Background WavePink WaveYellow Wave

WILFRED HOLDEN (BLACKBURN) LIMITED (00761650)

WILFRED HOLDEN (BLACKBURN) LIMITED (00761650) is an active UK company. incorporated on 22 May 1963. with registered office in St Helens. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WILFRED HOLDEN (BLACKBURN) LIMITED has been registered for 62 years. Current directors include BEVERIDGE, James David Connell, MALCOLM, Andrew Buchanan.

Company Number
00761650
Status
active
Type
ltd
Incorporated
22 May 1963
Age
62 years
Address
Unit B Haydock Cross Industrial, St Helens, WA11 9UX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BEVERIDGE, James David Connell, MALCOLM, Andrew Buchanan
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILFRED HOLDEN (BLACKBURN) LIMITED

WILFRED HOLDEN (BLACKBURN) LIMITED is an active company incorporated on 22 May 1963 with the registered office located in St Helens. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WILFRED HOLDEN (BLACKBURN) LIMITED was registered 62 years ago.(SIC: 49410)

Status

active

Active since 62 years ago

Company No

00761650

LTD Company

Age

62 Years

Incorporated 22 May 1963

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens, WA11 9UX,

Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STRACHAN, Lucy Jill

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 02 Feb 2024

BEVERIDGE, James David Connell

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born May 1947
Director
Appointed 01 Apr 1999

MALCOLM, Andrew Buchanan

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born January 1962
Director
Appointed 01 Apr 1999

HACKETT, Carl

Resigned
25 Pendle Street East, BlackburnBB7 9EQ
Secretary
Appointed N/A
Resigned 31 Aug 1995

HOLDEN, Melissa Ann

Resigned
4 Ravenswing Avenue, BlackburnBB2 6DX
Secretary
Appointed 31 Aug 1995
Resigned 01 Apr 1999

STEWART, Charles Roderick

Resigned
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 01 Apr 1999
Resigned 02 Feb 2024

BURGESS, Michael

Resigned
544 Preston Old Road, BlackburnBB2 5NL
Born February 1942
Director
Appointed N/A
Resigned 13 Dec 1996

HOLDEN, Eric Robert

Resigned
Lower Twistfield, BlackburnBB2 6QZ
Born June 1941
Director
Appointed N/A
Resigned 01 Apr 1999

HOLDEN, James Robert

Resigned
Lower Twistfield, BlackburnBB2 6QZ
Born March 1968
Director
Appointed N/A
Resigned 01 Apr 1999

HOLDEN, Melissa Ann

Resigned
2 Ravenswood, BlackburnBB2 6LX
Born November 1965
Director
Appointed N/A
Resigned 01 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
Burnbrae Drive, PaisleyPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
5 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
22 November 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
16 April 1999
AUDAUD
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Small
29 April 1991
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Medium
22 May 1990
AAAnnual Accounts
Legacy
8 March 1990
403aParticulars of Charge Subject to s859A
Legacy
8 March 1990
403aParticulars of Charge Subject to s859A
Legacy
8 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
18 July 1989
395Particulars of Mortgage or Charge
Legacy
18 July 1989
395Particulars of Mortgage or Charge
Legacy
16 June 1989
88(2)R88(2)R
Legacy
9 June 1989
225(1)225(1)
Legacy
24 May 1989
288288
Legacy
25 January 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
8 June 1988
169169
Legacy
27 April 1988
288288
Legacy
21 December 1987
PUC 2PUC 2
Accounts With Accounts Type Small
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts