Background WavePink WaveYellow Wave

P&O PRINCESS AMERICAN HOLDINGS (01453164)

P&O PRINCESS AMERICAN HOLDINGS (01453164) is an active UK company. incorporated on 10 October 1979. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. P&O PRINCESS AMERICAN HOLDINGS has been registered for 46 years. Current directors include SNYDER, John Robert, WILKINSON, Paul Robert.

Company Number
01453164
Status
active
Type
private-unlimited
Incorporated
10 October 1979
Age
46 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SNYDER, John Robert, WILKINSON, Paul Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P&O PRINCESS AMERICAN HOLDINGS

P&O PRINCESS AMERICAN HOLDINGS is an active company incorporated on 10 October 1979 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. P&O PRINCESS AMERICAN HOLDINGS was registered 46 years ago.(SIC: 70100)

Status

active

Active since 46 years ago

Company No

01453164

PRIVATE-UNLIMITED Company

Age

46 Years

Incorporated 10 October 1979

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 November 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

P&O AMERICAN HOLDINGS
From: 4 February 1992To: 27 April 2001
DAYHALL LIMITED
From: 10 October 1979To: 4 February 1992
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 24 November 2009To: 27 August 2013
100 Barbirolli Square Manchester M2 3AB
From: 10 October 1979To: 24 November 2009
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 20
Director Joined
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MIGUEZ, Enrique Antonio

Active
Nw 87th Avenue, Miami33178
Secretary
Appointed 14 Jun 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

SNYDER, John Robert

Active
100 Harbour Parade, SouthamptonSO15 1ST
Born March 1972
Director
Appointed 17 Jul 2020

WILKINSON, Paul Robert

Active
100 Harbour Parade, SouthamptonSO15 1ST
Born May 1974
Director
Appointed 18 Jun 2018

MARSHALL, Chloe Ann

Resigned
10 Chesholm Road, LondonN16 0DR
Secretary
Appointed 18 Jun 2003
Resigned 30 Mar 2006

OWEN, Michael

Resigned
1 Thornfield Gardens, Tunbridge WellsTN2 4RZ
Secretary
Appointed N/A
Resigned 20 Oct 2000

PEARCE, Simon Marshall

Resigned
5 Oaklands Avenue, EsherKT10 8HX
Secretary
Appointed 24 Nov 2000
Resigned 18 Jun 2003

PEREZ, Arnaldo

Resigned
Floor, AltrinchamWA14 2DT
Secretary
Appointed 30 Mar 2006
Resigned 14 Jun 2021

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 22 May 2007
Resigned 31 Oct 2009

ATHERTON, James Patrick

Resigned
31 Barons Court Road, LondonW14 9DZ
Born September 1966
Director
Appointed 05 Feb 2001
Resigned 12 Sept 2001

CROSSMAN, John Malcolm, Lieutenant Commander

Resigned
The Old Vicarage, HarwichCO12 5EU
Born October 1940
Director
Appointed N/A
Resigned 30 Jun 1996

DINGLE, David Keith

Resigned
Floor, AltrinchamWA14 2DT
Born February 1957
Director
Appointed 18 Jun 2003
Resigned 18 Jun 2018

GRADON, Richard Michael

Resigned
Summer House, OxtedRH8 0DA
Born April 1959
Director
Appointed 01 Jul 1996
Resigned 20 Oct 2000

JONES, David Edward

Resigned
Floor, AltrinchamWA14 2DT
Born September 1966
Director
Appointed 18 Jun 2003
Resigned 18 Jun 2018

JONES, David Edward

Resigned
Oakley, AmershamHP6 5SA
Born September 1966
Director
Appointed 24 Nov 2000
Resigned 05 Feb 2001

KAUFMAN, Anthony Howard

Resigned
1 Hibberts Way, Gerrards CrossSL9 8UD
Born November 1962
Director
Appointed 24 Nov 2000
Resigned 18 Jun 2003

LUFF, Nicholas Lawrence

Resigned
30 Kings Avenue, CarshaltonSM5 4NX
Born March 1967
Director
Appointed 24 Nov 2000
Resigned 17 Apr 2003

MONTEITH, Nicholas John

Resigned
45 Mayfair Avenue, Worcester ParkKT4 7SH
Born May 1953
Director
Appointed N/A
Resigned 20 Oct 2000

OWEN, Michael

Resigned
1 Thornfield Gardens, Tunbridge WellsTN2 4RZ
Born January 1942
Director
Appointed N/A
Resigned 20 Oct 2000

PEARCE, Simon Marshall

Resigned
5 Oaklands Avenue, EsherKT10 8HX
Born September 1960
Director
Appointed 05 Feb 2001
Resigned 18 Jun 2003

WALTERS, Simon Charles

Resigned
100 Harbour Parade, HampshireSO15 1ST
Born October 1969
Director
Appointed 18 Jun 2018
Resigned 17 Jul 2020

Persons with significant control

1

100 Harbour Parade, SouthamptonSO15 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Resolution
8 September 2025
RESOLUTIONSResolutions
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
6 June 2025
GUARANTEE1GUARANTEE1
Legacy
6 June 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT1AGREEMENT1
Legacy
30 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
AGREEMENT1AGREEMENT1
Legacy
18 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Legacy
19 August 2021
GUARANTEE1GUARANTEE1
Legacy
19 August 2021
PARENT_ACCPARENT_ACC
Legacy
19 August 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Legacy
8 July 2020
PARENT_ACCPARENT_ACC
Legacy
8 July 2020
AGREEMENT1AGREEMENT1
Legacy
8 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Legacy
14 August 2019
PARENT_ACCPARENT_ACC
Legacy
14 August 2019
AGREEMENT1AGREEMENT1
Legacy
14 August 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Legacy
17 July 2018
AGREEMENT1AGREEMENT1
Legacy
17 July 2018
PARENT_ACCPARENT_ACC
Legacy
17 July 2018
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
GUARANTEE1GUARANTEE1
Legacy
18 July 2017
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Legacy
9 June 2016
PARENT_ACCPARENT_ACC
Legacy
9 June 2016
AGREEMENT1AGREEMENT1
Legacy
9 June 2016
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Legacy
24 July 2015
GUARANTEE1GUARANTEE1
Legacy
10 July 2015
PARENT_ACCPARENT_ACC
Legacy
10 July 2015
AGREEMENT1AGREEMENT1
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Legacy
23 June 2014
PARENT_ACCPARENT_ACC
Legacy
23 June 2014
AGREEMENT1AGREEMENT1
Legacy
23 June 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Legacy
28 March 2013
AGREEMENT1AGREEMENT1
Legacy
28 March 2013
GUARANTEE1GUARANTEE1
Legacy
26 March 2013
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
6 June 2007
363aAnnual Return
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
22 September 2004
244244
Legacy
28 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 2003
AUDAUD
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
287Change of Registered Office
Legacy
20 August 2003
225Change of Accounting Reference Date
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288cChange of Particulars
Legacy
29 October 2002
244244
Legacy
13 June 2002
363aAnnual Return
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
1 November 2001
244244
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
363aAnnual Return
Legacy
23 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2001
287Change of Registered Office
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
4 October 2000
123Notice of Increase in Nominal Capital
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
18 September 2000
CERT3CERT3
Re Registration Memorandum Articles
18 September 2000
MARMAR
Legacy
18 September 2000
49(8)(b)49(8)(b)
Legacy
18 September 2000
49(8)(a)49(8)(a)
Legacy
18 September 2000
49(1)49(1)
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
12 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Statement Of Affairs
17 February 1992
SASA
Legacy
17 February 1992
88(2)O88(2)O
Certificate Change Of Name Company
3 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1992
88(2)R88(2)R
Legacy
27 January 1992
123Notice of Increase in Nominal Capital
Legacy
27 January 1992
88(2)P88(2)P
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Dormant
27 July 1990
AAAnnual Accounts
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
16 July 1990
363363
Legacy
26 February 1990
288288
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
19 February 1989
287Change of Registered Office
Legacy
19 February 1989
288288
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
8 December 1987
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
29 June 1987
288288
Legacy
22 January 1987
288288
Legacy
21 January 1987
363363
Legacy
19 January 1987
288288
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
4 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
287Change of Registered Office
Legacy
24 October 1986
288288