HOLETCH HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG
Company number 00252269
Status Active
Incorporation Date 26 November 1930
Company Type Private Limited Company
Address GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a small company made up to 5 April 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 96,300 . The most likely internet sites of HOLETCH HOLDINGS LIMITED are www.holetchholdings.co.uk, and www.holetch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and three months. Holetch Holdings Limited is a Private Limited Company. The company registration number is 00252269. Holetch Holdings Limited has been working since 26 November 1930. The present status of the company is Active. The registered address of Holetch Holdings Limited is Gresham House 5 7 St Pauls Street Leeds Ls1 2jg. . GUNNER, David Bosworth is a Secretary of the company. BEEVERS, John Robert is a Director of the company. GUNNER, David Bosworth is a Director of the company. SIDDONS, Susan Linda is a Director of the company. WALKER, Marilyn Elizabeth is a Director of the company. Secretary GUNNER, Winifred Vera has been resigned. Director GUNNER, Winifred Vera has been resigned. Director NAYLOR, Kenneth Peter has been resigned. Director TURNER, Peter Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GUNNER, David Bosworth
Appointed Date: 05 November 2002

Director
BEEVERS, John Robert
Appointed Date: 10 March 2006
57 years old

Director
GUNNER, David Bosworth
Appointed Date: 05 November 2002
73 years old

Director
SIDDONS, Susan Linda
Appointed Date: 21 September 2010
75 years old

Director
WALKER, Marilyn Elizabeth
Appointed Date: 21 September 2010
72 years old

Resigned Directors

Secretary
GUNNER, Winifred Vera
Resigned: 16 October 2002

Director
GUNNER, Winifred Vera
Resigned: 16 October 2002
103 years old

Director
NAYLOR, Kenneth Peter
Resigned: 10 March 2006
81 years old

Director
TURNER, Peter Michael
Resigned: 21 September 2010
86 years old

Persons With Significant Control

Davern Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Ernest Gunner Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLETCH HOLDINGS LIMITED Events

28 Nov 2016
Confirmation statement made on 4 November 2016 with updates
09 Oct 2016
Accounts for a small company made up to 5 April 2016
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 96,300

28 Sep 2015
Accounts for a small company made up to 5 April 2015
12 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 96,300

...
... and 73 more events
06 Nov 1987
Auditor's resignation

06 Nov 1987
Registered office changed on 06/11/87 from: 31 clarendon road, leeds 2

17 Nov 1986
Full accounts made up to 5 April 1986

17 Nov 1986
Return made up to 14/11/86; full list of members

07 May 1986
Director resigned;new director appointed