Background WavePink WaveYellow Wave

LONESTAR UK HOLDCO LIMITED (06458828)

LONESTAR UK HOLDCO LIMITED (06458828) is an active UK company. incorporated on 21 December 2007. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). LONESTAR UK HOLDCO LIMITED has been registered for 18 years. Current directors include AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda.

Company Number
06458828
Status
active
Type
ltd
Incorporated
21 December 2007
Age
18 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONESTAR UK HOLDCO LIMITED

LONESTAR UK HOLDCO LIMITED is an active company incorporated on 21 December 2007 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). LONESTAR UK HOLDCO LIMITED was registered 18 years ago.(SIC: 25940)

Status

active

Active since 18 years ago

Company No

06458828

LTD Company

Age

18 Years

Incorporated 21 December 2007

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 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

HYDROBOLT GROUP HOLDINGS LIMITED
From: 31 March 2008To: 10 June 2024
INGLEBY (1766) LIMITED
From: 21 December 2007To: 31 March 2008
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wolverhampton WV11 1XR England
From: 22 April 2014To: 6 October 2014
Global Service Centre Monmore Business Park Dixon Street Wolverhampton WV2 2EE
From: 21 December 2007To: 22 April 2014
Timeline

41 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Funding Round
Nov 11
Director Joined
Mar 12
Funding Round
Oct 12
Capital Update
Oct 12
Funding Round
Nov 12
Loan Cleared
Jun 13
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jun 14
Share Issue
Sept 16
Director Left
May 21
Director Joined
May 21
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 07 May 2021

SHAW, Natalie Amanda

Active
Steelmans Road, WednesburyWS10 9UZ
Born November 1970
Director
Appointed 11 Apr 2024

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 31 Mar 2014
Resigned 11 Apr 2024

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 11 Apr 2024
Resigned 16 Aug 2024

TABNER, Stephen John

Resigned
Monmore Business Park, WolverhamptonWV2 2EE
Secretary
Appointed 01 Oct 2009
Resigned 31 Mar 2014

TOURRES, Valentine Florence Veronique

Resigned
Dukes Lane, LondonW8 4JJ
Secretary
Appointed 27 Feb 2008
Resigned 02 Apr 2008

HYDROBOLT GROUP HOLDINGS LIMITED

Resigned
Monmore Business Park, WolverhamptonWV2 2EE
Corporate secretary
Appointed 02 Apr 2008
Resigned 02 Apr 2008

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 21 Dec 2007
Resigned 27 Feb 2008

ANDREWS, Peter Joseph

Resigned
Broad Oak, HerefordHR2 8QX
Born March 1947
Director
Appointed 02 Apr 2008
Resigned 31 Mar 2014

BARNES, Richard Daniel

Resigned
Celeste Road, BromsgroveB60 2RP
Born July 1972
Director
Appointed 02 Apr 2008
Resigned 31 Mar 2014

BREW, Alistair Jeremy

Resigned
16 Stott Close, LondonSW18 2TG
Born July 1973
Director
Appointed 02 Apr 2008
Resigned 04 Dec 2008

BREW, Alistair Jeremy

Resigned
16 Stott Close, LondonSW18 2TG
Born July 1973
Director
Appointed 27 Feb 2008
Resigned 02 Apr 2008

CAVAGHAN, Andrew

Resigned
Rostrevor Road, LondonSW6 5AD
Born November 1976
Director
Appointed 04 Dec 2008
Resigned 26 Feb 2010

COATS, James

Resigned
15 Bayley Hills, NewportTF10 8JG
Born February 1949
Director
Appointed 29 Oct 2008
Resigned 31 Mar 2014

DIAMOND, Steven John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1966
Director
Appointed 31 Mar 2014
Resigned 08 Mar 2023

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born June 1959
Director
Appointed 08 Mar 2023
Resigned 11 Apr 2024

MATHILAKATH, Santosh

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born May 1969
Director
Appointed 31 Mar 2014
Resigned 07 Apr 2021

SIMPSON, Jamie Alexander

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born February 1967
Director
Appointed 02 Apr 2008
Resigned 11 Apr 2024

SMITH, Michael James

Resigned
7 Oak Drive, WolverhamptonWV5 7ET
Born December 1973
Director
Appointed 02 Apr 2008
Resigned 31 Mar 2014

SMITH, Simon Mark

Resigned
9 Todenham Way, WarwickshireCV35 7UE
Born October 1960
Director
Appointed 02 Apr 2008
Resigned 31 Mar 2014

TABNER, Stephen John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born April 1969
Director
Appointed 31 Mar 2014
Resigned 27 Jun 2024

VINSON, Jane Elizabeth

Resigned
Well Lane, WolverhamptonWV11 1XR
Born September 1971
Director
Appointed 24 Feb 2012
Resigned 31 Mar 2014

WOODS BALLARD, Patrick Robert

Resigned
Almeric Road, LondonSW11 1HL
Born March 1975
Director
Appointed 26 Feb 2010
Resigned 28 Feb 2011

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 21 Dec 2007
Resigned 27 Feb 2008

Persons with significant control

1

Steelmans Road, WednesburyWS10 9UZ

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

155

Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Certificate Change Of Name Company
10 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Resolution
17 June 2023
RESOLUTIONSResolutions
Memorandum Articles
17 June 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
15 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
26 August 2016
RESOLUTIONSResolutions
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
27 January 2016
AR01AR01
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Auditors Resignation Company
20 January 2015
AUDAUD
Miscellaneous
17 December 2014
MISCMISC
Accounts With Accounts Type Group
19 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Resolution
5 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 November 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 November 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 November 2012
SH10Notice of Particulars of Variation
Statement Of Companys Objects
7 November 2012
CC04CC04
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 October 2012
SH19Statement of Capital
Legacy
29 October 2012
SH20SH20
Legacy
29 October 2012
CAP-SSCAP-SS
Resolution
29 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 November 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 November 2011
RP04RP04
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
20 May 2011
AP04Appointment of Corporate Secretary
Legacy
6 May 2011
MG01MG01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Group
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
225Change of Accounting Reference Date
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
16 August 2008
400400
Legacy
16 August 2008
400400
Legacy
9 August 2008
400400
Legacy
9 August 2008
400400
Legacy
9 August 2008
400400
Legacy
8 May 2008
123Notice of Increase in Nominal Capital
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
122122
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Incorporation Company
21 December 2007
NEWINCIncorporation