LYCETTS HOLDINGS LIMITED

LYCETTS HOLDINGS LIMITED

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

    Company NameLYCETTS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05866203
    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 LYCETTS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LYCETTS HOLDINGS LIMITED located?

    Registered Office Address
    Benefact House 2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LYCETTS HOLDINGS 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 LYCETTS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for LYCETTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David Robert Moore on Feb 12, 2026

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    117 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian James Barclay as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Alastair Charles Herbert Foster as a director on Sep 01, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Denise Patricia Cockrem as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 04, 2023 with updates

    4 pagesCS01

    Termination of appointment of Angus Christopher Keate as a director on Jul 27, 2023

    1 pagesTM01

    Director's details changed for Mr Mark Christopher John Hews on Jun 14, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Rachael Jane Hall on Jun 14, 2023

    1 pagesCH03

    Director's details changed for Alastair Charles Herbert Foster on Jun 14, 2023

    2 pagesCH01

    Director's details changed for Mr David Robert Moore on Jun 14, 2023

    2 pagesCH01

    Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW

    1 pagesAD04

    Director's details changed for Mrs Denise Patricia Cockrem on Jun 14, 2023

    2 pagesCH01

    Registered office address changed from Milburn House Newcastle upon Tyne Tyne& Wear NE1 1PP to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on Jun 14, 2023

    1 pagesAD01

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

    47 pagesAA

    Cessation of Benefact Group Plc as a person with significant control on Jan 03, 2023

    1 pagesPSC07

    Who are the officers of LYCETTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Rachael Jane
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Secretary
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    181256260001
    BARCLAY, Ian James
    2000 Pioneer Avenue
    Gloucester Business Park
    GL3 4AW Gloucester
    Benefact House
    Gloucestershire
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park
    GL3 4AW Gloucester
    Benefact House
    Gloucestershire
    United Kingdom
    United KingdomBritish326639570001
    HEWS, Mark Christopher John
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    EnglandBritish139076490003
    MOORE, David Robert
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    United KingdomBritish111201950002
    MADDISON, Ian William
    6 Lapwing Court
    Burnopfield
    NE16 6LP Newcastle Upon Tyne
    Secretary
    6 Lapwing Court
    Burnopfield
    NE16 6LP Newcastle Upon Tyne
    British3769680003
    WB COMPANY SECRETARIES LIMITED
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630014
    CAMPBELL, Ian George
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    EnglandBritish128792680002
    COCKREM, Denise Patricia
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    United KingdomBritish251431770001
    CREASY, Edward George
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritish195560600001
    FOSTER, Alastair Charles Herbert
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    EnglandBritish262256270001
    HAMILTON, Charles Alexander
    The Red House
    Denston
    CB8 8PW Newmarket
    Suffolk
    Director
    The Red House
    Denston
    CB8 8PW Newmarket
    Suffolk
    EnglandBritish47149690001
    JONES, Kevin Stephen
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    EnglandBritish134473570001
    KEATE, Angus Christopher
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    Director
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    United Kingdom
    United KingdomBritish18997190004
    NICHOLL, Edward Rice
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    Director
    Brunswick Road
    GL1 1JZ Gloucester
    Beaufort House
    England
    United KingdomBritish14709160001
    PRESCOTT, George Andrew
    120 Sutton Court
    Sutton Court Road Chiswick
    W4 3EE London
    Director
    120 Sutton Court
    Sutton Court Road Chiswick
    W4 3EE London
    United KingdomBritish27000650003
    TITCHENER, Alan John
    Beaufort House
    Brunswick Road
    GL1 1JZ Gloucester
    Ecclesiastical Insurance Office Plc
    United Kingdom
    Director
    Beaufort House
    Brunswick Road
    GL1 1JZ Gloucester
    Ecclesiastical Insurance Office Plc
    United Kingdom
    United KingdomBritish226971230001
    TRIPP, Michael Howard
    Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    The Grey House
    Surrey
    Director
    Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    The Grey House
    Surrey
    United KingdomBritish137538280001
    WOOD, Steven Archibald
    New Road
    SP7 8QL Shaftesbury
    Paynes Place House
    Dorset
    Director
    New Road
    SP7 8QL Shaftesbury
    Paynes Place House
    Dorset
    United KingdomBritish66150780002
    WB COMPANY DIRECTORS LIMITED
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    41947520002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Benefact Broking & Advisory Holdings Limited
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    England
    Jan 03, 2023
    2000 Pioneer Avenue
    Gloucester Business Park, Brockworth
    GL3 4AW Gloucester
    Benefact House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number14493617
    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.
    Benefact Group Plc
    2000 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Benefact House
    England
    Apr 06, 2016
    2000 Pioneer Avenue
    Brockworth
    GL3 4AW Gloucester
    Benefact House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Register Of Companies
    Registration Number1718196
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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