Background WavePink WaveYellow Wave

HALCION HOLDINGS LIMITED (04418299)

HALCION HOLDINGS LIMITED (04418299) is an active UK company. incorporated on 16 April 2002. with registered office in Newcastle Under Lyme. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HALCION HOLDINGS LIMITED has been registered for 24 years. Current directors include CORRIE, Andrew Christopher.

Company Number
04418299
Status
active
Type
ltd
Incorporated
16 April 2002
Age
24 years
Address
Unit B Dalewood Road, Newcastle Under Lyme, ST5 9QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORRIE, Andrew Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCION HOLDINGS LIMITED

HALCION HOLDINGS LIMITED is an active company incorporated on 16 April 2002 with the registered office located in Newcastle Under Lyme. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HALCION HOLDINGS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04418299

LTD Company

Age

24 Years

Incorporated 16 April 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit B Dalewood Road Lymedale Business Park Newcastle Under Lyme, ST5 9QH,

Previous Addresses

Unit 28 Rosevale Road Chesterton Newcastle Under Lyme Staffordshire ST5 7EF
From: 16 April 2002To: 23 August 2017
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 15
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Sept 17
Owner Exit
Nov 24
Director Left
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CORRIE, Andrew Christopher

Active
Dalewood Road, Newcastle Under LymeST5 9QH
Born August 1973
Director
Appointed 01 Jun 2015

CORRIE, Monica

Resigned
Dalewood Road, Newcastle Under LymeST5 9QH
Secretary
Appointed 16 Apr 2002
Resigned 26 Nov 2021

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 16 Apr 2002
Resigned 16 Apr 2002

CORRIE, Jack

Resigned
Tenement Farm Fence Lane, CongletonCW12 3NL
Born October 1938
Director
Appointed 16 Apr 2002
Resigned 02 Jan 2009

CORRIE, Monica

Resigned
Dalewood Road, Newcastle Under LymeST5 9QH
Born March 1945
Director
Appointed 16 Apr 2002
Resigned 02 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Monica Corrie

Ceased
Dalewood Road, Newcastle Under LymeST5 9QH
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2024

Mr Andrew Christopher Corrie

Active
Dalewood Road, Newcastle Under LymeST5 9QH
Born August 1973

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

93

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
5 September 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Resolution
30 July 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Resolution
7 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Miscellaneous
21 April 2009
MISCMISC
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
22 October 2007
287Change of Registered Office
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
29 June 2005
287Change of Registered Office
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
386386
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
27 October 2003
287Change of Registered Office
Legacy
17 May 2003
363aAnnual Return
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
7 November 2002
88(3)88(3)
Legacy
7 November 2002
88(2)R88(2)R
Legacy
17 October 2002
123Notice of Increase in Nominal Capital
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
1 October 2002
88(2)R88(2)R
Legacy
24 April 2002
288bResignation of Director or Secretary
Incorporation Company
16 April 2002
NEWINCIncorporation