DE LA RUE HOLDINGS LIMITED

DE LA RUE HOLDINGS LIMITED

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

    Company NameDE LA RUE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00058025
    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 DE LA RUE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DE LA RUE HOLDINGS LIMITED located?

    Registered Office Address
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DE LA RUE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE LA RUE HOLDINGS PLCFeb 01, 2000Feb 01, 2000
    DE LA RUE PLCAug 19, 1991Aug 19, 1991
    DE LA RUE COMPANY P.L.C.(THE)Jul 01, 1898Jul 01, 1898

    What are the latest accounts for DE LA RUE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for DE LA RUE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for DE LA RUE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 000580250006, created on Feb 25, 2026

    12 pagesMR01

    Satisfaction of charge 000580250002 in full

    1 pagesMR04

    Satisfaction of charge 000580250003 in full

    1 pagesMR04

    Satisfaction of charge 000580250004 in full

    1 pagesMR04

    Satisfaction of charge 000580250005 in full

    1 pagesMR04

    Director's details changed for Dominic Richard Bernard Hickman on Oct 14, 2025

    2 pagesCH01

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jon Messent as a director on Jul 07, 2025

    1 pagesTM01

    Appointment of Dominic Richard Bernard Hickman as a director on Jul 07, 2025

    2 pagesAP01

    Full accounts made up to Mar 30, 2024

    41 pagesAA

    Registration of charge 000580250005, created on Dec 20, 2024

    29 pagesMR01

    Appointment of Mrs Jessica Louise Novelle as a secretary on Jul 24, 2024

    2 pagesAP03

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Rebecca Anne Potts as a secretary on Jan 10, 2024

    2 pagesAP03

    Full accounts made up to Mar 25, 2023

    42 pagesAA

    Termination of appointment of Robin Christian Bellhouse as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Robin Christian Bellhouse as a secretary on Sep 29, 2023

    1 pagesTM02

    Appointment of Mr Neil Douglas as a director on Sep 29, 2023

    2 pagesAP01

    Registration of charge 000580250004, created on Aug 12, 2023

    25 pagesMR01

    Registration of charge 000580250003, created on Aug 12, 2023

    30 pagesMR01

    Appointment of Mr Jon Messent as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of Charles James Andrews as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Mr Charles James Andrews as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of David Robert Harding as a director on Jul 28, 2023

    1 pagesTM01

    Full accounts made up to Mar 26, 2022

    42 pagesAA

    Who are the officers of DE LA RUE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKMAN, Dominic Richard Bernard, Dr
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Secretary
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    274338290001
    NOVELLE, Jessica Louise
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Secretary
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    325467940001
    POTTS, Rebecca Anne
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Secretary
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    318334130001
    DOUGLAS, Neil
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    United KingdomBritish314239370001
    HICKMAN, Dominic Richard Bernard
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    EnglandBritish337899910002
    BELLHOUSE, Robin Christian
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Secretary
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    277941160001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    FIELD, Sally Ann
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Secretary
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    British541260001
    FLUKER, Christine Louise
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Secretary
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    British56880870001
    FLUKER, Christine Louise
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Secretary
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    British56880870001
    HERMANS, Jean-Francois
    21 Queens Walk
    Ealing
    W5 1TP London
    Secretary
    21 Queens Walk
    Ealing
    W5 1TP London
    British63615870001
    HERMANS, Jean-Francois
    21 Queens Walk
    Ealing
    W5 1TP London
    Secretary
    21 Queens Walk
    Ealing
    W5 1TP London
    British63615870001
    KHER, Chandrika Kumari
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Secretary
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    266292540001
    LOGAN, Christine Anne Marie
    Bilbao 34 Poplar Avenue
    GU20 6PN Windlesham
    Surrey
    Secretary
    Bilbao 34 Poplar Avenue
    GU20 6PN Windlesham
    Surrey
    British41798730002
    ABBOTT, Haydn Turner
    54 The Mount
    KT22 9EA Leatherhead
    Surrey
    Director
    54 The Mount
    KT22 9EA Leatherhead
    Surrey
    EnglandBritish61644430002
    ANDREWS, Charles James
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    EnglandBritish149895820001
    BAROUDEL, Constance Frederique
    Lavender Gardens
    SW11 1DH London
    7
    Director
    Lavender Gardens
    SW11 1DH London
    7
    EnglandFrench135453470001
    BELLHOUSE, Robin Christian
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    EnglandBritish91917440002
    BIRKENHEAD, Stanley Brian
    Pound Ridge Stockton Avenue
    GU13 8NH Fleet
    Hampshire
    Director
    Pound Ridge Stockton Avenue
    GU13 8NH Fleet
    Hampshire
    United KingdomBritish52598970002
    BROOKES, Nicholas Kelvin
    Wolvers Hall
    Ironsbottom Lane
    RH2 8PO Reigate
    Surrey
    Director
    Wolvers Hall
    Ironsbottom Lane
    RH2 8PO Reigate
    Surrey
    British143338170001
    BROWN, Keith Noel
    Halterworth Lodge Halterworth Lane
    SO51 9AE Romsey
    Hampshire
    Director
    Halterworth Lodge Halterworth Lane
    SO51 9AE Romsey
    Hampshire
    United KingdomBritish6517040001
    BRUCE, Nicola Gail Alexndra
    Shelvingstone
    Pearson Road
    RG4 6UL Sonning
    Berkshire
    Director
    Shelvingstone
    Pearson Road
    RG4 6UL Sonning
    Berkshire
    United KingdomBritish112781060001
    CARMODY, James
    7 Quince Tree Way
    RG27 9SG Hook
    Hampshire
    Director
    7 Quince Tree Way
    RG27 9SG Hook
    Hampshire
    British83104950001
    CAZALET, Peter Grenville, Sir
    15 Thames Walk
    Hester Road
    SW11 3BG London
    Director
    15 Thames Walk
    Hester Road
    SW11 3BG London
    United KingdomBritish56781850003
    CHILD, Colin Charles
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    Director
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    EnglandBritish125146440001
    COBBOLD, Timothy Russell
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    Director
    De La Rue House
    Jays Close
    RG22 4BS Viables Basingstoke
    Hampshire
    United KingdomBritish63587290001
    COSGROVE, Peter
    Fortfield Drive
    Terenure
    Dublin
    31
    Ireland
    Director
    Fortfield Drive
    Terenure
    Dublin
    31
    Ireland
    IrelandIrish129613430001
    CULLEN, Leslie Gray
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    32 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    United KingdomBritish15782290001
    FINNETT, David Walter
    The Chimneys
    Crawley Drive
    GU15 2AB Camberley
    Surrey
    Director
    The Chimneys
    Crawley Drive
    GU15 2AB Camberley
    Surrey
    British65827720003
    FLUKER, Christine Louise
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    United KingdomBritish56880870001
    FREEGUARD, Kevin
    Whitewalls
    Winchester Road
    SO32 2HS Shedfield
    Hampshire
    Director
    Whitewalls
    Winchester Road
    SO32 2HS Shedfield
    Hampshire
    United KingdomBritish263840290001
    GARDNER, Robert James Mcintosh
    Grudds Farmhouse
    Greentyre
    SG10 6JP Much Hadham
    Hertfordshire
    Director
    Grudds Farmhouse
    Greentyre
    SG10 6JP Much Hadham
    Hertfordshire
    British33798220001
    GARSIDE, Jonathan Adrian
    15 Uplands Road
    SO22 6ER Winchester
    Kinesis
    Hampshire
    Director
    15 Uplands Road
    SO22 6ER Winchester
    Kinesis
    Hampshire
    United KingdomBritish140763870001
    GOUGH, Charles Brandon, Sir
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    Director
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    EnglandBritish8367480001
    GRAHAM, Tracey
    73a Langley Park Road
    SM2 5HA Sutton
    Surrey
    Director
    73a Langley Park Road
    SM2 5HA Sutton
    Surrey
    British108237980001

    Who are the persons with significant control of DE LA RUE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Jays Close
    Viables
    RG22 4BS Basingstoke
    De La Rue House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5466948
    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