Background WavePink WaveYellow Wave

HOULTS HOLDINGS LIMITED (07571754)

HOULTS HOLDINGS LIMITED (07571754) is an active UK company. incorporated on 21 March 2011. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOULTS HOLDINGS LIMITED has been registered for 15 years. Current directors include HOULT, Anabel Kate, HOULT, Charles Wilson, HOULT, Peta Ann and 1 others.

Company Number
07571754
Status
active
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
Maling Exchange, Hoults Yard, Newcastle Upon Tyne, NE6 2HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOULT, Anabel Kate, HOULT, Charles Wilson, HOULT, Peta Ann, HOULT, Sarah Louise, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOULTS HOLDINGS LIMITED

HOULTS HOLDINGS LIMITED is an active company incorporated on 21 March 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOULTS HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07571754

LTD Company

Age

15 Years

Incorporated 21 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

SANDCO 1184 LIMITED
From: 21 March 2011To: 8 August 2018
Contact
Address

Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne, NE6 2HL,

Previous Addresses

Ford Depositories Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL
From: 1 June 2011To: 28 March 2019
Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
From: 21 March 2011To: 1 June 2011
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
Jul 11
Funding Round
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 19
Funding Round
Nov 20
Share Issue
Nov 20
Funding Round
Jul 23
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BROWN, Mark Ian

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Secretary
Appointed 01 Jun 2011

HOULT, Anabel Kate

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born December 1969
Director
Appointed 01 Jun 2011

HOULT, Charles Wilson

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born April 1967
Director
Appointed 01 Jun 2011

HOULT, Peta Ann

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born March 1938
Director
Appointed 01 Jun 2011

HOULT, Sarah Louise, Dr

Active
Walker Road, Newcastle Upon TyneNE6 2HL
Born July 1965
Director
Appointed 01 Jun 2011

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 Mar 2011
Resigned 31 May 2011

HEWITT, Colin Thompson

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 21 Mar 2011
Resigned 31 May 2011

HOULT, Frederick Wilson

Resigned
Walker Road, Newcastle Upon TyneNE6 2HL
Born June 1938
Director
Appointed 31 May 2011
Resigned 06 May 2019

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 21 Mar 2011
Resigned 31 May 2011
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 October 2025
SH10Notice of Particulars of Variation
Memorandum Articles
16 October 2025
MAMA
Capital Name Of Class Of Shares
16 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
2 August 2023
SH10Notice of Particulars of Variation
Resolution
21 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Memorandum Articles
24 November 2020
MAMA
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 November 2020
SH10Notice of Particulars of Variation
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Resolution
8 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 August 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Auditors Resignation Company
20 March 2015
AUDAUD
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Legacy
14 July 2011
MG01MG01
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Incorporation Company
21 March 2011
NEWINCIncorporation