Background WavePink WaveYellow Wave

HEALTHFULL HOLDINGS GROUP LIMITED (09065760)

HEALTHFULL HOLDINGS GROUP LIMITED (09065760) is an active UK company. incorporated on 2 June 2014. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEALTHFULL HOLDINGS GROUP LIMITED has been registered for 11 years. Current directors include MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter.

Company Number
09065760
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
Unit 54 Clywedog Road South, Wrexham, LL13 9XS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHFULL HOLDINGS GROUP LIMITED

HEALTHFULL HOLDINGS GROUP LIMITED is an active company incorporated on 2 June 2014 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEALTHFULL HOLDINGS GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09065760

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

PROJECT WASABI TOPCO LIMITED
From: 11 June 2014To: 22 April 2015
AGHOCO 1232 LIMITED
From: 2 June 2014To: 11 June 2014
Contact
Address

Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham, LL13 9XS,

Previous Addresses

Tyn-L-Llidiart Corwen Debighshire LL21 9RR United Kingdom
From: 7 November 2016To: 24 July 2025
Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ
From: 13 May 2015To: 7 November 2016
Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR United Kingdom
From: 17 July 2014To: 13 May 2015
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 2 June 2014To: 17 July 2014
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Feb 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Funding Round
Sept 15
Funding Round
May 16
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Apr 18
Funding Round
Feb 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Funding Round
Jan 21
Owner Exit
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Loan Secured
Jul 22
Director Left
Feb 23
Loan Cleared
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Dec 24
Loan Secured
May 25
Director Joined
Oct 25
Loan Secured
Oct 25
8
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MCMULLEN, John

Active
Clywedog Road South, WrexhamLL13 9XS
Born February 1971
Director
Appointed 17 Oct 2025

UNSWORTH, Peter Dylan

Active
Clywedog Road South, WrexhamLL13 9XS
Born July 1958
Director
Appointed 31 Jul 2021

VENABLES, Simon Peter

Active
Clywedog Road South, WrexhamLL13 9XS
Born November 1978
Director
Appointed 09 Apr 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 02 Jun 2014
Resigned 16 Jul 2014

BIRCH, Jaclyn

Resigned
Higher Dunscar, BoltonBL7 9TF
Born November 1979
Director
Appointed 24 Jul 2014
Resigned 16 Mar 2017

FAITHFULL, Simon Nicholas

Resigned
CorwenLL21 9RR
Born February 1969
Director
Appointed 31 May 2019
Resigned 06 Jun 2023

FALCON, Thomas William

Resigned
CorwenLL21 9RR
Born July 1969
Director
Appointed 31 Jul 2021
Resigned 11 Aug 2023

FARQUHAR, Peter Christopher Edward

Resigned
CorwenLL21 9RR
Born August 1959
Director
Appointed 24 Jul 2014
Resigned 30 Nov 2017

GOULD, Mark Linden

Resigned
Ty'N Llidiart Ind Estate, CorwenLL21 9RR
Born November 1965
Director
Appointed 16 Jul 2014
Resigned 31 Jul 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 02 Jun 2014
Resigned 16 Jul 2014

HEBRON, Nigel Patrick

Resigned
CorwenLL21 9RR
Born December 1970
Director
Appointed 01 Jun 2022
Resigned 28 Feb 2023

JUHASZ, Eve Marion

Resigned
Corwen, DenbighshireLL21 9RR
Born March 1970
Director
Appointed 14 Feb 2018
Resigned 20 Feb 2020

SHAW, Richard Price

Resigned
Maeshafn, MoldCH7 5LU
Born October 1951
Director
Appointed 24 Jul 2014
Resigned 31 Jul 2021

TICHBON, Peter Anthony

Resigned
CorwenLL21 9RR
Born October 1965
Director
Appointed 13 Jun 2023
Resigned 16 Dec 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 02 Jun 2014
Resigned 16 Jul 2014

BRIDGES COMMUNITY VENTURES NOMINEES LIMITED

Resigned
Craven Hill, LondonW2 3EN
Corporate director
Appointed 24 Jul 2014
Resigned 31 Jul 2021

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 04 Dec 2019
Resigned 31 Jul 2021

BRIDGES VENTURES LLP

Resigned
Craven Hill, LondonW2 3EN
Corporate director
Appointed 16 Jul 2014
Resigned 04 Dec 2019

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 02 Jun 2014
Resigned 16 Jul 2014

Persons with significant control

5

1 Active
4 Ceased
Corwen, DenbighshireLL21 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2021

Mr Mark Linden Gould

Ceased
CorwenLL21 9RR
Born November 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2021
Craven Hill, LondonW2 3EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2021

Jaclyn Birch

Ceased
Higher Dunscar, BoltonBL7 9TF
Born November 1979

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2017

Mr Richard Price Shaw

Ceased
Maeshafn, MoldCH7 5LU
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 December 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
16 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Resolution
7 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Resolution
30 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
10 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
23 October 2014
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
22 September 2014
AP02Appointment of Corporate Director
Capital Variation Of Rights Attached To Shares
4 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2014
NEWINCIncorporation