Hendal Rise Holdings Ltd, Wakefield

Hendal Rise Holdings Ltd is a private limited company. Situated at 586 Leeds Road, Outwood, Wakefield WF1 2LT, the aforementioned 5 years old business was incorporated on 2018-08-02 and is officially classified as "development of building projects" (Standard Industrial Classification: 41100).
2 directors can be found in this business: Luke J. (appointed on 02 March 2022), Dominic W. (appointed on 01 February 2020).
About
Name: Hendal Rise Holdings Ltd
Number: 11495826
Incorporation date: 2018-08-02
End of financial year: 30 September
 
Address: 586 Leeds Road
Outwood
Wakefield
WF1 2LT
SIC code: 41100 - Development of building projects
Company staff
People with significant control
Tri-Core Developments Ltd
25 May 2023
Address 586 Leeds Road, Wakefield, WF1 2LT, England
Legal authority The Companies Act 2006
Legal form Limited Company
Nature of control: 25-50% voting rights
25-50% shares
Ralph Anthony Limited
25 May 2023
Address 586 Leeds Road, Wakefield, WF1 2LT, England
Legal authority The Companies Act 2006
Legal form Limited Company
Nature of control: 25-50% shares
Thomas H.
1 December 2022 - 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares
Dominic W.
1 December 2022 - 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares
Luke W.
1 December 2022 - 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares
Ralph Anthony Limited
23 June 2022 - 1 December 2022
Address 1 St. Marys Court, York, YO24 1AH, England
Legal authority England And Wales
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 10569417
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Tri Core Developments Ltd
2 August 2018 - 1 December 2022
Address 586 Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2LT, England
Legal authority England And Wales
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 09158778
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares
Luke J.
2 August 2018 - 19 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 455,964 51,679 45,450 1,192,246
Fixed Assets 10,000 10,000 - -
Total Assets Less Current Liabilities 59 46,531 45,450 1,155,074

The deadline for Hendal Rise Holdings Ltd confirmation statement filing is 2024-03-21. The most recent one was submitted on 2023-03-07. The target date for a subsequent annual accounts filing is 30 June 2024. Latest accounts filing was submitted for the time period up until 30 September 2022.

8 persons of significant control are reported in the Companies House, namely: Tri-Core Developments Ltd owns 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC can be found at Leeds Road, WF1 2LT Wakefield. Ralph Anthony Limited owns 1/2 or less of shares. This corporate PSC can be found at Leeds Road, WF1 2LT Wakefield. Thomas H. who owns 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 7th March 2024
filed on: 13th, March 2024 | confirmation statement
Free Download (3 pages)