HOLLAND PUBLISHING LIMITED
LOUGHTON HOLLAND ENTERPRISES LIMITED

Hellopages » Essex » Epping Forest » IG10 4PL
Company number 01502262
Status Active
Incorporation Date 17 June 1980
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 October 2016 with updates; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 50,000 . The most likely internet sites of HOLLAND PUBLISHING LIMITED are www.hollandpublishing.co.uk, and www.holland-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Publishing Limited is a Private Limited Company. The company registration number is 01502262. Holland Publishing Limited has been working since 17 June 1980. The present status of the company is Active. The registered address of Holland Publishing Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . HOLLAND, Sheila Margaret is a Secretary of the company. HOLLAND, Jane Kathryn is a Director of the company. HOLLAND, Jonathan William is a Director of the company. HOLLAND, Sheila Margaret is a Director of the company. Director HOLLAND, William Charles has been resigned. Director RAILTON, Thomas Clark has been resigned. Director ROSSITER, Anthony James has been resigned. The company operates in "Book publishing".


Current Directors


Director

Director

Director

Resigned Directors

Director
HOLLAND, William Charles
Resigned: 10 November 2003
97 years old

Director
RAILTON, Thomas Clark
Resigned: 29 April 2009
91 years old

Director
ROSSITER, Anthony James
Resigned: 31 May 1996
93 years old

Persons With Significant Control

Mrs Sheila Margaret Holland
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOLLAND PUBLISHING LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 December 2015
03 Nov 2016
Confirmation statement made on 14 October 2016 with updates
28 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 98 more events
30 Nov 1987
Accounts for a small company made up to 30 June 1987

30 Nov 1987
Return made up to 15/10/87; full list of members

19 Sep 1986
Accounts for a small company made up to 30 June 1986

19 Sep 1986
Return made up to 21/08/86; full list of members

17 Jun 1980
Certificate of incorporation

HOLLAND PUBLISHING LIMITED Charges

15 January 2014
Charge code 0150 2262 0008
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Jonathan William Holland Sheila Margaret Holland
Description: L/H unit 18 bourne court southend road woodford green t/no…
15 August 2012
All assets debenture
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Charge of deposit
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 August 2005
Deed of charge over credit balances
Delivered: 1 September 2005
Status: Satisfied on 10 July 2009
Persons entitled: Barclays Bank PLC
Description: The charged account being: barclays bank PLC re holland…
24 November 2000
Deed of charge
Delivered: 1 December 2000
Status: Satisfied on 19 January 2008
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
1 July 1997
Deed of charge over credit balances
Delivered: 9 July 1997
Status: Satisfied on 19 January 2008
Persons entitled: Barclays Bank PLC
Description: In barclays bank PLC high interest business account no…
28 January 1997
Fixed charge over book debts
Delivered: 5 February 1997
Status: Satisfied on 19 January 2008
Persons entitled: Nmb-Heller Limited
Description: The ultimate balance due or owing to the company under any…
17 April 1985
Debenture
Delivered: 24 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…