Holdan Limited DISS


Holdan started in year 1996 as Private Limited Company with registration number 03157860. The Holdan company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Diss at Midwich Limited. Postal code: IP22 4YT.

Currently there are 2 directors in the the company, namely Stephen L. and Stephen F.. In addition one secretary - Andrew G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holdan Limited Address / Contact

Office Address Midwich Limited
Office Address2 Vinces Road
Town Diss
Post code IP22 4YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157860
Date of Incorporation Mon, 12th Feb 1996
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 30 September 2020

Stephen L.

Position: Director

Appointed: 18 July 2019

Stephen F.

Position: Director

Appointed: 07 September 2016

Przemek S.

Position: Secretary

Appointed: 18 July 2019

Resigned: 30 September 2020

Anthony B.

Position: Director

Appointed: 07 September 2016

Resigned: 29 June 2018

Kieron S.

Position: Director

Appointed: 31 December 2015

Resigned: 30 October 2020

Allan L.

Position: Director

Appointed: 02 December 2004

Resigned: 20 November 2023

Paul J.

Position: Director

Appointed: 28 November 2000

Resigned: 03 September 2003

Roy P.

Position: Director

Appointed: 03 June 1996

Resigned: 18 December 2008

David H.

Position: Director

Appointed: 13 February 1996

Resigned: 05 May 1998

Christopher D.

Position: Director

Appointed: 13 February 1996

Resigned: 04 October 2017

Karen D.

Position: Secretary

Appointed: 13 February 1996

Resigned: 07 September 2016

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 12 February 1996

Resigned: 13 February 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 February 1996

Resigned: 13 February 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Midwich Limited from Diss, England. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen F. This PSC has significiant influence or control over the company,.

Midwich Limited

Midwich Limited Vinces Road, Diss, IP22 4YT, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 1436289
Notified on 25 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen F.

Notified on 7 September 2016
Ceased on 25 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand208 118428 380672 692709 695
Current Assets9 739 9649 449 20810 275 5407 959 620
Debtors5 517 3196 495 0435 283 3373 756 180
Net Assets Liabilities7 433 6078 644 6769 452 9848 721 111
Other Debtors383 3652 401 5221 275 785171 672
Property Plant Equipment1 514 651   
Total Inventories4 014 5272 525 7854 319 5113 493 745
Other
Audit Fees Expenses12 00015 00015 00015 750
Company Contributions To Money Purchase Plans Directors10 80010 4518 3558 820
Director Remuneration318 561309 359177 585156 957
Number Directors Accruing Benefits Under Money Purchase Scheme2211
Accrued Liabilities224 700190 951321 607289 227
Accumulated Amortisation Impairment Intangible Assets  37 415104 789
Accumulated Depreciation Impairment Property Plant Equipment221 781262 237335 351410 187
Administrative Expenses2 764 1402 336 2982 895 5833 693 754
Amortisation Expense Intangible Assets  37 41567 374
Amounts Owed By Group Undertakings133 701710 0031 483 8902 033 635
Average Number Employees During Period47474759
Comprehensive Income Expense1 491 1551 527 5691 162 908-235 173
Corporation Tax Payable52 824   
Cost Inventories Recognised As Expense Gross30 848 46323 171 16718 613 98015 704 754
Cost Sales31 119 98123 363 18118 852 93115 704 754
Creditors3 701 3492 132 9952 619 977951 292
Current Tax For Period355 831   
Deferred Tax Liabilities119 659137 827139 118130 330
Depreciation Expense Property Plant Equipment33 27637 36351 73762 173
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 279  
Disposals Property Plant Equipment 25 279  
Dividends Paid870 100316 500354 600496 700
Dividends Paid On Shares Interim870 100316 500354 600496 700
Fixed Assets1 514 6511 466 2901 936 5391 843 113
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax76 21298 920161 705188 779
Gross Profit Loss4 525 9753 505 2514 056 7353 481 282
Increase Decrease In Property Plant Equipment 17 374112 33048 784
Increase From Amortisation Charge For Year Intangible Assets  37 41567 374
Increase From Depreciation Charge For Year Property Plant Equipment 65 73573 11474 836
Intangible Assets Gross Cost  468 448 
Intangible Assets Including Right-of-use Assets  431 033363 659
Interest Expense On Bank Overdrafts9 5641 076524 
Interest Payable Similar Charges Finance Costs102 916115 554158 110218 451
Merchandise4 014 5272 525 7854 319 5113 493 745
Net Current Assets Liabilities6 038 6157 316 2137 655 5637 008 328
Number Shares Issued Fully Paid 1 7341 7341 734
Operating Profit Loss1 857 0281 521 5551 161 152-212 472
Other Comprehensive Income Expense Net Tax63 25698 624189 285166 950
Other Creditors1 838 77364 147620 710384 561
Other Deferred Tax Expense Credit-21 9186 70829 814-28 800
Other Interest Receivable Similar Income Finance Income7 7005 250395 
Other Operating Income Format195 193352 602  
Par Value Share 000
Pension Other Post-employment Benefit Costs Other Pension Costs66 48573 40294 139107 474
Prepayments66 810298 99624 68156 068
Profit Loss1 427 8991 428 945973 623-402 123
Profit Loss On Ordinary Activities Before Tax1 761 8121 411 2511 003 437-430 923
Property Plant Equipment Gross Cost1 736 4321 728 5271 840 8571 889 641
Property Plant Equipment Including Right-of-use Assets 1 466 2901 505 5061 479 454
Provisions119 659137 827139 118130 330
Provisions For Liabilities Balance Sheet Subtotal119 659137 827139 118130 330
Recoverable Value-added Tax442 94090 322  
Social Security Costs190 892164 842202 434237 602
Staff Costs Employee Benefits Expense2 109 6661 893 4922 282 5082 764 420
Taxation Social Security Payable79 23053 41680 11657 231
Tax Expense Credit Applicable Tax Rate-19-19-19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities333 913-17 69429 814-28 800
Total Additions Including From Business Combinations Intangible Assets  468 448 
Total Assets 1 466 2901 505 506 
Total Assets Less Current Liabilities7 553 2668 782 5039 592 1028 851 441
Total Current Tax Expense Credit333 913-17 69429 814-28 800
Trade Creditors Trade Payables1 505 8221 212 5751 539 223214 900
Trade Debtors Trade Receivables4 490 5032 901 1132 187 5161 056 955
Turnover Revenue35 645 95626 868 43222 909 66619 186 036

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, September 2023
Free Download (32 pages)

Company search

Advertisements