Background WavePink WaveYellow Wave

GREAT LEIGHS HOLDINGS LIMITED (04258677)

GREAT LEIGHS HOLDINGS LIMITED (04258677) is an active UK company. incorporated on 25 July 2001. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GREAT LEIGHS HOLDINGS LIMITED has been registered for 24 years. Current directors include HOLMES, John Henry, HOLMES, Jonathan Robert, TURNER, Jill and 1 others.

Company Number
04258677
Status
active
Type
ltd
Incorporated
25 July 2001
Age
24 years
Address
Helvellyn Moulsham Hall Lane, Chelmsford, CM3 1PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOLMES, John Henry, HOLMES, Jonathan Robert, TURNER, Jill, WINTER, Alan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT LEIGHS HOLDINGS LIMITED

GREAT LEIGHS HOLDINGS LIMITED is an active company incorporated on 25 July 2001 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GREAT LEIGHS HOLDINGS LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04258677

LTD Company

Age

24 Years

Incorporated 25 July 2001

Size

N/A

Accounts

ARD: 27/8

Up to Date

7 weeks left

Last Filed

Made up to 27 August 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 30 August 2023 - 27 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 28 August 2024 - 27 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

SUPER SIX HORSE LOTTERY LIMITED
From: 25 July 2001To: 24 February 2009
Contact
Address

Helvellyn Moulsham Hall Lane Great Leighs Chelmsford, CM3 1PZ,

Previous Addresses

31 Royal Exchange Threadneedle Street London EC3V 3LP
From: 25 July 2001To: 8 June 2010
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Oct 12
Loan Secured
Jun 13
Director Left
Jan 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 16
Loan Secured
Nov 17
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jun 24
Owner Exit
Aug 24
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

TURNER, Jill

Active
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Secretary
Appointed 24 Aug 2009

HOLMES, John Henry

Active
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born April 1950
Director
Appointed 10 Feb 2016

HOLMES, Jonathan Robert

Active
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born August 1980
Director
Appointed 20 Jul 2021

TURNER, Jill

Active
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born October 1963
Director
Appointed 01 Feb 2010

WINTER, Alan

Active
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born May 1951
Director
Appointed 11 Jun 2024

JOPSON, Lisa Jane

Resigned
Coxtie Green Road, BrentwoodCM14 5RP
Secretary
Appointed 21 May 2009
Resigned 24 Aug 2009

SOAR, Sharon Elizabeth

Resigned
Tortoiseshell Way, BraintreeCM7 1WG
Secretary
Appointed 25 Jul 2001
Resigned 08 Mar 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jul 2001
Resigned 25 Jul 2001

CHAMBERS, Terrence Stephen

Resigned
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born July 1951
Director
Appointed 01 Oct 2009
Resigned 12 Jan 2021

CHAMBERS, Terrence Stephen

Resigned
Green Street, DunmowCM6 1LD
Born July 1959
Director
Appointed 21 May 2009
Resigned 24 Aug 2009

DISLEY, Gary Kenneth

Resigned
49 Victoria Court, ChelmsfordCM1 1GL
Born March 1970
Director
Appointed 24 Aug 2009
Resigned 18 Dec 2013

HAND, George Francis

Resigned
The Green, BlackmoreCM4 0QH
Born August 1958
Director
Appointed 21 May 2009
Resigned 24 Aug 2009

HOLMES, John Henry

Resigned
Moulsham Hall, ChelmsfordCM3 1PZ
Born April 1950
Director
Appointed 24 Aug 2009
Resigned 01 Sept 2009

HOLMES, John Henry

Resigned
The Pavillion, ChelmsfordCM3 1QP
Born April 1950
Director
Appointed 25 Jul 2001
Resigned 21 May 2009

JOPSON, Lisa Jane

Resigned
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born May 1967
Director
Appointed 01 Oct 2009
Resigned 19 Oct 2012

TURNER, Jill

Resigned
59 Kimpton Avenue, BrentwoodCM15 9HB
Born October 1963
Director
Appointed 01 Feb 2009
Resigned 31 Jan 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jul 2001
Resigned 25 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Moulsham Hall Lane, Great Leighs, ChelmsfordCM3 1PZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Aug 2024

Mr John Henry Holmes

Ceased
Moulsham Hall Lane, ChelmsfordCM3 1PZ
Born April 1950

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
13 December 2024
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Micro Entity
13 August 2024
AAMDAAMD
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
8 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
10 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 January 2019
AAMDAAMD
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
25 September 2017
AAMDAAMD
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
13 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
13 October 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
21 September 2009
363aAnnual Return
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
31 August 2009
288aAppointment of Director or Secretary
Legacy
31 August 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
19 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
30 August 2003
88(2)R88(2)R
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Incorporation Company
25 July 2001
NEWINCIncorporation