W.J.HOLLAND & SON LIMITED
KENT

Hellopages » Kent » Sevenoaks » TN14 6JN

Company number 00304205
Status Active
Incorporation Date 19 August 1935
Company Type Private Limited Company
Address DOVE COTTAGE, IDE HILL, SEVENOAKS, KENT, TN14 6JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Neil Roy Hickman as a director on 1 April 2016. The most likely internet sites of W.J.HOLLAND & SON LIMITED are www.wjhollandson.co.uk, and www.w-j-holland-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and two months. The distance to to Bat & Ball Rail Station is 4.1 miles; to Oxted Rail Station is 5.8 miles; to Knockholt Rail Station is 6.9 miles; to Ashurst (Kent) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Holland Son Limited is a Private Limited Company. The company registration number is 00304205. W J Holland Son Limited has been working since 19 August 1935. The present status of the company is Active. The registered address of W J Holland Son Limited is Dove Cottage Ide Hill Sevenoaks Kent Tn14 6jn. . HASLER, Brian Edward is a Secretary of the company. HASLER, Brian Edward is a Director of the company. HICKMAN, Neil Roy is a Director of the company. PASS, Elizabeth Anne is a Director of the company. WOOD, Roger Michael is a Director of the company. Director HASLER, Helen Mary has been resigned. Director WOOD, Brenda Constance has been resigned. Director WOOD, Peter John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HASLER, Brian Edward

92 years old

Director
HICKMAN, Neil Roy
Appointed Date: 01 April 2016
56 years old

Director
PASS, Elizabeth Anne
Appointed Date: 01 April 2016
54 years old

Director
WOOD, Roger Michael

87 years old

Resigned Directors

Director
HASLER, Helen Mary
Resigned: 01 April 2016
89 years old

Director
WOOD, Brenda Constance
Resigned: 01 April 2016
Appointed Date: 02 December 1995
84 years old

Director
WOOD, Peter John
Resigned: 24 August 2001
81 years old

W.J.HOLLAND & SON LIMITED Events

18 Jan 2017
Confirmation statement made on 1 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Appointment of Mr Neil Roy Hickman as a director on 1 April 2016
05 Apr 2016
Appointment of Mrs Elizabeth Anne Pass as a director on 1 April 2016
01 Apr 2016
Termination of appointment of Brenda Constance Wood as a director on 1 April 2016
...
... and 89 more events
17 Feb 1988
Full accounts made up to 31 March 1987

17 Feb 1988
Return made up to 19/12/87; no change of members

08 Jul 1987
Full accounts made up to 31 March 1986

13 Mar 1987
Full accounts made up to 31 March 1985

26 Feb 1987
Annual return made up to 15/06/86

W.J.HOLLAND & SON LIMITED Charges

25 August 2010
Legal charge
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1 lammas court old station way godalming…
11 August 2010
Legal charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 waterton avenue gravesend kent.
3 August 2010
Legal charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 38 gouge avenue, gravesend, kent.
30 July 2010
Legal charge
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32 glenview gravesend kent.
10 June 2010
Debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 29 July 2010
Persons entitled: National Westminster Bank PLC
Description: 38 gouge avenue north fleet, gravesend, DA11 8DP. By way of…
18 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied on 3 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1996
Legal mortgage
Delivered: 7 February 1996
Status: Satisfied on 3 August 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 157/158 milton road gravesend kent and…