Background WavePink WaveYellow Wave

CURRADINE HOLDINGS LIMITED (08002810)

CURRADINE HOLDINGS LIMITED (08002810) is an active UK company. incorporated on 22 March 2012. with registered office in Wrexham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CURRADINE HOLDINGS LIMITED has been registered for 14 years. Current directors include HASTIE, Angus James, HASTIE, Diana Mary, HASTIE, Ian Frank and 4 others.

Company Number
08002810
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
Suite 2a Rossett Business Village, Wrexham, LL12 0AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HASTIE, Angus James, HASTIE, Diana Mary, HASTIE, Ian Frank, HEWSON, Christopher Charles, OWENS, Stuart David, ROBSON, Simon Andrew, WILKINSON, Steven James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRADINE HOLDINGS LIMITED

CURRADINE HOLDINGS LIMITED is an active company incorporated on 22 March 2012 with the registered office located in Wrexham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CURRADINE HOLDINGS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

08002810

LTD Company

Age

14 Years

Incorporated 22 March 2012

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 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 20 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Suite 2a Rossett Business Village Llyndir Lane, Rossett Wrexham, LL12 0AY,

Previous Addresses

Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ
From: 15 May 2012To: 16 November 2021
Curzon House 24 High Street Banstead Surrey SM7 2LJ United Kingdom
From: 22 March 2012To: 15 May 2012
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 13
Director Joined
Sept 14
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Jul 18
Loan Secured
Aug 18
Owner Exit
Nov 19
Director Joined
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

HASTIE, Angus James

Active
Rossett Business Village, WrexhamLL12 0AY
Born December 1974
Director
Appointed 22 Mar 2012

HASTIE, Diana Mary

Active
Rossett Business Village, WrexhamLL12 0AY
Born January 1946
Director
Appointed 22 Mar 2012

HASTIE, Ian Frank

Active
Rossett Business Village, WrexhamLL12 0AY
Born September 1937
Director
Appointed 22 Mar 2012

HEWSON, Christopher Charles

Active
Rossett Business Village, WrexhamLL12 0AY
Born May 1975
Director
Appointed 19 Dec 2022

OWENS, Stuart David

Active
Rossett Business Village, WrexhamLL12 0AY
Born November 1974
Director
Appointed 12 Aug 2013

ROBSON, Simon Andrew

Active
Rossett Business Village, WrexhamLL12 0AY
Born April 1965
Director
Appointed 22 Mar 2012

WILKINSON, Steven James

Active
Rossett Business Village, WrexhamLL12 0AY
Born May 1965
Director
Appointed 20 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
Llyndir Lane, WrexhamLL12 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2017
Rossett, WrexhamLL12 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2017
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Change Person Director Company
8 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2012
NEWINCIncorporation