Background WavePink WaveYellow Wave

H&C CONSTRUCTION GROUP HOLDINGS LIMITED (15001208)

H&C CONSTRUCTION GROUP HOLDINGS LIMITED (15001208) is a liquidation UK company. incorporated on 13 July 2023. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. H&C CONSTRUCTION GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include CARR, Anthony Francis, HEYDON, Spencer Robert.

Company Number
15001208
Status
liquidation
Type
ltd
Incorporated
13 July 2023
Age
2 years
Address
Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Anthony Francis, HEYDON, Spencer Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&C CONSTRUCTION GROUP HOLDINGS LIMITED

H&C CONSTRUCTION GROUP HOLDINGS LIMITED is an liquidation company incorporated on 13 July 2023 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. H&C CONSTRUCTION GROUP HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

liquidation

Active since 2 years ago

Company No

15001208

LTD Company

Age

2 Years

Incorporated 13 July 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Suite 501, Unit 2 94a Wycliffe Road Northampton, NN1 5JF,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 13 July 2023To: 28 November 2025
Timeline

8 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jul 23
Owner Exit
Oct 23
Capital Update
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
New Owner
Nov 23
Capital Update
Nov 23
Capital Update
Nov 23
5
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CARR, Anthony Francis

Active
London Colney, St. AlbansAL2 1QL
Born July 1969
Director
Appointed 13 Jul 2023

HEYDON, Spencer Robert

Active
London Colney, St. AlbansAL2 1QL
Born March 1974
Director
Appointed 13 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Francis Carr

Active
94a Wycliffe Road, NorthamptonNN1 5JF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2023

Mr Anthony Francis Carr

Ceased
London Colney, St. AlbansAL2 1QL
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2023
Ceased 12 Oct 2023

Mr Spencer Robert Heydon

Active
London Colney, St. AlbansAL2 1QL
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
26 November 2025
600600
Resolution
26 November 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
26 November 2025
LIQ01LIQ01
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 November 2023
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
20 November 2023
SH19Statement of Capital
Legacy
20 November 2023
SH20SH20
Legacy
20 November 2023
CAP-SSCAP-SS
Resolution
20 November 2023
RESOLUTIONSResolutions
Legacy
17 November 2023
SH20SH20
Legacy
17 November 2023
CAP-SSCAP-SS
Resolution
17 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 November 2023
SH10Notice of Particulars of Variation
Memorandum Articles
16 November 2023
MAMA
Capital Name Of Class Of Shares
16 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
13 October 2023
SH19Statement of Capital
Legacy
13 October 2023
SH20SH20
Legacy
13 October 2023
CAP-SSCAP-SS
Resolution
13 October 2023
RESOLUTIONSResolutions
Incorporation Company
13 July 2023
NEWINCIncorporation