B Holland & Sons Limited


B Holland & Sons started in year 2000 as Private Limited Company with registration number 04055642. The B Holland & Sons company has been functioning successfully for 24 years now and its status is active. The firm's office is based in at 1-4 Redfern Street. Postal code: L20 8JB. Since September 29, 2000 B Holland & Sons Limited is no longer carrying the name Cardmember.

At present there are 2 directors in the the company, namely Richard C. and Gemma H.. In addition one secretary - Irene J. - is with the firm. As of 29 May 2024, there was 1 ex director - Frederick H.. There were no ex secretaries.

This company operates within the L20 8JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295974 . It is located at 1-4 Redfern Street, Liverpool with a total of 2 cars.

B Holland & Sons Limited Address / Contact

Office Address 1-4 Redfern Street
Office Address2 Liverpool
Town
Post code L20 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055642
Date of Incorporation Fri, 18th Aug 2000
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Richard C.

Position: Director

Appointed: 28 May 2019

Gemma H.

Position: Director

Appointed: 04 January 2006

Irene J.

Position: Secretary

Appointed: 22 September 2000

Frederick H.

Position: Director

Appointed: 22 September 2000

Resigned: 21 November 2008

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2000

Resigned: 22 September 2000

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 18 August 2000

Resigned: 22 September 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Gemma H. This PSC and has 75,01-100% shares.

Gemma H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cardmember September 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth289 917312 960339 106354 885       
Balance Sheet
Cash Bank In Hand148 442103 798140 805112 217       
Cash Bank On Hand    100 41293 63295 36297 364260 262299 921239 949
Current Assets292 152257 656271 372275 555255 228238 242234 974249 449393 886457 436392 979
Debtors103 460109 85892 567128 338115 81696 61087 612100 085106 374135 632120 559
Net Assets Liabilities    372 669360 333357 936345 058376 904444 623492 237
Net Assets Liabilities Including Pension Asset Liability289 917312 960339 106354 885       
Other Debtors    1 5109 14911 3188 49011 60011 1822 790
Property Plant Equipment   540 401519 779500 787484 028467 379458 754441 913425 793
Stocks Inventory40 25044 00038 00035 000       
Tangible Fixed Assets595 256570 993562 621540 401       
Total Inventories    39 00048 00052 00052 00027 25021 88332 471
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve289 817312 860339 006354 785       
Shareholder Funds289 917312 960339 106354 885       
Other
Accrued Liabilities    7 484      
Accumulated Depreciation Impairment Property Plant Equipment   297 033317 950336 942354 542371 219389 144405 985422 105
Average Number Employees During Period    6655565
Bank Borrowings    59 26520 451     
Bank Borrowings Overdrafts    59 26520 451  50 00044 44834 073
Corporation Tax Payable    10 709      
Creditors    279 265240 451220 000220 000270 000264 448203 034
Creditors Due After One Year357 832335 427337 705314 398       
Creditors Due Within One Year239 659180 262157 182141 073       
Increase From Depreciation Charge For Year Property Plant Equipment    20 91718 99217 60016 67717 92516 84116 120
Net Current Assets Liabilities52 49377 394114 190134 482137 755103 53697 18499 917191 328269 650271 453
Number Shares Allotted 100100100       
Other Creditors    220 000220 000220 000220 000220 000220 000168 961
Other Creditors After One Year  337 705314 398       
Other Taxation Social Security Payable    27 70526 23825 06224 62450 04452 83942 318
Par Value Share 111       
Prepayments    9 258      
Property Plant Equipment Gross Cost   837 434837 729837 729838 570838 598847 898847 898 
Provisions For Liabilities Balance Sheet Subtotal    5 6003 5393 2762 2383 1782 4921 975
Provisions For Liabilities Charges   5 600       
Secured Debts162 965140 560117 70594 398       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation817 158817 729837 434        
Tangible Fixed Assets Depreciation221 902246 736274 813297 033       
Total Additions Including From Business Combinations Property Plant Equipment    295 841289 300  
Total Assets Less Current Liabilities647 749648 387676 811674 883657 534604 323581 212567 296650 082711 563697 246
Trade Creditors Trade Payables    47 68549 54252 60265 84399 136104 25751 444
Trade Debtors Trade Receivables    105 04887 46176 29491 59594 774124 450117 769

Transport Operator Data

1-4 Redfern Street
City Liverpool
Post code L20 8JB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements