UKBizDB.co.uk

AHL HOLDINGS (WAKEFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ahl Holdings (wakefield) Limited. The company was founded 22 years ago and was given the registration number 04416057. The firm's registered office is in SWANLEY. You can find them at 8 Whiteoak Square, London Road, Swanley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AHL HOLDINGS (WAKEFIELD) LIMITED
Company Number:04416057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Whiteoak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
4, Cherry Walk, Motherwell, North Lanarkshire, Scotland, ML1 2QP

Director24 July 2023Active
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director24 May 2022Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director06 March 2024Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 June 2018Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director01 July 2021Active
1, Kingsway, London, WC2B 6AN

Secretary04 September 2015Active
GU8

Secretary31 May 2002Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary23 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 2002Active
4th Floor, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director22 October 2018Active
8, Whiteoak Square, London Road, Swanley, BR8 7AG

Director26 February 2008Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director20 May 2008Active
Farm Cottage, Water Lane, Bisley, GU24 9BA

Director31 May 2002Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director23 April 2020Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 July 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director22 September 2006Active
12 Brightlingsea Place, London, E14 8DB

Director03 September 2003Active
The Spinney, Beechway, Guildford, GU1 2TA

Director08 February 2008Active
The Spinney, Beechway, Guildford, GU1 2TA

Director23 December 2003Active
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director30 April 2019Active
54 Penton Avenue, Staines, TW18 2ND

Director26 September 2005Active
54 Penton Avenue, Staines, TW18 2ND

Director17 April 2003Active
8, Whiteoak Square, London Road, Swanley, BR8 7AG

Director29 August 2013Active
89 Northumberland Road, Leamington Spa, CV32 6HQ

Director28 February 2003Active
3/F,, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director28 November 2023Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director01 July 2013Active
1, Kingsway, London, WC2B 6AN

Director01 February 2008Active
Dif, 1 Cornhill, London, England, EC3V 3ND

Director11 January 2012Active
8, Whiteoak Square, London Road, Swanley, BR8 7AG

Director05 November 2019Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director06 September 2022Active
Schiphol Boulevard 269, 1118 Bh, Schiphol, Netherlands,

Director24 August 2012Active

People with Significant Control

Lagg Holdings Limited
Notified on:20 September 2019
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Fenton Holdco Ltd
Notified on:20 September 2019
Status:Active
Country of residence:England
Address:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jlif (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amey Ventures Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, -5, Manchester, United Kingdom, M1 4HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type group.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type group.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.