Company Name1697 Group Limited
Company StatusActive
Company Number11267778
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David John Walters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Julius David Benedict Walters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMrs Tracey Louise Goldsmith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameMrs Tracey Louise Goldsmith
StatusCurrent
Appointed01 November 2023(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameMr Michael Chenery James
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameNicola Jane Currie
StatusResigned
Appointed11 April 2018(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressSudbury Silk Mills Cornard Road
Sudbury
Suffolk
CO10 2XB

Location

Registered AddressSudbury Silk Mills
Cornard Road
Sudbury
Suffolk
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 20 March 2024 with updates (6 pages)
15 February 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
2 November 2023Appointment of Mrs Tracey Louise Goldsmith as a secretary on 1 November 2023 (2 pages)
2 November 2023Termination of appointment of Nicola Jane Currie as a secretary on 1 November 2023 (1 page)
31 March 2023Confirmation statement made on 20 March 2023 with updates (6 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 20 March 2022 with updates (6 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
3 May 2021Confirmation statement made on 20 March 2021 with updates (6 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 20 March 2020 with updates (6 pages)
17 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 20 March 2019 with updates (8 pages)
11 February 2019Secretary's details changed for Nicola Jane Currie on 29 January 2019 (1 page)
11 February 2019Appointment of Mrs Tracey Louise Goldsmith as a director on 29 January 2019 (2 pages)
11 February 2019Termination of appointment of Michael Chenery James as a director on 29 January 2019 (1 page)
25 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 7,920.50
(16 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 April 2018Appointment of Nicola Jane Currie as a secretary on 11 April 2018 (2 pages)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)