C P HOLLAND & SONS LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 3AA

Company number 04536708
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 8 BRAMSTONE STREET, BRIGHOUSE, WEST YORKSHIRE, HD6 3AA
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 2 . The most likely internet sites of C P HOLLAND & SONS LIMITED are www.cphollandsons.co.uk, and www.c-p-holland-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. C P Holland Sons Limited is a Private Limited Company. The company registration number is 04536708. C P Holland Sons Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of C P Holland Sons Limited is 8 Bramstone Street Brighouse West Yorkshire Hd6 3aa. The company`s financial liabilities are £11.05k. It is £-0.5k against last year. And the total assets are £22.42k, which is £3.46k against last year. HOLLAND, Margaret Teresa is a Secretary of the company. HOLLAND, Christopher Paul is a Director of the company. HOLLAND, Margaret Teresa is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Cutting, shaping and finishing of stone".


c p holland & sons Key Finiance

LIABILITIES £11.05k
-5%
CASH n/a
TOTAL ASSETS £22.42k
+18%
All Financial Figures

Current Directors

Secretary
HOLLAND, Margaret Teresa
Appointed Date: 17 September 2002

Director
HOLLAND, Christopher Paul
Appointed Date: 17 September 2002
63 years old

Director
HOLLAND, Margaret Teresa
Appointed Date: 17 September 2002
61 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Persons With Significant Control

Christopher Paul Holland
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Teresa Holland
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C P HOLLAND & SONS LIMITED Events

02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Secretary's details changed for Mrs Margaret Teresa Holland on 8 October 2014
...
... and 37 more events
08 Oct 2002
New secretary appointed;new director appointed
26 Sep 2002
Registered office changed on 26/09/02 from: 25 hill road theydon bois epping essex CM16 7LX
26 Sep 2002
Secretary resigned
26 Sep 2002
Director resigned
17 Sep 2002
Incorporation