I Holland Limited NOTTINGHAM


I Holland started in year 1998 as Private Limited Company with registration number 03503148. The I Holland company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nottingham at Meadow Lane. Postal code: NG10 2GD. Since Thu, 12th Mar 1998 I Holland Limited is no longer carrying the name Kelport.

The firm has 4 directors, namely Robert C., Javier R. and David H. and others. Of them, Stephen D. has been with the company the longest, being appointed on 9 March 1998 and Robert C. has been with the company for the least time - from 17 December 2020. At present 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.

I Holland Limited Address / Contact

Office Address Meadow Lane
Office Address2 Long Eaton
Town Nottingham
Post code NG10 2GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503148
Date of Incorporation Tue, 3rd Feb 1998
Industry Manufacture of tools
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Robert C.

Position: Director

Appointed: 17 December 2020

Javier R.

Position: Director

Appointed: 29 April 2015

David H.

Position: Director

Appointed: 01 June 2004

Stephen D.

Position: Director

Appointed: 09 March 1998

James D.

Position: Director

Appointed: 30 June 2017

Resigned: 22 January 2018

Andrew P.

Position: Director

Appointed: 06 May 2013

Resigned: 10 January 2014

John W.

Position: Director

Appointed: 01 May 2013

Resigned: 17 December 2020

David H.

Position: Secretary

Appointed: 23 March 2004

Resigned: 17 December 2020

Christopher P.

Position: Director

Appointed: 20 October 2003

Resigned: 17 December 2020

Carl E.

Position: Director

Appointed: 19 August 2002

Resigned: 28 February 2003

Trevor H.

Position: Secretary

Appointed: 31 October 2001

Resigned: 23 March 2004

Geoffrey B.

Position: Director

Appointed: 09 March 1998

Resigned: 08 November 2001

Trevor H.

Position: Director

Appointed: 09 March 1998

Resigned: 30 June 2017

Michael G.

Position: Director

Appointed: 09 March 1998

Resigned: 22 September 2004

Geoffrey B.

Position: Secretary

Appointed: 13 February 1998

Resigned: 08 November 2001

Geoffrey F.

Position: Director

Appointed: 13 February 1998

Resigned: 06 April 2013

Keith L.

Position: Nominee Director

Appointed: 03 February 1998

Resigned: 13 February 1998

Susan S.

Position: Secretary

Appointed: 03 February 1998

Resigned: 13 February 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Cognoisette Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company", 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.

Cognoisette Limited

C/O I Holland Limited Meadow Lane, Long Eaton, Nottingham, NG10 2GD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kelport March 12, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 11th, January 2024
Free Download (30 pages)

Company search

Advertisements