HOLROSE LIMITED
ASHTON ROAD GOLBORNE WARRINGTON

Hellopages » Greater Manchester » Wigan » WA3 3UL

Company number 00182321
Status Active
Incorporation Date 7 June 1922
Company Type Private Limited Company
Address PRIMA HOUSE, ALEXANDRA TRADING ESTATE, ASHTON ROAD GOLBORNE WARRINGTON, CHESHIRE, WA3 3UL
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 82920 - Packaging activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 3,500 . The most likely internet sites of HOLROSE LIMITED are www.holrose.co.uk, and www.holrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and four months. Holrose Limited is a Private Limited Company. The company registration number is 00182321. Holrose Limited has been working since 07 June 1922. The present status of the company is Active. The registered address of Holrose Limited is Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire Wa3 3ul. . LLOYD, Philip is a Secretary of the company. ASHTON, John David is a Director of the company. JOHNSON, Colin David is a Director of the company. LLOYD, Philip is a Director of the company. Secretary BURTON, Clive has been resigned. Secretary HARRISON, Keith has been resigned. Director BOLTON, David John has been resigned. Director BURTON, Clive has been resigned. Director BURTON, Clive has been resigned. Director FARRELL, Raymond James has been resigned. Director FORTUNE, Andrew Robert has been resigned. Director JOHNSON, Bryan Matthew has been resigned. Director LEE, Julian Francis Kaines has been resigned. Director TAYLOR, Robert Clive has been resigned. Director THURSTON, Robin David has been resigned. Director WEST, James has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
LLOYD, Philip
Appointed Date: 07 May 1997

Director
ASHTON, John David
Appointed Date: 20 April 2005
78 years old

Director
JOHNSON, Colin David

82 years old

Director
LLOYD, Philip
Appointed Date: 25 February 1997
71 years old

Resigned Directors

Secretary
BURTON, Clive
Resigned: 07 November 1994

Secretary
HARRISON, Keith
Resigned: 07 May 1997
Appointed Date: 07 November 1994

Director
BOLTON, David John
Resigned: 07 May 1997
Appointed Date: 14 December 1995
74 years old

Director
BURTON, Clive
Resigned: 20 September 1998
Appointed Date: 01 June 1998
72 years old

Director
BURTON, Clive
Resigned: 07 May 1997
72 years old

Director
FARRELL, Raymond James
Resigned: 30 June 1998
91 years old

Director
FORTUNE, Andrew Robert
Resigned: 27 September 1996
Appointed Date: 16 March 1995
61 years old

Director
JOHNSON, Bryan Matthew
Resigned: 28 February 2006
Appointed Date: 01 October 2003
54 years old

Director
LEE, Julian Francis Kaines
Resigned: 07 May 1997
Appointed Date: 13 October 1993
80 years old

Director
TAYLOR, Robert Clive
Resigned: 30 April 2003
75 years old

Director
THURSTON, Robin David
Resigned: 07 May 1997
Appointed Date: 14 December 1995
74 years old

Director
WEST, James
Resigned: 30 June 1993
96 years old

Persons With Significant Control

Mr Philip Lloyd
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Colin David Johnson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOLROSE LIMITED Events

17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,500

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,500

...
... and 105 more events
26 Jun 1987
New director appointed

14 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1987
Secretary resigned;new secretary appointed

16 Jan 1987
Return made up to 03/09/86; full list of members

29 Oct 1986
Full accounts made up to 31 March 1986

HOLROSE LIMITED Charges

6 May 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2004
Fixed and floating charge
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 1997
Debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 March 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 22 March 1997
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: All the debts the subject of an invoice discounting…
10 June 1996
Supplemental guarantee and debenture
Delivered: 28 June 1996
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC,as Security Trustee on Behalf of the Banks
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Guarantee and debenture
Delivered: 10 April 1996
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…