Company NameHolf Investments Limited
DirectorsPeter Robert Wilkinson and Joanne Patricia Wilkinson
Company StatusActive
Company Number04410829
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMr Timothy Andrew Parkinson
NationalityBritish
StatusCurrent
Appointed08 May 2002(1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
Yorkshire
HG3 1RY
Director NameMrs Joanne Patricia Wilkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(11 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
Yorkshire
HG3 1RY
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Fleur Wilkinson
7.14%
Ordinary B
100 at £1Hannah Wilkinson
7.14%
Ordinary B
100 at £1Luke Wilkinson
7.14%
Ordinary B
100 at £1Olie Wilkinson
7.14%
Ordinary B
505 at £1Peter Wilkinson
36.07%
Ordinary A
495 at £1Joanne Wilkinson
35.36%
Ordinary A

Financials

Year2014
Net Worth£35,265,913
Cash£303,913
Current Liabilities£6,291,359

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (overdue)

Filing History

21 January 2024Micro company accounts made up to 30 April 2023 (8 pages)
27 June 2023Notification of Joanne Patricia Wilkinson as a person with significant control on 6 April 2016 (2 pages)
31 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 June 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
25 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
28 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (7 pages)
21 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (17 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (17 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,400
(5 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,400
(5 pages)
28 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
28 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,400
(5 pages)
1 May 2015Secretary's details changed for Mr Timothy Andrew Parkinson on 1 August 2014 (1 page)
1 May 2015Secretary's details changed for Mr Timothy Andrew Parkinson on 1 August 2014 (1 page)
1 May 2015Secretary's details changed for Mr Timothy Andrew Parkinson on 1 August 2014 (1 page)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,400
(5 pages)
9 March 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
9 March 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
16 December 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,400
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/05/2014 as it was not properly delivered
(17 pages)
16 December 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,400
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/05/2014 as it was not properly delivered
(17 pages)
9 December 2014Registered office address changed from Intechnology Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate Yorkshire HG3 1RY on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Intechnology Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate Yorkshire HG3 1RY on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Intechnology Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate Yorkshire HG3 1RY on 9 December 2014 (1 page)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,400
  • ANNOTATION Replaced a replacement AR01 was registered on 16/12/2014
(6 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,400
  • ANNOTATION Replaced a replacement AR01 was registered on 16/12/2014
(6 pages)
13 May 2014Registered office address changed from , C/O Intechnology Plc, Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG on 13 May 2014 (1 page)
13 May 2014Registered office address changed from , C/O Intechnology Plc, Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG on 13 May 2014 (1 page)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (10 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (10 pages)
24 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 1,400.00
(4 pages)
24 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 1,400.00
(4 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Company name changed wilkinson building development company LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
23 May 2013Company name changed wilkinson building development company LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
17 May 2013Change of share class name or designation (2 pages)
17 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2013Change of share class name or designation (2 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
17 May 2013Particulars of variation of rights attached to shares (2 pages)
17 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2013Particulars of variation of rights attached to shares (2 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
15 May 2013Appointment of Joanne Wilkinson as a director (3 pages)
15 May 2013Appointment of Joanne Wilkinson as a director (3 pages)
15 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (10 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (10 pages)
31 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (10 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (10 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
28 June 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
28 June 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
27 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
27 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 08/04/09; full list of members (3 pages)
29 April 2009Return made up to 08/04/09; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
18 June 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
25 April 2008Return made up to 08/04/08; no change of members (6 pages)
25 April 2008Return made up to 08/04/08; no change of members (6 pages)
28 June 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
28 June 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
15 May 2007Return made up to 08/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/05/07
(6 pages)
15 May 2007Return made up to 08/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/05/07
(6 pages)
7 June 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
7 June 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
4 May 2006Return made up to 08/04/06; full list of members (6 pages)
4 May 2006Return made up to 08/04/06; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
29 June 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
6 June 2005Return made up to 08/04/05; full list of members (6 pages)
6 June 2005Return made up to 08/04/05; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
3 September 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
15 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 May 2003Return made up to 08/04/03; full list of members (6 pages)
7 May 2003Return made up to 08/04/03; full list of members (6 pages)
22 August 2002Company name changed wilkinson building company limit ed\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed wilkinson building company limit ed\certificate issued on 22/08/02 (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 May 2002New director appointed (3 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 May 2002New secretary appointed (2 pages)
13 May 2002Company name changed crossco (679) LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed crossco (679) LIMITED\certificate issued on 13/05/02 (2 pages)
8 April 2002Incorporation (16 pages)
8 April 2002Incorporation (16 pages)