Background WavePink WaveYellow Wave

DEACON HOLDINGS LIMITED (04504179)

DEACON HOLDINGS LIMITED (04504179) is an active UK company. incorporated on 6 August 2002. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEACON HOLDINGS LIMITED has been registered for 23 years. Current directors include LAMBERT, Barbara Mary, LAMBERT, Brian Michael, LAMBERT, David Stuart and 2 others.

Company Number
04504179
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
Grove House Icknield Road, Reading, RG8 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAMBERT, Barbara Mary, LAMBERT, Brian Michael, LAMBERT, David Stuart, LAMBERT, James Mark, LAMBERT, Juliette Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEACON HOLDINGS LIMITED

DEACON HOLDINGS LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEACON HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04504179

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Grove House Icknield Road Goring Reading, RG8 0LT,

Timeline

17 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Aug 12
Loan Secured
Oct 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

LAMBERT, Barbara Mary

Active
Grove House Icknield Road, ReadingRG8 0LT
Secretary
Appointed 06 Aug 2002

LAMBERT, Barbara Mary

Active
Grove House Icknield Road, ReadingRG8 0LT
Born November 1946
Director
Appointed 06 Aug 2002

LAMBERT, Brian Michael

Active
Grove House Icknield Road, ReadingRG8 0LT
Born December 1946
Director
Appointed 06 Aug 2002

LAMBERT, David Stuart

Active
Grove House Icknield Road, ReadingRG8 0LT
Born November 1974
Director
Appointed 17 Nov 2003

LAMBERT, James Mark

Active
Grove House Icknield Road, ReadingRG8 0LT
Born March 1976
Director
Appointed 17 Nov 2003

LAMBERT, Juliette Louise

Active
Grove House Icknield Road, ReadingRG8 0LT
Born September 1980
Director
Appointed 13 Aug 2008

LAMBERT, Anthony Jack Martin

Resigned
30 College Lane, Stratford Upon AvonCV37 6BS
Born September 1942
Director
Appointed 06 Aug 2002
Resigned 05 Apr 2008

LAMBERT, Arthur Jack

Resigned
64 Avenue Road, SolihullB93 8JU
Born October 1914
Director
Appointed 06 Aug 2002
Resigned 12 Oct 2003

LAMBERT, Irene Norah

Resigned
Grove House Icknield Road, ReadingRG8 0LT
Born January 1914
Director
Appointed 06 Aug 2002
Resigned 20 Mar 2012

Persons with significant control

5

Mrs Barbara Mary Lambert

Active
Grove House Icknield Road, ReadingRG8 0LT
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr David Stuart Lambert

Active
Grove House Icknield Road, ReadingRG8 0LT
Born November 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Brian Michael Lambert

Active
Grove House Icknield Road, ReadingRG8 0LT
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016

Mr James Mark Lambert

Active
Grove House Icknield Road, ReadingRG8 0LT
Born March 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Miss Juliette Louise Lambert

Active
Grove House Icknield Road, ReadingRG8 0LT
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Move Registers To Sail Company
9 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
353353
Legacy
13 August 2008
190190
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
27 January 2004
287Change of Registered Office
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
287Change of Registered Office
Statement Of Affairs
15 April 2003
SASA
Legacy
15 April 2003
88(2)R88(2)R
Legacy
8 March 2003
400400
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
225Change of Accounting Reference Date
Incorporation Company
6 August 2002
NEWINCIncorporation