REMEDIATION GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

REMEDIATION GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12812858

Incorporation date

14/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Club Chambers, Museum Street, York YO1 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2023)
dot icon23/03/2026
Director's details changed for Mr Christopher John Hildreth on 2026-03-22
dot icon23/03/2026
Director's details changed for Mr Christopher John Hildreth on 2026-03-22
dot icon23/03/2026
Director's details changed for Mr Christopher John Hildreth on 2026-03-22
dot icon23/03/2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 2026-03-22
dot icon23/03/2026
Director's details changed for Mr Christopher John Hildreth on 2026-03-23
dot icon22/03/2026
Registered office address changed from 20 the Horseshoe York YO24 1LX England to Club Chambers Museum Street York YO1 7DN on 2026-03-22
dot icon22/03/2026
Change of details for Mr Christopher John Hildreth as a person with significant control on 2026-03-22
dot icon22/03/2026
Director's details changed for Mr Gary Lee Nixon on 2026-03-22
dot icon11/03/2026
Registered office address changed from Mount House 90 the Mount York YO24 1AR United Kingdom to 20 the Horseshoe York YO24 1LX on 2026-03-11
dot icon11/03/2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Gary Lee Nixon on 2026-03-11
dot icon08/01/2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 2026-01-07
dot icon06/01/2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 2026-01-05
dot icon06/01/2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Gary Lee Nixon on 2026-01-05
dot icon17/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon23/10/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-08-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hildreth, Christopher John
Director
14/08/2020 - Present
10
Nixon, Gary Lee
Director
14/08/2020 - Present
43

Persons with Significant Control

3
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 REMEDIATION GROUP HOLDINGS LIMITED

REMEDIATION GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 14/08/2020 with the registered office located at Club Chambers, Museum Street, York YO1 7DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of REMEDIATION GROUP HOLDINGS LIMITED?

toggle

REMEDIATION GROUP HOLDINGS LIMITED is currently Active. It was registered on 14/08/2020 .

Where is REMEDIATION GROUP HOLDINGS LIMITED located?

toggle

REMEDIATION GROUP HOLDINGS LIMITED is registered at Club Chambers, Museum Street, York YO1 7DN.

What does REMEDIATION GROUP HOLDINGS LIMITED do?

toggle

REMEDIATION GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does REMEDIATION GROUP HOLDINGS LIMITED have?

toggle

REMEDIATION GROUP HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for REMEDIATION GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Christopher John Hildreth on 2026-03-22.