COMBINED INDEPENDENTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COMBINED INDEPENDENTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00767658

Incorporation date

16/07/1963

Size

Group

Contacts

Registered address

Registered address

Euro House Joule Road, West Portway, Andover, Hampshire SP10 3GDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1963)
dot icon17/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon04/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon01/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Resolutions
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon02/01/2025
Termination of appointment of Fiona May Lunt as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Philip John Mosey as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr Matthew Todd as a director on 2025-01-01
dot icon06/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon26/04/2023
Appointment of Mr Timothy John Noy as a director on 2023-03-01
dot icon17/04/2023
Termination of appointment of Simon Nicholas George Hepher as a director on 2023-03-01
dot icon21/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/10/2022
Termination of appointment of David Brian Yelland as a director on 2022-10-01
dot icon12/08/2022
Termination of appointment of Philip Martyn Lord as a director on 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon25/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon17/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/11/2021
Appointment of Mr John Cyril Campbell as a director on 2021-10-16
dot icon03/11/2021
Termination of appointment of Paul Hardy as a director on 2021-10-16
dot icon10/08/2021
Registration of charge 007676580007, created on 2021-07-30
dot icon26/04/2021
Registration of charge 007676580006, created on 2021-04-23
dot icon05/01/2021
Termination of appointment of Graham Malcolm Todd as a director on 2021-01-04
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon07/09/2020
Termination of appointment of Robin John Millwood as a director on 2020-03-31
dot icon02/01/2020
Termination of appointment of Sarah Anne Palmer as a director on 2020-01-01
dot icon22/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon01/10/2019
Appointment of Mr Justin Walton as a director on 2019-10-01
dot icon01/10/2019
Termination of appointment of Anthony Frank Tyler as a director on 2019-09-30
dot icon12/09/2019
Appointment of Mr William Mark Coupar as a director on 2019-09-04
dot icon06/09/2019
Termination of appointment of James Friel as a director on 2019-09-04
dot icon31/05/2019
Termination of appointment of Andrew Frederick Hill as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Timothy John Noy as a director on 2019-05-31
dot icon29/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon29/11/2018
Appointment of Mr Philip John Mosey as a director on 2018-10-01
dot icon20/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/10/2018
Termination of appointment of John Paul Calvert as a director on 2018-09-30
dot icon23/02/2018
Appointment of Mr Marc Arnell as a director on 2018-02-14
dot icon23/02/2018
Termination of appointment of Robert John Carter as a director on 2018-02-14
dot icon24/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon21/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/09/2017
Appointment of Mrs Jill Lesley Parkinson as a director on 2017-09-13
dot icon15/09/2017
Termination of appointment of Paul Eric Hopkin as a director on 2017-09-13
dot icon19/06/2017
Appointment of Mr Timothy John Noy as a director on 2017-03-08
dot icon15/02/2017
Termination of appointment of Stephen Albert Mitchell as a director on 2017-02-03
dot icon27/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon14/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/07/2016
Appointment of Mr John-Paul Calvert as a director on 2016-06-15
dot icon25/07/2016
Termination of appointment of Jim Friel as a secretary on 2016-07-11
dot icon25/01/2016
Termination of appointment of John Paul Calvert as a director on 2016-01-12
dot icon17/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon08/10/2015
Appointment of Mr John-Paul Calvert as a director on 2015-08-01
dot icon14/08/2015
Termination of appointment of Bryan Watson as a director on 2015-07-31
dot icon15/04/2015
Appointment of Mr Andrew Frederick Thomas as a director on 2015-03-04
dot icon24/03/2015
Termination of appointment of Timothy Paul Evans as a director on 2015-03-03
dot icon22/01/2015
Appointment of Mr Richard James Putland as a director on 2014-11-24
dot icon15/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon07/11/2014
Director's details changed for Graham Todd on 2014-11-06
dot icon06/11/2014
Director's details changed for Timothy Paul Evans on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Philip Martyn Lord on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Bryan Watson on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Andrew Frederick Hill on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Simon Nicholas George Hepher on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Robin Millwood on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Steve Scogings on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Paul Hardy on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Robert John Carter on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr James Friel on 2014-11-06
dot icon06/11/2014
Secretary's details changed for Jim Friel on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr David Brian Yelland on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Anthony Frank Tyler on 2014-11-06
dot icon06/11/2014
Director's details changed for Paul Eric Hopkin on 2014-11-06
dot icon06/11/2014
Registered office address changed from , Euro House West Portway, Joule Road, Andover, Hampshire, SP10 3GD to Euro House Joule Road West Portway Andover Hampshire SP10 3GD on 2014-11-06
dot icon06/11/2014
Director's details changed for Mr Stephen Albert Mitchell on 2014-11-06
dot icon06/11/2014
Director's details changed for Mrs Sarah Anne Palmer on 2014-11-06
dot icon06/11/2014
Appointment of Mrs Fiona May Lunt as a director on 2014-11-01
dot icon06/11/2014
Termination of appointment of Malcolm Clowes as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of Philip Anthony Dungworth as a director on 2014-11-04
dot icon29/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon10/10/2012
Appointment of Mr Paul Hardy as a director
dot icon10/10/2012
Termination of appointment of Charles Mceldowney as a director
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/04/2012
Appointment of Mr Steve Scogings as a director
dot icon17/04/2012
Appointment of Mr Stephen Albert Mitchell as a director
dot icon17/04/2012
Termination of appointment of Trevor Culmer as a director
dot icon13/04/2012
Auditor's resignation
dot icon29/03/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Graham Macleod-Smith as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon19/01/2011
Director's details changed for Mr Brian Watson on 2011-01-19
dot icon17/01/2011
Director's details changed for Charles James Mceldowney on 2011-01-14
dot icon14/01/2011
Director's details changed for Mr Graham John Smith on 2011-01-14
dot icon13/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Termination of appointment of David Neale as a director
dot icon12/03/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2008-11-13 with full list of shareholders
dot icon23/12/2009
Termination of appointment of Christopher Barrett as a director
dot icon23/04/2009
Director appointed robert john carter
dot icon23/04/2009
Appointment terminated director peter collier
dot icon18/12/2008
Director appointed philip dungworth
dot icon12/12/2008
Appointment terminated director trevor culmer
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon08/05/2008
Director appointed graham todd
dot icon29/04/2008
Appointment terminated director william russell
dot icon22/12/2007
Return made up to 13/11/07; full list of members
dot icon01/12/2007
Secretary resigned
dot icon01/12/2007
New secretary appointed
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director's particulars changed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon08/05/2007
Resolutions
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Return made up to 13/11/06; full list of members
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon02/08/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon16/02/2006
Return made up to 13/11/05; full list of members
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
New secretary appointed
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon23/12/2004
Return made up to 13/11/04; full list of members
dot icon23/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon23/12/2003
Return made up to 13/11/03; full list of members
dot icon06/11/2003
Full accounts made up to 2003-03-31
dot icon28/08/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon18/11/2002
Return made up to 13/11/02; full list of members
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
New director appointed
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon04/12/2001
Return made up to 15/11/01; full list of members
dot icon17/03/2001
Particulars of mortgage/charge
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon16/11/2000
Return made up to 15/11/00; full list of members
dot icon22/11/1999
Return made up to 15/11/99; full list of members
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon02/11/1999
Secretary resigned
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon29/12/1998
New director appointed
dot icon10/12/1998
Return made up to 15/11/98; full list of members
dot icon07/04/1998
Full accounts made up to 1997-06-30
dot icon19/03/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon09/12/1997
Return made up to 15/11/97; full list of members
dot icon25/07/1997
Ad 30/06/97--------- £ si 822@1390=1142580 £ ic 1112540/2255120
dot icon02/07/1997
Accounting reference date shortened from 30/09/97 to 30/06/97
dot icon18/04/1997
Resolutions
dot icon18/04/1997
Resolutions
dot icon18/04/1997
£ nc 2010100/3400100 01/04/97
dot icon02/04/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon27/01/1997
Return made up to 15/11/96; full list of members
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon31/10/1996
Full accounts made up to 1996-03-31
dot icon04/03/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Return made up to 15/11/95; no change of members
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon21/12/1995
Nc inc already adjusted 19/12/95
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Return made up to 15/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon20/12/1993
Return made up to 15/11/93; full list of members
dot icon26/08/1993
Particulars of mortgage/charge
dot icon10/06/1993
Ad 11/05/93--------- £ si 3750@80=300000 £ ic 662540/962540
dot icon25/04/1993
Particulars of contract relating to shares
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon27/11/1992
New director appointed
dot icon27/11/1992
Director resigned;new director appointed
dot icon27/11/1992
Director resigned;new director appointed
dot icon27/11/1992
Director resigned;new director appointed
dot icon27/11/1992
Return made up to 15/11/92; full list of members
dot icon09/11/1992
New director appointed
dot icon05/11/1992
Ad 08/09/92--------- £ si 7476@80=598080 £ ic 64460/662540
dot icon05/11/1992
Director resigned
dot icon05/11/1992
Director resigned
dot icon05/11/1992
Director resigned
dot icon05/11/1992
New director appointed
dot icon05/11/1992
New director appointed
dot icon05/11/1992
New director appointed
dot icon26/04/1992
Nc inc already adjusted 10/03/92
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon13/12/1991
Return made up to 15/11/91; change of members
dot icon17/05/1991
Secretary resigned;new secretary appointed
dot icon21/11/1990
Return made up to 15/11/90; no change of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Director resigned
dot icon02/04/1990
Resolutions
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon20/11/1989
Return made up to 13/11/89; full list of members
dot icon06/10/1989
Director resigned;new director appointed
dot icon21/07/1989
Director resigned;new director appointed
dot icon22/03/1989
Return made up to 20/12/88; full list of members
dot icon22/03/1989
Director resigned;new director appointed
dot icon22/03/1989
Director resigned;new director appointed
dot icon01/03/1989
Wd 21/02/89 ad 01/08/88-31/01/89 £ si 75@80=6000
dot icon27/01/1989
Full accounts made up to 1988-03-31
dot icon08/12/1988
Director resigned;new director appointed
dot icon08/12/1988
Director resigned;new director appointed
dot icon06/12/1988
Resolutions
dot icon20/06/1988
Secretary resigned;new secretary appointed
dot icon16/06/1988
New director appointed
dot icon16/06/1988
Director resigned;new director appointed
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 28/07/87; full list of members
dot icon14/04/1987
Full accounts made up to 1986-03-31
dot icon17/02/1987
Director resigned;new director appointed
dot icon06/12/1986
Director resigned;new director appointed
dot icon29/10/1986
Annual return made up to 22/07/86
dot icon13/08/1986
Director resigned;new director appointed
dot icon30/06/1982
Accounts made up to 1980-11-30
dot icon16/07/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Matthew
Director
01/01/2025 - Present
-
Hepher, Simon Nicholas George
Director
01/06/2006 - 01/03/2023
4
Lunt, Fiona May
Director
01/11/2014 - 31/12/2024
1
Scogings, Steve Anthony
Director
21/03/2012 - Present
2
Parkinson, Jill Lesley
Director
13/09/2017 - Present
3

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 COMBINED INDEPENDENTS (HOLDINGS) LIMITED

COMBINED INDEPENDENTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 16/07/1963 with the registered office located at Euro House Joule Road, West Portway, Andover, Hampshire SP10 3GD. There are currently 10 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 COMBINED INDEPENDENTS (HOLDINGS) LIMITED?

toggle

COMBINED INDEPENDENTS (HOLDINGS) LIMITED is currently Active. It was registered on 16/07/1963 .

Where is COMBINED INDEPENDENTS (HOLDINGS) LIMITED located?

toggle

COMBINED INDEPENDENTS (HOLDINGS) LIMITED is registered at Euro House Joule Road, West Portway, Andover, Hampshire SP10 3GD.

What does COMBINED INDEPENDENTS (HOLDINGS) LIMITED do?

toggle

COMBINED INDEPENDENTS (HOLDINGS) LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for COMBINED INDEPENDENTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-31 with updates.