Background WavePink WaveYellow Wave

HOLLINGDON LTD (09767461)

HOLLINGDON LTD (09767461) is an active UK company. incorporated on 8 September 2015. with registered office in Doncaster. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). HOLLINGDON LTD has been registered for 10 years. Current directors include PARNABY, Jack.

Company Number
09767461
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
16 Grasmere Road Carcroft, Doncaster, DN6 8QQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
PARNABY, Jack
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINGDON LTD

HOLLINGDON LTD is an active company incorporated on 8 September 2015 with the registered office located in Doncaster. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). HOLLINGDON LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09767461

LTD Company

Age

10 Years

Incorporated 8 September 2015

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 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

16 Grasmere Road Carcroft Doncaster, DN6 8QQ,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 7 February 2024To: 11 March 2026
191 Washington Street Bradford BD8 9QP United Kingdom
From: 11 March 2022To: 7 February 2024
10 Addenbrooke Road Coventry CV7 8LG United Kingdom
From: 24 September 2019To: 11 March 2022
33 Plantation Avenue Worsley Manchester M28 3RQ England
From: 2 July 2019To: 24 September 2019
88a Whinney Lane Streethouse Pontefract WF7 6DJ United Kingdom
From: 15 January 2019To: 2 July 2019
35 Redhouse Lane Leeds LS7 4RA England
From: 21 June 2018To: 15 January 2019
4 Brecon Salisbury Avenue Westcliff-on-Sea SS0 7BD England
From: 28 March 2018To: 21 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 February 2018To: 28 March 2018
35 Redhouse Lane Leeds LS7 4RA England
From: 14 July 2017To: 12 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2017To: 14 July 2017
24 Hillside Nuneaton CV10 0NN United Kingdom
From: 11 March 2017To: 18 May 2017
7 Dairy Way Kibworth Harcourt Leicester LE8 0SU United Kingdom
From: 31 March 2016To: 11 March 2017
7 Gibson Lane Worsley Manchester M28 0BJ United Kingdom
From: 20 November 2015To: 31 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 20 November 2015
Timeline

49 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Oct 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
28
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

PARNABY, Jack

Active
Carcroft, DoncasterDN6 8QQ
Born October 2003
Director
Appointed 04 Sept 2025

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 28 Feb 2022
Resigned 04 Sept 2025

DORAN, Michael

Resigned
Wardrop Street, GlasgowG51 3AU
Born March 1978
Director
Appointed 10 Jul 2017
Resigned 13 Dec 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 10 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 02 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 13 Jun 2018

LEFTER, Marian

Resigned
Gibson Lane, ManchesterM28 0BJ
Born August 1987
Director
Appointed 02 Nov 2015
Resigned 23 Mar 2016

MCMILLAN, Neil

Resigned
LeedsLS7 4RA
Born September 1976
Director
Appointed 13 Jun 2018
Resigned 07 Jan 2019

MCMILLAN, Scott

Resigned
CoventryCV7 8LG
Born October 1995
Director
Appointed 06 Sept 2019
Resigned 28 Feb 2022

RICKABY, John

Resigned
Hillside, NuneatonCV10 0NN
Born August 1952
Director
Appointed 03 Mar 2017
Resigned 05 Apr 2017

RUSSELL, Kathryn

Resigned
CoatbridgeML5 3PW
Born January 1995
Director
Appointed 13 Dec 2017
Resigned 20 Mar 2018

STEWART, Paul

Resigned
Streethouse, PontefractWF7 6DJ
Born November 1992
Director
Appointed 07 Jan 2019
Resigned 31 May 2019

SWAIN, Charles Edward

Resigned
Salisbury Avenue, Westcliff-On-SeaSS0 7BD
Born April 1986
Director
Appointed 20 Mar 2018
Resigned 05 Apr 2018

TAYLOR, Joey

Resigned
Worsley, ManchesterM28 3RQ
Born November 1996
Director
Appointed 31 May 2019
Resigned 06 Sept 2019

WHITNEY, Maureen

Resigned
Dairy Way, LeicesterLE8 0SU
Born August 1962
Director
Appointed 23 Mar 2016
Resigned 03 Mar 2017

Persons with significant control

11

1 Active
10 Ceased

Mr Jack Parnaby

Active
Carcroft, DoncasterDN6 8QQ
Born October 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 04 Sept 2025

Mr Scott Mcmillan

Ceased
CoventryCV7 8LG
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 28 Feb 2022

Mr Joey Taylor

Ceased
Worsley, ManchesterM28 3RQ
Born November 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 06 Sept 2019

Mr Paul Stewart

Ceased
Streethouse, PontefractWF7 6DJ
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Ceased 31 May 2019

Mr Neil Mcmillan

Ceased
LeedsLS7 4RA
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 07 Jan 2019

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 13 Jun 2018

Mr Charles Edward Swain

Ceased
Salisbury Avenue, Westcliff-On-SeaSS0 7BD
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Ceased 05 Apr 2018

Miss Kathryn Russell

Ceased
CoatbridgeML5 3PW
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 20 Mar 2018

Mr Michael Doran

Ceased
Wardrop Street, GlasgowG51 3AU
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Ceased 13 Dec 2017

Maureen Whitney

Ceased
LeedsLS7 4RA
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Incorporation Company
8 September 2015
NEWINCIncorporation