Background WavePink WaveYellow Wave

HOLDINGS (YARMOUTH) LIMITED (00678079)

HOLDINGS (YARMOUTH) LIMITED (00678079) is an active UK company. incorporated on 16 December 1960. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). HOLDINGS (YARMOUTH) LIMITED has been registered for 65 years. Current directors include DONALDSON, Mark David, DONALDSON, Robert Henry.

Company Number
00678079
Status
active
Type
ltd
Incorporated
16 December 1960
Age
65 years
Address
90 Lyncroft Mansions Lyncroft Gardens, London, NW6 1JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
DONALDSON, Mark David, DONALDSON, Robert Henry
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDINGS (YARMOUTH) LIMITED

HOLDINGS (YARMOUTH) LIMITED is an active company incorporated on 16 December 1960 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). HOLDINGS (YARMOUTH) LIMITED was registered 65 years ago.(SIC: 47620)

Status

active

Active since 65 years ago

Company No

00678079

LTD Company

Age

65 Years

Incorporated 16 December 1960

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 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

90 Lyncroft Mansions Lyncroft Gardens London, NW6 1JY,

Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Capital Update
May 16
Director Left
Aug 16
Director Left
Aug 16
New Owner
Jan 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DONALDSON, Sirpa Inkeri

Active
Mountfield, YarmouthPO41 0PS
Secretary
Appointed 17 Feb 1997

DONALDSON, Mark David

Active
Mountfield, YarmouthPO41 0PS
Born March 1980
Director
Appointed 17 Feb 1997

DONALDSON, Robert Henry

Active
Farringdon Street, LondonEC4A 4AB
Born June 1971
Director
Appointed 17 Feb 1997

CARSON, Duncan

Resigned
Boundary House, LymingtonSO41 5RG
Secretary
Appointed 04 Apr 1994
Resigned 17 Feb 1997

CARSON, Emma Violet

Resigned
Boundary House, LymingtonSO41 5RQ
Secretary
Appointed N/A
Resigned 04 Apr 1994

CARSON, Duncan

Resigned
Boundary House, LymingtonSO41 5RG
Born September 1915
Director
Appointed N/A
Resigned 17 Feb 1997

CARSON, Emma Violet

Resigned
Boundary House, LymingtonSO41 5RQ
Born February 1913
Director
Appointed N/A
Resigned 04 Apr 1994

CARSON, Peter Julian Hartley

Resigned
26 Surrenden Road, BrightonBN1 6PP
Born January 1957
Director
Appointed 04 Apr 1994
Resigned 17 Feb 1997

DONALDSON, Ronald Henry

Resigned
Mountfield, YarmouthPO41 0PS
Born July 1944
Director
Appointed 17 Feb 1997
Resigned 31 Aug 2016

DONALDSON, Sirpa Inkeri

Resigned
Mountfield, YarmouthPO41 0PS
Born April 1948
Director
Appointed 06 Oct 1999
Resigned 31 Aug 2016

PAYNE, Arthur Charles

Resigned
The Corner Flat, YarmouthPO41
Born April 1921
Director
Appointed N/A
Resigned 10 Oct 1992

Persons with significant control

2

Mr Mark David Donaldson

Active
Tennyson Road, YarmouthPO41 0PS
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019

Mr Robert Henry Donaldson

Active
Lyncroft Gardens, LondonNW6 1JY
Born June 1971

Nature of Control

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

Filing History

147

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Legacy
24 May 2016
SH20SH20
Legacy
24 May 2016
CAP-SSCAP-SS
Resolution
24 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 May 2016
SH19Statement of Capital
Legacy
12 April 2016
CAP-SSCAP-SS
Resolution
12 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
14 October 2008
287Change of Registered Office
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
1 May 2007
288cChange of Particulars
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Legacy
1 October 1999
287Change of Registered Office
Legacy
1 October 1999
288cChange of Particulars
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
363aAnnual Return
Legacy
25 May 1999
288cChange of Particulars
Legacy
25 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1997
363aAnnual Return
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1996
225Change of Accounting Reference Date
Legacy
5 March 1996
363x363x
Legacy
5 March 1996
363(353)363(353)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
18 July 1995
353a353a
Legacy
30 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
88(2)R88(2)R
Legacy
2 June 1994
123Notice of Increase in Nominal Capital
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
21 March 1994
363x363x
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363x363x
Legacy
13 April 1993
288288
Legacy
5 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363x363x
Legacy
9 April 1991
363x363x
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Legacy
23 March 1989
287Change of Registered Office
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Accounts With Made Up Date
15 April 1983
AAAnnual Accounts
Accounts With Made Up Date
23 March 1982
AAAnnual Accounts
Legacy
23 March 1982
363363
Legacy
15 August 1981
363363
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Legacy
30 April 1980
363363
Certificate Change Of Name Company
28 February 1964
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 December 1960
MISCMISC