HOLDFAST TRAINING SERVICES LIMITED

HOLDFAST TRAINING SERVICES LIMITED

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

    Company NameHOLDFAST TRAINING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04094249
    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 HOLDFAST TRAINING SERVICES LIMITED?

    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is HOLDFAST TRAINING SERVICES LIMITED located?

    Registered Office Address
    Building 29, Hq Rsme Brompton Barracks
    Chatham
    ME4 4UG Kent
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLDFAST TRAINING SERVICES LIMITED?

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

    What is the status of the latest confirmation statement for HOLDFAST TRAINING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for HOLDFAST TRAINING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Appointment of Mr James Heath as a director on Sep 23, 2025

    2 pagesAP01

    Termination of appointment of Andrew Brian Deacon as a director on Sep 16, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Appointment of Ms Elise Michelle Edwards as a director on Nov 02, 2022

    2 pagesAP01

    Termination of appointment of David Williams as a director on Nov 02, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ross William Driver as a director on Jun 15, 2021

    1 pagesTM01

    Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL

    1 pagesAD03

    Register inspection address has been changed from 33 Wigmore Street London W1U 1QX United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL

    1 pagesAD02

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Confirmation statement made on Oct 30, 2020 with updates

    4 pagesCS01

    Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Building 29, Hq Rsme Brompton Barracks Chatham Kent England ME4 4UG on Jul 01, 2020

    1 pagesAD01

    Appointment of Mr Andrew Brian Deacon as a director on Jun 24, 2020

    2 pagesAP01

    Change of details for Infrastructure Investments (Defence) Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Director's details changed for Mr Ross William Driver on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Mr David Williams on Jul 01, 2020

    2 pagesCH01

    Register inspection address has been changed to 33 Wigmore Street London W1U 1QX

    1 pagesAD02

    Who are the officers of HOLDFAST TRAINING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Elise
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    C/O Infrared Capital Partners Limited Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    C/O Infrared Capital Partners Limited Level 7
    United Kingdom
    EnglandBritish123879040001
    HEATH, James
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared
    United Kingdom
    United KingdomBritish342756750001
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171249670001
    TELLER, Valerie Francine Anne
    Pinemartin Close
    NW2 6YY London
    17 Badger Court
    Secretary
    Pinemartin Close
    NW2 6YY London
    17 Badger Court
    British139336240001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ANDERSON, Nicolas Charles
    1 Enterprise Way
    Bournemouth Airport
    BH23 6BS Christchurch
    Babcock Group
    Dorset
    United Kingdom
    Director
    1 Enterprise Way
    Bournemouth Airport
    BH23 6BS Christchurch
    Babcock Group
    Dorset
    United Kingdom
    EnglandBritish113174520004
    DAVIES, John Richard
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish128289970002
    DAVIES, John Richard
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Babcock House
    Hampshire
    United Kingdom
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Babcock House
    Hampshire
    United Kingdom
    United KingdomBritish128289970002
    DEACON, Andrew Brian
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared
    United Kingdom
    United KingdomBritish209588340001
    DIXON, James Mark
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish242988630001
    DRIVER, Ross William
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared
    England
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared
    England
    England
    EnglandBritish290861020001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritish183764380001
    HARDY, Roger Andrew
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish153853090002
    HAYZEN-SMITH, Karen Veronica
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock International, 1 Enterprise Way
    England
    England
    Director
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock International, 1 Enterprise Way
    England
    England
    United KingdomBritish218451440001
    HERZBERG, Francis Robin
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish52429400001
    LAWTON, Mark David
    Sutton Park
    Bishop Sutton
    BS39 5UQ Bristol
    2
    England And Wales
    United Kingdom
    Director
    Sutton Park
    Bishop Sutton
    BS39 5UQ Bristol
    2
    England And Wales
    United Kingdom
    EnglandBritish158767080001
    LAWTON, Mark David
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish158767080001
    LUMBY, Richard Gregg
    2 Douaston Court
    SY11 4EQ West Felton
    Yewtree House
    Oswestry
    Director
    2 Douaston Court
    SY11 4EQ West Felton
    Yewtree House
    Oswestry
    EnglandBritish65529640001
    MARCHBANK, Heather Margaret
    North Harbour
    Western Road
    PO6 3EN Portsmouth
    Babcock, 1000 Lakeside
    United Kingdom
    Director
    North Harbour
    Western Road
    PO6 3EN Portsmouth
    Babcock, 1000 Lakeside
    United Kingdom
    United KingdomBritish215863820001
    MARSH, Alexander James
    Muckley Farm, Longhorsley
    NE65 8QT Morpeth
    Northumberland
    Director
    Muckley Farm, Longhorsley
    NE65 8QT Morpeth
    Northumberland
    United KingdomBritish5490840001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish85507440001
    O'HALLORAN, James Anthony
    Kensington Way
    CM14 4RL Brentwood
    19
    England And Wales
    United Kingdom
    Director
    Kensington Way
    CM14 4RL Brentwood
    19
    England And Wales
    United Kingdom
    United KingdomBritish183049220001
    PLESTER, David Frank
    Gloucestershire Airport
    Staverton
    GL51 6SP Cheltenham
    Babcock International Group
    Gloucestershire
    United Kingdom
    Director
    Gloucestershire Airport
    Staverton
    GL51 6SP Cheltenham
    Babcock International Group
    Gloucestershire
    United Kingdom
    EnglandBritish199276730001
    RUFF, David Brian
    New Road
    Codford
    BA12 0NS Warminster
    Mirilis
    Wiltshire
    Director
    New Road
    Codford
    BA12 0NS Warminster
    Mirilis
    Wiltshire
    United KingdomBritish135861610001
    RUSSELL, Nigel John
    55 Morley Mills
    Morley Street Daybrook
    NG5 6JL Nottingham
    Nottinghamshire
    Director
    55 Morley Mills
    Morley Street Daybrook
    NG5 6JL Nottingham
    Nottinghamshire
    British99653300002
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish209632870001
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish209632870001
    THOMAS, Kevin Richard
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish113079920001
    WADHAM, John
    Hms Collingwood
    Vernon Building, Newgate Lane
    PO14 1AS Fareham
    Babcock International
    England
    England
    Director
    Hms Collingwood
    Vernon Building, Newgate Lane
    PO14 1AS Fareham
    Babcock International
    England
    England
    United KingdomBritish209033890001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WAYMENT, Mark Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    United KingdomBritish62992220002
    WHITE, Samuel Michael
    0603 Government Road
    Aldershot
    GU11 2DX Hampshire
    Ordnance Barracks Building Aa
    England And Wales
    United Kingdom
    Director
    0603 Government Road
    Aldershot
    GU11 2DX Hampshire
    Ordnance Barracks Building Aa
    England And Wales
    United Kingdom
    United KingdomBritish195463700001
    WILLIAMS, David Anthony
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared
    England
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared
    England
    England
    EnglandBritish326997330001
    CMS DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    41863750003

    Who are the persons with significant control of HOLDFAST TRAINING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number8132272
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Barts Square
    EC1A 7BL London
    One Bartholomew Crescent
    England
    England
    Apr 06, 2016
    Barts Square
    EC1A 7BL London
    One Bartholomew Crescent
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05761924
    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