Edwin Holden's Bottling Company Limited DUDLEY


Edwin Holden's Bottling Company Limited is a private limited company that can be found at Hopden Brewery George Street, Woodsetton, Dudley DY1 4LW. Its net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 1943-03-18, this 81-year-old company is run by 4 directors and 1 secretary.
Director David N., appointed on 14 December 2023. Director Paul H., appointed on 23 May 2013. Director Therese H., appointed on 19 March 2003.
Switching the focus to secretaries, we can mention: Denise H., appointed on 20 August 2002.
The company is categorised as "packaging activities" (SIC code: 82920).
The last confirmation statement was filed on 2023-10-05 and the date for the following filing is 2024-10-19. What is more, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Edwin Holden's Bottling Company Limited Address / Contact

Office Address Hopden Brewery George Street
Office Address2 Woodsetton
Town Dudley
Post code DY1 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00379383
Date of Incorporation Thu, 18th Mar 1943
Industry Packaging activities
End of financial Year 31st March
Company age 81 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

David N.

Position: Director

Appointed: 14 December 2023

Paul H.

Position: Director

Appointed: 23 May 2013

Therese H.

Position: Director

Appointed: 19 March 2003

Denise H.

Position: Secretary

Appointed: 20 August 2002

Jonothan H.

Position: Director

Appointed: 07 November 2001

Edwin H.

Position: Secretary

Resigned: 20 August 2002

Paul H.

Position: Director

Resigned: 28 December 2019

Timothy B.

Position: Director

Appointed: 31 August 1991

Resigned: 07 November 2001

Edwin H.

Position: Director

Appointed: 31 August 1991

Resigned: 16 December 2002

Clara H.

Position: Director

Appointed: 31 August 1991

Resigned: 31 August 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Paul H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Therese H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jonothan H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul H.

Notified on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Therese H.

Notified on 5 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jonothan H.

Notified on 31 August 2023
Ceased on 5 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Therese H.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 28 December 2019
Nature of control: significiant influence or control
right to appoint and remove directors

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 Hand330 729157 093665 073182 316630 2731 083 1171 134 689
Current Assets942 478663 5571 197 707825 7401 537 0732 003 6902 126 566
Debtors547 827427 716432 372505 900753 729721 703772 188
Net Assets Liabilities1 417 5851 426 2281 466 8141 519 9762 056 0932 598 7112 759 300
Property Plant Equipment1 233 3081 403 8481 641 4461 937 9702 108 0432 500 2692 596 711
Total Inventories63 92278 748100 262137 524153 071198 870219 689
Other
Accumulated Depreciation Impairment Property Plant Equipment738 246867 5091 021 9801 209 6401 430 0271 694 7681 969 412
Average Number Employees During Period  2931433738
Creditors543 665440 477612 648559 054810 070838 659996 527
Fixed Assets1 233 3081 403 8481 641 4461 937 9702 108 0432 500 2692 596 711
Increase From Depreciation Charge For Year Property Plant Equipment 129 263154 471187 660220 387264 741274 644
Net Current Assets Liabilities398 813223 080585 059266 686727 0031 165 0311 130 039
Property Plant Equipment Gross Cost1 971 5542 271 3572 663 4263 147 6103 538 0704 195 0374 566 123
Provisions For Liabilities Balance Sheet Subtotal165 869160 033171 283185 483307 164388 908428 653
Total Additions Including From Business Combinations Property Plant Equipment 299 803392 069484 184390 460656 967371 086
Total Assets Less Current Liabilities1 632 1211 626 9282 226 5052 204 6562 835 0463 665 3003 726 750

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, May 2016
Free Download (8 pages)

Company search

Advertisements