Background WavePink WaveYellow Wave

HOLCOMBE R&I LIMITED (12749241)

HOLCOMBE R&I LIMITED (12749241) is an active UK company. incorporated on 16 July 2020. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. HOLCOMBE R&I LIMITED has been registered for 5 years. Current directors include LILLEY, Andrew Robert.

Company Number
12749241
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 years
Address
Hazlemere, Bolton, BL1 4BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
LILLEY, Andrew Robert
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLCOMBE R&I LIMITED

HOLCOMBE R&I LIMITED is an active company incorporated on 16 July 2020 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. HOLCOMBE R&I LIMITED was registered 5 years ago.(SIC: 46180)

Status

active

Active since 5 years ago

Company No

12749241

LTD Company

Age

5 Years

Incorporated 16 July 2020

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 5 June 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 February 2024 (2 years ago)
Submitted on 27 February 2024 (2 years ago)

Next Due

Due by 11 March 2025
For period ending 25 February 2025
Contact
Address

Hazlemere 70 Chorley New Road Bolton, BL1 4BY,

Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LILLEY, Andrew Robert

Active
Byrom Place, ManchesterM3 3HG
Born July 1970
Director
Appointed 06 Jan 2026

RAFFERTY, Emma

Resigned
70 Chorley New Road, BoltonBL1 4BY
Born August 1974
Director
Appointed 17 Feb 2021
Resigned 01 Oct 2022

RAFFERTY, Emma

Resigned
70 Chorley New Road, BoltonBL1 4BY
Born August 1974
Director
Appointed 16 Jul 2020
Resigned 06 Jan 2021

RAFFERTY, Kevin Damian

Resigned
70 Chorley New Road, BoltonBL1 4BY
Born June 1968
Director
Appointed 16 Jul 2020
Resigned 28 Jan 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Emma Rafferty

Ceased
70 Chorley New Road, BoltonBL1 4BY
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2021
Ceased 01 Oct 2022

Mr Kevin Damian Rafferty

Ceased
70 Chorley New Road, BoltonBL1 4BY
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020
Ceased 28 Jan 2024

Mrs Emma Rafferty

Ceased
70 Chorley New Road, BoltonBL1 4BY
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Restoration Order Of Court
3 March 2026
AC92AC92
Gazette Dissolved Compulsory
10 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Incorporation Company
16 July 2020
NEWINCIncorporation