Background WavePink WaveYellow Wave

HOLLYCOMBE RETAILING LIMITED (06541589)

HOLLYCOMBE RETAILING LIMITED (06541589) is an active UK company. incorporated on 20 March 2008. with registered office in Liphook. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. HOLLYCOMBE RETAILING LIMITED has been registered for 18 years. Current directors include GOODING, Brian Michael, HOOKER, Anthony Shaun, HOWES, Archie Patrick Richard.

Company Number
06541589
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
Newton House 38 Newtown Road, Liphook, GU30 7DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GOODING, Brian Michael, HOOKER, Anthony Shaun, HOWES, Archie Patrick Richard
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYCOMBE RETAILING LIMITED

HOLLYCOMBE RETAILING LIMITED is an active company incorporated on 20 March 2008 with the registered office located in Liphook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. HOLLYCOMBE RETAILING LIMITED was registered 18 years ago.(SIC: 47190)

Status

active

Active since 18 years ago

Company No

06541589

LTD Company

Age

18 Years

Incorporated 20 March 2008

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 20 November 2025 (5 months ago)
Period: 1 March 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

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Newton House 38 Newtown Road Liphook, GU30 7DX,

Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
May 16
Director Joined
Sept 18
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Owner Exit
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOODING, Brian Michael

Active
Knowle Lane, CranleighGU6 8PJ
Born November 1949
Director
Appointed 03 Sept 2018

HOOKER, Anthony Shaun

Active
BordonGU35 0DZ
Born January 1977
Director
Appointed 19 May 2025

HOWES, Archie Patrick Richard

Active
Newton FlotmanNR15 1PF
Born April 1995
Director
Appointed 21 Jul 2025

HARRISON, Irene Lesley

Resigned
22 Merthyr Road, CardiffCF15 7LH
Secretary
Appointed 20 Mar 2008
Resigned 20 Mar 2008

HEALY, Colin Andrew

Resigned
Cripley Road, FarnboroughGU14 9PZ
Secretary
Appointed 20 Mar 2008
Resigned 12 May 2016

HEALY, Colin Andrew

Resigned
Cripley Road, FarnboroughGU14 9PZ
Born September 1970
Director
Appointed 20 Mar 2008
Resigned 12 May 2016

LEIGH-PEMBERTON, John David

Resigned
Yokes Court, SittingbourneME9 0ST
Born March 1955
Director
Appointed 20 Mar 2008
Resigned 23 Sept 2025

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
64 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 20 Mar 2008
Resigned 20 Mar 2008

Persons with significant control

1

0 Active
1 Ceased

Mr John David Leigh-Pemberton

Ceased
Frinsted, SittingbourneME9 0ST
Born March 1955

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 23 Sept 2025
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
7 April 2009
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Incorporation Company
20 March 2008
NEWINCIncorporation