Holden & Prescott Ltd CHESHIRE


Founded in 1998, Holden & Prescott, classified under reg no. 03566162 is an active company. Currently registered at 1/3 Church Street SK11 6PB, Cheshire the company has been in the business for twenty six years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - William P., appointed on 13 May 1998. In addition, a secretary was appointed - William P., appointed on 13 May 1998. As of 28 May 2024, there were 5 ex directors - Lee J., Benjamin M. and others listed below. There were no ex secretaries.

Holden & Prescott Ltd Address / Contact

Office Address 1/3 Church Street
Office Address2 Macclesfield
Town Cheshire
Post code SK11 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03566162
Date of Incorporation Wed, 13th May 1998
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

William P.

Position: Secretary

Appointed: 13 May 1998

William P.

Position: Director

Appointed: 13 May 1998

Lee J.

Position: Director

Appointed: 01 January 2017

Resigned: 24 December 2017

Benjamin M.

Position: Director

Appointed: 01 October 2001

Resigned: 09 May 2018

Catriona H.

Position: Director

Appointed: 11 September 2000

Resigned: 01 February 2015

Juliet P.

Position: Director

Appointed: 11 September 2000

Resigned: 01 February 2015

Martin H.

Position: Director

Appointed: 13 May 1998

Resigned: 16 December 2021

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is William P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Martin H. This PSC owns 25-50% shares and has 25-50% voting rights.

William P.

Notified on 13 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin H.

Notified on 13 May 2017
Ceased on 16 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand390 049187 485160 386148 237183 184220 602628 592317 720
Current Assets415 742200 762180 776176 392213 805319 297649 524330 196
Debtors25 69313 27720 39028 15530 62198 69520 93212 476
Net Assets Liabilities264 52065 79272 29075 436100 858163 015450 670188 641
Other Debtors737    73 828  
Property Plant Equipment27 92634 36129 36227 89324 89723 66425 89625 269
Other
Version Production Software     2 022  
Accrued Liabilities18 28020 93914 67513 91113 83314 60214 50315 276
Accumulated Depreciation Impairment Property Plant Equipment77 47859 07564 25565 62469 90173 78875 43879 508
Additions Other Than Through Business Combinations Property Plant Equipment 12 4971815 7501 2812 6549 6323 443
Average Number Employees During Period1010101010101112
Bank Borrowings     46 66737 27127 442
Bank Borrowings Overdrafts     3 3339 5869 829
Corporation Tax Payable80 36380 646      
Creditors169 165162 670132 484123 717133 247128 735182 507134 530
Deferred Tax Liabilities5 1626 5255 3645 1324 5974 5444 9724 852
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 50012 50016 00016 00016 00016 00016 000 
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss 1 363-1 161-232-535-53428-120
Increase From Depreciation Charge For Year Property Plant Equipment 6 0625 1804 5094 2773 8873 4034 070
Loans From Directors  9047354773723 116298
Net Current Assets Liabilities246 57738 09249 19652 67580 558190 562467 017195 666
Nominal Value Allotted Share Capital30 00030 00041 00021 00021 00021 00021 00012 000
Nominal Value Shares Issued In Period  11 000     
Number Shares Allotted 30 00041 00021 00021 00021 00021 00012 000
Number Shares Issued In Period- Gross  11 000     
Other Creditors15 3696 2739 4837 8683 2471 5628 7942 766
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 465 3 140  1 753 
Other Disposals Property Plant Equipment 24 465 5 850  5 750 
Other Taxation Social Security Payable46 54546 807      
Par Value Share 1111111
Prepayments Accrued Income5 1125 0415 0885 2964 16278189529
Property Plant Equipment Gross Cost105 40493 43693 61793 51794 79897 452101 334104 777
Taxation Including Deferred Taxation Balance Sheet Subtotal5 1626 5255 3645 1324 5974 5444 9724 852
Taxation Social Security Payable 127 45397 47291 245103 09463 47392 99269 750
Total Assets Less Current Liabilities274 50372 45377 65480 568105 455214 226492 913220 935
Trade Creditors Trade Payables8 6088 0059 9509 95812 59610 9969 2695 717
Trade Debtors Trade Receivables19 8448 23615 30222 85926 45924 78920 74311 947
Value-added Tax Payable     34 39744 24730 894
Advances Credits Directors     73 828-1 191 
Advances Credits Made In Period Directors     73 82843 634 
Advances Credits Repaid In Period Directors      118 653 
Amount Specific Advance Or Credit Directors     73 828-1 191 
Amount Specific Advance Or Credit Made In Period Directors     73 82843 634 
Amount Specific Advance Or Credit Repaid In Period Directors      118 653 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, July 2023
Free Download (8 pages)

Company search

Advertisements