Background WavePink WaveYellow Wave

HOLDGROVE LIMITED (04325755)

HOLDGROVE LIMITED (04325755) is an active UK company. incorporated on 20 November 2001. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in other information technology service activities. HOLDGROVE LIMITED has been registered for 24 years. Current directors include DUFTON, Michael Joseph, PARTINGTON, Nathan.

Company Number
04325755
Status
active
Type
ltd
Incorporated
20 November 2001
Age
24 years
Address
3rd Floor West, Bowling Mill, Halifax, HX3 5AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUFTON, Michael Joseph, PARTINGTON, Nathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDGROVE LIMITED

HOLDGROVE LIMITED is an active company incorporated on 20 November 2001 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HOLDGROVE LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04325755

LTD Company

Age

24 Years

Incorporated 20 November 2001

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 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

3rd Floor West, Bowling Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 3 June 2020To: 2 March 2023
Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 13 May 2013To: 3 June 2020
Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 20 November 2001To: 13 May 2013
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

DUFTON, Michael Joseph

Active
Dean Clough Mills, HalifaxHX3 5AX
Born September 1964
Director
Appointed 17 Feb 2021

PARTINGTON, Nathan

Active
Dean Clough Mills, HalifaxHX3 5AX
Born December 1981
Director
Appointed 12 Dec 2024

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Secretary
Appointed 02 Dec 2005
Resigned 01 Oct 2011

FORREST, Neil Andrew

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Oct 2020
Resigned 17 Feb 2021

FORREST, Richard Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 27 Oct 2011
Resigned 30 Sept 2020

PATRIARCA, Alison Carol

Resigned
PO BOX 60630, Paphos 8106
Secretary
Appointed 11 Mar 2004
Resigned 02 Dec 2005

UMBACH, Cornelia

Resigned
18 Cranham Terrace, OxfordOX2 6DG
Secretary
Appointed 21 Nov 2001
Resigned 28 Nov 2001

WYLOT, Christopher Andrew

Resigned
Yew Tree Cottage, High WycombeHP14 4RB
Secretary
Appointed 29 Nov 2001
Resigned 11 Mar 2004

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 28 Nov 2001
Resigned 29 Nov 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Nov 2001
Resigned 21 Nov 2001

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born May 1966
Director
Appointed 02 Dec 2005
Resigned 01 Oct 2011

BEATTIE, Brian

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born April 1967
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

CARGILL, Stephen Peter

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1974
Director
Appointed 05 Dec 2014
Resigned 02 May 2018

CONLON, Bernard Michael

Resigned
23 Chalk Farm Road, High WycombeHP14 3TB
Born February 1944
Director
Appointed 28 Nov 2001
Resigned 02 Dec 2005

FOLWELL, Grenville John

Resigned
The Furze, ScarboroughYO12 4PB
Born July 1943
Director
Appointed 02 Dec 2005
Resigned 03 Mar 2008

GREENHILL, Colin Steven

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born February 1975
Director
Appointed 12 Dec 2024
Resigned 10 Nov 2025

LATHROPE, Stephen Michael

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1967
Director
Appointed 01 Oct 2017
Resigned 17 Feb 2021

LIPSCOMB, John

Resigned
31 Pigeon Farm Road, High WycombeHP14 3TE
Born March 1948
Director
Appointed 15 Mar 2004
Resigned 02 Dec 2005

METHVEN, Paul Joseph

Resigned
Flat 3 12-16 Darwin Road, LondonW5 4BD
Born January 1957
Director
Appointed 15 Mar 2004
Resigned 02 Dec 2005

MILLER, Mark Robert

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born November 1962
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

NOLAN, Sharon Jane

Resigned
25 Newmer Road, High WycombeHP12 4QN
Born April 1958
Director
Appointed 01 Oct 2004
Resigned 02 Dec 2005

PATRIARCA, Alison Carol

Resigned
PO BOX 60630, Paphos 8106
Born March 1959
Director
Appointed 01 Oct 2004
Resigned 02 Dec 2005

PENNINGTON, Christopher

Resigned
Dean Clough, HalifaxHX3 5AX
Born December 1972
Director
Appointed 04 Sept 2018
Resigned 17 Feb 2021

RASCHE, David Anthony

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born October 1949
Director
Appointed 02 Dec 2005
Resigned 31 Mar 2011

SOUTHAN, Nicholas John

Resigned
Overseal Manor, SwadlincoteDE12 6JF
Born March 1957
Director
Appointed 02 Dec 2005
Resigned 24 Sept 2007

STANNERS, Ronald Andrew

Resigned
55 Swallow Way, WokinghamRG41 3TQ
Born June 1965
Director
Appointed 15 Mar 2004
Resigned 02 Dec 2005

THOMPSON, Carol

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1962
Director
Appointed 01 Nov 2011
Resigned 16 Oct 2014

TIGHE, David Peter

Resigned
3 Talbot Road, OxfordOX2 8LL
Born March 1958
Director
Appointed 21 Nov 2001
Resigned 28 Nov 2001

WALKER, Laurence John Brian

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1963
Director
Appointed 02 Dec 2005
Resigned 31 May 2018

WILLIAMS, Owen

Resigned
Stubbings Gate, MaidenheadSL6 3QP
Born May 1936
Director
Appointed 15 Feb 2002
Resigned 01 Jun 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Nov 2001
Resigned 21 Nov 2001

Persons with significant control

1

Dean Clough, HalifaxHX3 5AX

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
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
288cChange of Particulars
Legacy
6 May 2008
363aAnnual Return
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Resolution
9 December 2006
RESOLUTIONSResolutions
Auditors Resignation Company
11 October 2006
AUDAUD
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
21 April 2006
288cChange of Particulars
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
16 December 2005
MEM/ARTSMEM/ARTS
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
16 December 2005
287Change of Registered Office
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
88(2)R88(2)R
Legacy
15 December 2005
155(6)b155(6)b
Legacy
15 December 2005
155(6)a155(6)a
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
13 May 2005
169169
Legacy
14 April 2005
288cChange of Particulars
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
88(3)88(3)
Legacy
23 February 2005
88(2)R88(2)R
Legacy
29 January 2005
169169
Legacy
30 October 2004
288cChange of Particulars
Legacy
8 October 2004
169169
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
287Change of Registered Office
Legacy
21 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
17 May 2003
403aParticulars of Charge Subject to s859A
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
403b403b
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
6 December 2002
288cChange of Particulars
Legacy
29 November 2002
363aAnnual Return
Statement Of Affairs
5 July 2002
SASA
Legacy
5 July 2002
88(2)R88(2)R
Legacy
10 April 2002
287Change of Registered Office
Legacy
12 March 2002
123Notice of Increase in Nominal Capital
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
169169
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
395Particulars of Mortgage or Charge
Memorandum Articles
10 December 2001
MEM/ARTSMEM/ARTS
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
123Notice of Increase in Nominal Capital
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
287Change of Registered Office
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Incorporation Company
20 November 2001
NEWINCIncorporation