Background WavePink WaveYellow Wave

MOTOCADDY HOLDINGS LIMITED (07286890)

MOTOCADDY HOLDINGS LIMITED (07286890) is an active UK company. incorporated on 16 June 2010. with registered office in Great Hallingbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32300) and 1 other business activities. MOTOCADDY HOLDINGS LIMITED has been registered for 15 years. Current directors include HELAS, John Peter, INGLIS, Richard John, PARKER, Neil Robert and 2 others.

Company Number
07286890
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
Stansted Distribution Centre, Great Hallingbury, CM22 7DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
HELAS, John Peter, INGLIS, Richard John, PARKER, Neil Robert, PHILLIPS, George Brian, STRAKER, Paul
SIC Codes
32300, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOCADDY HOLDINGS LIMITED

MOTOCADDY HOLDINGS LIMITED is an active company incorporated on 16 June 2010 with the registered office located in Great Hallingbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300) and 1 other business activity. MOTOCADDY HOLDINGS LIMITED was registered 15 years ago.(SIC: 32300, 64209)

Status

active

Active since 15 years ago

Company No

07286890

LTD Company

Age

15 Years

Incorporated 16 June 2010

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 24 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Stansted Distribution Centre Start Hill Great Hallingbury, CM22 7DG,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Aug 10
Director Joined
May 13
Director Joined
Jan 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Feb 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HELAS, John Peter

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born May 1968
Director
Appointed 15 Jan 2019

INGLIS, Richard John

Active
Start Hill, Great HallingburyCM22 7DG
Born March 1981
Director
Appointed 01 Jul 2020

PARKER, Neil Robert

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born January 1962
Director
Appointed 16 Jun 2010

PHILLIPS, George Brian

Active
Start Hill, Great HallingburyCM22 7DG
Born April 1960
Director
Appointed 15 Oct 2019

STRAKER, Paul

Active
Start Hill, Great HallingburyCM22 7DG
Born November 1965
Director
Appointed 15 Oct 2019

BROWN, Roderick Anthony

Resigned
West VancouverV7W 1W1
Born July 1972
Director
Appointed 01 May 2013
Resigned 15 Oct 2019

FARMER, Alexander Stuart

Resigned
Start Hill, Great HallingburyCM22 7DG
Born February 1987
Director
Appointed 15 Oct 2019
Resigned 20 Jan 2025

WEBB, Antony

Resigned
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born December 1965
Director
Appointed 16 Jun 2010
Resigned 03 Mar 2020

WELLS, John David

Resigned
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born May 1961
Director
Appointed 16 Jun 2010
Resigned 03 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Start Hill, Bishop's StortfordCM22 7DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2019

Mr Antony Webb

Ceased
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019

Mr John David Wells

Ceased
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
8 February 2020
CS01Confirmation Statement
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Resolution
10 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Legacy
14 August 2010
MG01MG01
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Resolution
10 August 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2010
NEWINCIncorporation