SEGRO (COVENTRY M6 J2) LIMITED

SEGRO (COVENTRY M6 J2) LIMITED

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

    Company NameSEGRO (COVENTRY M6 J2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09763098
    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 SEGRO (COVENTRY M6 J2) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SEGRO (COVENTRY M6 J2) LIMITED located?

    Registered Office Address
    Two Friargate
    Station Square
    CV1 2GN Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEGRO (COVENTRY M6 J2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROXHILL (COVENTRY M6 J2) LIMITEDSep 04, 2015Sep 04, 2015

    What are the latest accounts for SEGRO (COVENTRY M6 J2) 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 SEGRO (COVENTRY M6 J2) LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2025
    Next Confirmation Statement DueSep 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2024
    OverdueNo

    What are the latest filings for SEGRO (COVENTRY M6 J2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Director's details changed for Mr Daniel Terrance Holford on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Mr Daniel Terrance Holford on Dec 05, 2024

    2 pagesCH01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew John Pilsworth on Jan 01, 2020

    2 pagesCH01

    Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Two Friargate Station Square Coventry CV1 2GN on Sep 10, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of James William Aleck Craddock as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Daniel Terrance Holford as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Henry Armstrong Allen Stokes as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Paras Raj Patel as a director on Dec 31, 2023

    2 pagesAP01

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Henry Armstrong Allen Stokes on Jan 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Andrew Stephen Gulliford as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Julia Foo as a secretary on May 23, 2023

    1 pagesTM02

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Appointment of Miss Julia Foo as a secretary on Nov 03, 2021

    2 pagesAP03

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 13, 2020

    RES15

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of SEGRO (COVENTRY M6 J2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLFORD, Daniel Terrance
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector317175460003
    PATEL, Paras Raj
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector317175440001
    PILSWORTH, Andrew John
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector155293090003
    PROCTOR, David Richard
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector276737450001
    BAYLISS, Robert James
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Secretary
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    200859970001
    FOO, Julia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    289132320001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    BIGNELL, Alexander Robert
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    United KingdomBritishDirector206731470001
    CRADDOCK, James William Aleck
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritishDirector268304800001
    DALBY, Jason Andrew Denholm
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    United KingdomBritishDirector200831970001
    GLATMAN, Mark Lewis
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    EnglandBritishDirector26709700002
    GULLIFORD, Andrew Stephen
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    United KingdomBritishDirector206731980001
    HODGE, Paul Antony
    c/o Robert Bayliss
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    c/o Robert Bayliss
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    EnglandBritishDirector61906560007
    HOLLAND, Alan Michael
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    EnglandBritishDirector167815240004
    HOLLINSHEAD, Ashley John
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    EnglandBritishFinance Director204509190002
    KEIR, David Christopher Lindsay
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    EnglandBritishDirector32255280002
    OSBORN, Gareth John
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    EnglandBritishDirector91257750004
    PETERS, Ann Octavia
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    EnglandBritishDirector199465250001
    PURSEY, Simon Christian
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    United KingdomBritishDirector190915460001
    STOKES, Henry Armstrong Allen
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritishDirector231626340001
    WALKER, Andrew Nicholas
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    Director
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    England
    EnglandBritishDirector179034410001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    EnglandBritishSolicitor7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of SEGRO (COVENTRY M6 J2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    England
    Apr 06, 2016
    Valley Drive
    Swift Valley Industrial Estate
    CV21 1TQ Rugby
    Lumonics House
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09867553
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Apr 06, 2016
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00448911
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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