AHL HOLDINGS (WAKEFIELD) LIMITED

Register to unlock more data on OkredoRegister

AHL HOLDINGS (WAKEFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04416057

Incorporation date

15/04/2002

Size

Group

Contacts

Registered address

Registered address

C/O Ems Limited, 2nd Floor Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon28/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon18/11/2025
Director's details changed for Mr John Gerard Connelly on 2025-11-01
dot icon12/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon12/11/2025
Termination of appointment of Beth Holliday as a secretary on 2025-11-01
dot icon16/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/04/2025
Second filing of Confirmation Statement dated 2024-04-16
dot icon28/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon17/01/2025
Appointment of Mr Jack Antony Garnett as a director on 2025-01-08
dot icon17/01/2025
Termination of appointment of Kelvin Matthew Dryden as a director on 2025-01-08
dot icon15/01/2025
Registered office address changed from 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Ems Limited, 2nd Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2025-01-15
dot icon23/12/2024
Appointment of Miss Beth Holliday as a secretary on 2024-12-09
dot icon23/12/2024
Registered office address changed from 8 Whiteoak Square London Road Swanley Kent BR8 7AG to 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2024-12-23
dot icon30/11/2024
Termination of appointment of Vercity Management Services Limited as a secretary on 2024-11-30
dot icon16/09/2024
Director's details changed for Gerry Connelly on 2024-08-21
dot icon03/09/2024
Director's details changed for Gerry Connelly on 2024-08-21
dot icon29/08/2024
Second filing for the appointment of Katherine Pearman as a director
dot icon29/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon26/04/2024
Director's details changed for Gerry Connelly on 2024-04-01
dot icon17/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/03/2024
Appointment of Mr Kelvin Matthew Dryden as a director on 2024-03-06
dot icon20/03/2024
Termination of appointment of Rodney Derek Filshie as a director on 2024-03-06
dot icon06/12/2023
Appointment of Mr Rodney Derek Filshie as a director on 2023-11-28
dot icon11/08/2023
Director's details changed for Mr Jack Anthony Scott on 2023-07-21
dot icon27/07/2023
Appointment of Gerry Connelly as a director on 2023-07-24
dot icon03/07/2023
Termination of appointment of Nadiia Kaznacheieva as a director on 2023-06-13
dot icon28/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon19/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/09/2022
Termination of appointment of Jack William Woodruff as a director on 2022-09-06
dot icon20/09/2022
Appointment of Nadiia Kaznacheieva as a director on 2022-09-06
dot icon30/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/08/2022
Termination of appointment of Kashif Rahuf as a director on 2022-05-24
dot icon23/08/2022
Appointment of Mr Thomas Samuel Cunningham as a director on 2022-05-24
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon26/04/2022
Change of details for Amey Ventures Investments Limited as a person with significant control on 2022-03-31
dot icon07/03/2022
Termination of appointment of John Gerard Connelly as a director on 2022-03-07
dot icon07/03/2022
Appointment of Mr Jack William Woodruff as a director on 2021-12-10
dot icon07/03/2022
Termination of appointment of Amit Joshi as a director on 2021-12-10
dot icon18/08/2021
Termination of appointment of Thomas Samuel Cunningham as a director on 2021-07-01
dot icon18/08/2021
Appointment of Jack Anthony Scott as a director on 2021-07-01
dot icon23/07/2021
Change of details for Fenton Holdco Ltd as a person with significant control on 2019-09-20
dot icon23/07/2021
Change of details for Amey Ventures Investments Limited as a person with significant control on 2019-09-02
dot icon23/07/2021
Cessation of Lagg Holdings Limited as a person with significant control on 2019-09-20
dot icon13/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon28/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon22/09/2020
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2020-09-17
dot icon17/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/04/2020
Appointment of Mr John Gerard Connelly as a director on 2020-04-23
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon17/04/2020
Appointment of Mr Kashif Rahuf as a director on 2020-03-18
dot icon27/03/2020
Termination of appointment of Asif Ghafoor as a director on 2020-03-13
dot icon09/03/2020
Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2020-03-09
dot icon16/01/2020
Director's details changed for Mr Asif Ghafoor on 2020-01-16
dot icon16/01/2020
Director's details changed for Katherine Pearman on 2020-01-16
dot icon15/01/2020
Notification of Lagg Holdings Limited as a person with significant control on 2019-09-20
dot icon15/01/2020
Cessation of Jlif (Gp) Limited as a person with significant control on 2019-09-20
dot icon15/01/2020
Notification of Fenton Holdco Ltd as a person with significant control on 2019-09-20
dot icon07/11/2019
Appointment of Amit Joshi as a director on 2019-11-05
dot icon07/11/2019
Termination of appointment of Neeti Mukundrai Anand as a director on 2019-11-05
dot icon29/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2019-04-30
dot icon15/05/2019
Appointment of Mr Thomas Samuel Cunningham as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Carl Harvey Dix as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Carlos Vela Lazaga as a director on 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon25/10/2018
Termination of appointment of Helen Mary Murphy as a director on 2018-10-22
dot icon25/10/2018
Appointment of Ms Neeti Mukundrai Anand as a director on 2018-10-22
dot icon28/09/2018
Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
dot icon27/09/2018
Termination of appointment of Teresa Sarah Hedges as a secretary on 2018-09-17
dot icon27/09/2018
Appointment of Hcp Management Services Limited as a secretary on 2018-09-17
dot icon20/07/2018
Termination of appointment of Peter John Leahy as a director on 2018-06-22
dot icon20/07/2018
Appointment of Katherine Pearman as a director on 2018-06-22
dot icon04/06/2018
Termination of appointment of David Richard Bradbury as a director on 2018-05-17
dot icon04/06/2018
Appointment of Carlos Vela Lazaga as a director on 2018-05-17
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon13/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/04/2018
Director's details changed for Mr David Richard Bradbury on 2017-01-09
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon12/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/12/2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 Whiteoak Square London Road Swanley Kent BR8 7AG on 2016-12-15
dot icon15/12/2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
dot icon19/10/2016
Termination of appointment of Moira Turnbull-Fox as a director on 2016-10-03
dot icon19/10/2016
Termination of appointment of Adam George Waddington as a director on 2016-10-03
dot icon19/10/2016
Appointment of Ms Helen Mary Murphy as a director on 2016-10-03
dot icon18/09/2016
Appointment of Mr Peter John Leahy as a director on 2016-08-24
dot icon18/09/2016
Termination of appointment of John Gerard Connelly as a director on 2016-08-24
dot icon24/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon21/04/2016
Secretary's details changed for Teresa Sarag Hedges on 2016-04-15
dot icon25/02/2016
Appointment of Mrs Moira Turnbull-Fox as a director on 2016-02-10
dot icon28/09/2015
Termination of appointment of Maria Lewis as a secretary on 2015-09-04
dot icon28/09/2015
Appointment of Teresa Sarag Hedges as a secretary on 2015-09-04
dot icon14/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon21/02/2015
Termination of appointment of Moira Turnbull-Fox as a director on 2014-12-18
dot icon21/02/2015
Appointment of Mr Adam George Waddington as a director on 2014-12-18
dot icon24/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Carl Harvey Dix on 2013-08-29
dot icon11/09/2013
Appointment of Mr Carl Harvey Dix as a director
dot icon11/09/2013
Termination of appointment of Richard Groome as a director
dot icon07/08/2013
Appointment of Asif Ghafoor as a director
dot icon06/08/2013
Termination of appointment of Keith Cottrell as a director
dot icon23/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon08/03/2013
Appointment of Moira Turnbull-Fox as a director
dot icon08/03/2013
Termination of appointment of Engel Koolhaas as a director
dot icon08/02/2013
Director's details changed for Mr Keith Cottrell on 2012-08-17
dot icon18/10/2012
Appointment of Maria Lewis as a secretary
dot icon18/10/2012
Termination of appointment of Roger Miller as a secretary
dot icon13/09/2012
Appointment of Engel Johan Roelof Koolhaas as a director
dot icon13/09/2012
Termination of appointment of Benjamin Johnstone as a director
dot icon19/07/2012
Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 2012-07-19
dot icon22/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mr David Richard Bradbury on 2012-04-15
dot icon18/04/2012
Director's details changed for Mr Richard Leonard Groome on 2012-04-15
dot icon20/01/2012
Appointment of Mr Benjamin Maurice Edward Johnstone as a director
dot icon20/01/2012
Termination of appointment of Angela Roshier as a director
dot icon19/01/2012
Secretary's details changed for Roger Keith Miller on 2012-01-12
dot icon20/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Martin Channon as a director
dot icon14/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/11/2010
Appointment of Angela Louise Roshier as a director
dot icon04/11/2010
Termination of appointment of Michael Notman as a director
dot icon10/08/2010
Appointment of John Gerard Connelly as a director
dot icon28/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon30/11/2009
Auditor's resignation
dot icon31/10/2009
Resolutions
dot icon27/10/2009
Director's details changed for Keith Cottrell on 2009-10-01
dot icon27/10/2009
Director's details changed for Martin Channon on 2009-10-02
dot icon27/10/2009
Director's details changed for Michael Irving Notman on 2009-10-02
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 15/04/09; full list of members
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Director appointed michael irving notman
dot icon05/06/2008
Appointment terminated director nicholas dawson
dot icon05/06/2008
Director appointed martin channon
dot icon29/04/2008
Appointment terminate, director derek potts logged form
dot icon24/04/2008
Return made up to 15/04/08; full list of members
dot icon21/04/2008
Appointment terminated director peter couldery
dot icon17/03/2008
Director appointed david richard bradbury
dot icon11/03/2008
Director appointed peter alan james couldery
dot icon28/02/2008
Appointment terminated director peter couldery
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 15/04/07; full list of members
dot icon17/04/2007
Secretary resigned
dot icon17/04/2007
New secretary appointed
dot icon15/02/2007
Full accounts made up to 2005-12-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon18/04/2006
Return made up to 15/04/06; full list of members
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon28/07/2005
Director's particulars changed
dot icon11/05/2005
Return made up to 15/04/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 15/04/04; full list of members
dot icon10/05/2004
Director's particulars changed
dot icon29/03/2004
Ad 22/12/03--------- £ si 24999@1=24999 £ ic 1/25000
dot icon23/03/2004
Nc inc already adjusted 22/12/03
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon06/03/2004
Resolutions
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon08/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Registered office changed on 10/12/03 from: 13-14 margaret street london W1W 8RN
dot icon10/10/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon26/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 15/04/03; full list of members
dot icon18/06/2003
Secretary resigned
dot icon19/05/2003
New director appointed
dot icon14/04/2003
Certificate of change of name
dot icon21/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon06/02/2003
Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
dot icon15/01/2003
Certificate of change of name
dot icon07/11/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon29/07/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon26/06/2002
Memorandum and Articles of Association
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon06/06/2002
Certificate of change of name
dot icon15/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Thomas Samuel
Director
30/04/2019 - 01/07/2021
246
Cunningham, Thomas Samuel
Director
24/05/2022 - Present
246
Rahuf, Kashif
Director
18/03/2020 - 24/05/2022
87
Shell, Peter Geoffrey
Secretary
23/12/2003 - 23/03/2007
116
Johnstone, Benjamin Maurice Edward
Director
11/01/2012 - 24/08/2012
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHL HOLDINGS (WAKEFIELD) LIMITED

AHL HOLDINGS (WAKEFIELD) LIMITED is an(a) Active company incorporated on 15/04/2002 with the registered office located at C/O Ems Limited, 2nd Floor Toronto Square, Toronto Street, Leeds LS1 2HJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHL HOLDINGS (WAKEFIELD) LIMITED?

toggle

AHL HOLDINGS (WAKEFIELD) LIMITED is currently Active. It was registered on 15/04/2002 .

Where is AHL HOLDINGS (WAKEFIELD) LIMITED located?

toggle

AHL HOLDINGS (WAKEFIELD) LIMITED is registered at C/O Ems Limited, 2nd Floor Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does AHL HOLDINGS (WAKEFIELD) LIMITED do?

toggle

AHL HOLDINGS (WAKEFIELD) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AHL HOLDINGS (WAKEFIELD) LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-16 with no updates.