Background WavePink WaveYellow Wave

TERRY HOLDINGS (HORBURY) LIMITED (00352990)

TERRY HOLDINGS (HORBURY) LIMITED (00352990) is an active UK company. incorporated on 15 May 1939. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TERRY HOLDINGS (HORBURY) LIMITED has been registered for 86 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin, HAGER, John Olof.

Company Number
00352990
Status
active
Type
ltd
Incorporated
15 May 1939
Age
86 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin, HAGER, John Olof
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRY HOLDINGS (HORBURY) LIMITED

TERRY HOLDINGS (HORBURY) LIMITED is an active company incorporated on 15 May 1939 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TERRY HOLDINGS (HORBURY) LIMITED was registered 86 years ago.(SIC: 74990)

Status

active

Active since 86 years ago

Company No

00352990

LTD Company

Age

86 Years

Incorporated 15 May 1939

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Drighlington Bradford West Yorkshire BD11 1BY
From: 15 May 1939To: 15 September 2021
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Aug 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953
Director
Appointed 22 May 2015

HAGER, John Olof

Active
Victoria Lane, HuddersfieldHD7 4JG
Born April 1964
Director
Appointed 15 Feb 2017

DAVENPORT, Kathryn Anne

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 01 Oct 2010
Resigned 04 Jan 2022

PARRY, Keith Frowen

Resigned
10 Chatsworth Close, HuddersfieldHD5 8HX
Secretary
Appointed N/A
Resigned 10 May 1996

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Secretary
Appointed 30 Sept 2001
Resigned 31 Dec 2002

THORNTON, Richard James

Resigned
The Old Farm, MoldCH7 5HQ
Secretary
Appointed 10 May 1996
Resigned 30 Sept 2001

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Secretary
Appointed 01 Jan 2003
Resigned 30 Sept 2010

DODMAN, Alan Victor

Resigned
113 Pannal Ash Road, HarrogateHG2 9JL
Born July 1924
Director
Appointed N/A
Resigned 18 Jul 1991

GIBSON, John David

Resigned
3 Forest Hill Gardens, HuddersfieldHD3 3GA
Born June 1949
Director
Appointed 18 Jul 1991
Resigned 04 Nov 1994

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
Drighlington, BradfordBD11 1BY
Born September 1953
Director
Appointed 26 Sept 2011
Resigned 11 Feb 2014

HEILBORN, Anna Carina

Resigned
Drighlington, BradfordBD11 1BY
Born August 1973
Director
Appointed 22 Jun 2015
Resigned 15 Feb 2017

LECKIE, Brian

Resigned
Cherrytree Farm, DewsburyWF12 0NR
Born May 1947
Director
Appointed 15 Feb 1999
Resigned 04 May 2007

LENHAM, David John

Resigned
The Nook, HuddersfieldHD8 8YB
Born August 1947
Director
Appointed 07 Nov 1994
Resigned 15 Feb 1999

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Born December 1945
Director
Appointed 30 Sept 2001
Resigned 31 Dec 2002

RUTEGARD, Lars John

Resigned
Drighlington, BradfordBD11 1BY
Born July 1978
Director
Appointed 11 Feb 2014
Resigned 22 Jun 2015

SHAW, Clive Michael

Resigned
Grey Cedars Cartworth Road, HuddersfieldHD7 1RQ
Born October 1941
Director
Appointed N/A
Resigned 26 Mar 1997

THOMPSON, Allan Lee

Resigned
Dalecroft Keighley Road, HalifaxHX2 8XT
Born April 1949
Director
Appointed 25 Jun 1999
Resigned 04 May 2007

THORNTON, Richard James

Resigned
The Old Farm, MoldCH7 5HQ
Born December 1946
Director
Appointed 01 Aug 1996
Resigned 30 Sept 2001

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Born January 1964
Director
Appointed 01 Jan 2003
Resigned 30 Sept 2010

WILLIAMS, Andrew John

Resigned
25 Palesides Avenue, WakefieldWF5 9NL
Born June 1967
Director
Appointed 08 May 2007
Resigned 11 Nov 2011

Persons with significant control

6

Duroc Ab

Active
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017

Mr Peter Jan Patrik Valentin Gyllenhammar

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Auditors Resignation Company
2 June 2014
AUDAUD
Auditors Resignation Company
29 May 2014
AUDAUD
Resolution
11 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
6 January 2011
AUDAUD
Auditors Resignation Company
22 December 2010
AUDAUD
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
353353
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
13 August 2003
288cChange of Particulars
Legacy
30 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 February 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
288cChange of Particulars
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
4 July 1999
288aAppointment of Director or Secretary
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
287Change of Registered Office
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Auditors Resignation Company
27 October 1998
AUDAUD
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
9 July 1997
363aAnnual Return
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Memorandum Articles
15 October 1996
MEM/ARTSMEM/ARTS
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
8 August 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
8 July 1987
363363
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363