CONSOL PARTNERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CONSOL PARTNERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09338986

Incorporation date

03/12/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Old Church House Sandy Lane, Crawley Down, Crawley RH10 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2014)
dot icon07/04/2026
Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30
dot icon26/01/2026
Termination of appointment of Timothy David Anderson as a director on 2026-01-22
dot icon05/11/2025
Termination of appointment of James Alan Chapman as a director on 2025-11-01
dot icon05/11/2025
Appointment of Mr Joost Kreulen as a director on 2025-11-03
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon28/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon26/01/2024
Registration of charge 093389860002, created on 2024-01-11
dot icon24/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/03/2023
Registration of charge 093389860001, created on 2023-03-23
dot icon25/09/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon06/06/2022
Termination of appointment of Rhona Lynne Driggs as a director on 2022-05-26
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Director's details changed for Mrs Rhona Lynne Driggs on 2021-07-30
dot icon06/07/2021
Change of details for Empresaria Technology (Holdings) Limited as a person with significant control on 2019-07-03
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon05/07/2021
Change of details for Empresaria Technology (Holdings) Limited as a person with significant control on 2019-07-03
dot icon15/06/2021
Termination of appointment of Justin Lush as a director on 2021-06-09
dot icon10/06/2021
Appointment of Mr Justin Lush as a director on 2021-06-09
dot icon19/01/2021
Change of share class name or designation
dot icon19/01/2021
Memorandum and Articles of Association
dot icon19/01/2021
Resolutions
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon28/05/2020
Termination of appointment of Graeme Thomas Hubert as a director on 2020-05-22
dot icon28/05/2020
Termination of appointment of Marc Daniel Cohen as a director on 2020-05-22
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Resolutions
dot icon02/08/2019
Change of share class name or designation
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon02/07/2019
Director's details changed for Mrs Rhona Lynne Driggs on 2019-06-27
dot icon01/07/2019
Appointment of Mrs Rhona Lynne Driggs as a director on 2019-06-27
dot icon28/06/2019
Termination of appointment of Spencer James Wreford as a director on 2019-06-27
dot icon10/05/2019
Resolutions
dot icon09/05/2019
Change of share class name or designation
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon14/05/2018
Appointment of Mr Timothy David Anderson as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of Joost Kreulen as a director on 2018-05-02
dot icon19/12/2017
Director's details changed for Mr Graeme Thomas Hubert on 2017-11-21
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon16/01/2017
Register(s) moved to registered office address Old Church House Sandy Lane Crawley Down Crawley RH10 4HS
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon01/12/2016
Resolutions
dot icon17/11/2016
Change of share class name or designation
dot icon26/10/2016
Appointment of Mr James Chapman as a director on 2016-10-05
dot icon26/10/2016
Appointment of Mr Spencer James Wreford as a director on 2016-10-05
dot icon26/10/2016
Appointment of Joost Kreulen as a director on 2016-10-05
dot icon26/10/2016
Termination of appointment of Matthew Joel Ellis as a director on 2016-10-05
dot icon26/10/2016
Registered office address changed from , 35 New Broad Street London, EC2M 1NH to Old Church House Sandy Lane Crawley Down Crawley RH10 4HS on 2016-10-26
dot icon25/10/2016
Auditor's resignation
dot icon17/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon07/09/2016
Cancellation of shares. Statement of capital on 2016-07-21
dot icon07/09/2016
Purchase of own shares.
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-07-06
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon18/02/2015
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon18/02/2015
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon29/12/2014
Certificate of change of name
dot icon29/12/2014
Change of name notice
dot icon05/12/2014
Termination of appointment of Oval Nominees Limited as a director on 2014-12-03
dot icon03/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.04K
-
0.00
-
-
2021
0
64.04K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

64.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Timothy David
Director
02/05/2018 - 22/01/2026
49
Chapman, James Alan
Director
05/10/2016 - 01/11/2025
49
Kreulen, Joost
Director
03/11/2025 - Present
77
Mr Nigel Philip Marsh
Director
30/03/2026 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSOL PARTNERS (HOLDINGS) LIMITED

CONSOL PARTNERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/12/2014 with the registered office located at Old Church House Sandy Lane, Crawley Down, Crawley RH10 4HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOL PARTNERS (HOLDINGS) LIMITED?

toggle

CONSOL PARTNERS (HOLDINGS) LIMITED is currently Active. It was registered on 03/12/2014 .

Where is CONSOL PARTNERS (HOLDINGS) LIMITED located?

toggle

CONSOL PARTNERS (HOLDINGS) LIMITED is registered at Old Church House Sandy Lane, Crawley Down, Crawley RH10 4HS.

What does CONSOL PARTNERS (HOLDINGS) LIMITED do?

toggle

CONSOL PARTNERS (HOLDINGS) LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CONSOL PARTNERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30.