EPD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EPD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10091491

Incorporation date

30/03/2016

Size

Small

Contacts

Registered address

Registered address

The Pinnacle, Floor 19, 67 Albion Street, Leeds LS1 5AACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2016)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/08/2025
Accounts for a small company made up to 2024-12-31
dot icon03/03/2025
Appointment of Mr Robert Ashley Glegg as a director on 2025-02-03
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Michelle Marianne Rollason as a director on 2024-07-31
dot icon24/05/2024
Notification of a person with significant control statement
dot icon01/02/2024
Cessation of Annuity Management Ag as a person with significant control on 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Director's details changed for Michelle Marianne Littlewood on 2023-09-26
dot icon01/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Appointment of Mr Nigel Martyn Ryder as a director on 2023-01-03
dot icon31/01/2023
Termination of appointment of Christopher James Hilton as a director on 2023-01-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/05/2022
Accounts for a small company made up to 2021-12-31
dot icon20/04/2022
Appointment of Mr Martin Boruvka as a director on 2022-04-01
dot icon20/04/2022
Termination of appointment of Matthias Knaur as a director on 2022-04-01
dot icon28/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon20/07/2021
Registered office address changed from International Development Centre Valley Drive Ilkley LS29 8PB England to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 2021-07-20
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/03/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2019-12-31
dot icon08/02/2021
Appointment of Mr Christopher James Hilton as a director on 2021-01-01
dot icon09/09/2020
Notification of Annuity Management Ag as a person with significant control on 2018-01-31
dot icon09/09/2020
Withdrawal of a person with significant control statement on 2020-09-09
dot icon05/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon01/04/2019
Registered office address changed from 2 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to International Development Centre Valley Drive Ilkley LS29 8PB on 2019-04-01
dot icon20/08/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon14/02/2018
Micro company accounts made up to 2017-09-30
dot icon08/02/2018
Notification of a person with significant control statement
dot icon08/02/2018
Cessation of James David Russell Hart as a person with significant control on 2018-01-31
dot icon08/02/2018
Cessation of Claire Susanne Hart as a person with significant control on 2018-01-31
dot icon31/01/2018
Appointment of Michelle Marianne Littlewood as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of James David Russell Hart as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of Claire Susanne Hart as a director on 2018-01-31
dot icon31/01/2018
Appointment of Matthias Knaur as a director on 2018-01-31
dot icon29/01/2018
Notification of Claire Susanne Hart as a person with significant control on 2016-05-04
dot icon07/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon20/05/2016
Resolutions
dot icon30/03/2016
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boruvka, Martin
Director
01/04/2022 - Present
6
Ryder, Nigel Martyn
Director
02/01/2023 - Present
7
Hilton, Christopher James
Director
31/12/2020 - 30/01/2023
-
Rollason, Michelle Marianne
Director
31/01/2018 - 31/07/2024
-
Glegg, Robert Ashley
Director
03/02/2025 - Present
6

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 EPD HOLDINGS LIMITED

EPD HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/2016 with the registered office located at The Pinnacle, Floor 19, 67 Albion Street, Leeds LS1 5AA. 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 EPD HOLDINGS LIMITED?

toggle

EPD HOLDINGS LIMITED is currently Active. It was registered on 30/03/2016 .

Where is EPD HOLDINGS LIMITED located?

toggle

EPD HOLDINGS LIMITED is registered at The Pinnacle, Floor 19, 67 Albion Street, Leeds LS1 5AA.

What does EPD HOLDINGS LIMITED do?

toggle

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

What is the latest filing for EPD HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.