Holden Spring Limited KEIGHLEY


Founded in 1993, Holden Spring, classified under reg no. 02860436 is an active company. Currently registered at 6 Courtyard Mews Hainsworth Road BD20 0LU, Keighley the company has been in the business for 31 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

At the moment there are 5 directors in the the firm, namely Richard B., Benjamin A. and Craig P. and others. In addition one secretary - Craig P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Holden Spring Limited Address / Contact

Office Address 6 Courtyard Mews Hainsworth Road
Office Address2 Silsden
Town Keighley
Post code BD20 0LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02860436
Date of Incorporation Fri, 8th Oct 1993
Industry Water collection, treatment and supply
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Craig P.

Position: Secretary

Appointed: 12 December 2022

Richard B.

Position: Director

Appointed: 01 October 2022

Benjamin A.

Position: Director

Appointed: 01 October 2022

Craig P.

Position: Director

Appointed: 01 October 2022

Stephanie M.

Position: Director

Appointed: 30 September 2022

Samuel L.

Position: Director

Appointed: 16 October 2016

Richard B.

Position: Secretary

Appointed: 01 October 2022

Resigned: 12 December 2022

Louise B.

Position: Secretary

Appointed: 21 January 2019

Resigned: 30 September 2022

Nick T.

Position: Director

Appointed: 18 October 2018

Resigned: 02 September 2019

Richard L.

Position: Director

Appointed: 01 September 2018

Resigned: 29 March 2021

Conrad B.

Position: Director

Appointed: 07 November 2016

Resigned: 25 October 2019

Beverley H.

Position: Director

Appointed: 16 October 2016

Resigned: 25 October 2019

Peter N.

Position: Director

Appointed: 16 October 2016

Resigned: 12 February 2024

Linda A.

Position: Director

Appointed: 16 October 2016

Resigned: 31 August 2018

Kathryn B.

Position: Director

Appointed: 16 October 2016

Resigned: 25 October 2019

Louise B.

Position: Director

Appointed: 16 October 2016

Resigned: 30 September 2022

Lesley D.

Position: Director

Appointed: 25 April 2013

Resigned: 08 February 2024

Linda A.

Position: Secretary

Appointed: 05 October 2012

Resigned: 31 August 2018

Peter N.

Position: Secretary

Appointed: 01 October 2008

Resigned: 05 October 2012

Richard L.

Position: Director

Appointed: 24 April 2005

Resigned: 07 September 2008

Richard L.

Position: Secretary

Appointed: 15 October 2004

Resigned: 07 September 2008

Kai A.

Position: Director

Appointed: 18 January 2004

Resigned: 18 November 2011

Michael D.

Position: Director

Appointed: 10 November 2002

Resigned: 18 November 2011

Julie B.

Position: Director

Appointed: 16 July 2001

Resigned: 01 May 2006

Geoffrey W.

Position: Director

Appointed: 04 June 2001

Resigned: 17 October 2006

Helen W.

Position: Secretary

Appointed: 04 June 2001

Resigned: 13 October 2004

Rosemary I.

Position: Director

Appointed: 07 April 2000

Resigned: 10 December 2002

Beverley H.

Position: Director

Appointed: 07 April 2000

Resigned: 05 October 2012

Fiona P.

Position: Director

Appointed: 07 April 2000

Resigned: 10 January 2004

Margaret R.

Position: Director

Appointed: 07 April 2000

Resigned: 05 July 2013

Helen W.

Position: Director

Appointed: 07 April 2000

Resigned: 13 October 2004

Emma F.

Position: Director

Appointed: 07 April 2000

Resigned: 04 April 2002

Christopher D.

Position: Director

Appointed: 07 April 2000

Resigned: 04 October 2004

Helen B.

Position: Director

Appointed: 07 April 2000

Resigned: 03 August 2002

Christopher D.

Position: Secretary

Appointed: 07 March 1996

Resigned: 04 June 2001

Elizabeth E.

Position: Director

Appointed: 08 October 1993

Resigned: 10 September 2000

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 08 October 1993

Resigned: 08 October 1993

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 08 October 1993

Resigned: 08 October 1993

John E.

Position: Director

Appointed: 08 October 1993

Resigned: 10 September 2000

Elizabeth E.

Position: Secretary

Appointed: 08 October 1993

Resigned: 07 March 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Craig P. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Lesley D. This PSC has significiant influence or control over the company,.

Craig P.

Notified on 8 February 2024
Nature of control: significiant influence or control

Lesley D.

Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-482-424-298     
Balance Sheet
Current Assets2 255110104274551 6391 9492 857
Net Assets Liabilities  2982222222222
Net Assets Liabilities Including Pension Asset Liability-482-424-298     
Reserves/Capital
Shareholder Funds-482-424-298     
Other
Creditors  40254331 6171 9272 835
Net Current Assets Liabilities-482-424-2982222222222
Total Assets Less Current Liabilities-482-424-2982222222222
Creditors Due Within One Year2 737534402     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th April 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search