Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLDINGS U.K. NO.3 LIMITED
Company Information for

HOLDINGS U.K. NO.3 LIMITED

GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT,
Company Registration Number
07549094
Private Limited Company
Active

Company Overview

About Holdings U.k. No.3 Ltd
HOLDINGS U.K. NO.3 LIMITED was founded on 2011-03-02 and has its registered office in Luton. The organisation's status is listed as "Active". Holdings U.k. No.3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOLDINGS U.K. NO.3 LIMITED
 
Legal Registered Office
GRIFFIN HOUSE UK1-101-135
OSBORNE ROAD
LUTON
BEDFORDSHIRE
LU1 3YT
Other companies in LU1
 
Previous Names
GM HOLDINGS U.K. NO. 3 LIMITED18/09/2017
Filing Information
Company Number 07549094
Company ID Number 07549094
Date formed 2011-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 13:03:39
Primary Source:Companies House
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 HOLDINGS U.K. NO.3 LIMITED

Current Directors
Officer Role Date Appointed
RABIYA NAGI
Company Secretary 2011-03-11
TIMOTHY JOHN HAMMONDS
Director 2013-07-08
JAMES CHARLES HIGHNAM
Director 2015-12-01
PETER THOMAS HOPE
Director 2014-09-25
STEPHEN NORMAN
Director 2018-02-01
LEANNE CHARLOTTE PRATT-MASSEY
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BORLAND
Director 2013-07-08 2018-02-28
RORY VINCENT HARVEY
Director 2015-09-23 2018-01-10
CHRISTOPHER THEXTON
Director 2015-06-15 2017-07-31
ALFRED KAMANJA KIBE
Director 2015-09-29 2015-12-18
JOHN ROBERT FULCHER
Director 2012-03-15 2015-10-01
TIMOTHY DAVID TOZER
Director 2014-04-22 2015-09-22
PHILIP MILLWARD
Director 2012-08-16 2015-06-30
DUNCAN NEIL ALDRED
Director 2011-03-11 2014-09-25
ANDREW ROBERT GILSON
Director 2012-08-16 2014-09-25
CHRISTOPHER WILLIAM PARFITT
Director 2011-03-11 2013-06-30
TRUSEC LIMITED
Nominated Secretary 2011-03-02 2011-03-11
TRUSEC LIMITED
Nominated Director 2011-03-02 2011-03-11
SARAH LOUISE MEI-YEE ULLATHORNE
Director 2011-03-02 2011-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHARLES HIGHNAM VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED Director 2017-11-30 CURRENT 2007-04-19 Active
JAMES CHARLES HIGHNAM VML 2017 PENSION TRUSTEES LIMITED Director 2017-07-30 CURRENT 2017-05-25 Active
JAMES CHARLES HIGHNAM OTIC LIMITED Director 2015-12-01 CURRENT 2007-08-30 Dissolved 2018-05-22
JAMES CHARLES HIGHNAM AUTOMOTIVE UK NO.1 Director 2015-12-01 CURRENT 1999-06-09 Active
JAMES CHARLES HIGHNAM VHC SUB-HOLDINGS (UK) Director 2015-12-01 CURRENT 1990-04-20 Active - Proposal to Strike off
JAMES CHARLES HIGHNAM IBC VEHICLES LIMITED Director 2015-12-01 CURRENT 1987-01-20 Active
JAMES CHARLES HIGHNAM VAUXHALL MOTORS LIMITED Director 2015-12-01 CURRENT 1914-05-12 Active
PETER THOMAS HOPE VML 2017 PENSION TRUSTEES LIMITED Director 2017-06-13 CURRENT 2017-05-25 Active
PETER THOMAS HOPE OTIC LIMITED Director 2014-09-25 CURRENT 2007-08-30 Dissolved 2018-05-22
PETER THOMAS HOPE AUTOMOTIVE UK NO.1 Director 2014-09-25 CURRENT 1999-06-09 Active
PETER THOMAS HOPE VHC SUB-HOLDINGS (UK) Director 2014-09-25 CURRENT 1990-04-20 Active - Proposal to Strike off
PETER THOMAS HOPE IBC VEHICLES LIMITED Director 2014-09-25 CURRENT 1987-01-20 Active
PETER THOMAS HOPE VAUXHALL MOTORS LIMITED Director 2014-09-25 CURRENT 1914-05-12 Active
STEPHEN NORMAN AUTOMOTIVE UK NO.1 Director 2018-02-01 CURRENT 1999-06-09 Active
STEPHEN NORMAN VHC SUB-HOLDINGS (UK) Director 2018-02-01 CURRENT 1990-04-20 Active - Proposal to Strike off
STEPHEN NORMAN IBC VEHICLES LIMITED Director 2018-02-01 CURRENT 1987-01-20 Active
STEPHEN NORMAN VAUXHALL MOTORS LIMITED Director 2018-02-01 CURRENT 1914-05-12 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
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-07DS01Application to strike the company off the register
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-10AA01Current accounting period shortened from 30/06/19 TO 31/12/18
2018-11-30SH20Statement by Directors
2018-11-30SH19Statement of capital on 2018-11-30 GBP 1
2018-11-30CAP-SSSolvency Statement dated 30/11/18
2018-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HAMMONDS
2018-06-26AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-04-03PSC05Change of details for Gm Automotive Uk as a person with significant control on 2017-09-18
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BORLAND
2018-02-19AP01DIRECTOR APPOINTED MR STEPHEN NORMAN
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RORY VINCENT HARVEY
2017-09-18RES15CHANGE OF COMPANY NAME 18/06/19
2017-09-18CERTNMCOMPANY NAME CHANGED GM HOLDINGS U.K. NO. 3 LIMITED CERTIFICATE ISSUED ON 18/09/17
2017-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-18CERTNMCOMPANY NAME CHANGED GM HOLDINGS U.K. NO. 3 LIMITED CERTIFICATE ISSUED ON 18/09/17
2017-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THEXTON
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 832633456
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 832633456
2016-03-30AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED KAMANJA KIBE
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THEXTON / 09/09/2015
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAMMONDS / 23/09/2015
2015-12-18AP01DIRECTOR APPOINTED MR JAMES CHARLES HIGHNAM
2015-11-09ANNOTATIONClarification
2015-11-09RP04
2015-11-06AP01DIRECTOR APPOINTED MR RORY HARVEY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FULCHER
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOZER
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30AP01DIRECTOR APPOINTED MR ALFRED KAMANJA KIBE
2015-07-22AP01DIRECTOR APPOINTED CHRISTOPHER THEXTON
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLWARD
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 832633456
2015-04-01AR0102/03/15 FULL LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TOZER / 04/07/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILSON
2014-10-01AP01DIRECTOR APPOINTED MR PETER THOMAS HOPE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALDRED
2014-05-06AP01DIRECTOR APPOINTED TIMOTHY TOZER
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 832633456
2014-04-01AR0102/03/14 FULL LIST
2014-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-17RES13CREATION OF 326,201,700 SHARES 18/07/2013
2013-09-09AP01DIRECTOR APPOINTED TIMOTHY HAMMONDS
2013-09-09AP01DIRECTOR APPOINTED LEANNE CHARLOTTE PRATT-MASSEY
2013-09-09AP01DIRECTOR APPOINTED DAVID BORLAND
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARFITT
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0102/03/13 FULL LIST
2012-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-16RES12VARYING SHARE RIGHTS AND NAMES
2012-10-16SH0121/09/12 STATEMENT OF CAPITAL GBP 506431756
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AP01DIRECTOR APPOINTED PHILIP MILLWARD
2012-08-29AP01DIRECTOR APPOINTED ANDREW ROBERT GILSON
2012-04-02AP01DIRECTOR APPOINTED JOHN ROBERT FULCHER
2012-03-29AR0102/03/12 FULL LIST
2011-04-01SH0116/03/11 STATEMENT OF CAPITAL GBP 30000002
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB UNITED KINGDOM
2011-03-25AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ULLATHORNE
2011-03-25AP01DIRECTOR APPOINTED DUNCAN NEIL ALDRED
2011-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PARFITT
2011-03-25AP03SECRETARY APPOINTED RABIYA NAGI
2011-03-25RES01ADOPT ARTICLES 11/03/2011
2011-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLDINGS U.K. NO.3 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 HOLDINGS U.K. NO.3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLDINGS U.K. NO.3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HOLDINGS U.K. NO.3 LIMITED

Intangible Assets
Patents
We have not found any records of HOLDINGS U.K. NO.3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLDINGS U.K. NO.3 LIMITED
Trademarks
We have not found any records of HOLDINGS U.K. NO.3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLDINGS U.K. NO.3 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 (82990 - Other business support service activities n.e.c.) as HOLDINGS U.K. NO.3 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOLDINGS U.K. NO.3 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 HOLDINGS U.K. NO.3 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 HOLDINGS U.K. NO.3 LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode LU1 3YT