Background WavePink WaveYellow Wave

GREAT BEAR HOLDINGS LIMITED (07006371)

GREAT BEAR HOLDINGS LIMITED (07006371) is an active UK company. incorporated on 2 September 2009. with registered office in Tattenhall. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). GREAT BEAR HOLDINGS LIMITED has been registered for 16 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James.

Company Number
07006371
Status
active
Type
ltd
Incorporated
2 September 2009
Age
16 years
Address
Stellar House Barbour Square, Tattenhall, CH3 9RF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BEAR HOLDINGS LIMITED

GREAT BEAR HOLDINGS LIMITED is an active company incorporated on 2 September 2009 with the registered office located in Tattenhall. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). GREAT BEAR HOLDINGS LIMITED was registered 16 years ago.(SIC: 52103)

Status

active

Active since 16 years ago

Company No

07006371

LTD Company

Age

16 Years

Incorporated 2 September 2009

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 26 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HALLCO 1714 LIMITED
From: 2 September 2009To: 17 September 2009
Contact
Address

Stellar House Barbour Square Field Lane Tattenhall, CH3 9RF,

Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Joined
Feb 12
Director Joined
Mar 13
Share Buyback
Jan 14
Funding Round
Sept 14
Capital Reduction
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Capital Reduction
Oct 14
Director Left
Jun 15
Share Buyback
Jun 15
Funding Round
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Nov 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
12
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HELD, Thierry Patrick

Active
Barbour Square, TattenhallCH3 9RF
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Barbour Square, TattenhallCH3 9RF
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Barbour Square, TattenhallCH3 9RF
Born July 1964
Director
Appointed 13 Mar 2025

JURY, Nigel Stephen

Resigned
Barbour Square, TattenhallCH3 9RF
Secretary
Appointed 29 Feb 2016
Resigned 05 Nov 2021

MORGAN JONES, Richard Arthur

Resigned
Barbour Square, TattenhallCH3 9RF
Secretary
Appointed 17 Sept 2009
Resigned 29 Feb 2016

GEALL, Richard Henry

Resigned
Barbour Square, TattenhallCH3 9RF
Born November 1965
Director
Appointed 17 Sept 2009
Resigned 29 Feb 2016

GOODSON, Paul Andrew

Resigned
Barbour Square, TattenhallCH3 9RF
Born December 1963
Director
Appointed 03 Jan 2012
Resigned 29 Feb 2016

HALLIWELL, Mark

Resigned
Spen Green, SandbachCW11 2UZ
Born October 1961
Director
Appointed 02 Sept 2009
Resigned 17 Sept 2009

JURY, Nigel Stephen

Resigned
Barbour Square, TattenhallCH3 9RF
Born October 1950
Director
Appointed 29 Feb 2016
Resigned 05 Nov 2021

LINDFIELD, Glenn Jonathan

Resigned
Barbour Square, TattenhallCH3 9RF
Born October 1959
Director
Appointed 04 Feb 2013
Resigned 31 Oct 2016

LOCKHART, James

Resigned
Barbour Square, TattenhallCH3 9RF
Born October 1933
Director
Appointed 17 Sept 2009
Resigned 29 Feb 2016

MCDAVID, Ann Marion

Resigned
Barbour Square, TattenhallCH3 9RF
Born December 1958
Director
Appointed 27 Apr 2011
Resigned 29 Feb 2016

MCDAVID, Colin James

Resigned
Barbour Square, TattenhallCH3 9RF
Born March 1955
Director
Appointed 17 Sept 2009
Resigned 21 Apr 2015

MURDOCH, Colin Ian

Resigned
Barbour Square, TattenhallCH3 9RF
Born July 1961
Director
Appointed 17 Sept 2009
Resigned 29 Feb 2016

NUTTALL, Philip James

Resigned
Barbour Square, TattenhallCH3 9RF
Born June 1951
Director
Appointed 17 Sept 2009
Resigned 29 Feb 2016

PITKIN, Mark Robert

Resigned
Barbour Square, TattenhallCH3 9RF
Born June 1964
Director
Appointed 17 Sept 2009
Resigned 29 Feb 2016

PRICE, Christian Lee

Resigned
Barbour Square, TattenhallCH3 9RF
Born January 1975
Director
Appointed 29 Feb 2016
Resigned 30 Sept 2025

ROBERTS, Mark Ronald

Resigned
Barbour Square, TattenhallCH3 9RF
Born August 1968
Director
Appointed 29 Feb 2016
Resigned 31 Dec 2016

SMITH, Ian Stuart

Resigned
Barbour Square, TattenhallCH3 9RF
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

VAN MOURIK, Thomas

Resigned
Barbour Square, TattenhallCH3 9RF
Born May 1963
Director
Appointed 29 Feb 2016
Resigned 01 Oct 2024

WILLIAMS, Barbara Elizabeth

Resigned
Barbour Square, TattenhallCH3 9RF
Born March 1951
Director
Appointed 27 Apr 2011
Resigned 29 Feb 2016

WILLIAMS, Thomas David

Resigned
Barbour Square, TattenhallCH3 9RF
Born December 1947
Director
Appointed 17 Sept 2009
Resigned 29 Feb 2016

Halliwells Directors Limited

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 02 Sept 2009
Resigned 17 Sept 2009

Persons with significant control

1

Shrewsbury Road, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2020
AAAnnual Accounts
Legacy
14 October 2019
AGREEMENT2AGREEMENT2
Legacy
14 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Resolution
22 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 September 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Resolution
11 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Resolution
23 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 June 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 June 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 June 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
23 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Capital Cancellation Shares
15 October 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Cancellation Shares
18 September 2014
SH06Cancellation of Shares
Capital Cancellation Shares
18 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 September 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Resolution
16 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Capital Return Purchase Own Shares
17 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Memorandum Articles
13 May 2011
MEM/ARTSMEM/ARTS
Resolution
13 May 2011
RESOLUTIONSResolutions
Resolution
13 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
28 September 2009
122122
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
22 September 2009
123Notice of Increase in Nominal Capital
Resolution
22 September 2009
RESOLUTIONSResolutions
Memorandum Articles
18 September 2009
MEM/ARTSMEM/ARTS
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
287Change of Registered Office
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 2009
NEWINCIncorporation