Background WavePink WaveYellow Wave

CAIRNS HOLDINGS LIMITED (09085888)

CAIRNS HOLDINGS LIMITED (09085888) is an active UK company. incorporated on 13 June 2014. with registered office in Old Hatfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAIRNS HOLDINGS LIMITED has been registered for 11 years. Current directors include CAIRNS, Karen Rebecca, CAIRNS, Paul.

Company Number
09085888
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
Broad House, Old Hatfield, AL9 5BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAIRNS, Karen Rebecca, CAIRNS, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNS HOLDINGS LIMITED

CAIRNS HOLDINGS LIMITED is an active company incorporated on 13 June 2014 with the registered office located in Old Hatfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAIRNS HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09085888

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

PLASTERBOARD HOLDINGS LIMITED
From: 13 June 2014To: 4 August 2015
Contact
Address

Broad House 1 The Broadway Old Hatfield, AL9 5BG,

Previous Addresses

1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
From: 13 June 2014To: 26 August 2020
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 15
Funding Round
Aug 15
Loan Secured
Jul 17
Loan Secured
Jun 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAIRNS, Karen Rebecca

Active
1 The Broadway, Old HatfieldAL9 5BG
Born April 1967
Director
Appointed 13 Jun 2014

CAIRNS, Paul

Active
1 The Broadway, Old HatfieldAL9 5BG
Born May 1968
Director
Appointed 13 Jun 2014

Persons with significant control

2

Mrs Karen Rebecca Cairns

Active
1 The Broadway, Old HatfieldAL9 5BG
Born April 1967

Nature of Control

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

Mr Paul Cairns

Active
1 The Broadway, Old HatfieldAL9 5BG
Born May 1968

Nature of Control

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

Filing History

40

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
14 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Incorporation Company
13 June 2014
NEWINCIncorporation