HOLTS HOLDINGS LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1UR

Company number 03873805
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address UNIT 2, LAND OFF GAS LANE, MOLD, FLINTSHIRE, WALES, CH7 1UR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Registered office address changed from Bromfield Trading Estate Mold Clwyd CH7 1JR to Unit 2 Land Off Gas Lane Mold Flintshire CH7 1UR on 31 August 2016. The most likely internet sites of HOLTS HOLDINGS LIMITED are www.holtsholdings.co.uk, and www.holts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Holts Holdings Limited is a Private Limited Company. The company registration number is 03873805. Holts Holdings Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Holts Holdings Limited is Unit 2 Land Off Gas Lane Mold Flintshire Wales Ch7 1ur. The company`s financial liabilities are £202.44k. It is £-0.6k against last year. The cash in hand is £67.02k. It is £67.02k against last year. And the total assets are £67.02k, which is £16.15k against last year. BENSON, Lisa is a Secretary of the company. BENSON, Lisa Jayne is a Director of the company. HOLT, Timothy Richard is a Director of the company. MORRIS, Jill is a Director of the company. Secretary BENSON, Lisa Jayne has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary ROBINSON, Sharon Ann has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director ROBINSON, Sharon Ann has been resigned. The company operates in "Development of building projects".


holts holdings Key Finiance

LIABILITIES £202.44k
-1%
CASH £67.02k
TOTAL ASSETS £67.02k
+31%
All Financial Figures

Current Directors

Secretary
BENSON, Lisa
Appointed Date: 01 May 2011

Director
BENSON, Lisa Jayne
Appointed Date: 01 May 2011
46 years old

Director
HOLT, Timothy Richard
Appointed Date: 09 November 1999
58 years old

Director
MORRIS, Jill
Appointed Date: 16 May 2000
79 years old

Resigned Directors

Secretary
BENSON, Lisa Jayne
Resigned: 16 May 2000
Appointed Date: 09 November 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Secretary
ROBINSON, Sharon Ann
Resigned: 01 May 2011
Appointed Date: 16 May 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 November 1999
Appointed Date: 09 November 1999
71 years old

Director
ROBINSON, Sharon Ann
Resigned: 01 May 2011
Appointed Date: 16 May 2000
56 years old

Persons With Significant Control

Mr Timothy Richard Holt
Notified on: 13 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HOLTS HOLDINGS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
31 Aug 2016
Registered office address changed from Bromfield Trading Estate Mold Clwyd CH7 1JR to Unit 2 Land Off Gas Lane Mold Flintshire CH7 1UR on 31 August 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

...
... and 51 more events
15 Nov 1999
Director resigned
15 Nov 1999
New secretary appointed
15 Nov 1999
New director appointed
15 Nov 1999
Registered office changed on 15/11/99 from: 61 fairview avenue gillingham kent ME8 0QP
09 Nov 1999
Incorporation

HOLTS HOLDINGS LIMITED Charges

18 August 2005
Guarantee & debenture
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2002
Guarantee & debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bethel chapel mold road buckley flintshire. T/n WA849314.
11 May 2000
Debenture
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…