AHL HOLDINGS (WAKEFIELD) LIMITED

AHL HOLDINGS (WAKEFIELD) LIMITED

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

    Company NameAHL HOLDINGS (WAKEFIELD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04416057
    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 AHL HOLDINGS (WAKEFIELD) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AHL HOLDINGS (WAKEFIELD) LIMITED located?

    Registered Office Address
    C/O Ems Limited, 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AHL HOLDINGS (WAKEFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY VENTURES LIMITEDJan 15, 2003Jan 15, 2003
    AMEY (MARLBOROUGH STREET) HOLDINGS LIMITEDJun 06, 2002Jun 06, 2002
    MC239 LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for AHL HOLDINGS (WAKEFIELD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AHL HOLDINGS (WAKEFIELD) LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for AHL HOLDINGS (WAKEFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Second filing of Confirmation Statement dated Apr 16, 2024

    3 pagesRP04CS01

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kelvin Matthew Dryden as a director on Jan 08, 2025

    1 pagesTM01

    Appointment of Mr Jack Antony Garnett as a director on Jan 08, 2025

    2 pagesAP01

    Registered office address changed from 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Ems Limited, 2nd Floor Toronto Square Toronto Street Leeds LS1 2HJ on Jan 15, 2025

    1 pagesAD01

    Appointment of Miss Beth Holliday as a secretary on Dec 09, 2024

    2 pagesAP03

    Registered office address changed from 8 Whiteoak Square London Road Swanley Kent BR8 7AG to 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on Dec 23, 2024

    1 pagesAD01

    Termination of appointment of Vercity Management Services Limited as a secretary on Nov 30, 2024

    1 pagesTM02

    Director's details changed for Gerry Connelly on Aug 21, 2024

    2 pagesCH01

    Director's details changed for Gerry Connelly on Aug 21, 2024

    2 pagesCH01

    Second filing for the appointment of Katherine Pearman as a director

    3 pagesRP04AP01

    Confirmation statement made on Apr 16, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 29, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 29/04/2025.

    Director's details changed for Gerry Connelly on Apr 01, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Mr Kelvin Matthew Dryden as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Rodney Derek Filshie as a director on Mar 06, 2024

    1 pagesTM01

    Appointment of Mr Rodney Derek Filshie as a director on Nov 28, 2023

    2 pagesAP01

    Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023

    2 pagesCH01

    Appointment of Gerry Connelly as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Nadiia Kaznacheieva as a director on Jun 13, 2023

    1 pagesTM01

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of Jack William Woodruff as a director on Sep 06, 2022

    1 pagesTM01

    Appointment of Nadiia Kaznacheieva as a director on Sep 06, 2022

    2 pagesAP01

    Who are the officers of AHL HOLDINGS (WAKEFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLIDAY, Beth
    Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Limited, 2nd Floor
    England
    Secretary
    Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Limited, 2nd Floor
    England
    330622600001
    CONNELLY, John Gerard
    62 Threadneedle Street
    EC2R 8HP London
    C/O Dif Uk Ltd
    England
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    C/O Dif Uk Ltd
    England
    England
    EnglandBritishDirector323811250001
    CUNNINGHAM, Thomas Samuel
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishDirector211537780001
    GARNETT, Jack Antony
    Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Limited, 2nd Floor
    England
    Director
    Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Limited, 2nd Floor
    England
    United KingdomBritishHead Of Strategy331352830001
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    England
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    England
    EnglandBritishChartered Accountant226963920001
    SCOTT, Jack Anthony
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritishDirector280057600002
    HEDGES, Teresa Sarah
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201305990001
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172953250001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    BritishSolicitor75961450003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    ANAND, Neeti Mukundrai
    2-4 Idol Lane
    EC3R 5DD London
    4th Floor
    United Kingdom
    Director
    2-4 Idol Lane
    EC3R 5DD London
    4th Floor
    United Kingdom
    EnglandBritishDirector250186840001
    BRADBURY, David Richard
    Whiteoak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    Whiteoak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishInvestment Manager109853290002
    CHANNON, Martin
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishDirector82663750001
    CHANNON, Martin
    Farm Cottage
    Water Lane
    GU24 9BA Bisley
    Surrey
    Director
    Farm Cottage
    Water Lane
    GU24 9BA Bisley
    Surrey
    EnglandBritishDirector82663750001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritishChartered Quantity Surveyor152971000001
    CONNELLY, John Gerard
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    ScotlandBritishChartered Quantity Surveyor152971000001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishInvestment Manager88691090005
    COTTRELL, Keith
    12 Brightlingsea Place
    E14 8DB London
    Director
    12 Brightlingsea Place
    E14 8DB London
    BritishInvestment Manager88691090001
    COULDERY, Peter Alan James
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    Director
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    United KingdomBritishCivil Engineer65986150001
    COULDERY, Peter Alan James
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    Director
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    United KingdomBritishCivil Servant65986150001
    CUNNINGHAM, Thomas Samuel
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishAssociate Director211537780001
    DAWSON, Nicholas John
    54 Penton Avenue
    TW18 2ND Staines
    Middlesex
    Director
    54 Penton Avenue
    TW18 2ND Staines
    Middlesex
    EnglandBritishManager303397640001
    DAWSON, Nicholas John
    54 Penton Avenue
    TW18 2ND Staines
    Middlesex
    Director
    54 Penton Avenue
    TW18 2ND Staines
    Middlesex
    EnglandBritishManager303397640001
    DIX, Carl Harvey
    Whiteoak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    Whiteoak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishOperations Director174290400002
    DRYDEN, Kelvin Matthew
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    United KingdomBritishChief Commercial Officer320560760001
    EWELL, Melvyn
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    BritishDirector61515760001
    FILSHIE, Rodney Derek
    10 Furnival Street
    EC4A 1AB London
    3/F,
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    3/F,
    United Kingdom
    United KingdomBritishGroup Commercial & Work Winning Director316739220001
    GHAFOOR, Asif
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritishDirector277343840001
    GROOME, Richard Leonard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Engineer5670130001
    JOHNSTONE, Benjamin Maurice Edward
    1 Cornhill
    EC3V 3ND London
    Dif
    England
    Director
    1 Cornhill
    EC3V 3ND London
    Dif
    England
    United KingdomBritishFund Manager165019630001
    JOSHI, Amit
    Whiteoak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    Whiteoak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishAnalyst260018530002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritishCompany Director141893610001

    Who are the persons with significant control of AHL HOLDINGS (WAKEFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Sep 20, 2019
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11491348
    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.
    Fenton Holdco Ltd
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Sep 20, 2019
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies Of England And Wales
    Registration Number11493109
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07314907
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    -5
    Charlotte Street
    M1 4HB Manchester
    3
    United Kingdom
    Apr 06, 2016
    -5
    Charlotte Street
    M1 4HB Manchester
    3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04738493
    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.

    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