Background WavePink WaveYellow Wave

SICKLEHOLME SERVICES LIMITED (02090430)

SICKLEHOLME SERVICES LIMITED (02090430) is an active UK company. incorporated on 16 January 1987. with registered office in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. SICKLEHOLME SERVICES LIMITED has been registered for 39 years. Current directors include BRIGGS, Darren Charles.

Company Number
02090430
Status
active
Type
ltd
Incorporated
16 January 1987
Age
39 years
Address
Unit 12 Bridge Innovation Centre, Pembroke Dock, SA72 6UN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BRIGGS, Darren Charles
SIC Codes
45112, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SICKLEHOLME SERVICES LIMITED

SICKLEHOLME SERVICES LIMITED is an active company incorporated on 16 January 1987 with the registered office located in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. SICKLEHOLME SERVICES LIMITED was registered 39 years ago.(SIC: 45112, 47300)

Status

active

Active since 39 years ago

Company No

02090430

LTD Company

Age

39 Years

Incorporated 16 January 1987

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

CARS (KIDDERMINSTER) LIMITED
From: 10 April 1987To: 11 August 2000
FLOWLAND LIMITED
From: 16 January 1987To: 10 April 1987
Contact
Address

Unit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park Pembroke Dock, SA72 6UN,

Previous Addresses

Sickleholme Garage Hathersage Road, Bamford Hope Valley Derbyshire S33 0EB
From: 16 January 1987To: 14 March 2019
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BRIGGS, Darren Charles

Active
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN
Born September 1970
Director
Appointed 06 Mar 2019

BENNETT, Alan Geoffrey

Resigned
76 Habberly Road, KidderminsterDV11 5PN
Secretary
Appointed 16 Oct 1996
Resigned 01 Aug 2000

BENNETT, Bryonie Jane

Resigned
Gorst Hall, KidderminsterDY10 3HL
Secretary
Appointed 01 Aug 2000
Resigned 28 Nov 2001

BENNETT, Nathan Jon

Resigned
Sickleholme Service Station, Hope ValleyS33 0EB
Secretary
Appointed 28 Nov 2001
Resigned 06 Mar 2019

BENNETT, William John

Resigned
High Peak, KidderminsterDY10 3HN
Secretary
Appointed N/A
Resigned 16 Oct 1996

BENNETT, Nathan Jon

Resigned
Sickleholme, Bamford, Hope ValleyS33 0EB
Born September 1978
Director
Appointed 11 Aug 2014
Resigned 06 Mar 2019

BENNETT, William John

Resigned
Gorst Hall Barnetts Lane, KidderminsterDY10 3HL
Born March 1952
Director
Appointed N/A
Resigned 31 Oct 2014

HALL, Andrew R

Resigned
29 Whitehill Road, KidderminsterDY10 6JJ
Born April 1950
Director
Appointed N/A
Resigned 16 Oct 1996

PRICE, Jade Louise

Resigned
Sickleholme, Bamford, Hope ValleyS33 0EB
Born August 1976
Director
Appointed 11 Aug 2014
Resigned 06 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Pembrokeshire Science And Technology Park, Pembroke DockSA72 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019

Mr Nathan Jon Bennett

Ceased
Sickleholme Garage, Hope ValleyS33 0EB
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Legacy
4 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 June 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
14 June 2021
RP04CS01RP04CS01
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
13 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Legacy
3 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts Amended With Made Up Date
16 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
30 November 1999
287Change of Registered Office
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
3 February 1997
169169
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Resolution
24 October 1996
RESOLUTIONSResolutions
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Legacy
13 December 1990
288288
Legacy
9 October 1990
363363
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Small
7 August 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
20 April 1989
PUC 2PUC 2
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1987
287Change of Registered Office
Legacy
6 April 1987
288288
Legacy
30 March 1987
GAZ(U)GAZ(U)
Certificate Incorporation
16 January 1987
CERTINCCertificate of Incorporation