HOLDEN SPRING LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD20 0LU

Company number 02860436
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address HOLDEN BECK BARN HAINSWORTH ROAD, SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 0LU
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Conrad George Beckett as a director on 7 November 2016; Appointment of Mrs Linda Ann Arter as a director on 16 October 2016; Appointment of Mr Peter Gerard Nolan as a director on 16 October 2016. The most likely internet sites of HOLDEN SPRING LIMITED are www.holdenspring.co.uk, and www.holden-spring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Crossflatts Rail Station is 4.3 miles; to Bingley Rail Station is 5 miles; to Ben Rhydding Rail Station is 5.6 miles; to Skipton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holden Spring Limited is a Private Limited Company. The company registration number is 02860436. Holden Spring Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of Holden Spring Limited is Holden Beck Barn Hainsworth Road Silsden Keighley West Yorkshire Bd20 0lu. The company`s financial liabilities are £0.42k. It is £-0.06k against last year. And the total assets are £0.11k, which is £-2.14k against last year. ARTER, Linda is a Secretary of the company. ARTER, Linda Ann is a Director of the company. BARKER, Kathryn Louise is a Director of the company. BECKETT, Conrad George is a Director of the company. BROWN, Louise Elizabeth is a Director of the company. DENTON, Lesley Carroll is a Director of the company. HEALEY, Beverley Jane is a Director of the company. LYLES, Samuel Joseph is a Director of the company. NOLAN, Peter Gerard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DODD, Christopher John has been resigned. Secretary EMMOTT, Elizabeth Jane has been resigned. Secretary LEACH, Richard Stuart has been resigned. Secretary NOLAN, Peter has been resigned. Secretary WILD, Helen Jane has been resigned. Director ARTER, Kai has been resigned. Director BALL, Helen Margaret has been resigned. Director BROWN, Julie Ann has been resigned. Director DENTON, Michael Wilson has been resigned. Director DODD, Christopher John has been resigned. Director EMMOTT, Elizabeth Jane has been resigned. Director EMMOTT, John Arnold has been resigned. Director FENTON, Emma Lucy has been resigned. Director HEALEY, Beverley Jane has been resigned. Director ISON, Rosemary Jane has been resigned. Director LEACH, Richard Stuart has been resigned. Director PIETROVITO, Fiona Mary has been resigned. Director REVELL, Margaret Elizabeth has been resigned. Director WHITTAKER, Geoffrey has been resigned. Director WILD, Helen Jane has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


holden spring Key Finiance

LIABILITIES £0.42k
-13%
CASH n/a
TOTAL ASSETS £0.11k
-96%
All Financial Figures

Current Directors

Secretary
ARTER, Linda
Appointed Date: 05 October 2012

Director
ARTER, Linda Ann
Appointed Date: 16 October 2016
64 years old

Director
BARKER, Kathryn Louise
Appointed Date: 16 October 2016
53 years old

Director
BECKETT, Conrad George
Appointed Date: 07 November 2016
60 years old

Director
BROWN, Louise Elizabeth
Appointed Date: 16 October 2016
55 years old

Director
DENTON, Lesley Carroll
Appointed Date: 25 April 2013
63 years old

Director
HEALEY, Beverley Jane
Appointed Date: 16 October 2016
55 years old

Director
LYLES, Samuel Joseph
Appointed Date: 16 October 2016
49 years old

Director
NOLAN, Peter Gerard
Appointed Date: 16 October 2016
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Secretary
DODD, Christopher John
Resigned: 04 June 2001
Appointed Date: 07 March 1996

Secretary
EMMOTT, Elizabeth Jane
Resigned: 07 March 1996
Appointed Date: 08 October 1993

Secretary
LEACH, Richard Stuart
Resigned: 07 September 2008
Appointed Date: 15 October 2004

Secretary
NOLAN, Peter
Resigned: 05 October 2012
Appointed Date: 01 October 2008

Secretary
WILD, Helen Jane
Resigned: 13 October 2004
Appointed Date: 04 June 2001

Director
ARTER, Kai
Resigned: 18 November 2011
Appointed Date: 18 January 2004
55 years old

Director
BALL, Helen Margaret
Resigned: 03 August 2002
Appointed Date: 07 April 2000
60 years old

Director
BROWN, Julie Ann
Resigned: 01 May 2006
Appointed Date: 16 July 2001
64 years old

Director
DENTON, Michael Wilson
Resigned: 18 November 2011
Appointed Date: 10 November 2002
68 years old

Director
DODD, Christopher John
Resigned: 04 October 2004
Appointed Date: 07 April 2000
63 years old

Director
EMMOTT, Elizabeth Jane
Resigned: 10 September 2000
Appointed Date: 08 October 1993
74 years old

Director
EMMOTT, John Arnold
Resigned: 10 September 2000
Appointed Date: 08 October 1993
76 years old

Director
FENTON, Emma Lucy
Resigned: 04 April 2002
Appointed Date: 07 April 2000
56 years old

Director
HEALEY, Beverley Jane
Resigned: 05 October 2012
Appointed Date: 07 April 2000
55 years old

Director
ISON, Rosemary Jane
Resigned: 10 December 2002
Appointed Date: 07 April 2000
62 years old

Director
LEACH, Richard Stuart
Resigned: 07 September 2008
Appointed Date: 24 April 2005
55 years old

Director
PIETROVITO, Fiona Mary
Resigned: 10 January 2004
Appointed Date: 07 April 2000
63 years old

Director
REVELL, Margaret Elizabeth
Resigned: 05 July 2013
Appointed Date: 07 April 2000
78 years old

Director
WHITTAKER, Geoffrey
Resigned: 17 October 2006
Appointed Date: 04 June 2001
79 years old

Director
WILD, Helen Jane
Resigned: 13 October 2004
Appointed Date: 07 April 2000
48 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Persons With Significant Control

Mrs Lesley Denton
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

HOLDEN SPRING LIMITED Events

17 Nov 2016
Appointment of Mr Conrad George Beckett as a director on 7 November 2016
20 Oct 2016
Appointment of Mrs Linda Ann Arter as a director on 16 October 2016
19 Oct 2016
Appointment of Mr Peter Gerard Nolan as a director on 16 October 2016
18 Oct 2016
Appointment of Mrs Kathryn Louise Barker as a director on 16 October 2016
18 Oct 2016
Appointment of Mrs Louise Elizabeth Brown as a director on 16 October 2016
...
... and 104 more events
05 Jul 1994
Accounting reference date notified as 31/10

09 Nov 1993
Registered office changed on 09/11/93 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER.

19 Oct 1993
Director resigned;new director appointed

19 Oct 1993
Secretary resigned;new director appointed

08 Oct 1993
Incorporation