Background WavePink WaveYellow Wave

REVELL WARD HOLDINGS LIMITED (11203985)

REVELL WARD HOLDINGS LIMITED (11203985) is an active UK company. incorporated on 13 February 2018. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. REVELL WARD HOLDINGS LIMITED has been registered for 8 years. Current directors include BEARDMORE, James Richard, BOROWSKI, Karen Gale, DAVIES, Jennifer Ann and 2 others.

Company Number
11203985
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Bates Mill, Huddersfield, HD1 3AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, BOROWSKI, Karen Gale, DAVIES, Jennifer Ann, HEATH, Scott Daniel, SUTTON, Lesley Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVELL WARD HOLDINGS LIMITED

REVELL WARD HOLDINGS LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. REVELL WARD HOLDINGS LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11203985

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

Bates Mill Colne Road Huddersfield, HD1 3AG,

Previous Addresses

7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG United Kingdom
From: 13 February 2018To: 19 October 2020
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

BEARDMORE, James Richard

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born October 1980
Director
Appointed 01 Sept 2023

BOROWSKI, Karen Gale

Active
Colne Road, HuddersfieldHD1 3AG
Born August 1969
Director
Appointed 13 Feb 2018

DAVIES, Jennifer Ann

Active
Bates Mill, HuddersfieldHD1 3AG
Born January 1971
Director
Appointed 13 Feb 2018

HEATH, Scott Daniel

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1981
Director
Appointed 01 Sept 2023

SUTTON, Lesley Jane

Active
Bates Mill, HuddersfieldHD1 3AG
Born August 1970
Director
Appointed 13 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2023

Mrs Karen Gale Borowski

Ceased
Colne Road, HuddersfieldHD1 3AG
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Ceased 01 Sept 2023

Miss Lesley Jane Sutton

Ceased
Bates Mill, HuddersfieldHD1 3AG
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Ceased 01 Sept 2023

Mrs Jennifer Ann Davies

Ceased
Bates Mill, HuddersfieldHD1 3AG
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
11 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Incorporation Company
13 February 2018
NEWINCIncorporation