Securehold Investments Limited EVESHAM


Securehold Investments started in year 1989 as Private Limited Company with registration number 02412582. The Securehold Investments company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Evesham at The Granary Manor Farm House. Postal code: WR11 4TG. Since March 11, 2020 Securehold Investments Limited is no longer carrying the name Aluminium Alloy Trading.

At present there are 4 directors in the the company, namely Jonathan S., Adam S. and Jamie S. and others. In addition one secretary - Robert S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Flintdale Limited who worked with the the company until 17 October 1997.

Securehold Investments Limited Address / Contact

Office Address The Granary Manor Farm House
Office Address2 Lenchwick
Town Evesham
Post code WR11 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02412582
Date of Incorporation Thu, 10th Aug 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Jonathan S.

Position: Director

Appointed: 06 January 2020

Adam S.

Position: Director

Appointed: 15 February 2008

Jamie S.

Position: Director

Appointed: 15 February 2008

Robert S.

Position: Director

Appointed: 01 February 2002

Robert S.

Position: Secretary

Appointed: 17 October 1997

Jonathan S.

Position: Director

Appointed: 15 February 2008

Resigned: 17 December 2019

Josephine S.

Position: Director

Appointed: 01 October 1993

Resigned: 22 January 2021

Michael S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1993

Flintdale Limited

Position: Secretary

Appointed: 31 December 1991

Resigned: 17 October 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Securehold Holdings Limited from Leicester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adam S. This PSC owns 25-50% shares. Moving on, there is Robert S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Securehold Holdings Limited

Third Floor Two Colton Square, Leicester, LE1 1QH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12262630
Notified on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adam S.

Notified on 26 April 2019
Ceased on 17 December 2019
Nature of control: 25-50% shares

Robert S.

Notified on 6 April 2016
Ceased on 17 December 2019
Nature of control: significiant influence or control

Josephine S.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: 50,01-75% shares

Company previous names

Aluminium Alloy Trading March 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 6172 7182 640214 153191 977191 034181 823
Current Assets401 316364 320367 441298 265263 609245 560241 292
Debtors361 504361 602333 73164 11251 63254 52659 469
Net Assets Liabilities1 729 0711 693 1971 694 572619 054674 101700 499690 768
Other Debtors68 81968 91741 04664 11251 63254 52659 469
Property Plant Equipment350 927350 927350 927350 927450 000500 000500 000
Total Inventories   20 00020 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 69350 69350 693   
Amounts Owed By Group Undertakings Participating Interests292 685292 685292 685    
Average Number Employees During Period   1114
Creditors7871 4372 4373 74211 43412 25317 716
Current Asset Investments12 195 31 070    
Fixed Assets1 355 9321 355 9321 355 932350 927   
Investments1 005 0051 005 0051 005 005-1 005 005   
Investments Fixed Assets1 005 0051 005 0051 005 005    
Investments In Group Undertakings1 005 0051 005 0051 005 005-1 005 005   
Net Current Assets Liabilities400 529362 883365 004294 523252 175233 307223 576
Number Shares Issued Fully Paid1 023 6201 023 6201 023 620683 780683 780683 780683 780
Other Creditors7871 4372 4373 7363 6894 2123 512
Other Taxation Social Security Payable   65 7844 44012 704
Par Value Share 111111
Property Plant Equipment Gross Cost 401 620401 620401 620450 000500 000500 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -50 693  
Taxation Including Deferred Taxation Balance Sheet Subtotal27 39025 61826 36426 39628 07432 80832 808
Total Assets Less Current Liabilities1 756 4611 718 8151 720 936645 450702 175733 307723 576
Total Increase Decrease From Revaluations Property Plant Equipment    48 38050 000 
Trade Creditors Trade Payables    1 9613 6011 500
Advances Credits Directors   9 795   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, May 2023
Free Download (7 pages)

Company search

Advertisements