P V H Holdings Limited

  • Active
  • Incorporated on 23 Mar 1990

Reg Address: Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ, United Kingdom

Previous Names:
Crest Building Products Limited - 23 Mar 1990

Company Classifications:
64203 - Activities of construction holding companies
70100 - Activities of head offices
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "P V H Holdings Limited" is a ltd and located in Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ. P V H Holdings Limited is currently in active status and it was incorporated on 23 Mar 1990 (34 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in P V H Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
2 Jovita Kelmonaite Director 17 Feb 2020 Lithuanian Active
3 Stuart John Overend Director 10 Jun 2019 British Resigned
16 Nov 2020
4 Frank Langstraat Director 7 Aug 2018 Dutch Resigned
28 Feb 2020
5 Alan Jonathan Simpson Director 6 Mar 2018 British Active
6 Alan Jonathan Simpson Director 6 Mar 2018 British Active
7 Alan William Virgo Director 6 Mar 2018 British Active
8 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Mar 2018 - Resigned
1 Apr 2020
9 Alan William Virgo Director 6 Mar 2018 British Resigned
30 Sep 2021
10 Frank Langstraat Director 21 Feb 2018 Dutch Resigned
6 Mar 2018
11 Frank Langstraat Secretary 26 Jul 2000 Dutch Resigned
6 Mar 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Brickability Enterprises Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 Apr 2018 - Active
2 Mr Arnold Bernard Gerardus Van Huet
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Mar 2017 Dutch Ceased
26 Apr 2018
3 Mr Simon Pearson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Mar 2017 British Ceased
26 Apr 2018
4 Mr Simon Pearson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Mar 2017 British Ceased
26 Apr 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for P V H Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 5 Apr 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 18 Aug 2023 Download PDF
3 Accounts - Audit Exemption Subsiduary 10 Jan 2023 Download PDF
4 Other - Legacy 10 Jan 2023 Download PDF
5 Other - Legacy 10 Jan 2023 Download PDF
6 Accounts - Legacy 10 Jan 2023 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
8 Accounts - Legacy 14 Apr 2021 Download PDF
9 Accounts - Audit Exemption Subsiduary 14 Apr 2021 Download PDF
10 Other - Legacy 14 Apr 2021 Download PDF
11 Other - Legacy 14 Apr 2021 Download PDF
12 Confirmation Statement - No Updates 25 Mar 2021 Download PDF
13 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
16 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
17 Officers - Termination Secretary Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
18 Officers - Appoint Corporate Secretary Company With Name Date 18 May 2020 Download PDF
2 Pages
19 Confirmation Statement - Updates 3 Apr 2020 Download PDF
5 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2020 Download PDF
57 Pages
21 Officers - Termination Director Company With Name Termination Date 5 Mar 2020 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
23 Officers - Appoint Person Director Company With Name Date 17 Feb 2020 Download PDF
2 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2019 Download PDF
68 Pages
25 Accounts - Group 19 Aug 2019 Download PDF
34 Pages
26 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
27 Confirmation Statement - Updates 5 Apr 2019 Download PDF
7 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Mar 2019 Download PDF
1 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Mar 2019 Download PDF
1 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 25 Mar 2019 Download PDF
2 Pages
31 Accounts - Group 20 Dec 2018 Download PDF
36 Pages
32 Officers - Appoint Person Director Company With Name Date 9 Aug 2018 Download PDF
2 Pages
33 Accounts - Group 31 May 2018 Download PDF
37 Pages
34 Address - Change Registered Office Company With Date Old New 4 May 2018 Download PDF
1 Pages
35 Accounts - Change Account Reference Date Company Previous Shortened 19 Apr 2018 Download PDF
1 Pages
36 Confirmation Statement - Updates 23 Mar 2018 Download PDF
6 Pages
37 Incorporation - Memorandum Articles 22 Mar 2018 Download PDF
12 Pages
38 Resolution 22 Mar 2018 Download PDF
2 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Mar 2018 Download PDF
42 Pages
40 Officers - Termination Director Company With Name Termination Date 14 Mar 2018 Download PDF
1 Pages
41 Address - Change Registered Office Company With Date Old New 13 Mar 2018 Download PDF
1 Pages
42 Officers - Appoint Corporate Secretary Company With Name Date 13 Mar 2018 Download PDF
2 Pages
43 Officers - Termination Secretary Company With Name Termination Date 13 Mar 2018 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 13 Mar 2018 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 13 Mar 2018 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 13 Mar 2018 Download PDF
2 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
39 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Mar 2018 Download PDF
60 Pages
49 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
50 Resolution 27 Feb 2018 Download PDF
9 Pages
51 Accounts - Change Account Reference Date Company Previous Shortened 26 Feb 2018 Download PDF
1 Pages
52 Mortgage - Satisfy Charge Full 28 Nov 2017 Download PDF
2 Pages
53 Mortgage - Satisfy Charge Full 28 Nov 2017 Download PDF
1 Pages
54 Mortgage - Satisfy Charge Full 28 Nov 2017 Download PDF
2 Pages
55 Mortgage - Satisfy Charge Full 28 Nov 2017 Download PDF
1 Pages
56 Mortgage - Satisfy Charge Full 28 Nov 2017 Download PDF
1 Pages
57 Mortgage - Satisfy Charge Full 28 Nov 2017 Download PDF
1 Pages
58 Confirmation Statement - Updates 27 Mar 2017 Download PDF
6 Pages
59 Accounts - Group 9 Mar 2017 Download PDF
39 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2016 Download PDF
6 Pages
61 Accounts - Group 25 Jan 2016 Download PDF
28 Pages
62 Accounts - Group 16 Apr 2015 Download PDF
24 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2015 Download PDF
5 Pages
64 Auditors - Resignation Company 29 Oct 2014 Download PDF
1 Pages
65 Miscellaneous 16 Oct 2014 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2014 Download PDF
5 Pages
67 Accounts - Group 27 Feb 2014 Download PDF
24 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2013 Download PDF
5 Pages
69 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 26 Mar 2013 Download PDF
2 Pages
72 Officers - Change Person Secretary Company With Change Date 4 Mar 2013 Download PDF
1 Pages
73 Accounts - Group 28 Feb 2013 Download PDF
23 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2012 Download PDF
7 Pages
75 Accounts - Group 8 Feb 2012 Download PDF
22 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2011 Download PDF
7 Pages
77 Accounts - Group 14 Feb 2011 Download PDF
22 Pages
78 Officers - Change Person Director Company With Change Date 30 Mar 2010 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2010 Download PDF
6 Pages
80 Officers - Change Person Director Company With Change Date 30 Mar 2010 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 30 Mar 2010 Download PDF
2 Pages
82 Accounts - Group 2 Mar 2010 Download PDF
26 Pages
83 Annual Return - Legacy 30 Mar 2009 Download PDF
5 Pages
84 Accounts - Full 30 Mar 2009 Download PDF
24 Pages
85 Annual Return - Legacy 1 Apr 2008 Download PDF
5 Pages
86 Accounts - Full 20 Feb 2008 Download PDF
24 Pages
87 Annual Return - Legacy 30 Mar 2007 Download PDF
4 Pages
88 Accounts - Full 24 Mar 2007 Download PDF
24 Pages
89 Annual Return - Legacy 24 Mar 2006 Download PDF
4 Pages
90 Officers - Legacy 24 Mar 2006 Download PDF
1 Pages
91 Officers - Legacy 24 Mar 2006 Download PDF
1 Pages
92 Accounts - Full 9 Jan 2006 Download PDF
23 Pages
93 Accounts - Full 23 May 2005 Download PDF
24 Pages
94 Annual Return - Legacy 29 Apr 2005 Download PDF
4 Pages
95 Officers - Legacy 14 Apr 2005 Download PDF
1 Pages
96 Mortgage - Legacy 21 Dec 2004 Download PDF
3 Pages
97 Annual Return - Legacy 14 Apr 2004 Download PDF
8 Pages
98 Accounts - Medium 29 Mar 2004 Download PDF
21 Pages
99 Annual Return - Legacy 5 Apr 2003 Download PDF
8 Pages
100 Accounts - Medium 31 Jan 2003 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mccann Logistics Ltd
Mutual People: Jovita Kelmonaite
Active
2 Crest Brick Slate & Tile Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
3 Crown Roofing (Centres) Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
4 Roofing Distribution Uk Limited
Mutual People: Jovita Kelmonaite , Alan William Virgo
Active
5 Excel Roofing Services Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
6 Crest Roofing Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
7 Brickability Group Plc
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
8 Radiatorsonline.Com Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
9 F - S Windows Limited
Mutual People: Alan Jonathan Simpson
Active
10 Sylvanus House Ltd
Mutual People: Alan Jonathan Simpson
Active
11 Hamilton Heating Group Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
12 Sinclair Simpson Ltd
Mutual People: Alan Jonathan Simpson
Active
13 Queensgate Bracknell Ltd
Mutual People: Alan Jonathan Simpson
Active
14 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
15 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
16 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
17 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
18 Plansure Building Products Limited
Mutual People: Alan William Virgo
Active
19 Fibre Components Limited
Mutual People: Alan William Virgo
Active
20 The Brick Slip Business Limited
Mutual People: Alan William Virgo
Active
21 The Matching Brick Company Limited
Mutual People: Alan William Virgo
Active
22 Brick-Ability Ltd.
Mutual People: Alan William Virgo
Active
23 Brick-Link Limited
Mutual People: Alan William Virgo
Active
24 Brickability Enterprises Investments Limited
Mutual People: Alan William Virgo
Active
25 Brickability Uk Holdings Limited
Mutual People: Alan William Virgo
Active
26 Brickability Enterprises Holding Limited
Mutual People: Alan William Virgo
Active
27 Cpg Building Supplies Limited
Mutual People: Alan William Virgo
Active
28 Lbt Brick & Facades Limited
Mutual People: Alan William Virgo
Active
29 Brickmongers (Wessex) Ltd
Mutual People: Alan William Virgo
Active
30 U Plastics Limited
Mutual People: Alan William Virgo
Active
31 The Bespoke Brick Company Limited
Mutual People: Alan William Virgo
Active
32 Brick Services Limited
Mutual People: Alan William Virgo
Active
33 Dsh Flooring Limited
Mutual People: Alan William Virgo
Active
34 Frazer Simpson Limited
Mutual People: Alan William Virgo
Active
35 Fsn Doors Limited
Mutual People: Alan William Virgo
Active
36 Towelrads.Com Limited
Mutual People: Alan William Virgo
Active
37 Brickwise Ltd
Mutual People: Alan William Virgo
dissolved