Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A ONE HOLDINGS LIMITED
Company Information for

A ONE HOLDINGS LIMITED

THE OLD EXCHANGE, 521 WIMBORNE ROAD EAST, FERNDOWN, DORSET, BH22 9NH,
Company Registration Number
04561126
Private Limited Company
Active

Company Overview

About A One Holdings Ltd
A ONE HOLDINGS LIMITED was founded on 2002-10-11 and has its registered office in Ferndown. The organisation's status is listed as "Active". A One Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A ONE HOLDINGS LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
521 WIMBORNE ROAD EAST
FERNDOWN
DORSET
BH22 9NH
Other companies in BH22
 
Filing Information
Company Number 04561126
Company ID Number 04561126
Date formed 2002-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 10:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A ONE HOLDINGS LIMITED
The accountancy firm based at this address is WILKINSONS ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A ONE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JOANE EADES
Company Secretary 2017-05-31
SARAH EADES
Director 2014-09-10
MATTHEW GLEN HINES
Director 2014-11-10
RYAN JUPP
Director 2014-11-10
IAN JOHN PENFOLD
Director 2002-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN PENFOLD
Company Secretary 2002-10-11 2017-05-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-10-11 2002-10-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-10-11 2002-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH EADES A ONE INSURANCE SERVICES (BMTH) LIMITED Director 2011-03-15 CURRENT 1997-11-28 Active
SARAH EADES P J AIKEN INSURANCE SERVICES LIMITED Director 2011-03-15 CURRENT 2002-08-02 Active
SARAH EADES FOWLER PENFOLD SCHEME BROKERS LTD Director 2011-03-15 CURRENT 2010-01-13 Active
SARAH EADES FOWLER PENFOLD INSURANCE BROKERS LTD Director 2011-03-15 CURRENT 2010-01-13 Active
MATTHEW GLEN HINES FOWLER PENFOLD SCHEME BROKERS LTD Director 2010-01-13 CURRENT 2010-01-13 Active
MATTHEW GLEN HINES FOWLER PENFOLD INSURANCE BROKERS LTD Director 2010-01-13 CURRENT 2010-01-13 Active
MATTHEW GLEN HINES IDENTITY IT LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active - Proposal to Strike off
MATTHEW GLEN HINES A ONE INSURANCE SERVICES (BMTH) LIMITED Director 2006-08-31 CURRENT 1997-11-28 Active
MATTHEW GLEN HINES P J AIKEN INSURANCE SERVICES LIMITED Director 2006-08-31 CURRENT 2002-08-02 Active
RYAN JUPP A ONE INSURANCE SERVICES (BMTH) LIMITED Director 2013-04-01 CURRENT 1997-11-28 Active
RYAN JUPP FOWLER PENFOLD INSURANCE BROKERS LTD Director 2011-03-15 CURRENT 2010-01-13 Active
IAN JOHN PENFOLD BURRETT BUILDERS LTD Director 2017-09-04 CURRENT 2017-09-04 Active
IAN JOHN PENFOLD BURRETT HOLDINGS LTD Director 2017-09-01 CURRENT 2017-09-01 Active
IAN JOHN PENFOLD CONCORDE INSURANCE BROKERS LIMITED Director 2016-01-22 CURRENT 1995-06-27 Active
IAN JOHN PENFOLD A ONE ACQUISITIONS LTD Director 2015-10-08 CURRENT 2015-10-08 Active
IAN JOHN PENFOLD FOWLER PENFOLD SCHEME BROKERS LTD Director 2011-03-15 CURRENT 2010-01-13 Active
IAN JOHN PENFOLD FOWLER PENFOLD INSURANCE BROKERS LTD Director 2011-03-15 CURRENT 2010-01-13 Active
IAN JOHN PENFOLD ASPIRE INSURANCE SERVICES LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
IAN JOHN PENFOLD A ONE PROPERTY INSURANCE SERVICES LIMITED Director 2003-05-06 CURRENT 2003-05-06 Active
IAN JOHN PENFOLD P J AIKEN INSURANCE SERVICES LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
IAN JOHN PENFOLD A ONE COMMERCIAL INSURANCE SERVICES LIMITED Director 1999-01-28 CURRENT 1999-01-28 Active
IAN JOHN PENFOLD A ONE INSURANCE SERVICES (BMTH) LIMITED Director 1997-11-28 CURRENT 1997-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-01CH01Director's details changed for Mr Matthew Glen Hines on 2021-01-31
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-08Change of details for Mr Ian John Penfold as a person with significant control on 2022-07-30
2022-08-08Director's details changed for Mr Ian John Penfold on 2022-07-30
2022-08-08CH01Director's details changed for Mr Ian John Penfold on 2022-07-30
2022-08-08PSC04Change of details for Mr Ian John Penfold as a person with significant control on 2022-07-30
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JOANE EADES on 2022-05-28
2022-06-13CH01Director's details changed for Miss Sarah Eades on 2022-05-28
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-11CC04Statement of company's objects
2021-04-11MEM/ARTSARTICLES OF ASSOCIATION
2021-04-11RES01ADOPT ARTICLES 11/04/21
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-02-18CH01Director's details changed for Miss Sarah Eades on 2020-02-18
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 305
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-31AP03Appointment of Mrs Sarah Joane Eades as company secretary on 2017-05-31
2017-05-31TM02Termination of appointment of Patricia Ann Penfold on 2017-05-31
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045611260003
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 305
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-01CH01Director's details changed for Mr Ian John Penfold on 2016-01-01
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 305
2015-11-11AR0111/10/15 ANNUAL RETURN FULL LIST
2015-11-11CH01Director's details changed for Mr Ian John Penfold on 2015-09-30
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AP01DIRECTOR APPOINTED MR RYAN JUPP
2014-11-10AP01DIRECTOR APPOINTED MR MATTHEW GLEN HINES
2014-11-10AP01DIRECTOR APPOINTED MISS SARAH EADES
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 305
2014-10-28AR0111/10/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 305
2013-10-30AR0111/10/13 ANNUAL RETURN FULL LIST
2013-05-17RES01ALTER ARTICLES 31/03/2013
2013-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2013-05-17SH0131/03/13 STATEMENT OF CAPITAL GBP 305
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0111/10/12 ANNUAL RETURN FULL LIST
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-10AR0111/10/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11AR0111/10/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AR0111/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN PENFOLD / 04/11/2009
2009-02-16363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16SASHARE AGREEMENT OTC
2009-01-1688(2)CAPITALS NOT ROLLED UP
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-05-04225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-01363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-01363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-01225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-27363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-12-23288aNEW SECRETARY APPOINTED
2003-11-18288bDIRECTOR RESIGNED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-07-09287REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-07-07288bSECRETARY RESIGNED
2003-07-07288bDIRECTOR RESIGNED
2002-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A ONE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A ONE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-13 Outstanding MACQUARIE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A ONE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of A ONE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A ONE HOLDINGS LIMITED
Trademarks
We have not found any records of A ONE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A ONE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as A ONE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where A ONE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A ONE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A ONE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.