PRINCIPAL HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

PRINCIPAL HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08077381

Incorporation date

21/05/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lincoln House Wellington Crescent, Fradley Park, Lichfield WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2012)
dot icon21/10/2025
Appointment of Mrs Nicola Marrison as a director on 2025-10-16
dot icon20/10/2025
Termination of appointment of Duane Thomas George as a director on 2025-10-16
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon24/07/2024
Satisfaction of charge 080773810001 in full
dot icon20/07/2024
Appointment of Duane Thomas George as a director on 2024-07-08
dot icon18/07/2024
Registered office address changed from Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2024-07-18
dot icon18/07/2024
Termination of appointment of Peter Flanagan as a director on 2024-07-08
dot icon18/07/2024
Termination of appointment of Brian Connolly as a secretary on 2024-07-08
dot icon18/07/2024
Appointment of Hellen Stein as a director on 2024-07-08
dot icon18/07/2024
Termination of appointment of Brian Connolly as a director on 2024-07-08
dot icon21/06/2024
Accounts for a small company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon10/01/2024
Certificate of change of name
dot icon30/06/2023
Audited abridged accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon12/02/2023
Registered office address changed from Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW England to Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW on 2023-02-13
dot icon29/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon25/01/2022
Registration of charge 080773810001, created on 2022-01-21
dot icon09/12/2021
Notification of Principal Systems (Holdings) Limited as a person with significant control on 2021-11-22
dot icon09/12/2021
Withdrawal of a person with significant control statement on 2021-12-09
dot icon09/12/2021
Appointment of Mr Peter Flanagan as a director on 2021-11-22
dot icon09/12/2021
Appointment of Mr Brian Connolly as a secretary on 2021-11-22
dot icon09/12/2021
Appointment of Mr Brian Connolly as a director on 2021-11-22
dot icon09/12/2021
Termination of appointment of Alexander Charles Mills as a director on 2021-11-22
dot icon09/12/2021
Termination of appointment of David Nash Derbyshire as a director on 2021-11-22
dot icon09/12/2021
Termination of appointment of Janet Christine Burton as a director on 2021-11-22
dot icon09/12/2021
Termination of appointment of Nicholas Martin Abbott as a director on 2021-11-22
dot icon13/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon30/06/2020
Audited abridged accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon30/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon07/06/2019
Director's details changed for Mr Nicholas Martin Abbott on 2019-06-07
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon21/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon18/08/2017
Audited abridged accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon21/06/2017
Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW to Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2017-06-21
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon02/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-21
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Statement of capital following an allotment of shares on 2012-06-13
dot icon28/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon16/07/2012
Appointment of Mr Alexander Charles Mills as a director
dot icon16/07/2012
Appointment of Mr David Nash Derbyshire as a director
dot icon16/07/2012
Appointment of Mrs Janet Christine Burton as a director
dot icon16/07/2012
Appointment of Mr Nicholas Martin Abbott as a director
dot icon21/05/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon21/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-94.02 % *

* during past year

Cash in Bank

£31,770.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
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
1.02M
-
0.00
531.21K
-
2022
0
1.02M
-
0.00
31.77K
-
2022
0
1.02M
-
0.00
31.77K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.02M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.77K £Descended-94.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marrison, Nicola
Director
16/10/2025 - Present
68
Connolly, Brian
Director
22/11/2021 - 08/07/2024
21
Flanagan, Peter
Director
22/11/2021 - 08/07/2024
2
Connolly, Brian
Secretary
22/11/2021 - 08/07/2024
-
Stein, Hellen
Director
08/07/2024 - Present
17

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 PRINCIPAL HOLDINGS UK LIMITED

PRINCIPAL HOLDINGS UK LIMITED is an(a) Active company incorporated on 21/05/2012 with the registered office located at Lincoln House Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. 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 PRINCIPAL HOLDINGS UK LIMITED?

toggle

PRINCIPAL HOLDINGS UK LIMITED is currently Active. It was registered on 21/05/2012 .

Where is PRINCIPAL HOLDINGS UK LIMITED located?

toggle

PRINCIPAL HOLDINGS UK LIMITED is registered at Lincoln House Wellington Crescent, Fradley Park, Lichfield WS13 8RZ.

What does PRINCIPAL HOLDINGS UK LIMITED do?

toggle

PRINCIPAL HOLDINGS UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for PRINCIPAL HOLDINGS UK LIMITED?

toggle

The latest filing was on 21/10/2025: Appointment of Mrs Nicola Marrison as a director on 2025-10-16.