Background WavePink WaveYellow Wave

FOWLER AND HOLDEN LIMITED (02766585)

FOWLER AND HOLDEN LIMITED (02766585) is an active UK company. incorporated on 20 November 1992. with registered office in Grimsby. The company operates in the Manufacturing sector, engaged in unknown sic code (24510). FOWLER AND HOLDEN LIMITED has been registered for 33 years. Current directors include BROOKSBANK, Timothy Damien, Mr., FREWIN, Jonathan Lee, KOLODNER, Eric Arthur.

Company Number
02766585
Status
active
Type
ltd
Incorporated
20 November 1992
Age
33 years
Address
Railway Street, Grimsby, DN32 7DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24510)
Directors
BROOKSBANK, Timothy Damien, Mr., FREWIN, Jonathan Lee, KOLODNER, Eric Arthur
SIC Codes
24510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOWLER AND HOLDEN LIMITED

FOWLER AND HOLDEN LIMITED is an active company incorporated on 20 November 1992 with the registered office located in Grimsby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24510). FOWLER AND HOLDEN LIMITED was registered 33 years ago.(SIC: 24510)

Status

active

Active since 33 years ago

Company No

02766585

LTD Company

Age

33 Years

Incorporated 20 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

SPEED 3124 LIMITED
From: 20 November 1992To: 1 March 1993
Contact
Address

Railway Street Grimsby, DN32 7DB,

Previous Addresses

Railway Street Grimsby North East Lincolnshire DN32 7BD
From: 20 November 1992To: 3 November 2011
Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Aug 10
Director Left
Aug 10
Share Buyback
Aug 10
Capital Reduction
Aug 10
Loan Cleared
May 13
Share Buyback
Mar 17
Capital Reduction
Apr 17
Director Left
Jun 17
Owner Exit
Nov 17
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Loan Secured
Feb 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Jun 25
Loan Cleared
Sept 25
Owner Exit
Nov 25
Owner Exit
Dec 25
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BOWERING, Elizabeth Claire

Active
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 12 Mar 2026

BROOKSBANK, Timothy Damien, Mr.

Active
GrimsbyDN32 7DB
Born March 1969
Director
Appointed 01 Feb 2021

FREWIN, Jonathan Lee

Active
GrimsbyDN32 7DB
Born December 1965
Director
Appointed 01 Feb 2021

KOLODNER, Eric Arthur

Active
GrimsbyDN32 7DB
Born September 1966
Director
Appointed 01 Feb 2021

GAIGER, Glen Carl

Resigned
Yarborough Road, GrimsbyDN34 4EH
Secretary
Appointed 26 Jul 2010
Resigned 30 Jan 2017

HARDING, Gregory Robert

Resigned
81 Welholme Avenue, GrimsbyDN32 0PL
Secretary
Appointed 23 Nov 1992
Resigned 12 Jan 1998

HARDY, John William

Resigned
14 Headland Way, LincolnLN5 0TR
Secretary
Appointed 12 Jan 1998
Resigned 26 Jul 2010

KITCHEN, Nicholas James

Resigned
Messingham, ScunthorpeDN17 3QX
Secretary
Appointed 30 Jan 2017
Resigned 01 Feb 2021

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 09 Mar 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Nov 1992
Resigned 23 Nov 1992

GAIGER, Glen Carl

Resigned
23 Yarborough Road, GrimsbyDN34 4EH
Born May 1957
Director
Appointed 12 Jan 1998
Resigned 30 Jan 2017

HARDING, Gregory Robert

Resigned
81 Welholme Avenue, GrimsbyDN32 0PL
Born December 1959
Director
Appointed 01 Feb 1993
Resigned 12 Jan 1998

HARDY, John William

Resigned
14 Headland Way, LincolnLN5 0TR
Born October 1939
Director
Appointed 23 Nov 1992
Resigned 26 Jul 2010

KITCHEN, Nicholas James

Resigned
Brigg Road, ScunthorpeDN17 3QX
Born March 1969
Director
Appointed 26 Jul 2010
Resigned 01 Feb 2021

SCUFFHAM, John Anthony

Resigned
93 Manor Drive, GrimsbyDN37 0NS
Born December 1936
Director
Appointed 01 Feb 1993
Resigned 21 Feb 1994

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Nov 1992
Resigned 23 Nov 1992

Persons with significant control

5

1 Active
4 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2025
Ceased 05 Nov 2025
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2025
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021
Ceased 05 Nov 2025

Mr Nicholas James Kitchen

Ceased
GrimsbyDN32 7DB
Born March 1969

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
Ceased 01 Feb 2021

Mr Glen Carl Gaiger

Ceased
GrimsbyDN32 7DB
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
16 December 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Capital Cancellation Shares
19 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Capital Cancellation Shares
1 September 2010
SH06Cancellation of Shares
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Capital Return Purchase Own Shares
24 August 2010
SH03Return of Purchase of Own Shares
Legacy
6 August 2010
MG02MG02
Legacy
6 August 2010
MG02MG02
Legacy
31 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
21 June 2004
287Change of Registered Office
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
8 January 2002
287Change of Registered Office
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
403aParticulars of Charge Subject to s859A
Legacy
2 November 2000
403aParticulars of Charge Subject to s859A
Legacy
2 November 2000
403aParticulars of Charge Subject to s859A
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
26 November 1999
287Change of Registered Office
Legacy
28 June 1999
88(2)R88(2)R
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
123Notice of Increase in Nominal Capital
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
17 December 1997
123Notice of Increase in Nominal Capital
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
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 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
88(2)R88(2)R
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
224224
Legacy
9 March 1993
403aParticulars of Charge Subject to s859A
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
9 December 1992
288288
Legacy
3 December 1992
287Change of Registered Office
Incorporation Company
20 November 1992
NEWINCIncorporation