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

RESOLUTION INTERIORS HOLDINGS LIMITED

LUFTON 2000, BUSINESS PARK, YEOVIL, SOMERSET, BA22 8QR,
Company Registration Number
06850115
Private Limited Company
Active

Company Overview

About Resolution Interiors Holdings Ltd
RESOLUTION INTERIORS HOLDINGS LIMITED was founded on 2009-03-17 and has its registered office in Yeovil. The organisation's status is listed as "Active". Resolution Interiors Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RESOLUTION INTERIORS HOLDINGS LIMITED
 
Legal Registered Office
LUFTON 2000
BUSINESS PARK
YEOVIL
SOMERSET
BA22 8QR
Other companies in BA22
 
Filing Information
Company Number 06850115
Company ID Number 06850115
Date formed 2009-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB975903380  
Last Datalog update: 2024-04-07 04:34:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOLUTION INTERIORS HOLDINGS LIMITED
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.

Company Officers of RESOLUTION INTERIORS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES CRINKS
Director 2009-03-17
ANDREW LOVELL
Director 2009-03-17
LUCY ANNE LOVELL
Director 2009-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2009-03-17 2009-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES CRINKS L C PENSION PROPERTIES LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
PETER JAMES CRINKS RESOLUTION INTERIORS LIMITED Director 2000-02-01 CURRENT 1998-12-04 Active
ANDREW LOVELL RESOLUTION INTERIORS LIMITED Director 1998-12-04 CURRENT 1998-12-04 Active
LUCY ANNE LOVELL RESOLUTION INTERIORS LIMITED Director 1998-12-04 CURRENT 1998-12-04 Active

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
2024-05-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-07Memorandum articles filed
2024-05-03CESSATION OF ANDREW PAUL LOVELL AS A PERSON OF SIGNIFICANT CONTROL
2024-05-03CESSATION OF LUCY ANNE LOVELL AS A PERSON OF SIGNIFICANT CONTROL
2024-05-03Notification of Rih Group Ltd as a person with significant control on 2024-05-01
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068501150003
2023-10-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-0631/03/23 STATEMENT OF CAPITAL GBP 10100
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068501150003
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-18AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-02RES13Resolutions passed:
  • (Commencement no 8 transitional provisions and savings) 18/11/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-03-02RES01ADOPT ARTICLES 02/03/16
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-30AR0117/03/15 ANNUAL RETURN FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-01AR0117/03/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-08AR0117/03/13 ANNUAL RETURN FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0117/03/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-23AR0117/03/11 ANNUAL RETURN FULL LIST
2011-03-23CH01Director's details changed for Mr Peter James Crinks on 2011-03-18
2010-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-21RES01ALTER MEM AND ARTS 09/05/2009
2010-05-21RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Alteration of memorandum
  • Resolution of variation of share rights
2010-04-15AR0117/03/10 ANNUAL RETURN FULL LIST
2009-09-12395Particulars of a mortgage or charge / charge no: 2
2009-09-02395Particulars of a mortgage or charge / charge no: 1
2009-06-10288aDirector appointed andrew paul lovell
2009-06-03288aDIRECTOR APPOINTED LUCY ANNE LOVELL
2009-06-03288aDIRECTOR APPOINTED PETER CRINKS
2009-05-27RES04GBP NC 100/10000 09/05/2009
2009-05-27123NC INC ALREADY ADJUSTED 09/05/09
2009-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM YORK HOUSE 6 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW
2009-05-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2788(2)AD 09/05/09 GBP SI 5000@1=5000 GBP IC 5000/10000
2009-05-2788(2)AD 09/05/09 GBP SI 4999@1=4999 GBP IC 1/5000
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to RESOLUTION INTERIORS 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 RESOLUTION INTERIORS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RESOLUTION INTERIORS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOLUTION INTERIORS HOLDINGS LIMITED
Trademarks
We have not found any records of RESOLUTION INTERIORS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOLUTION INTERIORS 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 (70100 - Activities of head offices) as RESOLUTION INTERIORS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RESOLUTION INTERIORS 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 RESOLUTION INTERIORS 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 RESOLUTION INTERIORS 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.