HOLSTEIN UK

Register to unlock more data on OkredoRegister

HOLSTEIN UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674328

Incorporation date

25/11/1998

Size

Group

Contacts

Registered address

Registered address

Scope House, Hortonwood 33, Telford TF1 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon01/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/08/2025
Registration of charge 036743280002, created on 2025-08-11
dot icon07/07/2025
Termination of appointment of Alexander Pirie as a director on 2025-06-26
dot icon07/07/2025
Appointment of Mr Brian Weatherup as a director on 2025-06-26
dot icon02/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon12/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/07/2024
Appointment of Mr James Iain Mclean as a director on 2024-06-26
dot icon07/07/2024
Termination of appointment of Wallace Stewart Gregg as a director on 2024-06-26
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon06/12/2023
Secretary's details changed for Mrs Melanie Harmitt on 2023-12-01
dot icon06/12/2023
Director's details changed for Mr Matthew Thomas Winter on 2023-12-01
dot icon06/12/2023
Director's details changed for Mr Anthony David Lawson on 2023-12-01
dot icon06/12/2023
Director's details changed for Mr Alexander Pirie on 2023-12-01
dot icon06/12/2023
Director's details changed for Mr John Bryan Hartley on 2023-12-01
dot icon06/12/2023
Director's details changed for Mr David Richard Thomas on 2023-12-01
dot icon06/12/2023
Director's details changed for Mrs Elizabeth Jane Whittaker on 2023-12-01
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Memorandum and Articles of Association
dot icon04/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/07/2023
Appointment of Mr James Wallace Patton as a director on 2023-06-28
dot icon06/07/2023
Termination of appointment of Peter Andrew Prior as a director on 2023-06-28
dot icon06/07/2023
Termination of appointment of Michael Frederick Smale as a director on 2023-06-28
dot icon06/07/2023
Appointment of Ms Dawn Coryn as a director on 2023-06-28
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon08/03/2023
Registered office address changed from Speir House Stafford Park 1 Telford TF3 3BD England to Scope House Hortonwood 33 Telford TF1 7EX on 2023-03-08
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates

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
21/04/2026
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

103
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edge, John Richard
Director
04/09/2006 - 17/10/2014
7
Jones, Andrew Edgar
Director
16/12/1998 - 24/09/2000
3
Mr David William Jones
Director
05/09/2005 - 03/09/2007
7
Mr David William Jones
Director
02/07/2019 - 28/06/2022
7
Kilpatrick, William Andrew
Director
16/12/1998 - 29/09/1999
2

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 HOLSTEIN UK

HOLSTEIN UK is an(a) Active company incorporated on 25/11/1998 with the registered office located at Scope House, Hortonwood 33, Telford TF1 7EX. There are currently 16 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 HOLSTEIN UK?

toggle

HOLSTEIN UK is currently Active. It was registered on 25/11/1998 .

Where is HOLSTEIN UK located?

toggle

HOLSTEIN UK is registered at Scope House, Hortonwood 33, Telford TF1 7EX.

What does HOLSTEIN UK do?

toggle

HOLSTEIN UK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for HOLSTEIN UK?

toggle

The latest filing was on 01/09/2025: Group of companies' accounts made up to 2024-12-31.