Background WavePink WaveYellow Wave

RETAINING (UK) LIMITED (10321934)

RETAINING (UK) LIMITED (10321934) is an active UK company. incorporated on 10 August 2016. with registered office in Hartlepool. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RETAINING (UK) LIMITED has been registered for 9 years. Current directors include RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
10321934
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Unit A, Hartlepool, TS24 7LG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAINING (UK) LIMITED

RETAINING (UK) LIMITED is an active company incorporated on 10 August 2016 with the registered office located in Hartlepool. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RETAINING (UK) LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10321934

LTD Company

Age

9 Years

Incorporated 10 August 2016

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Unit A Redworth Street Hartlepool, TS24 7LG,

Previous Addresses

Hughes House Cargo Fleet Road Middlesbrough TS3 6AG England
From: 10 August 2016To: 4 March 2025
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Sept 20
Director Left
Sept 21
Owner Exit
Sept 21
Share Issue
Sept 21
Loan Secured
May 22
Loan Cleared
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jan 24
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RIDEHALGH, Mark James

Active
Redworth Street, HartlepoolTS24 7LG
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Redworth Street, HartlepoolTS24 7LG
Born July 1979
Director
Appointed 06 Apr 2023

GINLEY, Antony

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Secretary
Appointed 10 Aug 2016
Resigned 01 Sept 2021

CRUMP, Michael Anthony

Resigned
Redworth Street, HartlepoolTS24 7LG
Born December 1988
Director
Appointed 06 Apr 2023
Resigned 25 Nov 2025

GINLEY, Anthony

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born May 1980
Director
Appointed 10 Aug 2016
Resigned 01 Sept 2021

HUGHES, Donal James

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975
Director
Appointed 22 Sept 2020
Resigned 06 Apr 2023

HUGHES, Philip Gerard

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born December 1982
Director
Appointed 10 Aug 2016
Resigned 31 Oct 2019

LAMB, William

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born October 1969
Director
Appointed 31 Oct 2019
Resigned 06 Apr 2023

TRIGG, Charles Edmund

Resigned
Redworth Street, HartlepoolTS24 7LG
Born March 1980
Director
Appointed 06 Apr 2023
Resigned 13 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021

Mr Donal James Hughes

Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975

Nature of Control

Significant influence or control
Notified 31 Oct 2019
Ceased 01 Sept 2021

Mr Philip Gerard Hughes

Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 May 2023
SH10Notice of Particulars of Variation
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 September 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
2 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Incorporation Company
10 August 2016
NEWINCIncorporation