SYTNER HOLDINGS LIMITED

SYTNER HOLDINGS LIMITED

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

    Company NameSYTNER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02681878
    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 SYTNER HOLDINGS LIMITED?

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

    Where is SYTNER HOLDINGS LIMITED located?

    Registered Office Address
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of SYTNER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IXION MOTOR GROUP LIMITEDJan 20, 1995Jan 20, 1995
    SMG LIMITEDMay 24, 1994May 24, 1994
    SILVERSTONE MOTOR GROUP LIMITED Apr 07, 1992Apr 07, 1992
    M.H. ONE LIMITEDJan 28, 1992Jan 28, 1992

    What are the latest accounts for SYTNER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for SYTNER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Termination of appointment of Adam Collinson as a secretary on Jul 14, 2023

    1 pagesTM02

    Termination of appointment of Adam Collinson as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Mr Simon Moorhouse as a secretary on Jul 13, 2023

    2 pagesAP03

    Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023

    2 pagesAP01

    Registration of charge 026818780016, created on Jan 31, 2023

    69 pagesMR01

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jan 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jan 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of SYTNER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORHOUSE, Simon
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Secretary
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    311314700001
    MOORHOUSE, Simon
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    Director
    2 Penman Way, Grove Park
    Leicester
    LE19 1ST Leicestershire
    EnglandBritishChief Financial Officer311252260001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishDirector66435290003
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    BritishFinance Director105829630002
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    148166060001
    JONES, David Kevin
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    157724980001
    MITCHELL, Alister David
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    Secretary
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    BritishSolicitor98692580001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    BritishDirector147628740001
    UTTRIDGE, Sharon Ann
    41 Hazeldell
    Watton At Stone
    SG14 3SN Hertford
    Hertfordshire
    Secretary
    41 Hazeldell
    Watton At Stone
    SG14 3SN Hertford
    Hertfordshire
    British8397860001
    BEAVAN, Catherine Ann Nora
    Old Worcesters
    Holton
    OX33 1QF Oxford
    Oxfordshire
    Director
    Old Worcesters
    Holton
    OX33 1QF Oxford
    Oxfordshire
    BritishDirector65753600001
    BROWN, Hamish Wilson
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    Director
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    BritishCompany Director66223810001
    BURTON, David Frederick, Mr.
    6 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    Director
    6 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    EnglandBritishDirector19823640001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishFinance Director105829630002
    CLEAVLEY, Derek Peter
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    Director
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    British35017660001
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritishFinance Director136375910001
    COLVILL, Martin Arthur
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    Director
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    United KingdomBritishGarage Proprietor32907920001
    COOK, Michael George
    The Manor House
    High Street
    SG10 6DA Much Hadham
    Hertfordshire
    Director
    The Manor House
    High Street
    SG10 6DA Much Hadham
    Hertfordshire
    United KingdomBritishChartered Accountant37463290001
    DARNBROUGH, Peter Howard
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    Director
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    BritishFinance Director35819630002
    DESAI, Ajay
    3 The Crescent
    B91 1JP Solihull
    West Midlands
    Director
    3 The Crescent
    B91 1JP Solihull
    West Midlands
    BritishFinance Director47025880001
    FITZPATRICK, John
    Hackwood Cottage Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Hackwood Cottage Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    BritishCompany Director65537530001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    United KingdomBritishChartered Accountant77962110001
    GRAHAM, Leslie Stuart
    Rosemount
    Sheppenhall Lane Aston
    CW5 8DE Nantwich
    Cheshire
    Director
    Rosemount
    Sheppenhall Lane Aston
    CW5 8DE Nantwich
    Cheshire
    United KingdomBritish117016340001
    GREEN, Stuart Douglas
    Cathian
    57 Lower End, Leafield
    OX8 5QG Witney
    Oxfordshire
    Director
    Cathian
    57 Lower End, Leafield
    OX8 5QG Witney
    Oxfordshire
    BritishDirector69440320001
    HEELEY, Michael David
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    BritishCompany Director49280980001
    HOLMES, David Michael
    Greenwood Cottage
    School Lane
    SK17 8RG Great Hucklow
    Director
    Greenwood Cottage
    School Lane
    SK17 8RG Great Hucklow
    EnglandBritishCompany Director106961290001
    KURNICK, Robert Harold
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    Director
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    United StatesAmericanExecutive Vice President82981540007
    MALLETT, Jeremy Richard
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishDirector71752820001
    MARTIN, David
    21 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    Director
    21 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    BritishDirector64952880001
    MITCHELL, Alister David
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    BritishSolicitor98692580001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritishDirector147628740001
    OLDROYD, David Colin
    3 The Maples
    MK45 4DL Silsoe
    Bedfordshire
    Director
    3 The Maples
    MK45 4DL Silsoe
    Bedfordshire
    BritishCheif Executive73195310001
    PAGE-MORRIS, Geoffrey Giovanni
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritishCompany Director105444550002
    PENNY, Martin William
    Little Wychwood
    High Street, Ramsden
    OX7 3AU Chipping Norton
    Oxfordshire
    Director
    Little Wychwood
    High Street, Ramsden
    OX7 3AU Chipping Norton
    Oxfordshire
    BritishDirector64952980001
    ROHAN, Denys Claude Reynolds
    Directors Cottage
    Silverstone Circuit Dadford Road
    NN12 8TN Silverstone
    Northamptonshire
    Director
    Directors Cottage
    Silverstone Circuit Dadford Road
    NN12 8TN Silverstone
    Northamptonshire
    BritishCompany Director38307860001
    SILMAN, Roger Sidney
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    Director
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    BritishEngineer17772940003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Penman Way
    Grove Park, Enderby
    LE19 1ST Leicester
    2
    England
    Apr 06, 2016
    Penman Way
    Grove Park, Enderby
    LE19 1ST Leicester
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2883766
    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