ASSOCIATED HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03286561

Incorporation date

02/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peel Fold, Mill Lane, Henley-On-Thames RG9 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon20/05/2022
Registered office address changed from Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR England to Peel Fold Mill Lane Henley-on-Thames RG9 4HB on 2022-05-20
dot icon10/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon08/07/2020
Termination of appointment of Martin Rivers as a director on 2020-07-08
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon07/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon27/06/2017
Registered office address changed from Oxford House, Highlands Farm Highlands Lane Henley on Thames Oxfordshire RG9 4PS to Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR on 2017-06-27
dot icon18/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon15/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon30/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon29/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon30/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon22/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon24/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon10/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon29/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon21/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon24/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon08/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Martin Rivers on 2009-10-01
dot icon11/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon11/02/2009
Full accounts made up to 2008-04-30
dot icon24/12/2008
Return made up to 02/12/08; full list of members
dot icon26/02/2008
Full accounts made up to 2007-04-30
dot icon21/12/2007
Return made up to 02/12/07; full list of members
dot icon01/03/2007
Full accounts made up to 2006-04-30
dot icon28/12/2006
Return made up to 02/12/06; full list of members
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon22/12/2005
Return made up to 02/12/05; full list of members
dot icon22/12/2005
Location of debenture register
dot icon22/12/2005
Location of register of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: highlands farm highlands lane henley on thames oxfordshire RG9 4PS
dot icon27/01/2005
Full accounts made up to 2004-04-30
dot icon04/01/2005
Return made up to 02/12/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-04-30
dot icon10/12/2003
Return made up to 02/12/03; full list of members
dot icon21/02/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon06/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon24/12/2002
Return made up to 02/12/02; full list of members
dot icon24/12/2002
New director appointed
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon26/01/2002
Return made up to 02/12/01; full list of members
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/09/2001
Particulars of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
New secretary appointed;new director appointed
dot icon05/07/2001
Director resigned
dot icon20/06/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon17/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
Return made up to 02/12/00; full list of members
dot icon25/01/2001
New secretary appointed
dot icon17/10/2000
£ ic 1437736/211022 12/06/00 £ sr [email protected]=1226714
dot icon27/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon19/06/2000
£ sr 7143@1 24/03/98
dot icon19/06/2000
£ sr 7143@1 24/03/98
dot icon17/06/2000
Particulars of mortgage/charge
dot icon15/05/2000
Full group accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 02/12/99; full list of members
dot icon19/10/1999
Director resigned
dot icon22/06/1999
Full group accounts made up to 1998-12-31
dot icon04/06/1999
Declaration of satisfaction of mortgage/charge
dot icon03/06/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
New director appointed
dot icon22/01/1999
Return made up to 02/12/98; change of members; amend
dot icon05/01/1999
Return made up to 02/12/98; change of members
dot icon09/09/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon29/06/1998
Full group accounts made up to 1997-12-31
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
New secretary appointed
dot icon25/01/1998
New director appointed
dot icon05/01/1998
Return made up to 02/12/97; full list of members
dot icon26/02/1997
Memorandum and Articles of Association
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Ad 22/01/97--------- £ si [email protected]=1226714 £ si 185715@1=185715 £ ic 100001/1512430
dot icon25/02/1997
Ad 21/01/97--------- £ si 99999@1=99999 £ ic 2/100001
dot icon25/02/1997
Nc inc already adjusted 22/01/97
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
£ nc 1000/114286 21/01/97
dot icon07/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
Director resigned
dot icon21/01/1997
Secretary resigned
dot icon21/01/1997
Registered office changed on 21/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon17/01/1997
Certificate of change of name
dot icon02/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searby, Robert Anthony
Director
11/07/2001 - Present
84
Pontin, Alan Henry
Director
20/12/1996 - Present
62
Rivers, Martin
Director
15/01/2001 - 08/07/2020
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/1996 - 20/12/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/12/1996 - 20/12/1996
43699

Persons with Significant Control

1
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 ASSOCIATED HOLDINGS LIMITED

ASSOCIATED HOLDINGS LIMITED is an(a) Active company incorporated on 02/12/1996 with the registered office located at Peel Fold, Mill Lane, Henley-On-Thames RG9 4HB. There are currently 3 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 ASSOCIATED HOLDINGS LIMITED?

toggle

ASSOCIATED HOLDINGS LIMITED is currently Active. It was registered on 02/12/1996 .

Where is ASSOCIATED HOLDINGS LIMITED located?

toggle

ASSOCIATED HOLDINGS LIMITED is registered at Peel Fold, Mill Lane, Henley-On-Thames RG9 4HB.

What does ASSOCIATED HOLDINGS LIMITED do?

toggle

ASSOCIATED HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSOCIATED HOLDINGS LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.