UKBizDB.co.uk

ONWARD HOLDINGS LIMITED

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

This company is commonly known as Onward Holdings Limited. The company was founded 91 years ago and was given the registration number 00271717. The firm's registered office is in PONTEFRACT. You can find them at Unit 1a Onward Park Phoenix Avenue, Featherstone, Pontefract, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ONWARD HOLDINGS LIMITED
Company Number:00271717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1a Onward Park Phoenix Avenue, Featherstone, Pontefract, West Yorkshire, WF7 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a Onward Park, Phoenix Avenue, Featherstone, Pontefract, WF7 6EP

Director01 April 2016Active
Unit 1a Onward Park, Phoenix Avenue, Featherstone, Pontefract, WF7 6EP

Director28 April 2019Active
54 Langdale Drive, Ackworth, Pontefract, WF7 7PX

Director01 January 1996Active
Swincliffe Top Cottage, Swincliffe Top, Hampsthwaite, Harrogate, England, HG3 2HX

Director07 September 2021Active
Unit 1a Onward Park, Phoenix Avenue, Featherstone, Pontefract, WF7 6EP

Director09 November 2022Active
45c, Green Lane, High Gables, Lofthouse, WF 3 3 QJ

Director01 September 2003Active
28 Penrose Beck Drive, Ackworth, Pontefract, WF7 7QR

Director01 October 2002Active
10 Went Hill Close, Ackworth, Pontefract, WF7 7LP

Director01 October 2002Active
Unit 1a Onward Park, Phoenix Avenue, Featherstone, Pontefract, WF7 6EP

Director01 June 2022Active
Well Croft Pontefract Road, Ackworth, Pontefract, WF7 7EU

Secretary-Active
Danes Lodge Darrington Road, East Harwick, Pontefract, WF8 3DS

Director01 January 1995Active
Danes Lodge Darrington Road, East Hardwick, Pontefract, WF8 3DS

Director-Active
The Maples 5 Rutland Avenue, Pontefract, WF8 3RD

Director01 January 1995Active
The Maples Rutland Avenue, Hardwick Road, Pontefract, WF8 3RD

Director-Active
5 Crowden Walk, Barnsley, S75 2LU

Director22 August 1995Active
Eden Place Pontefract Road, Ackworth, Pontefract, WF7 7EE

Director01 January 1995Active
Well Croft Pontefract Road, Ackworth, Pontefract, WF7 7EU

Director01 January 1995Active
Well Croft Pontefract Road, Ackworth, Pontefract, WF7 7EU

Director-Active
Eden Place Pontefract Road, Ackworth, Pontefract, WF7 7EE

Director-Active
Unit 1a Onward Park, Phoenix Avenue, Featherstone, Pontefract, England, WF7 6EP

Director20 January 2014Active

People with Significant Control

Mr Robin Lee
Notified on:10 November 2023
Status:Active
Date of birth:January 1947
Nationality:British
Address:Unit 1a Onward Park, Phoenix Avenue, Pontefract, WF7 6EP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Jonathan Lee
Notified on:17 May 2022
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:The Business Village, Innovation Way, Barnsley, England, S75 1JL
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Robin Lee
Notified on:16 September 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Unit 8c Bbic, Innovation Way, Barnsley, England, S75 1JL
Nature of control:
  • Significant influence or control as trust
Mrs Rachel Shirley Tunnicliffe
Notified on:16 September 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Eton House, 89 Station Parade, Harrogate, England, HG1 1HF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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 (7 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
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-09-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.