

Company search

Advertisements