Background WavePink WaveYellow Wave

HOLME MILLS HERITAGE CENTRE LTD (07457482)

HOLME MILLS HERITAGE CENTRE LTD (07457482) is an active UK company. incorporated on 1 December 2010. with registered office in Biggleswade. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 3 other business activities. HOLME MILLS HERITAGE CENTRE LTD has been registered for 15 years. Current directors include JORDAN, Daniel David, JORDAN, Jed William, JORDAN, Richard David and 1 others.

Company Number
07457482
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
Holme Mills, Biggleswade, SG18 9JX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
JORDAN, Daniel David, JORDAN, Jed William, JORDAN, Richard David, JORDAN, William John
SIC Codes
56102, 56210, 68202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLME MILLS HERITAGE CENTRE LTD

HOLME MILLS HERITAGE CENTRE LTD is an active company incorporated on 1 December 2010 with the registered office located in Biggleswade. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 3 other business activities. HOLME MILLS HERITAGE CENTRE LTD was registered 15 years ago.(SIC: 56102, 56210, 68202, 82990)

Status

active

Active since 15 years ago

Company No

07457482

LTD Company

Age

15 Years

Incorporated 1 December 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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

IVEL MILL HERITAGE CENTRE LIMITED
From: 1 December 2010To: 2 March 2011
Contact
Address

Holme Mills Langford Road Biggleswade, SG18 9JX,

Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 11
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JORDAN, Daniel David

Active
Langford Road, BiggleswadeSG18 9JX
Born January 1977
Director
Appointed 19 Mar 2025

JORDAN, Jed William

Active
93 High Street, BiggleswadeSG18 0LD
Born January 1993
Director
Appointed 19 Mar 2025

JORDAN, Richard David

Active
Langford Road, BiggleswadeSG18 9JX
Born June 1950
Director
Appointed 01 Dec 2010

JORDAN, William John

Active
Langford Road, BiggleswadeSG18 9JX
Born March 1949
Director
Appointed 01 Dec 2010

GREEN, Michael Andrew

Resigned
Langford Road, BiggleswadeSG18 9JX
Secretary
Appointed 20 Mar 2013
Resigned 10 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Langford Road, BiggleswadeSG18 9JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018

Mr Richard David Jordan

Ceased
Langford Road, BiggleswadeSG18 9JX
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018

Mr William John Jordan

Ceased
Holme Mills, BiggleswadeSG18 9JZ
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 May 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Certificate Change Of Name Company
2 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 2010
NEWINCIncorporation