Background WavePink WaveYellow Wave

HOLT HOLDCO LIMITED (11208300)

HOLT HOLDCO LIMITED (11208300) is an active UK company. incorporated on 15 February 2018. with registered office in Alcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HOLT HOLDCO LIMITED has been registered for 8 years. Current directors include ASHCROFT, Jane Rachel, JONES, Elizabeth, LEE, Benjamin Thomas and 5 others.

Company Number
11208300
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
Helping Hands House 10 Tything Road West, Alcester, B49 6EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHCROFT, Jane Rachel, JONES, Elizabeth, LEE, Benjamin Thomas, LEE, Timothy William, MACKENZIE, Karyn, MALACHOWSKI, Glen Von, PEARSON, Emma Louise, PHILLIPS, Tristan
SIC Codes
64209, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLT HOLDCO LIMITED

HOLT HOLDCO LIMITED is an active company incorporated on 15 February 2018 with the registered office located in Alcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HOLT HOLDCO LIMITED was registered 8 years ago.(SIC: 64209, 88100)

Status

active

Active since 8 years ago

Company No

11208300

LTD Company

Age

8 Years

Incorporated 15 February 2018

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 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Helping Hands House 10 Tything Road West Kinwarton Alcester, B49 6EP,

Previous Addresses

Arrow House 8 Church Street Alcester Warwickshire B49 5AJ United Kingdom
From: 15 February 2018To: 7 June 2018
Timeline

41 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Share Issue
Apr 18
Funding Round
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Oct 19
Funding Round
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
May 24
Funding Round
Jun 24
Director Joined
Jul 24
Funding Round
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Nov 24
Director Joined
Apr 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Share Buyback
Jan 26
Capital Reduction
Feb 26
10
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

MCCRILLEY, Sian Louise

Active
10 Tything Road West, AlcesterB49 6EP
Secretary
Appointed 01 Jan 2020

ASHCROFT, Jane Rachel

Active
10 Tything Road West, AlcesterB49 6EP
Born June 1966
Director
Appointed 17 Feb 2023

JONES, Elizabeth

Active
Wood Street, LondonEC2V 7AN
Born July 1974
Director
Appointed 03 Oct 2025

LEE, Benjamin Thomas

Active
10 Tything Road West, AlcesterB49 6EP
Born June 1976
Director
Appointed 15 Feb 2018

LEE, Timothy William

Active
8 Church Street, AlcesterB49 5AJ
Born July 1970
Director
Appointed 15 Feb 2018

MACKENZIE, Karyn

Active
10 Tything Road West, AlcesterB49 6EP
Born September 1966
Director
Appointed 03 Dec 2018

MALACHOWSKI, Glen Von

Active
10 Tything Road West, AlcesterB49 6EP
Born August 1954
Director
Appointed 20 Mar 2018

PEARSON, Emma Louise

Active
10 Tything Road West, AlcesterB49 6EP
Born October 1972
Director
Appointed 29 Apr 2024

PHILLIPS, Tristan

Active
10 Tything Road West, AlcesterB49 6EP
Born June 1982
Director
Appointed 01 May 2025

LEE, Benjamin Thomas

Resigned
8 Church Street, AlcesterB49 5AJ
Secretary
Appointed 15 Feb 2018
Resigned 01 Jan 2020

ANDREWS, Tess

Resigned
100 Wood Street, LondonEC2V 7AN
Born September 1983
Director
Appointed 01 Jan 2024
Resigned 18 Sept 2024

BERGIN, Mike

Resigned
10 Tything Road West, AlcesterB49 6EP
Born September 1964
Director
Appointed 01 Jul 2024
Resigned 28 Nov 2024

EDGEHILL, Lindsey

Resigned
10 Tything Road West, AlcesterB49 6EP
Born October 1974
Director
Appointed 20 Mar 2018
Resigned 15 Jan 2020

HARLE, Christian David

Resigned
10 Tything Road West, AlcesterB49 6EP
Born March 1972
Director
Appointed 08 Oct 2018
Resigned 31 Dec 2022

HOGARTH, Andy

Resigned
10 Tything Road West, AlcesterB49 6EP
Born February 1956
Director
Appointed 11 Oct 2019
Resigned 26 May 2023

JONES, Elizabeth

Resigned
10 Tything Road West, AlcesterB49 6EP
Born July 1974
Director
Appointed 20 Mar 2018
Resigned 01 Jan 2024

LEWIS, Karen

Resigned
10 Tything Road West, AlcesterB49 6EP
Born April 1970
Director
Appointed 20 Mar 2018
Resigned 25 Jan 2019

MACRO, Stephen Barry

Resigned
10 Tything Road West, AlcesterB49 6EP
Born November 1960
Director
Appointed 02 Oct 2023
Resigned 29 Feb 2024

RAYFIELD, Karen

Resigned
10 Tything Road West, AlcesterB49 6EP
Born January 1969
Director
Appointed 20 Mar 2018
Resigned 15 Jan 2020

TITMUSS, James

Resigned
10 Tything Road West, AlcesterB49 6EP
Born June 1975
Director
Appointed 18 Sept 2024
Resigned 03 Oct 2025

WOOD, Andrew Simon

Resigned
10 Tything Road West, AlcesterB49 6EP
Born May 1962
Director
Appointed 20 Mar 2018
Resigned 26 Sept 2018

Persons with significant control

5

3 Active
2 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Ceased 20 Mar 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2018

Benjamin Thomas Lee

Ceased
8 Church Street, AlcesterB49 5AJ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2018
Ceased 20 Mar 2018

Timothy William Lee

Active
10 Tything Road West, AlcesterB49 6EP
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

84

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Capital Cancellation Shares
17 February 2026
SH06Cancellation of Shares
Capital Name Of Class Of Shares
30 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
22 January 2026
SH03Return of Purchase of Own Shares
Resolution
4 December 2025
RESOLUTIONSResolutions
Memorandum Articles
4 December 2025
MAMA
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 May 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Resolution
18 July 2024
RESOLUTIONSResolutions
Resolution
18 July 2024
RESOLUTIONSResolutions
Resolution
18 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Resolution
5 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Resolution
8 March 2024
RESOLUTIONSResolutions
Memorandum Articles
8 March 2024
MAMA
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Resolution
28 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Resolution
14 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
26 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 February 2018
NEWINCIncorporation