Holt Pound
Farnham
Surrey
GU10 4LE
Director Name | Andrew Shaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(12 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 02 January 2024) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Davey Crescent Great Shelford Cambridge Cambridgeshire CB2 5JF |
Secretary Name | Graham Douglas Ockendon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2005(14 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 02 January 2024) |
Role | Consultant |
Correspondence Address | Fairbrooke Upper Lane Brighstone Newport Isle Of Wight PO30 4BA |
Director Name | Martin David Chisholm |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 02 January 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ferndale Road Hoylake Wirral Cheshire CH47 3AT Wales |
Director Name | Miss Sally-Ann Gall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 9 Castle Close Bardsey Leeds West Yorkshire LS17 9EF |
Director Name | Mr Ross Scott Stuart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Quarry Bank Tonbridge Kent TN9 2QZ |
Secretary Name | Miss Sally-Ann Gall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Castle Close Bardsey Leeds West Yorkshire LS17 9EF |
Secretary Name | Mr Gary Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 11 years (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Warren Close Woodsetts Worksop South Yorkshire S81 8SL |
Director Name | Richard Andrew Howard Clayton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2007) |
Role | Business Development |
Correspondence Address | 2 Reynolds Close Wharley End Cranfield Bedfordshire MK43 0TQ |
Secretary Name | Mr Nigel Peter Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(12 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Cottage Jackson Bridge Holmfirth West Yorkshire HD9 7HT |
Registered Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65 |
Net Worth | £983 |
Cash | £10,100 |
Current Liabilities | £9,117 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 September 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Termination of appointment of Graham Douglas Ockendon as a secretary on 14 June 2023 (1 page) |
8 April 2023 | Full accounts made up to 30 June 2022 (13 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 30 June 2021 (13 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 June 2020 (13 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
3 April 2020 | Full accounts made up to 30 June 2019 (13 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (13 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
2 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 July 2017 | Termination of appointment of Ross Scott Stuart as a director on 13 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Ross Scott Stuart as a director on 13 July 2017 (2 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (6 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (6 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 July 2014 | Annual return made up to 12 July 2014 no member list (6 pages) |
15 July 2014 | Annual return made up to 12 July 2014 no member list (6 pages) |
18 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
18 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
12 July 2013 | Annual return made up to 12 July 2013 no member list (6 pages) |
12 July 2013 | Annual return made up to 12 July 2013 no member list (6 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
27 July 2012 | Annual return made up to 12 July 2012 no member list (6 pages) |
27 July 2012 | Annual return made up to 12 July 2012 no member list (6 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
30 August 2011 | Annual return made up to 12 July 2011 no member list (6 pages) |
30 August 2011 | Annual return made up to 12 July 2011 no member list (6 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
14 July 2010 | Director's details changed for Andrew Shaw on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Andrew Shaw on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Mr Ross Scott Stuart on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Ross Scott Stuart on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Andrew Shaw on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Ross Scott Stuart on 1 October 2009 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
15 July 2009 | Annual return made up to 12/07/09 (3 pages) |
15 July 2009 | Annual return made up to 12/07/09 (3 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
21 November 2008 | Annual return made up to 12/07/08 (3 pages) |
21 November 2008 | Annual return made up to 12/07/08 (3 pages) |
10 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
10 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
5 September 2007 | Annual return made up to 12/07/07 (5 pages) |
5 September 2007 | Annual return made up to 12/07/07 (5 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
5 June 2007 | Full accounts made up to 30 June 2006 (13 pages) |
5 June 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 August 2006 | Annual return made up to 12/07/06
|
4 August 2006 | Annual return made up to 12/07/06
|
28 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: mill house lee mills scholes holmfirth west yorkshire HD9 1RT (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: mill house lee mills scholes holmfirth west yorkshire HD9 1RT (1 page) |
16 August 2005 | Annual return made up to 12/07/05
|
16 August 2005 | Annual return made up to 12/07/05
|
12 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
12 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 8 hepworth road jackson bridge holmfirth west yorkshire HD7 7HQ (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 8 hepworth road jackson bridge holmfirth west yorkshire HD7 7HQ (1 page) |
27 August 2004 | Annual return made up to 12/07/04 (5 pages) |
27 August 2004 | Annual return made up to 12/07/04 (5 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
25 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
25 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
18 July 2003 | Annual return made up to 12/07/03 (4 pages) |
18 July 2003 | Annual return made up to 12/07/03 (4 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
16 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
14 August 2002 | Annual return made up to 12/07/02
|
14 August 2002 | Annual return made up to 12/07/02
|
27 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
23 July 2001 | Annual return made up to 12/07/01
|
23 July 2001 | Annual return made up to 12/07/01
|
12 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
27 July 2000 | Annual return made up to 12/07/00 (3 pages) |
27 July 2000 | Annual return made up to 12/07/00 (3 pages) |
18 April 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
18 April 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
27 July 1999 | Annual return made up to 12/07/99
|
27 July 1999 | Annual return made up to 12/07/99
|
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
28 April 1999 | Auditor's resignation (1 page) |
28 April 1999 | Auditor's resignation (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: the manufacturing management cte building 42, cranfield inst tech cranfield, bedford bedfordshire MK43 0AL (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: the manufacturing management cte building 42, cranfield inst tech cranfield, bedford bedfordshire MK43 0AL (1 page) |
11 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 September 1997 | Annual return made up to 12/07/97 (4 pages) |
30 September 1997 | Annual return made up to 12/07/97 (4 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 December 1996 | Annual return made up to 12/07/96 (4 pages) |
18 December 1996 | Annual return made up to 12/07/96 (4 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 September 1995 | Annual return made up to 12/07/95 (4 pages) |
5 September 1995 | Annual return made up to 12/07/95 (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
12 July 1991 | Incorporation (28 pages) |
12 July 1991 | Incorporation (28 pages) |