Background WavePink WaveYellow Wave

HOLYOAKES LANE MANAGEMENT COMPANY LIMITED (03150801)

HOLYOAKES LANE MANAGEMENT COMPANY LIMITED (03150801) is an active UK company. incorporated on 19 January 1996. with registered office in Redditch. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). HOLYOAKES LANE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include OWENS, Patrick Edward.

Company Number
03150801
Status
active
Type
ltd
Incorporated
19 January 1996
Age
30 years
Address
The Tardebigge, Redditch, B97 6QL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
OWENS, Patrick Edward
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYOAKES LANE MANAGEMENT COMPANY LIMITED

HOLYOAKES LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 1996 with the registered office located in Redditch. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). HOLYOAKES LANE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 38210)

Status

active

Active since 30 years ago

Company No

03150801

LTD Company

Age

30 Years

Incorporated 19 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

The Tardebigge Hewell Lane Redditch, B97 6QL,

Previous Addresses

The Tardebigge 4 Lower Grinsty Lane Green Lane Redditch Worcestershire B97 6QL United Kingdom
From: 26 May 2023To: 26 May 2023
679 Warwick Road Solihull West Midlands B91 3DA
From: 25 February 2016To: 26 May 2023
691-693 Warwick Road Solihull West Midlands B91 3DA
From: 15 March 2011To: 25 February 2016
C/O C/O Brownings 6 Arrow Court Adams Way Alcester Warwickshire B49 6PU
From: 19 November 2009To: 15 March 2011
2 Croft House Moons Mond Drive Redditch Worcs B98 9HN
From: 19 January 1996To: 19 November 2009
Timeline

15 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 13
Director Joined
Feb 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Jun 19
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

OWENS, Patrick Edward

Active
Berkswell Road, CoventryCV7 7LB
Born November 1991
Director
Appointed 27 Feb 2019

BROAD, Paul John

Resigned
Warwick Road, SolihullB91 3DA
Secretary
Appointed 07 Jul 1997
Resigned 11 Oct 2019

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 19 Jan 1996
Resigned 07 Jul 1997

BROMWICH, Alan

Resigned
32 Redhill Close, StourbridgeDY8 1NF
Born March 1953
Director
Appointed 07 Jul 1997
Resigned 06 Apr 2001

COLEY, Graham

Resigned
4 Walters Close, BirminghamB31 4TB
Born January 1958
Director
Appointed 06 Apr 2001
Resigned 23 Nov 2002

DAVIS, Kirk Dyson

Resigned
Ninth Avenue, Burton-On-TrentDE14 3JZ
Born September 1971
Director
Appointed 26 Jan 2016
Resigned 01 Feb 2018

GALLAGHER, Patrick James

Resigned
Hall Estate, Burton Upon TrentDE13 8QS
Born August 1963
Director
Appointed 31 Oct 2013
Resigned 23 Jun 2015

JACKSON, John Robert

Resigned
Ivy Lodge, RipleyDE5 3RE
Born October 1968
Director
Appointed 16 Apr 2004
Resigned 24 Sept 2007

MALTHOUSE, Andrew

Resigned
30 Wolsingham Drive, MiddlesbroughTS5 8JU
Born April 1970
Director
Appointed 10 Feb 2003
Resigned 15 Apr 2004

PRESTON, Neil David

Resigned
57 Postern Road, Burton On TrentDE13 9SJ
Born May 1950
Director
Appointed 24 Sept 2007
Resigned 18 Jun 2010

PRICE, Elizabeth Ann

Resigned
Hewell House, RedditchB97 6QJ
Born March 1945
Director
Appointed 07 Jul 1997
Resigned 28 Nov 2012

SMOTHERS, Richard

Resigned
Westgate Brewery, Bury St Edmunds
Born July 1967
Director
Appointed 01 Feb 2018
Resigned 03 Dec 2018

PUNCH PARTNERSHIPS (PUBS) LIMITED

Resigned
Second Avenue, Burton On TrentDE14 2WF
Corporate director
Appointed 18 Jun 2010
Resigned 18 Jun 2010

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 19 Jan 1996
Resigned 07 Jul 1997

SPIRIT PUB COMPANY (MANAGED) LIMITED

Resigned
Westgate Street, Bury St EdmundsIP33 1QT
Corporate director
Appointed 18 Jun 2010
Resigned 03 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Berkswell Road, CoventryCV7 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2018
Westgate Street, SuffolkIP33 1QT

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 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 May 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 May 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 June 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
9 March 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
13 August 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
1 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2001
AAAnnual Accounts
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
20 March 2000
288cChange of Particulars
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 May 1998
AAAnnual Accounts
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
9 July 1996
287Change of Registered Office
Incorporation Company
19 January 1996
NEWINCIncorporation