Background WavePink WaveYellow Wave

PX HOLDINGS LIMITED (04417010)

PX HOLDINGS LIMITED (04417010) is an active UK company. incorporated on 15 April 2002. with registered office in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. PX HOLDINGS LIMITED has been registered for 23 years. Current directors include HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith.

Company Number
04417010
Status
active
Type
ltd
Incorporated
15 April 2002
Age
23 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLMES, Geoffrey Robert, MCLEAN HALE, Sarah, THOMPSON, David Keith
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PX HOLDINGS LIMITED

PX HOLDINGS LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. PX HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100, 70229)

Status

active

Active since 23 years ago

Company No

04417010

LTD Company

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

INGLEBY (1494) LIMITED
From: 15 April 2002To: 19 April 2002
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

Px House Westpoint Road Stockton on Tees TS17 6BF
From: 15 April 2002To: 12 December 2025
Timeline

30 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Aug 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Nov 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Owner Exit
Apr 22
Loan Secured
Dec 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 01 Jul 2019

MCLEAN HALE, Sarah

Active
Teesdale Business Park, ThornabyTS17 6EX
Born September 1979
Director
Appointed 18 Nov 2021

THOMPSON, David Keith

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1982
Director
Appointed 25 Oct 2024

HARRISON, Andrew Nigel

Resigned
44 Kingscote Road, BirminghamB15 3JY
Secretary
Appointed 09 Jul 2002
Resigned 01 Jan 2003

HUTCHINSON, Peter Anthony

Resigned
Holly Tree House, NorthallertonDL6 3HG
Secretary
Appointed 19 Apr 2002
Resigned 14 Jul 2004

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 15 Apr 2002
Resigned 19 Apr 2002

PX APPOINTMENTS LIMITED

Resigned
Westpoint Road, Stockton On TeesTS17 6BF
Corporate secretary
Appointed 14 Jul 2004
Resigned 31 Mar 2016

CLIFFORD, Ian

Resigned
Px House, Stockton On TeesTS17 6BF
Born November 1968
Director
Appointed 19 Apr 2002
Resigned 30 Sept 2017

GREEN, Martin Richard

Resigned
Px House, Stockton On TeesTS17 6BF
Born February 1954
Director
Appointed 19 Apr 2002
Resigned 31 Mar 2016

HUTCHINSON, Peter Anthony

Resigned
Px House, Stockton On TeesTS17 6BF
Born January 1963
Director
Appointed 04 Dec 2009
Resigned 26 Jul 2013

HUTCHINSON, Peter Anthony

Resigned
Holly Tree House, NorthallertonDL6 3HG
Born January 1963
Director
Appointed 19 Apr 2002
Resigned 03 Dec 2009

KENRICK, Mark William

Resigned
Px House, Stockton On TeesTS17 6BF
Born December 1958
Director
Appointed 01 Oct 2017
Resigned 21 Jun 2019

ROY, Stephen John

Resigned
31 Castlereagh, BillinghamTS22 5QF
Born November 1957
Director
Appointed 19 Apr 2002
Resigned 07 Jul 2006

SMAIL, Lee Nadine

Resigned
Px House, Stockton On TeesTS17 6BF
Born May 1971
Director
Appointed 27 Apr 2016
Resigned 21 Oct 2021

UNDERDOWN, Timothy James

Resigned
Px House, Stockton On TeesTS17 6BF
Born November 1964
Director
Appointed 19 Apr 2002
Resigned 31 Mar 2016

WEATHERILL, Daniel Philip David

Resigned
Px House, Stockton On TeesTS17 6BF
Born January 1974
Director
Appointed 27 Apr 2016
Resigned 25 Oct 2024

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 15 Apr 2002
Resigned 19 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Westpoint Road, Stockton-On-TeesTS17 6BF

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 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
6 June 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 June 2023
MR05Certification of Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
8 December 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Memorandum Articles
25 May 2021
MAMA
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Resolution
8 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Legacy
12 September 2017
RP04CS01RP04CS01
Legacy
20 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
23 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Auditors Resignation Company
8 February 2013
AUDAUD
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Group
24 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
363aAnnual Return
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
122122
Legacy
24 April 2006
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288cChange of Particulars
Legacy
2 December 2002
287Change of Registered Office
Legacy
27 October 2002
288cChange of Particulars
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
88(2)R88(2)R
Legacy
22 October 2002
88(2)R88(2)R
Legacy
22 October 2002
88(2)R88(2)R
Legacy
22 October 2002
88(2)R88(2)R
Legacy
22 October 2002
88(2)R88(2)R
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
10 October 2002
288cChange of Particulars
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
287Change of Registered Office
Legacy
3 May 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2002
NEWINCIncorporation