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

AH & CO HOLDINGS LIMITED

Unit 14a Mead Way Shuttleworth Mead Business Park, Padiham, Burnley, BB12 7NG,
Company Registration Number
06938045
Private Limited Company
Active

Company Overview

About Ah & Co Holdings Ltd
AH & CO HOLDINGS LIMITED was founded on 2009-06-18 and has its registered office in Burnley. The organisation's status is listed as "Active". Ah & Co Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AH & CO HOLDINGS LIMITED
 
Legal Registered Office
Unit 14a Mead Way Shuttleworth Mead Business Park
Padiham
Burnley
BB12 7NG
Other companies in BB1
 
Filing Information
Company Number 06938045
Company ID Number 06938045
Date formed 2009-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-06-18
Return next due 2024-07-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 10:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AH & CO 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 AH & CO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANET ELAINE HARDY
Director 2009-06-18
GERALD RICHARD HARRISON
Director 2009-06-18
GRAHAM COUPE HARRISON
Director 2009-06-18
REBECCA HARRISON
Director 2010-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL COUPE HARRISON
Director 2009-06-18 2013-04-01
BARBARA KAHAN
Director 2009-06-18 2009-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD RICHARD HARRISON ALBERT HARRISON & CO.LIMITED Director 2002-01-01 CURRENT 1940-05-20 Active
GRAHAM COUPE HARRISON ALBERT HARRISON & CO.LIMITED Director 2001-11-27 CURRENT 1940-05-20 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
2023-06-28CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-03-06Previous accounting period shortened from 31/12/22 TO 30/09/22
2023-03-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JANET ELAINE HARDY
2022-10-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM COUPE HARRISON
2022-10-05APPOINTMENT TERMINATED, DIRECTOR REBECCA HARRISON
2022-10-05CESSATION OF JANET ELAINE HARDY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CESSATION OF GRAHAM COUPE HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CESSATION OF REBECCA LOUISE HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05Notification of Ah & Co Group Limited as a person with significant control on 2022-09-30
2022-10-05DIRECTOR APPOINTED MR PAUL HAROLD SANDERSON
2022-10-05DIRECTOR APPOINTED MRS CARA LEA MCKENNA
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
2022-10-05AP01DIRECTOR APPOINTED MR PAUL HAROLD SANDERSON
2022-10-05PSC02Notification of Ah & Co Group Limited as a person with significant control on 2022-09-30
2022-10-05PSC07CESSATION OF JANET ELAINE HARDY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELAINE HARDY
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RICHARD HARRISON
2019-03-04CH01Director's details changed for Gerald Richard Harrison on 2019-03-04
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA HARRISON
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 9200
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM COUPE HARRISON
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELAINE HARDY
2017-05-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28CH01Director's details changed for Graham Coupe Harrison on 2016-06-28
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 9200
2016-06-23AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 9200
2015-07-22AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-20SH06Cancellation of shares. Statement of capital on 2015-06-06 GBP 9,200
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-26AR0118/06/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0118/06/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL HARRISON
2012-07-25AR0118/06/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COUPE HARRISON / 18/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD RICHARD HARRISON / 18/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL COUPE HARRISON / 18/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE HARDY / 18/11/2011
2011-08-02AR0118/06/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE HARDY / 17/06/2011
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-12AR0118/06/10 FULL LIST
2010-08-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-08-12AD02SAIL ADDRESS CREATED
2010-08-10AP01DIRECTOR APPOINTED REBECCA HARRISON
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28RES13SECTION 190 18/12/2009
2010-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-09288aDIRECTOR APPOINTED JANET ELAINE HARDY
2009-07-09288aDIRECTOR APPOINTED GRAHAM COUPE HARRISON
2009-07-09288aDIRECTOR APPOINTED GERALD RICHARD HARRISON
2009-07-09225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-06-30288aDIRECTOR APPOINTED CYRIL COUPE HARRISON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-06-18NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to AH & CO 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 AH & CO 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
AH & CO HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AH & CO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AH & CO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AH & CO HOLDINGS LIMITED
Trademarks
We have not found any records of AH & CO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AH & CO 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 AH & CO 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 AH & CO 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 AH & CO 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 AH & CO 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.