VAT-Validation.com

VAT-Validation in


All Information about:

                        
Name

Robert Lickley Holdings LTD

Address
Dormston Trading Estate
Burton Road
Dudley
West Midlands
DY1 2UF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
14 May 2016
Company Register Name Robert Lickley Holdings Limited
Company No. 01303146 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 August 2022
Sector (SIC)64202 - Activities of holding companies
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
Lickley, Robert John Status: Active Notified: 06/04/2016 Date of Birth: 01/1974 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bridgen, Bruce Status: Ceased Notified: 06/04/2016 Ceased: 28/01/2025 Date of Birth: 08/1948 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Clarke, Colin Russell Status: Ceased Notified: 06/04/2016 Ceased: 28/01/2025 Date of Birth: 01/1942 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Higgs Trust Corporation Status: Ceased Notified: 19/03/2019 Ceased: 27/01/2025 Companies House Number: 10854473 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Matthews, Barry John Status: Ceased Notified: 06/04/2016 Ceased: 27/01/2025 Date of Birth: 04/1947 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Obrey, Lucy Jayne Status: Ceased Notified: 06/04/2016 Ceased: 19/03/2019 Date of Birth: 02/1976 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (8)

    Source: Companies House
    Lickley, Nicola Jane Albrighton, Wolverhampton, United Kingdom Status: Active Notified: 17/01/2025 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lickley, Robert John Albrighton, Wolverhampton Status: Active Notified: 25/03/1992 Date of Birth: 01/1974 Occupation: Bio-Chemist Role: Director Country of Residence: United Kingdom Nationality: British
    Winwood, Andrew Simon Kingswinford, United Kingdom Status: Active Notified: 01/03/2024 Role: Secretary
    Bridgen, Bruce Dudley Status: Ceased Notified: 31/03/1991 Ceased: 14/02/2025 Date of Birth: 08/1948 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Clarke, Colin Russell Saundersfoot Status: Ceased Notified: 01/04/2009 Ceased: 10/09/2023 Date of Birth: 01/1942 Occupation: Retired Role: Director Country of Residence: Wales Nationality: Welsh
    Lickley, Mary Elizabeth Albrighton, Wolverhampton Status: Ceased Notified: 31/03/1991 Ceased: 26/01/2024 Date of Birth: 04/1938 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lickley, Mary Elizabeth Albrighton, Wolverhampton Status: Ceased Ceased: 26/01/2024 Role: Secretary Nationality: British
    Winchurch, Kevin John Wombourne, Wolverhampton, England Status: Ceased Notified: 15/02/2013 Ceased: 31/08/2023 Date of Birth: 06/1953 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Arel Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 00833577 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Robert Lickley Consultancy and Contractors Limited Status: Active Notified: 06/04/2016 Companies House Number: 01046406 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Robert Lickley Refractories Limited Status: Active Notified: 06/04/2016 Companies House Number: 01309772 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag Arel Services LTDDormston Trading Est, Burton Road, Dudley, West Midlands, DY1 3BZ