Company number 00565481
Status Active
Incorporation Date 1 May 1956
Company Type Private Limited Company
Address JUBILEE WORKS CRADLEY ROAD, CRADLEY HEATH, WARLEY, WEST MIDLANDS, B64 6AG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 24,750
. The most likely internet sites of HOLTITE LIMITED are www.holtite.co.uk, and www.holtite.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Holtite Limited is a Private Limited Company.
The company registration number is 00565481. Holtite Limited has been working since 01 May 1956.
The present status of the company is Active. The registered address of Holtite Limited is Jubilee Works Cradley Road Cradley Heath Warley West Midlands B64 6ag. . BILLS, Kimberley Kathleen is a Secretary of the company. BILLS, Daniel Benjamin is a Director of the company. BILLS, Kathleen Mary is a Director of the company. Director BILLS, Kimberley Kathleen has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Daniel Benjamin Bills
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Kimberley Kathleen Bills
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HOLTITE LIMITED Events
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Aug 2016
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
10 Aug 2015
Total exemption small company accounts made up to 30 April 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
...
... and 79 more events
22 Jun 1987
Secretary's particulars changed
11 Jun 1987
Return made up to 20/02/87; full list of members
03 May 1974
Company name changed\certificate issued on 03/05/74
01 May 1956
Incorporation
4 June 1991
Fixed and floating charge
Delivered: 6 June 1991
Status: Satisfied
on 22 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 December 1982
Legal charge
Delivered: 24 December 1982
Status: Satisfied
on 22 August 2007
Persons entitled: Midland Bank PLC
Description: F/H land at four crosses, llanymynech powys.
29 December 1977
Charge without instrument
Delivered: 16 January 1978
Status: Satisfied
on 22 August 2007
Persons entitled: Midland Bank PLC
Description: F/H premises being industrial site at four crosses…
13 April 1972
Mortgage
Delivered: 20 April 1972
Status: Satisfied
on 22 August 2007
Persons entitled: Midland Bank PLC
Description: 30 & 33, cradley heath, warley worcester together with…
13 April 1972
Mortgage
Delivered: 20 April 1972
Status: Satisfied
on 22 August 2007
Persons entitled: Midland Bank PLC
Description: 41,42 & 43, cradley heath, warley, worcester together with…
13 April 1972
Mortgage
Delivered: 20 April 1972
Status: Satisfied
on 22 August 2007
Persons entitled: Midland Bank PLC
Description: 34 & 35, cradley road, cradley heath, warley, worcester…
1 April 1971
Mortgage charge
Delivered: 20 April 1971
Status: Satisfied
on 22 August 2007
Persons entitled: Midland Bank PLC
Description: Premises at woods lane cradley heath war(see doc 32 for…
16 September 1964
Legal charge
Delivered: 21 September 1964
Status: Satisfied
on 22 August 2007
Persons entitled: Forward Trust (Finance) LTD.
Description: Land and premises in cradley heath, staff. (See doc. 21 for…