Background WavePink WaveYellow Wave

RETAINING HOLDINGS LIMITED (13570846)

RETAINING HOLDINGS LIMITED (13570846) is an active UK company. incorporated on 17 August 2021. with registered office in Middlesbrough. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RETAINING HOLDINGS LIMITED has been registered for 4 years. Current directors include RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
13570846
Status
active
Type
ltd
Incorporated
17 August 2021
Age
4 years
Address
Hughes House, Middlesbrough, TS3 6AG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAINING HOLDINGS LIMITED

RETAINING HOLDINGS LIMITED is an active company incorporated on 17 August 2021 with the registered office located in Middlesbrough. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RETAINING HOLDINGS LIMITED was registered 4 years ago.(SIC: 43999)

Status

active

Active since 4 years ago

Company No

13570846

LTD Company

Age

4 Years

Incorporated 17 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Hughes House Cargo Fleet Road Middlesbrough, TS3 6AG,

Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Sept 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Jan 24
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RIDEHALGH, Mark James

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born July 1979
Director
Appointed 06 Apr 2023

CRUMP, Michael Anthony

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born December 1988
Director
Appointed 06 Apr 2023
Resigned 25 Nov 2025

HUGHES, Donal James

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975
Director
Appointed 17 Aug 2021
Resigned 06 Apr 2023

LAMB, William

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born October 1969
Director
Appointed 17 Aug 2021
Resigned 06 Apr 2023

TRIGG, Charles Edmund

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1980
Director
Appointed 06 Apr 2023
Resigned 13 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Heddon Street, LondonW1B 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023

Mr William Lamb

Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2021
Ceased 06 Apr 2023

Mr Donal James Hughes

Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2021
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 May 2023
SH10Notice of Particulars of Variation
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Incorporation Company
17 August 2021
NEWINCIncorporation