Background WavePink WaveYellow Wave

SYMINGTON'S (HOLDINGS) LIMITED (08472216)

SYMINGTON'S (HOLDINGS) LIMITED (08472216) is an active UK company. incorporated on 3 April 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SYMINGTON'S (HOLDINGS) LIMITED has been registered for 12 years. Current directors include FAZZARI, Fabio, MASTROLIA, Benedetta, MASTROLIA, Giuseppe.

Company Number
08472216
Status
active
Type
ltd
Incorporated
3 April 2013
Age
12 years
Address
Symington's Limited Thornes Farm Business Park, Leeds, LS9 0DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAZZARI, Fabio, MASTROLIA, Benedetta, MASTROLIA, Giuseppe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMINGTON'S (HOLDINGS) LIMITED

SYMINGTON'S (HOLDINGS) LIMITED is an active company incorporated on 3 April 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SYMINGTON'S (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08472216

LTD Company

Age

12 Years

Incorporated 3 April 2013

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 3 September 2025 (6 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

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Symington's Limited Thornes Farm Business Park Pontefract Lane Leeds, LS9 0DN,

Previous Addresses

Unit 8 South Fork Industrial Estate Dartmouth Way Garnet Road Leeds West Yorkshire LS11 5JL
From: 3 April 2013To: 13 June 2023
Timeline

39 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Share Issue
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Director Joined
May 13
Loan Secured
Jun 13
Loan Secured
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Apr 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Left
May 22
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Aug 2013

FAZZARI, Fabio

Active
Thornes Farm Business Park, LeedsLS9 0DN
Born May 1978
Director
Appointed 04 Aug 2021

MASTROLIA, Benedetta

Active
Thornes Farm Business Park, LeedsLS9 0DN
Born October 1995
Director
Appointed 04 Aug 2021

MASTROLIA, Giuseppe

Active
Thornes Farm Business Park, LeedsLS9 0DN
Born February 1989
Director
Appointed 04 Aug 2021

KITSON, John Edward

Resigned
Pontefract Lane, LeedsLS9 0DN
Secretary
Appointed 30 Apr 2013
Resigned 24 Feb 2017

BREESE, Henry Strother Colquhoun

Resigned
Pontefract Lane, LeedsLS9 0DN
Born October 1968
Director
Appointed 24 Oct 2018
Resigned 30 Apr 2022

CLEMANS, Steven

Resigned
South Fork Industrial Estate, LeedsLS11 5JL
Born August 1964
Director
Appointed 30 Apr 2013
Resigned 18 May 2016

COX, David Leslie

Resigned
Thornes Farm Business Park, LeedsLS9 0DN
Born June 1975
Director
Appointed 04 Nov 2019
Resigned 31 Dec 2021

DAYMAN, Richard

Resigned
South Fork Industrial Estate, LeedsLS11 5JL
Born November 1981
Director
Appointed 30 Apr 2013
Resigned 24 Apr 2018

FAIRBAIRN, Tim

Resigned
South Fork Industrial Estate, LeedsLS11 5JL
Born January 1974
Director
Appointed 30 Apr 2013
Resigned 18 May 2016

KITSON, John Edward

Resigned
Pontefract Lane, LeedsLS9 0DN
Born April 1955
Director
Appointed 03 Apr 2013
Resigned 24 Feb 2017

KNIGHT, Gareth James

Resigned
South Fork Industrial Estate, LeedsLS11 5JL
Born April 1978
Director
Appointed 30 Apr 2013
Resigned 04 Aug 2021

LEE, Matthew

Resigned
Pontefract Lane, LeedsLS9 0DN
Born February 1976
Director
Appointed 13 Feb 2017
Resigned 31 Mar 2020

PADE, Henrik Nygaard

Resigned
Pontefract Lane, LeedsLS9 0DN
Born September 1962
Director
Appointed 03 Apr 2013
Resigned 25 Feb 2017

POWER, John

Resigned
Pontefract Lane, LeedsLS9 0DN
Born August 1962
Director
Appointed 17 Oct 2016
Resigned 27 Sept 2019

RODDIS, Simon James Edward

Resigned
South Fork Industrial Estate, LeedsLS11 5JL
Born December 1968
Director
Appointed 30 Apr 2013
Resigned 04 Aug 2021

SALKELD, David John

Resigned
South Fork Industrial Estate, LeedsLS11 5JL
Born February 1956
Director
Appointed 03 Apr 2013
Resigned 17 Oct 2016

TESTINI, Felice

Resigned
South Fork Industrial Estate, LeedsLS11 5JL
Born April 1962
Director
Appointed 30 Apr 2013
Resigned 18 May 2016

URMSTON, Clare Elizabeth

Resigned
Pontefract Lane, LeedsLS9 0DN
Born September 1977
Director
Appointed 26 May 2017
Resigned 26 Sept 2018

Persons with significant control

1

Thornes Farm Business Park, LeedsLS9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 July 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 June 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
14 June 2016
RP04RP04
Termination Director Company
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
29 August 2013
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
29 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Resolution
10 June 2013
RESOLUTIONSResolutions
Resolution
17 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
7 May 2013
SH14Notice of Redenomination
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Incorporation Company
3 April 2013
NEWINCIncorporation