H&S VOYAGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

H&S VOYAGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15838373

Incorporation date

15/07/2024

Size

Group

Contacts

Registered address

Registered address

Lien House 120 High Street, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2EACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2024)
dot icon23/12/2025
Termination of appointment of Paul Andrew Carter as a director on 2025-10-31
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Memorandum and Articles of Association
dot icon20/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/08/2025
Cancellation of shares. Statement of capital on 2025-06-30
dot icon15/08/2025
Purchase of own shares.
dot icon28/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon09/07/2025
Termination of appointment of Claire Elizabeth Maith as a director on 2025-06-27
dot icon09/07/2025
Appointment of Mr David Mcavoy as a director on 2025-06-30
dot icon02/07/2025
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon02/07/2025
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon02/07/2025
Change of details for Mr Dale Smith as a person with significant control on 2025-05-28
dot icon01/07/2025
Termination of appointment of Alexander Peter Dominic Marsh as a director on 2025-06-25
dot icon01/07/2025
Appointment of Growth Partner Iii Llp as a director on 2025-06-25
dot icon01/07/2025
Previous accounting period shortened from 2025-07-31 to 2024-12-31
dot icon11/06/2025
Registration of charge 158383730003, created on 2025-06-09
dot icon10/06/2025
Registration of charge 158383730002, created on 2025-06-09
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon27/03/2025
Appointment of Mr Paul Andrew Carter as a director on 2025-02-20
dot icon03/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Resolutions
dot icon27/08/2024
Appointment of Mr Alexander Peter Dominic Marsh as a director on 2024-07-21
dot icon30/07/2024
Change of share class name or designation
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon25/07/2024
Appointment of Mrs Claire Elizabeth Maith as a director on 2024-07-21
dot icon25/07/2024
Change of details for Mr Dale Smith as a person with significant control on 2024-07-21
dot icon25/07/2024
Notification of Growth Partner Iii Llp as a person with significant control on 2024-07-21
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-21
dot icon25/07/2024
Registration of charge 158383730001, created on 2024-07-21
dot icon15/07/2024
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
14/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maith, Claire Elizabeth
Director
21/07/2024 - 27/06/2025
53
Smith, Dale
Director
15/07/2024 - Present
68
Carter, Paul Andrew
Director
20/02/2025 - 31/10/2025
24
GROWTH PARTNER III LLP
Corporate Director
25/06/2025 - Present
1
Marsh, Alexander Peter Dominic
Director
21/07/2024 - 25/06/2025
1

Persons with Significant Control

2
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 H&S VOYAGE HOLDINGS LIMITED

H&S VOYAGE HOLDINGS LIMITED is an(a) Active company incorporated on 15/07/2024 with the registered office located at Lien House 120 High Street, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2EA. 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 H&S VOYAGE HOLDINGS LIMITED?

toggle

H&S VOYAGE HOLDINGS LIMITED is currently Active. It was registered on 15/07/2024 .

Where is H&S VOYAGE HOLDINGS LIMITED located?

toggle

H&S VOYAGE HOLDINGS LIMITED is registered at Lien House 120 High Street, Skelton-In-Cleveland, Saltburn-By-The-Sea TS12 2EA.

What does H&S VOYAGE HOLDINGS LIMITED do?

toggle

H&S VOYAGE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for H&S VOYAGE HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Paul Andrew Carter as a director on 2025-10-31.