Route One Holdings (wakefield) Limited

General information

Name:

Route One Holdings (wakefield) Ltd

Office Address:

Innovation Square Green Lane Featherstone WF7 6NX Pontefract

Number: 07575515

Incorporation date: 2011-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 signifies the establishment of Route One Holdings (wakefield) Limited, the firm that is situated at Innovation Square Green Lane, Featherstone, Pontefract. This means it's been thirteen years Route One Holdings (wakefield) has been on the British market, as the company was started on Wednesday 23rd March 2011. The firm Companies House Registration Number is 07575515 and the post code is WF7 6NX. nine years ago this business switched its registered name from Route One Plant to Route One Holdings (wakefield) Limited. The firm's SIC code is 77320, that means Renting and leasing of construction and civil engineering machinery and equipment. Thu, 31st Mar 2022 is the last time the company accounts were reported.

In order to meet the requirements of the clients, the following limited company is permanently being overseen by a team of three directors who are Leigh M., Thomas D. and Andrew S.. Their mutual commitment has been of pivotal importance to this specific limited company since April 2024. At least one limited company has been appointed director, specifically Renew Corporate Director Limited.

  • Previous company's names
  • Route One Holdings (wakefield) Limited 2015-11-05
  • Route One Plant Limited 2011-03-23

Financial data based on annual reports

Company staff

Leigh M.

Role: Director

Appointed: 08 April 2024

Latest update: 4 May 2024

Role: Corporate Director

Appointed: 08 April 2024

Address: Thorpe Park, Leeds, LS15 8ZB, England

Latest update: 4 May 2024

Thomas D.

Role: Director

Appointed: 08 April 2024

Latest update: 4 May 2024

Andrew S.

Role: Director

Appointed: 08 April 2024

Latest update: 4 May 2024

Role: Corporate Director

Appointed: 08 April 2024

Address: Thorpe Park, Leeds, LS15 8ZB, England

Latest update: 4 May 2024

People with significant control

The companies with significant control over this firm are: Carnell Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Thorpe Park, LS15 8ZB and was registered as a PSC under the reg no 10192180.

Carnell Group Holdings Limited
Address: 3175 Century Way Thorpe Park, Leeds, LS15 8ZB, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10192180
Notified on 8 April 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary C.
Notified on 6 April 2016
Ceased on 8 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew P.
Notified on 6 April 2016
Ceased on 8 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 20 November 2012
Start Date For Period Covered By Report 2011-03-23
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 November 2012
Annual Accounts 8 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 8 November 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Mon, 8th Apr 2024 new director was appointed. (AP01)
filed on: 17th, April 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
13
Company Age

Similar companies nearby

Closest companies