Background WavePink WaveYellow Wave

FLEET HOLDINGS (HESSLE) LIMITED (02037566)

FLEET HOLDINGS (HESSLE) LIMITED (02037566) is an active UK company. incorporated on 16 July 1986. with registered office in Brough. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FLEET HOLDINGS (HESSLE) LIMITED has been registered for 39 years. Current directors include HORNCASTLE, William Anthony, THOMPSON, Andrew, THOMPSON, Lisa.

Company Number
02037566
Status
active
Type
ltd
Incorporated
16 July 1986
Age
39 years
Address
46 Drovers Rise, Brough, HU15 1LN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HORNCASTLE, William Anthony, THOMPSON, Andrew, THOMPSON, Lisa
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET HOLDINGS (HESSLE) LIMITED

FLEET HOLDINGS (HESSLE) LIMITED is an active company incorporated on 16 July 1986 with the registered office located in Brough. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FLEET HOLDINGS (HESSLE) LIMITED was registered 39 years ago.(SIC: 41100, 68209)

Status

active

Active since 39 years ago

Company No

02037566

LTD Company

Age

39 Years

Incorporated 16 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MILDENHILL LIMITED
From: 16 July 1986To: 1 November 1988
Contact
Address

46 Drovers Rise Elloughton Brough, HU15 1LN,

Timeline

3 key events • 2023 - 2025

Funding Officers Ownership
Director Left
Mar 23
Loan Cleared
May 23
Loan Cleared
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THOMPSON, Lisa

Active
46 Drovers Rise, BroughHU15 1LN
Secretary
Appointed N/A

HORNCASTLE, William Anthony

Active
46 Drovers Rise, BroughHU15 1LN
Born March 1932
Director
Appointed N/A

THOMPSON, Andrew

Active
46 Drovers Rise, BroughHU15 1LN
Born June 1968
Director
Appointed 29 Jun 1999

THOMPSON, Lisa

Active
46 Drovers Rise, BroughHU15 1LN
Born November 1968
Director
Appointed N/A

HORNCASTLE, Andrew Nigel

Resigned
Beech Hill House, North FerribyHU14 3QY
Born July 1959
Director
Appointed N/A
Resigned 15 Oct 1997

HORNCASTLE, Janet

Resigned
46 Drovers Rise, BroughHU15 1LN
Born June 1935
Director
Appointed N/A
Resigned 26 Mar 2023

Persons with significant control

1

Mrs Lisa Thompson

Active
46 Drovers Rise, BroughHU15 1LN
Born November 1968

Nature of Control

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

Filing History

119

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
3 November 2006
287Change of Registered Office
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
287Change of Registered Office
Legacy
5 November 1997
169169
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
287Change of Registered Office
Legacy
27 October 1997
288bResignation of Director or Secretary
Resolution
27 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
11 October 1996
169169
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
27 October 1992
363b363b
Legacy
27 October 1992
363(287)363(287)
Legacy
22 October 1992
288288
Legacy
13 August 1992
288288
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363aAnnual Return
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
22 December 1989
363363
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
22 December 1989
363363
Legacy
20 September 1989
288288
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1988
363363
Legacy
17 May 1988
PUC 3PUC 3
Legacy
17 May 1988
88(3)88(3)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
287Change of Registered Office
Legacy
15 September 1986
288288
Certificate Incorporation
16 July 1986
CERTINCCertificate of Incorporation