Background WavePink WaveYellow Wave

HASSOP INVESTMENTS HOLDINGS LIMITED (10915966)

HASSOP INVESTMENTS HOLDINGS LIMITED (10915966) is an active UK company. incorporated on 15 August 2017. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HASSOP INVESTMENTS HOLDINGS LIMITED has been registered for 8 years. Current directors include HILL, John, PATTENDEN, Holly Louise.

Company Number
10915966
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
91-97 Saltergate, Chesterfield, S40 1LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, John, PATTENDEN, Holly Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASSOP INVESTMENTS HOLDINGS LIMITED

HASSOP INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 15 August 2017 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HASSOP INVESTMENTS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10915966

LTD Company

Age

8 Years

Incorporated 15 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

BEACHCROFT HOLDINGS LIMITED
From: 18 November 2020To: 4 September 2023
BEECHCROFT HOLDINGS LIMITED
From: 16 November 2020To: 18 November 2020
HEATHCOTES GROUP LIMITED
From: 15 August 2017To: 16 November 2020
Contact
Address

91-97 Saltergate Chesterfield, S40 1LA,

Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Dec 17
Loan Secured
Dec 17
Director Joined
Mar 18
Director Left
Nov 20
Loan Cleared
Nov 20
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, John

Active
Saltergate, ChesterfieldS40 1LA
Born May 1964
Director
Appointed 15 Aug 2017

PATTENDEN, Holly Louise

Active
Saltergate, ChesterfieldS40 1LA
Born November 1981
Director
Appointed 31 Mar 2026

COBB, Simon John Maxwell

Resigned
Saltergate, ChesterfieldS40 1LA
Born November 1958
Director
Appointed 15 Aug 2017
Resigned 31 Aug 2023

HARRISON, David Astill

Resigned
Saltergate, ChesterfieldS40 1LA
Born May 1961
Director
Appointed 15 Aug 2017
Resigned 23 Aug 2023

LIMB, Angela Jayne

Resigned
Station Road, ChesterfieldS41 7BF
Born April 1974
Director
Appointed 19 Mar 2018
Resigned 12 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Saltergate, ChesterfieldS40 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2023

Mr Simon John Maxwell Cobb

Ceased
Saltergate, ChesterfieldS40 1LA
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2017
Ceased 23 Aug 2023

Mr John Hill

Ceased
Saltergate, ChesterfieldS40 1LA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2017
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

48

Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Resolution
4 August 2021
RESOLUTIONSResolutions
Memorandum Articles
4 August 2021
MAMA
Capital Variation Of Rights Attached To Shares
2 August 2021
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Resolution
18 November 2020
RESOLUTIONSResolutions
Resolution
16 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Memorandum Articles
10 February 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Resolution
11 December 2017
RESOLUTIONSResolutions
Incorporation Company
15 August 2017
NEWINCIncorporation