GENERAC UK DSE BIDCO LIMITED

GENERAC UK DSE BIDCO LIMITED

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

    Company NameGENERAC UK DSE BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11607978
    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 GENERAC UK DSE BIDCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GENERAC UK DSE BIDCO LIMITED located?

    Registered Office Address
    Highfield House
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    North Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAC UK DSE BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIA QUINT BIDCO LIMITEDOct 05, 2018Oct 05, 2018

    What are the latest accounts for GENERAC UK DSE BIDCO 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 GENERAC UK DSE BIDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for GENERAC UK DSE BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mr Alexander Johnson as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of David Thomson as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 04, 2022 with updates

    4 pagesCS01

    Appointment of Mr. Jonathan Daniel Whitehead as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Paul John Devlin as a director on Apr 07, 2022

    1 pagesTM01

    Full accounts made up to May 31, 2021

    26 pagesAA

    Statement of capital on Dec 31, 2021

    • Capital: GBP 109,287,025
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from May 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2021

    RES15

    Satisfaction of charge 116079780001 in full

    1 pagesMR04

    Termination of appointment of Andrew David Caffyn as a director on Jun 01, 2021

    1 pagesTM01

    Who are the officers of GENERAC UK DSE BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Alexander
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    Director
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    EnglandBritish311026300001
    WHITEHEAD, Jonathan Daniel, Mr.
    Highfield House
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Deep Sea Electronics Limited
    North Yorkshire
    England
    Director
    Highfield House
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Deep Sea Electronics Limited
    North Yorkshire
    England
    EnglandBritish286584880001
    BELLERBY, Rachael Jane
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    Director
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    EnglandBritish273421320001
    CAFFYN, Andrew David
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    Director
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    United KingdomBritish192849650001
    DEVLIN, Paul John
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    Director
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    EnglandBritish113889280002
    HODGES, Christopher James
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    United KingdomBritish286779010001
    HODGES, Christopher James
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    United KingdomBritish286779010001
    JOHNSON, Duncan Edward
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    United KingdomBritish266556880001
    LEADER, Thomas William
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    Director
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    United KingdomBritish50460460002
    SOUTH, Timothy John
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    Director
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    United KingdomBritish21725750001
    STABLER, Richard
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    Director
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    United KingdomBritish135393290001
    THOMSON, David
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    Director
    Hunmanby Industrial Estate
    YO14 0PH Hunmanby
    Highfield House
    North Yorkshire
    United Kingdom
    United KingdomBritish251565460001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of GENERAC UK DSE BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    Oct 05, 2018
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number11607437
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    Oct 05, 2018
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number11607887
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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