HOLDEN SPRING LIMITED
Overview
| Company Name | HOLDEN SPRING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02860436 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLDEN SPRING LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is HOLDEN SPRING LIMITED located?
| Registered Office Address | 6 Courtyard Mews Hainsworth Road Silsden BD20 0LU Keighley West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLDEN SPRING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for HOLDEN SPRING LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for HOLDEN SPRING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 4 pages | AA | ||
Confirmation statement made on Feb 13, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mrs Rebecca Louise O'hara as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Appointment of Ms Jennifer Nolan as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Gerard Nolan as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Cessation of Lesley Denton as a person with significant control on Feb 08, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Lesley Carroll Denton as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Notification of Craig Pitts as a person with significant control on Feb 08, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Registered office address changed from 3 Courtyard Mews Hainsworth Road Silsden West Yorkshire BD20 0LU England to 6 Courtyard Mews Hainsworth Road Silsden Keighley West Yorkshire BD20 0LU on Dec 13, 2022 | 1 pages | AD01 | ||
Appointment of Mr Craig Pitts as a secretary on Dec 12, 2022 | 2 pages | AP03 | ||
Termination of appointment of Richard Charles Baildon as a secretary on Dec 12, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 19, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mrs Stephanie Adina Mckay as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Benjamin James Adams as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Craig Pitts as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Charles Baildon as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Charles Baildon as a secretary on Oct 01, 2022 | 2 pages | AP03 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Termination of appointment of Louise Elizabeth Brown as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Louise Elizabeth Brown as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Registered office address changed from 2 Courtyard Mews, Hainsworth Road Silsden Keighley West Yorkshire BD20 0LU England to 3 Courtyard Mews Hainsworth Road Silsden West Yorkshire BD20 0LU on Sep 30, 2022 | 1 pages | AD01 | ||
Who are the officers of HOLDEN SPRING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PITTS, Craig | Secretary | Hainsworth Road Silsden BD20 0LU Keighley 6 Courtyard Mews West Yorkshire England | 303236630001 | |||||||
| ADAMS, Benjamin James | Director | Hainsworth Road Silsden BD20 0LU Keighley 6 Courtyard Mews West Yorkshire England | England | British | 300717070001 | |||||
| BAILDON, Richard Charles | Director | Hainsworth Road Silsden BD20 0LU Keighley 6 Courtyard Mews West Yorkshire England | England | British | 300716490001 | |||||
| LYLES, Samuel Joseph | Director | Hainsworth Road Silsden BD20 0LU Keighley 6 Courtyard Mews West Yorkshire England | United Kingdom | British | 216528280001 | |||||
| MCKAY, Stephanie Adina | Director | Hainsworth Road Silsden BD20 0LU Keighley 6 Courtyard Mews West Yorkshire England | England | British | 300761470001 | |||||
| NOLAN, Jennifer | Director | Courtyard Mews Hainsworth Road BD20 0LU Silsden Coaches No.1 England | United Kingdom | British | 329164130001 | |||||
| O'HARA, Rebecca Louise | Director | Courtyard Mews Hainsworth Road BD20 0LU Silsden 5 England | England | British | 329164170001 | |||||
| PITTS, Craig | Director | Hainsworth Road Silsden BD20 0LU Keighley 6 Courtyard Mews West Yorkshire England | England | British | 300716640001 | |||||
| ARTER, Linda | Secretary | Hainsworth Road Silsden BD20 0LU Keighley Holden Beck Barn West Yorkshire England | 172638770001 | |||||||
| BAILDON, Richard Charles | Secretary | Courtyard Mews Hainsworth Road BD20 0LU Silsden 3 West Yorkshire England | 300716200001 | |||||||
| BROWN, Louise Elizabeth | Secretary | Courtyard Mews Hainsworth Road BD20 0LU Silsden 3 West Yorkshire England | 254519600001 | |||||||
| DODD, Christopher John | Secretary | Howden House Hainsworth Road Silsden BD20 0LU Keighley West Yorkshire | British | 47011160001 | ||||||
| EMMOTT, Elizabeth Jane | Secretary | Coaches Courtyard Mews Hainsworth Road BD20 0LU Keighley West Yorkshire | British | 36526190003 | ||||||
| LEACH, Richard Stuart | Secretary | Wheelwrights 6 Courtyard Mews Hainsworth Road Silsden BD20 0LU Keighley West Yorkshire | British | 100849520001 | ||||||
| NOLAN, Peter | Secretary | Hainsworth Road BD20 0LU Silsden 1 Courtyard Mews West Yorkshire | British | 134463960002 | ||||||
| WILD, Helen Jane | Secretary | Coaches Courtyard Mews Hainsworth Road, Silsden BD20 0LU Keighley West Yorkshire | British | 73459820001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| ARTER, Kai | Director | Holden Beck Barn Hainsworth Road BD20 0LU Silsden West Yorkshire | England | British | 108431530001 | |||||
| ARTER, Linda Ann | Director | Hainsworth Road Silsden BD20 0LU Keighley Holden Beck Barn West Yorkshire | United Kingdom | British | 212327840001 | |||||
| BALL, Helen Margaret | Director | Carpenters Courtyard Mews Silsden BD20 0LU Keighley West Yorkshire | British | 73460790001 | ||||||
| BARKER, Kathryn Louise | Director | Courtyard Mews, Hainsworth Road Silsden BD20 0LU Keighley 2 West Yorkshire England | England | British | 216529300001 | |||||
| BECKETT, Conrad George | Director | Courtyard Mews, Hainsworth Road Silsden BD20 0LU Keighley 2 West Yorkshire England | England | British | 140912600002 | |||||
| BROWN, Julie Ann | Director | The Granary Courtyard Mews Hainsworth Road Silsden BD20 0LU Keighley West Yorkshire | British | 77023600001 | ||||||
| BROWN, Louise Elizabeth | Director | Courtyard Mews Hainsworth Road BD20 0LU Silsden 3 West Yorkshire England | England | British | 216528930001 | |||||
| DENTON, Lesley Carroll | Director | Hainsworth Road Silsden BD20 0LU Keighley Holden Beck Barn West Yorkshire England | England | British | 117984780001 | |||||
| DENTON, Michael Wilson | Director | 5 Courtyard Mews Hainsworth Road BD20 0LU Silsden West Yorkshire | United Kingdom | British | 85890410001 | |||||
| DODD, Christopher John | Director | Howden House Hainsworth Road Silsden BD20 0LU Keighley West Yorkshire | British | 47011160001 | ||||||
| EMMOTT, Elizabeth Jane | Director | Coaches Courtyard Mews Hainsworth Road BD20 0LU Keighley West Yorkshire | British | 36526190003 | ||||||
| EMMOTT, John Arnold | Director | Coaches Courtyard Mews Hainsworth Road BD20 0LU Keighley West Yorkshire | British | 36526250003 | ||||||
| FENTON, Emma Lucy | Director | Wheelwrights Courtyard Mews Hainsworth Road BD20 0LU Silsden West Yorkshire | British | 73622160001 | ||||||
| HEALEY, Beverley Jane | Director | Courtyard Mews, Hainsworth Road Silsden BD20 0LU Keighley 2 West Yorkshire England | England | British | 73460270001 | |||||
| HEALEY, Beverley Jane | Director | No 3 Stables Courtyard Mews Hainsworth Road BD20 0LU Keighley West Yorkshire | England | British | 73460270001 | |||||
| ISON, Rosemary Jane | Director | Saddlers Courtyard Mews Hainsworth Road BD20 0LU Keighley West Yorkshire | British | 59589850002 | ||||||
| LEACH, Richard Stuart | Director | Courtyard Mews, Hainsworth Road Silsden BD20 0LU Keighley 2 West Yorkshire England | England | British | 124744360001 | |||||
| LEACH, Richard Stuart | Director | 6 Courtyard Mews Hainsworth Road BD20 0LU Keighley West Yorks | England | British | 124744360001 |
Who are the persons with significant control of HOLDEN SPRING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Craig Pitts | Feb 08, 2024 | Hainsworth Road Silsden BD20 0LU Keighley 6 Courtyard Mews West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Lesley Denton | Apr 06, 2016 | Hainsworth Road Silsden BD20 0LU Keighley 6 Courtyard Mews West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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