ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Haggard Holdings Limited

Haggard Holdings Limited is a liquidation company incorporated on 23 December 2020 with the registered office located in Cheltenham, Gloucestershire. Haggard Holdings Limited was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
13098038
Private limited company
Age
4 years
Incorporated 23 December 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 301 days
Dated 22 December 2023 (1 year 10 months ago)
Next confirmation dated 22 December 2024
Was due on 5 January 2025 (10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 33 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Staverton Court
Staverton
Cheltenham
Gloucestershire
GL51 0UX
Address changed on 28 Aug 2024 (1 year 2 months ago)
Previous address was St James House St. James Square Cheltenham GL50 3PR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
17
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1960
Director • British • Lives in England • Born in Jul 1957
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Levrech Limited
Peter Nigel Scott is a mutual person.
Active
Cleave & Company Limited
Peter Nigel Scott and David John Charters are mutual people.
Active
JR Gaunt & Son Limited
Peter Nigel Scott is a mutual person.
Active
The Access Bank UK Limited
David John Charters is a mutual person.
Active
Perry Limited
Peter Nigel Scott is a mutual person.
Active
The Ab Ebt Limited
David John Charters is a mutual person.
Active
Cleave Holdings Limited
David John Charters is a mutual person.
Active
Lioncrest Logistics Ltd
Peter Nigel Scott is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£722.33K
Decreased by £1.09M (-60%)
Total Liabilities
-£17.65K
Decreased by £1.03M (-98%)
Net Assets
£704.68K
Decreased by £56.86K (-7%)
Debt Ratio (%)
2%
Decreased by 55.45% (-96%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 28 Aug 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 28 Aug 2024
Declaration of Solvency
1 Year 2 Months Ago on 28 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 28 May 2024
Registered Address Changed
1 Year 8 Months Ago on 13 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 22 Sep 2023
Michael Gabriel Sherry Resigned
2 Years 8 Months Ago on 16 Feb 2023
Get Credit Report
Discover Haggard Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 8 Oct 2025
Resolutions
Submitted on 3 Sep 2024
Appointment of a voluntary liquidator
Submitted on 28 Aug 2024
Declaration of solvency
Submitted on 28 Aug 2024
Registered office address changed from St James House St. James Square Cheltenham GL50 3PR England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 28 August 2024
Submitted on 28 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Jul 2024
Registered office address changed from 1 Buckingham Place London SW1E 6HR England to St James House St. James Square Cheltenham GL50 3PR on 28 May 2024
Submitted on 28 May 2024
Registered office address changed from 43 Queen Square Bristol BS1 4QP England to 1 Buckingham Place London SW1E 6HR on 13 February 2024
Submitted on 13 Feb 2024
Satisfaction of charge 130980380001 in full
Submitted on 18 Jan 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year