Company NameISG Holdings Limited
Company StatusActive
Company Number10769000
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameBenjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Eoghan Johnston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Jeffrey Blood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameMr Graham Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameMr Jonathan Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU

Location

Registered AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches7 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 CategoryFull
Accounts Year End31 October

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

16 March 2021Delivered on: 16 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 February 2019Delivered on: 4 March 2019
Persons entitled: Ldc Managers Limited (Cn:2495714)

Classification: A registered charge
Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated.
Outstanding

Filing History

19 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
11 May 2023Full accounts made up to 31 October 2022 (18 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
10 March 2022Full accounts made up to 31 October 2021 (19 pages)
10 December 2021Registered office address changed from 7+8 Diamond Court Newcastle upon Tyne Tyne and Wear NE3 2EN United Kingdom to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 (1 page)
9 December 2021Change of details for Timec 1667 Limited as a person with significant control on 9 December 2021 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
16 March 2021Registration of charge 107690000002, created on 16 March 2021 (8 pages)
12 March 2021Full accounts made up to 31 October 2020 (21 pages)
13 August 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
13 August 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
10 August 2020Full accounts made up to 31 October 2019 (22 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
22 May 2019Termination of appointment of Graham Wilson as a director on 26 February 2019 (1 page)
22 May 2019Termination of appointment of Jeffrey Blood as a director on 26 February 2019 (1 page)
22 May 2019Group of companies' accounts made up to 31 October 2018 (39 pages)
25 March 2019Cessation of Jamie Patrick Cooke as a person with significant control on 26 February 2019 (1 page)
25 March 2019Cessation of Benjamin Thomas Ridgway as a person with significant control on 26 February 2019 (1 page)
25 March 2019Notification of Timec 1667 Limited as a person with significant control on 26 February 2019 (2 pages)
18 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 March 2019Sub-division of shares on 26 February 2019 (8 pages)
15 March 2019Change of share class name or designation (4 pages)
4 March 2019Registration of charge 107690000001, created on 26 February 2019 (54 pages)
26 June 2018Group of companies' accounts made up to 31 October 2017 (34 pages)
20 June 2018Previous accounting period shortened from 31 May 2018 to 31 October 2017 (1 page)
18 May 2018Confirmation statement made on 11 May 2018 with updates (6 pages)
18 May 2018Notification of Benjamin Ridgway as a person with significant control on 12 May 2017 (2 pages)
18 May 2018Notification of Jamie Cooke as a person with significant control on 12 May 2017 (2 pages)
17 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 January 2018Director's details changed for Mr Jeff Blood on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Jeff Blood on 8 January 2018 (2 pages)
12 December 2017Resolutions
  • RES13 ‐ Arrangement to be entered into between the compoany and jonathan cooke whit is proposed be a director of the company further details set out in the memorandum 17/11/2017
(1 page)
12 December 2017Resolutions
  • RES13 ‐ Arrangement to be entered into between the compoany and jonathan cooke whit is proposed be a director of the company further details set out in the memorandum 17/11/2017
(1 page)
7 December 2017Appointment of Mr Jonathan Cooke as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Graham Wilson as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Jonathan Cooke as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Jeff Blood as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Graham Wilson as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Mr Jeff Blood as a director on 29 November 2017 (2 pages)
6 December 2017Change of share class name or designation (2 pages)
6 December 2017Change of share class name or designation (2 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 4,916,051
(4 pages)
23 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 4,916,051
(4 pages)
11 September 2017Cessation of Muckle Director Limited as a person with significant control on 31 May 2017 (1 page)
11 September 2017Cessation of Muckle Director Limited as a person with significant control on 31 May 2017 (1 page)
10 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 4,521,640.00
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 4,521,640.00
(4 pages)
17 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 4,521,640
(4 pages)
17 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 4,521,640
(4 pages)
16 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £20 06/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £20 06/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2017Statement of capital on 6 June 2017
  • GBP 4,521,620
(3 pages)
6 June 2017Statement by Directors (1 page)
6 June 2017Statement of capital on 6 June 2017
  • GBP 4,521,620
(3 pages)
6 June 2017Statement by Directors (1 page)
6 June 2017Solvency Statement dated 05/06/17 (1 page)
6 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2017Solvency Statement dated 05/06/17 (1 page)
6 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 2
(30 pages)
12 May 2017Appointment of Jamie Patrick Cooke as a director on 12 May 2017 (2 pages)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 2
(30 pages)
12 May 2017Appointment of Benjamin Thomas Ridgway as a director on 12 May 2017 (2 pages)
12 May 2017Termination of appointment of Andrew John Davison as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Andrew John Davison as a director on 12 May 2017 (1 page)
12 May 2017Appointment of Jamie Patrick Cooke as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Benjamin Thomas Ridgway as a director on 12 May 2017 (2 pages)