Background WavePink WaveYellow Wave

ROUTE ONE HOLDINGS (WAKEFIELD) LIMITED (07575515)

ROUTE ONE HOLDINGS (WAKEFIELD) LIMITED (07575515) is an active UK company. incorporated on 23 March 2011. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. ROUTE ONE HOLDINGS (WAKEFIELD) LIMITED has been registered for 15 years. Current directors include DE LA MOTTE, Thomas Denys, MANTON, Leigh Andrew, SHARP, Andrew Robert and 1 others.

Company Number
07575515
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
DE LA MOTTE, Thomas Denys, MANTON, Leigh Andrew, SHARP, Andrew Robert, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTE ONE HOLDINGS (WAKEFIELD) LIMITED

ROUTE ONE HOLDINGS (WAKEFIELD) LIMITED is an active company incorporated on 23 March 2011 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. ROUTE ONE HOLDINGS (WAKEFIELD) LIMITED was registered 15 years ago.(SIC: 77320)

Status

active

Active since 15 years ago

Company No

07575515

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ROUTE ONE PLANT LIMITED
From: 23 March 2011To: 5 November 2015
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 17 April 2024To: 1 November 2024
Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX
From: 1 October 2014To: 17 April 2024
Bridge House Bridge Road Horbury Bridge Wakefield West Yorkshire WF4 5NN
From: 23 March 2011To: 1 October 2014
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Oct 24
Director Left
Nov 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 19 Nov 2024

DE LA MOTTE, Thomas Denys

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 08 Apr 2024

MANTON, Leigh Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1971
Director
Appointed 08 Apr 2024

SHARP, Andrew Robert

Active
Thorpe Park, LeedsLS15 8ZB
Born September 1971
Director
Appointed 08 Apr 2024

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 08 Apr 2024

PERT, Matthew Charles

Resigned
Green Lane, PontefractWF7 6NX
Secretary
Appointed 23 Mar 2011
Resigned 08 Apr 2024

CREDLAND, Gary Watson

Resigned
Thorpe Park, LeedsLS15 8ZB
Born December 1974
Director
Appointed 23 Mar 2011
Resigned 30 Apr 2024

PERT, Matthew Charles

Resigned
Thorpe Park, LeedsLS15 8ZB
Born January 1973
Director
Appointed 23 Mar 2011
Resigned 30 Apr 2024

RENEW NOMINEES LIMITED

Resigned
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 08 Apr 2024
Resigned 19 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024

Mr Matthew Charles Pert

Ceased
Green Lane, PontefractWF7 6NX
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2024

Mr Gary Watson Credland

Ceased
Green Lane, PontefractWF7 6NX
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 November 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
16 April 2024
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
16 April 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
5 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Incorporation Company
23 March 2011
NEWINCIncorporation