Background WavePink WaveYellow Wave

HOLLAND MITCHELL LIMITED (04648645)

HOLLAND MITCHELL LIMITED (04648645) is an active UK company. incorporated on 27 January 2003. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLLAND MITCHELL LIMITED has been registered for 23 years. Current directors include TWIGG, Richard John.

Company Number
04648645
Status
active
Type
ltd
Incorporated
27 January 2003
Age
23 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND MITCHELL LIMITED

HOLLAND MITCHELL LIMITED is an active company incorporated on 27 January 2003 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLLAND MITCHELL LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04648645

LTD Company

Age

23 Years

Incorporated 27 January 2003

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

United Kingdom House 180 Oxford Street London W1D 1NN
From: 27 January 2003To: 21 March 2014
Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 18
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2014

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

DAVIS, Philip Stephen James

Resigned
Hartland, HermitageRG18 9QD
Secretary
Appointed 09 Feb 2007
Resigned 20 Jul 2007

EWERS, Andrew William

Resigned
76 Queens Drive, SurbitonKT5 8PP
Secretary
Appointed 30 Nov 2006
Resigned 09 Feb 2007

GAASTRA, Stephen

Resigned
United Kingdom House, LondonW1D 1NN
Secretary
Appointed 13 Dec 2007
Resigned 16 Oct 2013

MITCHELL, Fiona

Resigned
Elm Gardens, SouthamptonSO30 3SA
Secretary
Appointed 27 Jan 2003
Resigned 30 Nov 2006

RIGBY, Mark Anthony

Resigned
46 Royston Park Road, PinnerHA5 4AF
Secretary
Appointed 20 Jul 2007
Resigned 13 Dec 2007

WEBSTER, Richard

Resigned
105 George Road, GodalmingGU7 3LX
Secretary
Appointed 09 Feb 2007
Resigned 20 Jul 2007

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 16 Oct 2013
Resigned 30 Nov 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jan 2003
Resigned 27 Jan 2003

BROWN, John Bruce

Resigned
Radmore Farm Helmdon Road, TowcesterNN12 8SX
Born June 1944
Director
Appointed 20 Jul 2007
Resigned 05 Jun 2008

EWERS, Andrew William

Resigned
76 Queens Drive, SurbitonKT5 8PP
Born May 1958
Director
Appointed 30 Nov 2006
Resigned 05 Dec 2007

GAASTRA, Stephen

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1958
Director
Appointed 13 Dec 2007
Resigned 31 Mar 2014

GRIFFITHS, Alun Hughes

Resigned
Rutland House, WokingGU22 7EE
Born June 1954
Director
Appointed 09 Feb 2007
Resigned 20 Jul 2007

HOLLAND, Graham Richard

Resigned
Flint House, SouthamptonSO40 7EH
Born July 1952
Director
Appointed 27 Jan 2003
Resigned 30 Nov 2006

LEWIS, Philip Geoffrey

Resigned
1 Parkside, LondonNW7 2LJ
Born June 1953
Director
Appointed 15 Jan 2009
Resigned 03 Mar 2010

MACLEOD, Robert James

Resigned
Thornbury, GuildfordGU5 0UE
Born May 1964
Director
Appointed 09 Feb 2007
Resigned 20 Jul 2007

MITCHELL, Christopher Neal

Resigned
4 Elm Gardens, SouthamptonSO30 3SA
Born June 1964
Director
Appointed 27 Jan 2003
Resigned 30 Nov 2006

NAHOME, Ezra Meyer Solomon

Resigned
180 Oxford Street, LondonW1D 1NN
Born March 1964
Director
Appointed 20 Jul 2007
Resigned 23 Oct 2018

PURSER, Ian Robert

Resigned
Birchover House, BramleyGU5 0DA
Born March 1951
Director
Appointed 09 Feb 2007
Resigned 20 Jul 2007

RIGBY, Mark Anthony

Resigned
46 Royston Park Road, Hatch EndHA5 4AF
Born May 1958
Director
Appointed 30 Nov 2006
Resigned 20 Jan 2009

SURGETT, Richard Martin

Resigned
United Kingdom House, LondonW1D 1NN
Born January 1963
Director
Appointed 13 Aug 2010
Resigned 14 Oct 2013

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 19 Mar 2014
Resigned 30 Nov 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jan 2003
Resigned 27 Jan 2003

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

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

125

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Move Registers To Registered Office Company
21 March 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Move Registers To Sail Company
11 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Auditors Resignation Company
28 March 2007
AUDAUD
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
225Change of Accounting Reference Date
Memorandum Articles
24 March 2003
MEM/ARTSMEM/ARTS
Statement Of Affairs
20 March 2003
SASA
Legacy
20 March 2003
88(2)R88(2)R
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Incorporation Company
27 January 2003
NEWINCIncorporation