Company NameTransserv UK Limited
Company StatusActive
Company Number08754210
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePamela Ann Joseph
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameNicola Dorothy McGuiness-Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(9 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleDirector Of Operational Excellence
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMurray John Bolton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address5 The Warehouse Way
Northcote
Auckland
0627
Director NameMr Craig Scott Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleChief Executive
Country of ResidenceNew Zealand
Correspondence Address5 The Warehouse Way
Northcote
Auckland
0627
Director NameRobert William Glen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence Address5 The Warehouse Way
Northcote
Auckland
0627
Director NameMr Mark Collison
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-17 2nd Floor 9-17 Perrymount Road
Rockwood House
Haywards Heath
RH16 3DU
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
RH16 3TW
Director NameMr Thomas Rowe Bell Jr
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 April 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
RH16 3TW
Director NameMr Steven John Holmes
Date of BirthMay 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 August 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
RH16 3TW
Director NameMr Ross Craig Young
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
RH16 3TW
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMs Camilla Sunner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2021(7 years, 4 months after company formation)
Appointment Duration6 months (resigned 22 September 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRockwood House Perrymount Road
Haywards Heath
RH16 3TW
Director NameMr Scott William Maud
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ

Contact

Websiteharlandsgroup.co.uk
Telephone01444 449157
Telephone regionHaywards Heath

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

10 November 2015Delivered on: 18 November 2015
Persons entitled: Westpac New Zealand Limited

Classification: A registered charge
Particulars: None.
Outstanding
4 April 2014Delivered on: 17 April 2014
Satisfied on: 13 November 2015
Persons entitled: Westpac New Zealand Limited

Classification: A registered charge
Fully Satisfied

Filing History

4 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
24 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
17 August 2020Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages)
25 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 7,560,000
(4 pages)
25 February 2020Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page)
23 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 7,530,000
(4 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (55 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
13 November 2019Satisfaction of charge 087542100002 in full (4 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 May 2019Appointment of Mr Ross Craig Young as a director on 19 September 2018 (2 pages)
26 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
26 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
26 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
26 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
19 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 September 2018Appointment of Mr Steven John Holmes as a director on 2 August 2018 (2 pages)
20 September 2018Termination of appointment of Robert William Glen as a director on 2 August 2018 (1 page)
15 May 2018Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page)
15 May 2018Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
10 November 2017Registered office address changed from C/O Debra O'callaghan 9-17 2nd Floor 9-17 Perrymount Road Rockwood House Haywards Heath RH16 3DU to Rockwood House Perrymount Road Haywards Heath RH16 3TW on 10 November 2017 (1 page)
10 November 2017Registered office address changed from C/O Debra O'callaghan 9-17 2nd Floor 9-17 Perrymount Road Rockwood House Haywards Heath RH16 3DU to Rockwood House Perrymount Road Haywards Heath RH16 3TW on 10 November 2017 (1 page)
9 November 2017Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
9 November 2017Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
9 November 2017Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
19 September 2017Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page)
24 May 2017Termination of appointment of Murray John Bolton as a director on 10 February 2017 (1 page)
24 May 2017Termination of appointment of Murray John Bolton as a director on 10 February 2017 (1 page)
27 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
27 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
3 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
3 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
13 October 2016Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages)
13 October 2016Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page)
13 October 2016Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages)
13 October 2016Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page)
6 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 7,500,000
(7 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 7,500,000
(7 pages)
18 November 2015Registration of charge 087542100002, created on 10 November 2015 (18 pages)
18 November 2015Registration of charge 087542100002, created on 10 November 2015 (18 pages)
13 November 2015Satisfaction of charge 087542100001 in full (4 pages)
13 November 2015Satisfaction of charge 087542100001 in full (4 pages)
3 June 2015Appointment of Mr Mark Collison as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Mark Collison as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Mark Collison as a director on 3 June 2015 (2 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,500,000
(6 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,500,000
(6 pages)
30 September 2014Registered office address changed from C/O Sa Law Sa Law London Road St. Albans Hertfordshire AL1 1NG United Kingdom to C/O Debra O'callaghan 9-17 2Nd Floor 9-17 Perrymount Road Rockwood House Haywards Heath RH16 3DU on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Sa Law Sa Law London Road St. Albans Hertfordshire AL1 1NG United Kingdom to C/O Debra O'callaghan 9-17 2Nd Floor 9-17 Perrymount Road Rockwood House Haywards Heath RH16 3DU on 30 September 2014 (1 page)
22 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 April 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 1,000,000
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 1,000,000
(4 pages)
17 April 2014Registration of charge 087542100001 (59 pages)
17 April 2014Registration of charge 087542100001 (59 pages)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)