SOVEREIGN GROUP LIMITED

SOVEREIGN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOVEREIGN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01089940
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOVEREIGN GROUP LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SOVEREIGN GROUP LIMITED located?

    Registered Office Address
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Undeliverable Registered Office AddressNo

    What were the previous names of SOVEREIGN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN FRAMES LIMITEDDec 31, 1978Dec 31, 1978
    SOVEREIGN ALUMINIUM FRAMES LIMITEDJan 05, 1973Jan 05, 1973

    What are the latest accounts for SOVEREIGN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOVEREIGN GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for SOVEREIGN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jason Gibson as a director on Jan 12, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Registration of charge 010899400012, created on Dec 06, 2023

    16 pagesMR01

    Termination of appointment of Frances Anne Austin as a director on Dec 06, 2023

    1 pagesTM01

    Cessation of Frances Anne Austin as a person with significant control on Dec 06, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gordon Alexander Weir as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Richard Jones as a secretary on Dec 01, 2020

    2 pagesAP03
    Annotations
    DateAnnotation
    Jan 26, 2021Rectified The AP03 was removed from the public register on the 26/01/2021 because it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.

    Termination of appointment of Mark Ronald Johnston as a secretary on Dec 01, 2020

    1 pagesTM02

    Termination of appointment of Mark Johnston as a director on Oct 26, 2020

    1 pagesTM01

    Termination of appointment of Lorraine Kluczniak as a secretary on Sep 16, 2020

    1 pagesTM02

    Appointment of Mr Mark Ronald Johnston as a secretary on Sep 16, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Glenn Milligan as a director on Jan 23, 2020

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Robert Gordon Brearley as a director on Jul 12, 2019

    1 pagesTM01

    Who are the officers of SOVEREIGN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITTON, David James
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishCompany Director238401170001
    WEIR, Gordon Alexander
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishFinance Director252328460001
    BESWICK, Betty
    The Cottage Skipton Old Road
    Foulridge
    BB8 7QG Colne
    Lancashire
    Secretary
    The Cottage Skipton Old Road
    Foulridge
    BB8 7QG Colne
    Lancashire
    BritishDirector33719670002
    JOHNSTON, Mark Ronald
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Secretary
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    274261970001
    KLUCZNIAK, Lorraine
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Secretary
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    160708030001
    MACKIE, Angus John Kinmond
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Secretary
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    British73218120002
    WEIR, Gordon Alexander
    Higher Starring Farm
    Starring Road
    OL15 8HN Littleborough
    Lancashire
    Secretary
    Higher Starring Farm
    Starring Road
    OL15 8HN Littleborough
    Lancashire
    BritishDirector43205080001
    ABBOTT, Peter
    Whitehalgh House
    16 Midfield Langho
    BB6 8HF Blackburn
    Lancs
    Director
    Whitehalgh House
    16 Midfield Langho
    BB6 8HF Blackburn
    Lancs
    United KingdomBritishCompany Director11384150001
    AUSTIN, Frances Anne
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishChairman139009580003
    BESWICK, Betty
    The Cottage Skipton Old Road
    Foulridge
    BB8 7QG Colne
    Lancashire
    Director
    The Cottage Skipton Old Road
    Foulridge
    BB8 7QG Colne
    Lancashire
    BritishDirector33719670002
    BESWICK, John
    Moorlands
    Foulridge
    BB8 7QG Colne
    Lancashire
    Director
    Moorlands
    Foulridge
    BB8 7QG Colne
    Lancashire
    BritishChairman310090001
    BREARLEY, Robert Gordon
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishManaging Director249224710001
    CARLIN, Peter
    17 Robson Street
    DD4 7JQ Dundee
    Tayside
    Scotland
    Director
    17 Robson Street
    DD4 7JQ Dundee
    Tayside
    Scotland
    BritishCompany Director64753910001
    CLOVER, David Andrew
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishCompany Director111544640002
    CRAIG, Alistair William
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishContracts Director166173890001
    CRAIG, Alistair William
    Dilnot Lane
    CT7 0HW Acol
    Foxglove House
    Kent
    Director
    Dilnot Lane
    CT7 0HW Acol
    Foxglove House
    Kent
    EnglandBritishCompany Director166173890001
    CROSSLEY, Steven
    15 The Rydings
    Langho
    BB6 8BQ Blackburn
    Lancashire
    Director
    15 The Rydings
    Langho
    BB6 8BQ Blackburn
    Lancashire
    EnglandBritishCompany Director49209440002
    FITTON, David James
    11 Lingmoor Drive
    BB12 8UY Burnley
    Lancashire
    Director
    11 Lingmoor Drive
    BB12 8UY Burnley
    Lancashire
    BritishProduction Director40163810003
    GARNETT, Anthony
    30 Lenches Road
    BB8 8ET Colne
    Lancashire
    Director
    30 Lenches Road
    BB8 8ET Colne
    Lancashire
    EnglandBritishDirector33769190001
    GIBSON, Jason
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishConstruction Director207989140001
    HALL, John Steven
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishCompany Director33769200002
    HALL, John Steven
    24 Clockhouse Avenue
    BB10 2SU Burnley
    Lancashire
    Director
    24 Clockhouse Avenue
    BB10 2SU Burnley
    Lancashire
    United KingdomBritishDirector33769200001
    IRVING, Paul Gerard
    8 Malham Wend
    Barrowford
    BB9 8TG Nelson
    Lancashire
    Director
    8 Malham Wend
    Barrowford
    BB9 8TG Nelson
    Lancashire
    BritishContracts Director60931290001
    JOHNSTON, Mark Ronald
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishFinance Director206002170001
    MACKIE, Angus John Kinmond
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishCompany Director73218120002
    MANNING, Kevin
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishDirector Of Pre Contracts154805890001
    MANNING, Kevin
    41 Brooklands Road
    BB11 3PR Burnley
    Lancashire
    Director
    41 Brooklands Road
    BB11 3PR Burnley
    Lancashire
    BritishContracts Director107685350003
    MEADLEY, Timothy
    44 Kingsway
    Penwortham
    PR1 0ED Preston
    Lancashire
    Director
    44 Kingsway
    Penwortham
    PR1 0ED Preston
    Lancashire
    BritishCompany Director110715390001
    MILLIGAN, Glenn
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishSales Director56172850002
    PARK-DAVIES, John
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Director
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    EnglandBritishSales Director64688860003
    PICKTON, Alan Robert
    25 Portland Road
    Walkden
    M28 3RR Manchester
    Director
    25 Portland Road
    Walkden
    M28 3RR Manchester
    BritishCompany Director51135050001
    PROSZEK, Michael Alfred
    11 Arnesby Avenue
    Sale
    M33 2NJ Manchester
    Director
    11 Arnesby Avenue
    Sale
    M33 2NJ Manchester
    BritishCompany Director107685270002
    PROSZEK, Michael Alfred
    15a Middlewich Road
    CW4 7EA Holmes Chapel
    Cheshire
    Director
    15a Middlewich Road
    CW4 7EA Holmes Chapel
    Cheshire
    BritishCommercial Director107685270001
    PROSZEK, Michael Alfred
    15a Middlewich Road
    CW4 7EA Holmes Chapel
    Cheshire
    Director
    15a Middlewich Road
    CW4 7EA Holmes Chapel
    Cheshire
    BritishSales Dir107685270001
    ST QUINTIN, Ross John
    Meadow Lodge
    4a Meadow Lane
    NR7 0QX Norwich
    Norfolk
    Director
    Meadow Lodge
    4a Meadow Lane
    NR7 0QX Norwich
    Norfolk
    BritishCompany Director125047340001

    Who are the persons with significant control of SOVEREIGN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vale Street
    BB9 0TA Nelson
    Vale Street Mill
    Lancashire
    England
    Oct 31, 2017
    Vale Street
    BB9 0TA Nelson
    Vale Street Mill
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04941806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Frances Anne Austin
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Feb 28, 2017
    Vale Street Mill
    Nelson
    BB9 0TA Lancs
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0