Background WavePink WaveYellow Wave

PROVOST HOLDINGS LIMITED (12565912)

PROVOST HOLDINGS LIMITED (12565912) is an active UK company. incorporated on 21 April 2020. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROVOST HOLDINGS LIMITED has been registered for 5 years. Current directors include BENNION, Andrew David, HOYLE, Martin Paul.

Company Number
12565912
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
147 Whiteladies Road, Bristol, BS8 2QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNION, Andrew David, HOYLE, Martin Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVOST HOLDINGS LIMITED

PROVOST HOLDINGS LIMITED is an active company incorporated on 21 April 2020 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROVOST HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12565912

LTD Company

Age

5 Years

Incorporated 21 April 2020

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 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

147 Whiteladies Road Bristol, BS8 2QT,

Previous Addresses

43 Horseshoe Way Hempstead Gloucester GL2 5GD United Kingdom
From: 21 April 2020To: 27 April 2020
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Sept 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Sept 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOYLE, Leigh

Active
Whiteladies Road, BristolBS8 2QT
Secretary
Appointed 21 Apr 2020

BENNION, Andrew David

Active
Whiteladies Road, BristolBS8 2QT
Born February 1968
Director
Appointed 21 Apr 2020

HOYLE, Martin Paul

Active
Whiteladies Road, BristolBS8 2QT
Born October 1970
Director
Appointed 21 Apr 2020

MILSOM, Jan Rhys

Resigned
Whiteladies Road, BristolBS8 2QT
Born December 1972
Director
Appointed 21 Apr 2020
Resigned 13 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Martin Paul Hoyle

Ceased
Whiteladies Road, BristolBS8 2QT
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 01 Feb 2025
Pendine, CarmarthenSA33 4PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2020
Ceased 13 Sept 2024
Hempsted, GloucesterGL2 5GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2020
Redland, BristolBS6 6TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
2 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Incorporation Company
21 April 2020
NEWINCIncorporation