Background WavePink WaveYellow Wave

HOLD GROUP LIMITED (13690006)

HOLD GROUP LIMITED (13690006) is an active UK company. incorporated on 19 October 2021. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HOLD GROUP LIMITED has been registered for 4 years. Current directors include WINCH, Martin, WINCH, Neill Aidan.

Company Number
13690006
Status
active
Type
ltd
Incorporated
19 October 2021
Age
4 years
Address
Patrick House, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WINCH, Martin, WINCH, Neill Aidan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLD GROUP LIMITED

HOLD GROUP LIMITED is an active company incorporated on 19 October 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HOLD GROUP LIMITED was registered 4 years ago.(SIC: 56302)

Status

active

Active since 4 years ago

Company No

13690006

LTD Company

Age

4 Years

Incorporated 19 October 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ANSON HOUSE 7 LIMITED
From: 19 October 2021To: 26 September 2022
Contact
Address

Patrick House Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

C/O Square One Law, Anson House Fleming Business Centre, Burdon Terrace Newcastle upon Tyne NE2 3AE United Kingdom
From: 19 October 2021To: 16 September 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 24
Loan Cleared
Aug 25
Loan Secured
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WINCH, Martin

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born October 1965
Director
Appointed 29 Dec 2023

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 19 Oct 2021

Persons with significant control

1

Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Incorporation Company
19 October 2021
NEWINCIncorporation