Background WavePink WaveYellow Wave

HUMPHREYS HOLDINGS LTD (12558272)

HUMPHREYS HOLDINGS LTD (12558272) is an active UK company. incorporated on 16 April 2020. with registered office in Castleford. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HUMPHREYS HOLDINGS LTD has been registered for 5 years. Current directors include BAILEY, Martin, JEAN-JEAN, Nicolas Pierre Marie, MORMECH, Kamel.

Company Number
12558272
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 years
Address
Ccl, Castleford, WF10 5QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BAILEY, Martin, JEAN-JEAN, Nicolas Pierre Marie, MORMECH, Kamel
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMPHREYS HOLDINGS LTD

HUMPHREYS HOLDINGS LTD is an active company incorporated on 16 April 2020 with the registered office located in Castleford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HUMPHREYS HOLDINGS LTD was registered 5 years ago.(SIC: 64202)

Status

active

Active since 5 years ago

Company No

12558272

LTD Company

Age

5 Years

Incorporated 16 April 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Ccl Pioneer Way Castleford, WF10 5QU,

Previous Addresses

2 Palmer Business Court Manor House Road Long Eaton Nottingham NG10 1LZ England
From: 16 April 2020To: 11 June 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Share Issue
Dec 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAILEY, Martin

Active
Pioneer Way, CastlefordWF10 5QU
Born May 1988
Director
Appointed 02 Jun 2025

JEAN-JEAN, Nicolas Pierre Marie

Active
Pioneer Way, CastlefordWF10 5QU
Born December 1975
Director
Appointed 02 Jun 2025

MORMECH, Kamel

Active
Pioneer Way, CastlefordWF10 5QU
Born June 1973
Director
Appointed 02 Jun 2025

HUMPHREYS, Justine Anne

Resigned
Manor House Road, NottinghamNG10 1LZ
Born December 1970
Director
Appointed 16 Apr 2020
Resigned 02 Jun 2025

HUMPHREYS, Malcolm Edwin

Resigned
Manor House Road, NottinghamNG10 1LZ
Born August 1968
Director
Appointed 16 Apr 2020
Resigned 02 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Pioneer Way, CastlefordWF10 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025

Mr Malcolm Edwin Humphreys

Ceased
Manor House Road, NottinghamNG10 1LZ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 02 Jun 2025

Mrs Justine Anne Humphreys

Ceased
Pioneer Way, CastlefordWF10 5QU
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 March 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement
26 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
12 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 December 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2020
NEWINCIncorporation