HALCROW HOLDINGS LIMITED

HALCROW HOLDINGS LIMITED

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

    Company NameHALCROW HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01674044
    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 HALCROW HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HALCROW HOLDINGS LIMITED located?

    Registered Office Address
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALCROW HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for HALCROW HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2025
    Next Confirmation Statement DueSep 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2024
    OverdueNo

    What are the latest filings for HALCROW HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katherine Helen Kenny as a director on Jul 29, 2025

    1 pagesTM01

    Appointment of Mr Alexander James Lane as a director on Jul 29, 2025

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 28, 2024

    • Capital: GBP 4.183798
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium account 28/08/2024
    RES13

    Full accounts made up to Sep 29, 2023

    21 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 14, 2024

    • Capital: GBP 41,837,980
    3 pagesSH01

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Appointment of Mrs Katherine Helen Kenny as a director on Dec 15, 2022

    2 pagesAP01

    Termination of appointment of Hugh Donald Morrison as a director on Dec 15, 2022

    1 pagesTM01

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    26 pagesAA

    Full accounts made up to Oct 02, 2020

    24 pagesAA

    Confirmation statement made on Aug 27, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Sally Miles as a director on Aug 11, 2021

    2 pagesAP01

    Who are the officers of HALCROW HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725590001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishBusiness Executive244468210002
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritishFinance Director161125950001
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Secretary
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    British92090002
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    185594130001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629290001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    167746730001
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    ROBERTS, Geoffrey
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    172545280001
    ABIDI, Yaver Ali
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritishBusiness Director150077800002
    ABIDI, Yaver Ali
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritishBusiness Director150077800002
    ALLUM, Anthony Kenneth
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    Director
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    UkBritishChartered Engineer126238460001
    ANGUS, Michael Richardson, Sir
    Cerney House
    North Cerney
    GL7 7BX Cirencester
    Gloucestershire
    Director
    Cerney House
    North Cerney
    GL7 7BX Cirencester
    Gloucestershire
    BritishCompany Director2186170001
    BAKER, Jonathan
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritishManaging Director173067120001
    BUCK, Leslie George
    34 Barn Close
    Cumnor Hill
    OX2 9JP Oxford
    Oxfordshire
    Director
    34 Barn Close
    Cumnor Hill
    OX2 9JP Oxford
    Oxfordshire
    EnglandBritishChartered Engineer43219930002
    BUCKLEY, Derek
    Fairhaven 39 The Old Yews
    DA3 7JS Longfield
    Kent
    Director
    Fairhaven 39 The Old Yews
    DA3 7JS Longfield
    Kent
    BritishChartered Engineer18666470001
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Director
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    BritishSolicitor92090002
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritishManaging Director119145310001
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritishManaging Director119145310001
    COTO DEL VALLE, Juan Francisco
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandSpanishEuropean Hr Director178293450001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishDirector258025190001
    FLANAGAN, Roger, Professor
    Michel Mersh House Northfield Avenue
    Lower Shiplake
    RG9 3PD Henley On Thames
    Oxfordshire
    Director
    Michel Mersh House Northfield Avenue
    Lower Shiplake
    RG9 3PD Henley On Thames
    Oxfordshire
    BritishProfessor56478520001
    FLEMING, Christopher Alexander
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    Director
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    United KingdomBritishChartered Engineer18721250001
    FLETCHER, Malcolm Stanley
    Whitley Lodge 21 Castle Street
    Aldbourne
    SN8 2DA Marlborough
    Wiltshire
    Director
    Whitley Lodge 21 Castle Street
    Aldbourne
    SN8 2DA Marlborough
    Wiltshire
    BritishChartered Engineer3133140001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritishChartered Accountant39597080002
    GUSTAFSON, Shelette Marie
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United StatesAmericanCompany Director164530030002
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritishHuman Resources Director194337810003
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritishFinance Director172293460001
    HINMAN, Jacqueline C.
    43 Brook Green
    W67EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W67EF London
    Elms House
    United Kingdom
    United StatesAmericanCompany Director164529950002
    HOLT, Neil
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    Director
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    United KingdomBritishCompany Director47847810001
    JOHNSON, Harold Graham
    Caledon 23 Picklers Hill
    OX14 2BB Abingdon
    Oxfordshire
    Director
    Caledon 23 Picklers Hill
    OX14 2BB Abingdon
    Oxfordshire
    BritishChartered Engineer3848100001
    KENNEDY, Douglas Samuel
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    Director
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    BritishChartered Enfineer3190190002
    KENNY, Katherine Helen
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishDirector216980410001
    KERR, David John
    Fielding Road
    W4 1HP London
    11
    Director
    Fielding Road
    W4 1HP London
    11
    EnglandBritishCompany Director22568600002

    Who are the persons with significant control of HALCROW HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07262036
    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