Company NameHolgate Consultants Limited
DirectorCarl Steven James Smith
Company StatusActive
Company Number04250075
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Carl Steven James Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(same day as company formation)
RoleQs
Country of ResidenceEngland
Correspondence Address43 Gore Sands
Acklam
Middlesbrough
TS5 8UJ
Secretary NameJoyce Smith
NationalityBritish
StatusCurrent
Appointed11 July 2001(same day as company formation)
RoleHousewife
Correspondence Address14 Stotfold Walk
Middlesbrough
TS5 8RP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address43 Gore Sands
Acklam
Middlesbrough
TS5 8UJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardTrimdon
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Carl Steven James Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,523
Cash£42
Current Liabilities£2,935

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Director's details changed for Carl Steven James Smith on 11 July 2010 (2 pages)
14 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Carl Steven James Smith on 11 July 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 11/07/09; full list of members (3 pages)
7 September 2009Return made up to 11/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 11/07/08; full list of members (3 pages)
1 September 2008Return made up to 11/07/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2007Registered office changed on 04/01/07 from: 95-97 acklam road middlesbrough cleveland TS5 5HR (1 page)
4 January 2007Registered office changed on 04/01/07 from: 95-97 acklam road middlesbrough cleveland TS5 5HR (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 11/07/06; full list of members (6 pages)
28 September 2006Return made up to 11/07/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 11/07/05; full list of members (6 pages)
10 August 2005Return made up to 11/07/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 11/07/04; full list of members (6 pages)
30 July 2004Return made up to 11/07/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Return made up to 11/07/03; full list of members (6 pages)
10 October 2003Return made up to 11/07/03; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 August 2002Return made up to 11/07/02; full list of members (6 pages)
12 August 2002Return made up to 11/07/02; full list of members (6 pages)
4 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
4 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
23 July 2001Registered office changed on 23/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
11 July 2001Incorporation (14 pages)
11 July 2001Incorporation (14 pages)