Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLITICAL HOLDINGS LIMITED
Company Information for

POLITICAL HOLDINGS LIMITED

21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
07291783
Private Limited Company
Active

Company Overview

About Political Holdings Ltd
POLITICAL HOLDINGS LIMITED was founded on 2010-06-22 and has its registered office in Hull. The organisation's status is listed as "Active". Political Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
POLITICAL HOLDINGS LIMITED
 
Legal Registered Office
21 MARINA COURT
CASTLE STREET
HULL
HU1 1TJ
Other companies in HU1
 
Previous Names
JCCO 241 LIMITED13/07/2010
Filing Information
Company Number 07291783
Company ID Number 07291783
Date formed 2010-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 28/06/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB110376749  GB430018940  
Last Datalog update: 2024-04-07 03:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLITICAL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS COOPER ASSOCIATES LTD   THE ACCOUNTANCY & TAX CENTRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POLITICAL HOLDINGS LIMITED
The following companies were found which have the same name as POLITICAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLITICAL HOLDINGS LIMITED US INC Delaware Unknown

Company Officers of POLITICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM LAWES
Company Secretary 2011-07-11
IAIN CAMPBELL DALE
Director 2010-08-17
IAN GEORGE ROBINSON
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE LESLIE STONE
Director 2010-08-17 2016-02-24
SHANE GREER
Director 2011-07-29 2014-06-04
ANDREW STEPHEN WILSON
Director 2010-08-17 2014-05-15
SIMON ANDREW BANKS-COOPER
Director 2010-08-17 2014-05-07
JC SECRETARIES LIMITED
Company Secretary 2010-06-22 2010-08-17
MICHAEL JAMES BLOOD
Director 2010-06-22 2010-08-17
JC DIRECTORS LIMITED
Director 2010-06-22 2010-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN CAMPBELL DALE IAIN DALE LIMITED Director 1998-01-06 CURRENT 1997-12-02 Active
IAN GEORGE ROBINSON BITEBACK PUBLISHING LIMITED Director 2018-01-16 CURRENT 2009-06-19 Active
IAN GEORGE ROBINSON SHUTDOWN MAINTENANCE SERVICES LIMITED Director 2017-05-31 CURRENT 1978-01-17 Active
IAN GEORGE ROBINSON WARREN STREET INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-06-09 Active - Proposal to Strike off
IAN GEORGE ROBINSON HAWKWING PLC Director 2014-05-22 CURRENT 2011-08-16 Liquidation
IAN GEORGE ROBINSON JAYWING PLC Director 2014-05-21 CURRENT 2006-09-14 Active
IAN GEORGE ROBINSON IMPELLAM ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
IAN GEORGE ROBINSON GUSBOURNE WINES LIMITED Director 2013-09-27 CURRENT 2013-01-29 Active
IAN GEORGE ROBINSON GUSBOURNE PLC Director 2012-09-24 CURRENT 2012-09-24 Active
IAN GEORGE ROBINSON E TEXT BOOKS LIMITED Director 2012-05-03 CURRENT 2012-02-23 Active - Proposal to Strike off
IAN GEORGE ROBINSON GUSBOURNE ESTATE LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
IAN GEORGE ROBINSON SUSD LIMITED Director 2010-08-27 CURRENT 2004-09-09 Active
IAN GEORGE ROBINSON SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2010-08-27 CURRENT 2005-08-12 Active
IAN GEORGE ROBINSON LT PUB MANAGEMENT PLC Director 2010-01-28 CURRENT 2010-01-28 Active
IAN GEORGE ROBINSON IMPELLAM VENTURES LIMITED Director 2008-09-30 CURRENT 1961-12-06 Dissolved 2016-04-05
IAN GEORGE ROBINSON DEACON STREET INVESTMENTS LIMITED Director 2008-04-11 CURRENT 2007-11-06 Active
IAN GEORGE ROBINSON INN PORTFOLIO Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DRAUGHT DEVELOPMENT Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DEACON STREET PARTNERS LIMITED Director 2006-02-15 CURRENT 2006-02-13 Active
IAN GEORGE ROBINSON LONDON TOWN PLC Director 2004-10-15 CURRENT 1988-08-17 Dissolved 2016-11-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-07-04CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE ROBINSON
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-09-29Previous accounting period extended from 31/12/21 TO 31/03/22
2022-09-29AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-23CH01Director's details changed for Mr Mark Robert Carrington on 2022-06-22
2022-05-05AP01DIRECTOR APPOINTED MR MARK EDWIN WALLACE
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL DALE
2018-05-04AP01DIRECTOR APPOINTED MS ANGELA ELIZABETH ENTWISTLE
2018-04-13CH01Director's details changed for Mr Ian George Robinson on 2018-04-13
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ASHCROFT
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 59.9
2016-08-04AR0122/06/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE LESLIE STONE
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 59.9
2015-07-17AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-17CH01Director's details changed for Iain Campbell Dale on 2015-07-17
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SHANE GREER
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 59.9
2014-07-17AR0122/06/14 ANNUAL RETURN FULL LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS-COOPER
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0122/06/13 ANNUAL RETURN FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE GREER / 19/07/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE LESLIE STONE / 19/07/2013
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11AR0122/06/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW BANKS-COOPER / 11/07/2012
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 17 MARINA COURT CASTLE STREET HULL HU1 1TJ UNITED KINGDOM
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-09SH0129/07/11 STATEMENT OF CAPITAL GBP 59.00
2011-08-01AP01DIRECTOR APPOINTED MR IAN GEORGE ROBINSON
2011-07-29AP01DIRECTOR APPOINTED SHANE GREER
2011-07-21AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM LAWES
2011-07-20AR0122/06/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 12/01/2011
2010-09-22AP01DIRECTOR APPOINTED IAIN CAMPBELL DALE
2010-09-22AP01DIRECTOR APPOINTED SHANE LESLIE STONE
2010-09-22AP01DIRECTOR APPOINTED SIMON ANDREW BANKS-COOPER
2010-09-22AP01DIRECTOR APPOINTED MR ANDREW STEPHEN WILSON
2010-09-22RES01ADOPT ARTICLES 16/09/2010
2010-09-22SH0118/09/10 STATEMENT OF CAPITAL GBP 20
2010-08-24SH02SUB-DIVISION 17/08/10
2010-08-24RES13SUBDIVISION 17/08/2010
2010-08-19AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED
2010-07-13RES15CHANGE OF NAME 01/07/2010
2010-07-13CERTNMCOMPANY NAME CHANGED JCCO 241 LIMITED CERTIFICATE ISSUED ON 13/07/10
2010-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POLITICAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLITICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLITICAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLITICAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of POLITICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLITICAL HOLDINGS LIMITED
Trademarks
We have not found any records of POLITICAL HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BITEBACK PUBLISHING LIMITED 2010-09-18 Outstanding

We have found 1 mortgage charges which are owed to POLITICAL HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for POLITICAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as POLITICAL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where POLITICAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLITICAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLITICAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.