HOLDSWORTH CONSTRUCTION LIMITED
SOLIHULL

Hellopages » Warwickshire » Warwick » B94 6LR
Company number 00548045
Status Active
Incorporation Date 21 April 1955
Company Type Private Limited Company
Address THE OLD NURSERY STATION LANE, LAPWORTH, SOLIHULL, WEST MIDLANDS, B94 6LR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 January 2017 with updates; Satisfaction of charge 005480450020 in full. The most likely internet sites of HOLDSWORTH CONSTRUCTION LIMITED are www.holdsworthconstruction.co.uk, and www.holdsworth-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. Holdsworth Construction Limited is a Private Limited Company. The company registration number is 00548045. Holdsworth Construction Limited has been working since 21 April 1955. The present status of the company is Active. The registered address of Holdsworth Construction Limited is The Old Nursery Station Lane Lapworth Solihull West Midlands B94 6lr. . HOLDSWORTH, Patricia Mary is a Secretary of the company. HOLDSWORTH, Nigel Jonathan is a Director of the company. Secretary HOLDSWORTH, Dorothy Rose has been resigned. Director HOLDSWORTH, Brian Harold has been resigned. Director HOLDSWORTH, Dorothy Rose has been resigned. Director HOLDSWORTH, Harold has been resigned. Director HOLDSWORTH, Keith George has been resigned. Director HOLDSWORTH, Patricia Mary has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HOLDSWORTH, Patricia Mary
Appointed Date: 27 July 1992

Director
HOLDSWORTH, Nigel Jonathan
Appointed Date: 27 July 1992
65 years old

Resigned Directors

Secretary
HOLDSWORTH, Dorothy Rose
Resigned: 24 July 1992

Director
HOLDSWORTH, Brian Harold
Resigned: 10 October 2008
92 years old

Director
HOLDSWORTH, Dorothy Rose
Resigned: 24 July 1992
117 years old

Director
HOLDSWORTH, Harold
Resigned: 24 July 1992
120 years old

Director
HOLDSWORTH, Keith George
Resigned: 24 July 1992
89 years old

Director
HOLDSWORTH, Patricia Mary
Resigned: 10 October 2008
Appointed Date: 27 July 1992
92 years old

Persons With Significant Control

Mr Nigel Jonathan Holdsworth
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Holdsworth
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLDSWORTH CONSTRUCTION LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
21 Oct 2016
Satisfaction of charge 005480450020 in full
23 May 2016
Registration of charge 005480450020, created on 20 May 2016
23 May 2016
Satisfaction of charge 005480450019 in full
...
... and 90 more events
06 Feb 1989
Return made up to 31/12/88; full list of members

15 Dec 1987
Accounts for a small company made up to 30 April 1987

14 Apr 1987
Return made up to 28/03/87; full list of members

02 Apr 1987
Accounts made up to 30 April 1986

21 Apr 1955
Incorporation

HOLDSWORTH CONSTRUCTION LIMITED Charges

20 May 2016
Charge code 0054 8045 0020
Delivered: 23 May 2016
Status: Satisfied on 21 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
8 April 2016
Charge code 0054 8045 0019
Delivered: 19 April 2016
Status: Satisfied on 23 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
10 February 2016
Charge code 0054 8045 0018
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mews chadwick end t/no WM897499 and the area of land…
27 August 2008
Legal mortgage
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property 2451 stratford road, hockley heath…
28 November 2007
Legal mortgage
Delivered: 17 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 191 st bernards road olton solihull west midlands.
16 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 72 east meadway birmingham.
16 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1210 coventry road hay mills birmingham t/no WM477259.
16 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 145 station lane lapworth warwickshire t/no WK358889.
26 September 2005
Debenture
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
26 September 2005
Legal mortgage
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at kingswood house station lane lapworth…
17 January 2005
Legal charge
Delivered: 27 January 2005
Status: Satisfied on 23 December 2005
Persons entitled: National Westminster Bank PLC
Description: 145 station lane lapworth. By way of fixed charge the…
26 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 highgrove westwood heath coventry. By way of fixed charge…
7 August 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land to be known as 141 dorridge…
2 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of 60 kelsey lane balsall common…
4 November 1992
Legal mortgage
Delivered: 10 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 72 east medway birmingham west…
4 November 1992
Legal mortgage
Delivered: 10 November 1992
Status: Satisfied on 16 October 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 253 mansel road,small heath birmingham…
11 August 1989
Legal mortgage
Delivered: 21 August 1989
Status: Satisfied on 25 September 1992
Persons entitled: National Westminster Bank PLC
Description: 65 stuarts road yardley, birmingham west midlands. Title…
10 August 1989
Legal mortgage
Delivered: 17 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1210 coventry road hay mills birmingham and proceeds of…
8 August 1989
Mortgage debenture
Delivered: 15 August 1989
Status: Satisfied on 11 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…