Background WavePink WaveYellow Wave

HLP (HOLDINGS) LIMITED (05488309)

HLP (HOLDINGS) LIMITED (05488309) is an active UK company. incorporated on 22 June 2005. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HLP (HOLDINGS) LIMITED has been registered for 20 years. Current directors include BERRY, Elisa Joanne, HANDY, Keith David, PICKERSGILL, David John and 2 others.

Company Number
05488309
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
Liddon House, Durham, DH1 1TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERRY, Elisa Joanne, HANDY, Keith David, PICKERSGILL, David John, TURNER, Neil, YATES, Jonathan Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLP (HOLDINGS) LIMITED

HLP (HOLDINGS) LIMITED is an active company incorporated on 22 June 2005 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HLP (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05488309

LTD Company

Age

20 Years

Incorporated 22 June 2005

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 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CROSSCO (883) LIMITED
From: 22 June 2005To: 24 August 2005
Contact
Address

Liddon House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

4 Old Elvet Durham City County Durham DH1 3HL
From: 22 June 2005To: 20 February 2019
Timeline

55 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 09
Share Buyback
Dec 09
Share Buyback
Dec 09
Director Left
Jul 11
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Left
Jul 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Jan 17
Share Buyback
Feb 17
Capital Reduction
Feb 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Oct 19
Director Joined
Jun 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Funding Round
Jan 22
Director Joined
Jul 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Share Buyback
Nov 22
Capital Reduction
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Capital Reduction
Aug 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Capital Reduction
Oct 24
Share Buyback
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Share Buyback
Mar 26
Capital Reduction
Mar 26
36
Funding
6
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BERRY, Elisa Joanne

Active
Belmont Business Park, DurhamDH1 1TW
Born August 1974
Director
Appointed 01 Oct 2019

HANDY, Keith David

Active
Belmont Business Park, DurhamDH1 1TW
Born January 1975
Director
Appointed 21 Dec 2021

PICKERSGILL, David John

Active
Whitburn Bents Road, SunderlandSR6 8AD
Born June 1971
Director
Appointed 16 Aug 2005

TURNER, Neil

Active
Treetops, Riding MillNE44 6DN
Born October 1966
Director
Appointed 01 Apr 2006

YATES, Jonathan Francis

Active
25 Beech Court, County DurhamDH7 9XL
Born September 1965
Director
Appointed 16 Aug 2005

SPENSLEY, Paul Robert

Resigned
Elford Avenue, Newcastle Upon TyneNE13 9AP
Secretary
Appointed 16 Aug 2005
Resigned 22 Jun 2012

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 22 Jun 2005
Resigned 16 Aug 2005

BREWIS, Gordon

Resigned
Lambton Court, WashingtonNE38 9HE
Born May 1953
Director
Appointed 16 Aug 2005
Resigned 31 Dec 2016

HOWARTH, Stephen

Resigned
The Old Hall, HeighingtonDL5 6PN
Born July 1947
Director
Appointed 16 Aug 2005
Resigned 31 Oct 2009

LITCHFIELD, Michael John

Resigned
31 Tollgate Road, Newcastle Upon TyneNE39 1HF
Born June 1949
Director
Appointed 16 Aug 2005
Resigned 30 Jun 2011

SPENSLEY, Paul Robert

Resigned
Elford Avenue, Newcastle Upon TyneNE13 9AP
Born October 1968
Director
Appointed 16 Aug 2005
Resigned 22 Jun 2012

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 22 Jun 2005
Resigned 16 Aug 2005

Persons with significant control

9

3 Active
6 Ceased

Mr Jonathan Francis Yates

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021

Mr David John Pickersgill

Active
Belmont Business Park, DurhamDH1 1TW
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021

Mr Neil Turner

Active
Belmont Business Park, DurhamDH1 1TW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021
The Greenhouse, StanleyDH9 7XN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 21 Dec 2021
The Greenhouse, StanleyDH9 7XN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 21 Dec 2021
The Greenhouse, StanleyDH9 7XN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 21 Dec 2021

Mr Jonathan Francis Yates

Ceased
Beech Court, DurhamDH7 9XL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2021

Mr Neil Turner

Ceased
Marchburn Lane, Riding MillNE44 6DN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2021

Mr David John Pickersgill

Ceased
Whitburn Bents Road, SunderlandSR6 8AD
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

152

Capital Cancellation Shares
20 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Capital Cancellation Shares
30 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 October 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Capital Cancellation Shares
23 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
4 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Capital Cancellation Shares
10 October 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Statement Of Companys Objects
4 November 2019
CC04CC04
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Capital Cancellation Shares
8 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Capital Cancellation Shares
12 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2012
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Capital Cancellation Shares
28 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2012
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Miscellaneous
3 February 2011
MISCMISC
Auditors Resignation Company
2 February 2011
AUDAUD
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
19 December 2009
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 December 2009
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363sAnnual Return (shuttle)
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
88(3)88(3)
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
225Change of Accounting Reference Date
Statement Of Affairs
27 January 2006
SASA
Legacy
27 January 2006
88(2)R88(2)R
Legacy
23 November 2005
288cChange of Particulars
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
288cChange of Particulars
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
19 September 2005
123Notice of Increase in Nominal Capital
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
88(2)R88(2)R
Legacy
8 September 2005
287Change of Registered Office
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2005
NEWINCIncorporation