Background WavePink WaveYellow Wave

HOLYHEAD TOWING GROUP LIMITED (00724907)

HOLYHEAD TOWING GROUP LIMITED (00724907) is an active UK company. incorporated on 24 May 1962. with registered office in Anglesey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOLYHEAD TOWING GROUP LIMITED has been registered for 63 years. Current directors include BURNS, James Richard, JONES, Dylan Rhys, ROWLAND, Barry Alan.

Company Number
00724907
Status
active
Type
ltd
Incorporated
24 May 1962
Age
63 years
Address
Newry Beach, Anglesey, LL65 1YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURNS, James Richard, JONES, Dylan Rhys, ROWLAND, Barry Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYHEAD TOWING GROUP LIMITED

HOLYHEAD TOWING GROUP LIMITED is an active company incorporated on 24 May 1962 with the registered office located in Anglesey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOLYHEAD TOWING GROUP LIMITED was registered 63 years ago.(SIC: 70100)

Status

active

Active since 63 years ago

Company No

00724907

LTD Company

Age

63 Years

Incorporated 24 May 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

HOLYHEAD BOATYARD LIMITED
From: 24 May 1962To: 22 November 2024
Contact
Address

Newry Beach Holyhead Anglesey, LL65 1YB,

Timeline

35 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
May 62
Director Left
Nov 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Aug 12
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Loan Secured
Jun 17
Director Left
Jan 22
Director Left
Jan 22
New Owner
Nov 22
Owner Exit
Feb 23
Loan Cleared
Sept 23
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 26
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BURNS, James Richard

Active
Newry Beach, AngleseyLL65 1YB
Born July 1966
Director
Appointed 25 Oct 2024

JONES, Dylan Rhys

Active
Newry Beach, AngleseyLL65 1YB
Born September 1982
Director
Appointed 25 Oct 2024

ROWLAND, Barry Alan

Active
Newry Beach, AngleseyLL65 1YB
Born August 1961
Director
Appointed 25 Oct 2024

GOULD, Michael Bernard

Resigned
Newry Beach, AngleseyLL65 1YB
Secretary
Appointed 15 Mar 1999
Resigned 25 Oct 2024

MEADE, Deirdre Noel

Resigned
Bod Ifor Gors Avenue, HolyheadLL65 1PB
Secretary
Appointed N/A
Resigned 06 Apr 1992

MEADE, Matthew

Resigned
5 Menai Ville, Menai BridgeLL59 5ES
Secretary
Appointed 06 Apr 1992
Resigned 15 Mar 1999

BURNS, James Richard

Resigned
Newry Beach, AngleseyLL65 1YB
Born July 1966
Director
Appointed 18 Jun 2012
Resigned 20 Dec 2021

CLEDWYN OF PENRHOS, Lord

Resigned
Penmorfa, HolyheadLL65 2YR
Born September 1916
Director
Appointed N/A
Resigned 31 May 2000

COLIN YORK, Jeffrey Nicholas

Resigned
Newry Beach, AngleseyLL65 1YB
Born July 1962
Director
Appointed 01 Dec 2016
Resigned 20 Dec 2021

DARROCH, Alan

Resigned
Newry Beach, AngleseyLL65 1YB
Born September 1951
Director
Appointed 21 Dec 2010
Resigned 25 Oct 2024

EADIE, William Oliver Desmond

Resigned
Hylands, PrestatynLL19 9FN
Born January 1926
Director
Appointed N/A
Resigned 25 Oct 2009

EVERARD, William Derek

Resigned
Newry Beach, AngleseyLL65 1YB
Born September 1949
Director
Appointed 21 Dec 2010
Resigned 31 Dec 2016

FOULKES, Brian

Resigned
Fron Deg Lodge, HolyheadLL65 4DH
Born September 1920
Director
Appointed N/A
Resigned 15 Mar 1999

GOULD, Michael Bernard

Resigned
Newry Beach, AngleseyLL65 1YB
Born August 1951
Director
Appointed 05 Jan 1998
Resigned 25 Oct 2024

GRAVES, Stewart Maurice

Resigned
Newry Beach, AngleseyLL65 1YB
Born August 1950
Director
Appointed 23 Jan 2017
Resigned 25 Oct 2024

GRAY, Ian Archie

Resigned
Newry Beach, AngleseyLL65 1YB
Born October 1953
Director
Appointed 01 Dec 2016
Resigned 25 Oct 2024

MAWDSLEY, Francis Paul

Resigned
Hillcote Lon Towyn Capel, HolyheadLL65 2TY
Born June 1936
Director
Appointed 10 Mar 1992
Resigned 31 May 2000

MAWDSLEY, Francis Paul

Resigned
Newry Beach, AngleseyLL65 1YB
Born June 1936
Director
Appointed 10 Mar 1992
Resigned 31 Dec 2016

MEADE, Deirdre Noel

Resigned
Bod Ifor Gors Avenue, HolyheadLL65 1PB
Born December 1926
Director
Appointed N/A
Resigned 30 Nov 1992

MEADE, John Mark, Capt

Resigned
Newry Beach, AngleseyLL65 1YB
Born December 1951
Director
Appointed 10 Mar 1992
Resigned 25 Oct 2024

MEADE, John

Resigned
Bod Ifor, HolyheadLL65 1PB
Born November 1922
Director
Appointed N/A
Resigned 30 Nov 1992

Persons with significant control

3

1 Active
2 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2024

Mr Nigel Duncan Lewis Bailey

Ceased
Newry Beach, AngleseyLL65 1YB
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 07 Nov 2022
Ceased 14 Feb 2023

Mr Michael Bernard Gould

Ceased
Newry Beach, AngleseyLL65 1YB
Born August 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

162

Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
19 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Group
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Legacy
1 January 2009
363aAnnual Return
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Group
16 April 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 April 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 April 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 April 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 March 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1998
AAAnnual Accounts
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
4 September 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
9 April 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 May 1996
AAAnnual Accounts
Legacy
17 January 1996
169169
Legacy
5 January 1996
363sAnnual Return (shuttle)
Resolution
5 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 July 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
403aParticulars of Charge Subject to s859A
Legacy
22 August 1994
403aParticulars of Charge Subject to s859A
Legacy
22 August 1994
403aParticulars of Charge Subject to s859A
Legacy
22 August 1994
403aParticulars of Charge Subject to s859A
Legacy
22 August 1994
403aParticulars of Charge Subject to s859A
Legacy
22 August 1994
403aParticulars of Charge Subject to s859A
Legacy
22 August 1994
403aParticulars of Charge Subject to s859A
Legacy
22 August 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
11 December 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Accounts With Accounts Type Full Group
17 August 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full Group
13 August 1991
AAAnnual Accounts
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Legacy
21 December 1990
363363
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 July 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full Group
5 September 1989
AAAnnual Accounts
Legacy
25 August 1989
288288
Legacy
8 May 1989
288288
Legacy
2 May 1989
363363
Accounts With Accounts Type Full Group
18 October 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full Group
9 December 1987
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1987
AAAnnual Accounts
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363
Legacy
1 September 1986
288288
Incorporation Company
24 May 1962
NEWINCIncorporation