RAY HOLT (LAND DRAINAGE) LIMITED
DONCASTER

Hellopages » Nottinghamshire » Bassetlaw » DN10 4HQ

Company number 01194150
Status Active
Incorporation Date 17 December 1974
Company Type Private Limited Company
Address 2 HORSESHOE RISE, WALKERINGHAM, DONCASTER, SOUTH YORKSHIRE, DN10 4HQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RAY HOLT (LAND DRAINAGE) LIMITED are www.rayholtlanddrainage.co.uk, and www.ray-holt-land-drainage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Gainsborough Lea Road Rail Station is 4 miles; to Retford Rail Station is 8.6 miles; to Retford Low Level Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ray Holt Land Drainage Limited is a Private Limited Company. The company registration number is 01194150. Ray Holt Land Drainage Limited has been working since 17 December 1974. The present status of the company is Active. The registered address of Ray Holt Land Drainage Limited is 2 Horseshoe Rise Walkeringham Doncaster South Yorkshire Dn10 4hq. . HOLT, Susan Kathryn is a Secretary of the company. HOLT, John Robert is a Director of the company. Secretary HOLT, Barry Raymond has been resigned. Secretary HOLT, Patricia has been resigned. Secretary HOLT, Sharon Tracey has been resigned. Director HOLT, Barry Raymond has been resigned. Director HOLT, Patricia has been resigned. Director HOLT, Raymond has been resigned. Director HOLT, Vaughan Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HOLT, Susan Kathryn
Appointed Date: 01 July 2013

Director
HOLT, John Robert

66 years old

Resigned Directors

Secretary
HOLT, Barry Raymond
Resigned: 01 February 1995

Secretary
HOLT, Patricia
Resigned: 13 March 2002
Appointed Date: 01 February 1995

Secretary
HOLT, Sharon Tracey
Resigned: 01 July 2013
Appointed Date: 13 March 2002

Director
HOLT, Barry Raymond
Resigned: 01 February 1995
61 years old

Director
HOLT, Patricia
Resigned: 01 February 2006
Appointed Date: 13 March 2002
88 years old

Director
HOLT, Raymond
Resigned: 01 February 2006
91 years old

Director
HOLT, Vaughan Michael
Resigned: 01 July 2013
Appointed Date: 01 February 1995
57 years old

Persons With Significant Control

John Robert Holt
Notified on: 3 May 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RAY HOLT (LAND DRAINAGE) LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 August 2016
01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,994

31 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 83 more events
23 Sep 1987
Accounts for a small company made up to 31 May 1987

23 Sep 1987
Return made up to 01/09/87; full list of members

04 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1987
Full accounts made up to 31 May 1986

25 Mar 1987
Return made up to 30/11/86; full list of members

RAY HOLT (LAND DRAINAGE) LIMITED Charges

21 November 1997
Legal mortgage
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises comprising hawks nest…
14 November 1997
Legal mortgage
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings lying to the south east…
8 March 1984
Legal mortgage
Delivered: 20 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property situate on the west side of rumley hill castleford…
17 November 1982
Aircraft mortgage
Delivered: 20 November 1982
Status: Outstanding
Persons entitled: British Credit Trust Limited.
Description: Beechcraft duchess me-304 of british registration bearing…
14 September 1981
Mortgage debenture
Delivered: 18 September 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold or leasehold…
28 February 1980
Aircraft mortgage
Delivered: 3 March 1980
Status: Outstanding
Persons entitled: Lombard North Central Limited
Description: Cessna 182 skylane reg. Mark g-oray serial no. 1820132.
25 July 1977
Legal mortgage
Delivered: 29 July 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Caesars, halifax road, hightown, liversedge, west…
25 July 1977
Legal mortgage
Delivered: 29 July 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of tanhouse lane liversedge parish…