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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a Onward Park, Phoenix Avenue, Featherstone, Pontefract, WF7 6EP | Director | 01 April 2016 | Active |
Unit 1a Onward Park, Phoenix Avenue, Featherstone, Pontefract, WF7 6EP | Director | 28 April 2019 | Active |
54 Langdale Drive, Ackworth, Pontefract, WF7 7PX | Director | 01 January 1996 | Active |
Swincliffe Top Cottage, Swincliffe Top, Hampsthwaite, Harrogate, England, HG3 2HX | Director | 07 September 2021 | Active |
Unit 1a Onward Park, Phoenix Avenue, Featherstone, Pontefract, WF7 6EP | Director | 09 November 2022 | Active |
45c, Green Lane, High Gables, Lofthouse, WF 3 3 QJ | Director | 01 September 2003 | Active |
28 Penrose Beck Drive, Ackworth, Pontefract, WF7 7QR | Director | 01 October 2002 | Active |
10 Went Hill Close, Ackworth, Pontefract, WF7 7LP | Director | 01 October 2002 | Active |
Unit 1a Onward Park, Phoenix Avenue, Featherstone, Pontefract, WF7 6EP | Director | 01 June 2022 | Active |
Well Croft Pontefract Road, Ackworth, Pontefract, WF7 7EU | Secretary | - | Active |
Danes Lodge Darrington Road, East Harwick, Pontefract, WF8 3DS | Director | 01 January 1995 | Active |
Danes Lodge Darrington Road, East Hardwick, Pontefract, WF8 3DS | Director | - | Active |
The Maples 5 Rutland Avenue, Pontefract, WF8 3RD | Director | 01 January 1995 | Active |
The Maples Rutland Avenue, Hardwick Road, Pontefract, WF8 3RD | Director | - | Active |
5 Crowden Walk, Barnsley, S75 2LU | Director | 22 August 1995 | Active |
Eden Place Pontefract Road, Ackworth, Pontefract, WF7 7EE | Director | 01 January 1995 | Active |
Well Croft Pontefract Road, Ackworth, Pontefract, WF7 7EU | Director | 01 January 1995 | Active |
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 | Director | 20 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-06 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.