UKBizDB.co.uk

HLP (HOLDINGS) LIMITED

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

This company is commonly known as Hlp (holdings) Limited. The company was founded 19 years ago and was given the registration number 05488309. The firm's registered office is in DURHAM. You can find them at Liddon House, Belmont Business Park, Durham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HLP (HOLDINGS) LIMITED
Company Number:05488309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Liddon House, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liddon House, Belmont Business Park, Durham, England, DH1 1TW

Director01 October 2019Active
Liddon House, Belmont Business Park, Durham, England, DH1 1TW

Director21 December 2021Active
11, Whitburn Bents Road, Sunderland, United Kingdom, SR6 8AD

Director16 August 2005Active
Treetops, Treetops, Marchburn Lane, Riding Mill, NE44 6DN

Director01 April 2006Active
25 Beech Court, Langley Park, County Durham, DH7 9XL

Director16 August 2005Active
52, Elford Avenue, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9AP

Secretary16 August 2005Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary22 June 2005Active
39, Lambton Court, High Rickleton, Washington, NE38 9HE

Director16 August 2005Active
The Old Hall, Church View, Heighington, DL5 6PN

Director16 August 2005Active
31 Tollgate Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HF

Director16 August 2005Active
52, Elford Avenue, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9AP

Director16 August 2005Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director22 June 2005Active

People with Significant Control

Mr Jonathan Francis Yates
Notified on:21 December 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Liddon House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Pickersgill
Notified on:21 December 2021
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Liddon House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Turner
Notified on:21 December 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Liddon House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roscoe Holdings Limited
Notified on:10 June 2021
Status:Active
Address:Harlands Accounants Llp, The Greenhouse, Stanley, DH9 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ionique Holdings Limited
Notified on:10 June 2021
Status:Active
Country of residence:United Kingdom
Address:Harlands Accountants Llp, The Greenhouse, Stanley, United Kingdom, DH9 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lanoli Holdings Limited
Notified on:10 June 2021
Status:Active
Country of residence:United Kingdom
Address:Harland Accountants Llp, The Greenhouse, Stanley, United Kingdom, DH9 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Francis Yates
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:25, Beech Court, Durham, England, DH7 9XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Turner
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Treetops, Marchburn Lane, Riding Mill, United Kingdom, NE44 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Pickersgill
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:11, Whitburn Bents Road, Sunderland, England, SR6 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.