Background WavePink WaveYellow Wave

HOLDAN LIMITED (03157860)

HOLDAN LIMITED (03157860) is an active UK company. incorporated on 12 February 1996. with registered office in Diss. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). HOLDAN LIMITED has been registered for 30 years. Current directors include COUNCELL, Adam Thomas, FENBY, Stephen Barry.

Company Number
03157860
Status
active
Type
ltd
Incorporated
12 February 1996
Age
30 years
Address
Midwich Limited, Diss, IP22 4YT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
COUNCELL, Adam Thomas, FENBY, Stephen Barry
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDAN LIMITED

HOLDAN LIMITED is an active company incorporated on 12 February 1996 with the registered office located in Diss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). HOLDAN LIMITED was registered 30 years ago.(SIC: 46520)

Status

active

Active since 30 years ago

Company No

03157860

LTD Company

Age

30 Years

Incorporated 12 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Midwich Limited Vinces Road Diss, IP22 4YT,

Previous Addresses

Unit 1-2 Waterside Business Park, Waterside Hadfield Glossop Derbyshire SK13 1BE
From: 2 April 2013To: 6 October 2016
18 Church Street Ashton Under Lyne Lancashire OL6 6XE
From: 12 February 1996To: 2 April 2013
Timeline

30 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Share Issue
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Director Left
Nov 17
Director Left
Jun 18
Loan Secured
Jan 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Nov 19
Owner Exit
Dec 19
Loan Secured
Jan 20
Director Left
Jan 21
Loan Secured
Dec 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Jan 23
Director Left
Nov 23
Loan Secured
Feb 24
Loan Secured
Jun 24
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HALL, Lauren Frances

Active
Vinces Road, DissIP22 4YT
Secretary
Appointed 20 Feb 2026

COUNCELL, Adam Thomas

Active
Vinces Road, DissIP22 4YT
Born June 1978
Director
Appointed 02 Mar 2026

FENBY, Stephen Barry

Active
Vinces Road, DissIP22 4YT
Born August 1963
Director
Appointed 07 Sept 2016

DANIELS, Karen Louise

Resigned
2 Oakfield Hall, DukinfieldSK16 5GD
Secretary
Appointed 13 Feb 1996
Resigned 07 Sept 2016

GARNHAM, Andrew Kenneth

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 30 Sept 2020
Resigned 23 Dec 2025

SZLACHTA, Przemek

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 18 Jul 2019
Resigned 30 Sept 2020

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 12 Feb 1996
Resigned 13 Feb 1996

BAILEY, Anthony Michael George

Resigned
Vinces Road, DissIP22 4YT
Born August 1966
Director
Appointed 07 Sept 2016
Resigned 29 Jun 2018

DANIELS, Christopher Mark

Resigned
Vinces Road, DissIP22 4YT
Born July 1964
Director
Appointed 13 Feb 1996
Resigned 04 Oct 2017

HOLLEY, David William

Resigned
22 Wordsworth Road, HerefordHR4 0QB
Born January 1955
Director
Appointed 13 Feb 1996
Resigned 05 May 1998

JACOB, Paul

Resigned
24 Membris Way, DaventryNN11 3QZ
Born December 1951
Director
Appointed 28 Nov 2000
Resigned 03 Sept 2003

LAMB, Stephen

Resigned
Vinces Road, DissIP22 4YT
Born September 1973
Director
Appointed 18 Jul 2019
Resigned 27 Feb 2026

LEONHARDSEN, Allan Bent

Resigned
Vinces Road, DissIP22 4YT
Born March 1966
Director
Appointed 02 Dec 2004
Resigned 20 Nov 2023

PEACOCK, Roy

Resigned
The Mews, GlossopSK13 7QF
Born November 1964
Director
Appointed 03 Jun 1996
Resigned 18 Dec 2008

SETH, Kieron Jonathan

Resigned
Vinces Road, DissIP22 4YT
Born August 1971
Director
Appointed 31 Dec 2015
Resigned 30 Oct 2020

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 12 Feb 1996
Resigned 13 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
Vinces Road, DissIP22 4YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019

Mr Stephen Barry Fenby

Ceased
Vinces Road, DissIP22 4YT
Born August 1963

Nature of Control

Significant influence or control
Notified 07 Sept 2016
Ceased 25 Apr 2019
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Resolution
27 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Memorandum Articles
1 July 2019
MAMA
Resolution
23 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Resolution
29 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2016
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Medium
26 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
23 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
4 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
13 May 2011
AAAnnual Accounts
Legacy
9 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Legacy
21 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
9 February 2009
169169
Legacy
26 January 2009
363aAnnual Return
Legacy
24 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
31 March 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
25 June 2003
88(2)R88(2)R
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
88(2)R88(2)R
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288cChange of Particulars
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 October 1996
287Change of Registered Office
Legacy
11 June 1996
88(2)R88(2)R
Legacy
11 June 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
287Change of Registered Office
Incorporation Company
12 February 1996
NEWINCIncorporation