Background WavePink WaveYellow Wave

HOLETCH HOLDINGS LIMITED (00252269)

HOLETCH HOLDINGS LIMITED (00252269) is an active UK company. incorporated on 26 November 1930. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOLETCH HOLDINGS LIMITED has been registered for 95 years. Current directors include GUNNER, David Bosworth, GUNNER, Lauren Beth, PIKE, Gemma Marie and 1 others.

Company Number
00252269
Status
active
Type
ltd
Incorporated
26 November 1930
Age
95 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GUNNER, David Bosworth, GUNNER, Lauren Beth, PIKE, Gemma Marie, WALKER, Marilyn Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLETCH HOLDINGS LIMITED

HOLETCH HOLDINGS LIMITED is an active company incorporated on 26 November 1930 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOLETCH HOLDINGS LIMITED was registered 95 years ago.(SIC: 96090)

Status

active

Active since 95 years ago

Company No

00252269

LTD Company

Age

95 Years

Incorporated 26 November 1930

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,

Previous Addresses

Elizabeth House Queen Street Leeds LS1 2TW
From: 26 November 1930To: 30 March 2010
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GUNNER, David Bosworth

Active
The Old Farmhouse, BaldockSG7 5NF
Secretary
Appointed 05 Nov 2002

GUNNER, David Bosworth

Active
The Old Farmhouse, BaldockSG7 5NF
Born May 1952
Director
Appointed 05 Nov 2002

GUNNER, Lauren Beth

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born June 1985
Director
Appointed 19 Dec 2025

PIKE, Gemma Marie

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born February 1982
Director
Appointed 19 Dec 2025

WALKER, Marilyn Elizabeth

Active
Hemley, WoodbridgeIP12 4QA
Born December 1953
Director
Appointed 21 Sept 2010

GUNNER, Winifred Vera

Resigned
57 Overton Drive, LondonE11 2LW
Secretary
Appointed N/A
Resigned 16 Oct 2002

BEEVERS, John Robert

Resigned
5-7 St Pauls Street, LeedsLS1 2JG
Born September 1968
Director
Appointed 10 Mar 2006
Resigned 19 Dec 2025

GUNNER, Winifred Vera

Resigned
57 Overton Drive, LondonE11 2LW
Born June 1922
Director
Appointed N/A
Resigned 16 Oct 2002

NAYLOR, Kenneth Peter

Resigned
197 Adel Lane, LeedsLS16 8BY
Born May 1944
Director
Appointed N/A
Resigned 10 Mar 2006

SIDDONS, Susan Linda

Resigned
5-7 St Pauls Street, LeedsLS1 2JG
Born August 1950
Director
Appointed 21 Sept 2010
Resigned 02 Dec 2024

TURNER, Peter Michael

Resigned
High Rising, IlkleyLS29 9QW
Born November 1939
Director
Appointed N/A
Resigned 21 Sept 2010

Persons with significant control

2

5-7 St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
5-7 St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
11 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
25 September 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Small
29 September 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Small
2 September 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
28 July 1993
AUDAUD
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Auditors Resignation Company
17 June 1991
AUDAUD
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
2 June 1991
288288
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Small
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Small
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
30 November 1987
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Auditors Resignation Company
6 November 1987
AUDAUD
Legacy
6 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Legacy
7 May 1986
288288