You are here: bizstats.co.uk > a-z index > F list

F.t.holt & Son (property) Limited SITTINGBOURNE


F.t.holt & Son (property) started in year 1961 as Private Limited Company with registration number 00682043. The F.t.holt & Son (property) company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Sittingbourne at Loyterton Farm. Postal code: ME9 0HW. Since January 7, 2019 F.t.holt & Son (property) Limited is no longer carrying the name F.t.holt & Son(farms).

The company has 2 directors, namely Emma H., Timothy H.. Of them, Timothy H. has been with the company the longest, being appointed on 31 March 1991 and Emma H. has been with the company for the least time - from 12 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

F.t.holt & Son (property) Limited Address / Contact

Office Address Loyterton Farm
Office Address2 Tickham Lane, Lynsted
Town Sittingbourne
Post code ME9 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00682043
Date of Incorporation Tue, 31st Jan 1961
Industry Mixed farming
End of financial Year 30th November
Company age 63 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Emma H.

Position: Director

Appointed: 12 February 2021

Timothy H.

Position: Director

Appointed: 31 March 1991

Valerie H.

Position: Director

Resigned: 19 December 2019

Derek H.

Position: Director

Resigned: 14 June 2019

Valerie H.

Position: Secretary

Appointed: 17 March 2003

Resigned: 01 December 2012

Timothy H.

Position: Secretary

Appointed: 22 February 1995

Resigned: 17 March 2003

Penelope W.

Position: Secretary

Appointed: 31 March 1991

Resigned: 22 February 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we established, there is F.t. Holt & Son (Estates) Limited from Sittingbourne, 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. Another entity in the PSC register is Valerie H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is F.t. Holt & Son (Property) Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

F.T. Holt & Son (Estates) Limited

Loyterton Farm Tickham Lane, Lynsted, Sittingbourne, Kent, ME9 0HW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11703651
Notified on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Valerie H.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

F.T. Holt & Son (Property) Limited

Mall House The Mall, Faversham, Kent, ME13 8JL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11703603
Notified on 3 December 2018
Ceased on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy H.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Derek H.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

F.t.holt & Son(farms) January 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-30
Net Worth1 068 1681 198 4331 279 2701 353 5361 499 365
Balance Sheet
Cash Bank In Hand785 8671 012 681963 928808 509227 464
Current Assets1 047 8001 225 8081 236 6921 332 1371 536 650
Debtors186 554153 971199 381450 2791 225 779
Net Assets Liabilities Including Pension Asset Liability   1 353 5361 499 365
Stocks Inventory75 37959 15673 38373 34983 407
Tangible Fixed Assets987 435976 570994 198985 652976 141
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 000
Profit Loss Account Reserve1 000 2431 130 5081 211 3451 285 6111 431 440
Shareholder Funds1 068 1681 198 4331 279 2701 353 5361 499 365
Other
Capital Redemption Reserve7 5007 5007 5007 5007 500
Creditors Due After One Year    450 000
Creditors Due Within One Year967 0671 003 947951 620964 253563 426
Net Current Assets Liabilities80 733221 863285 072367 884973 224
Number Shares Allotted 20 00020 00010 20010 200
Par Value Share 1111
Secured Debts5 444    
Share Capital Allotted Called Up Paid20 00020 00020 00010 20020 000
Share Premium Account40 42540 42540 42540 42540 425
Tangible Fixed Assets Additions 1 08131 6203 332 
Tangible Fixed Assets Cost Or Valuation1 420 9141 421 9951 453 6151 456 9471 456 947
Tangible Fixed Assets Depreciation433 479445 425459 417471 295480 806
Tangible Fixed Assets Depreciation Charged In Period 11 94613 99211 8789 511
Total Assets Less Current Liabilities1 068 1681 198 4311 279 2701 353 5361 949 365

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 9th, May 2023
Free Download (13 pages)

Company search

Advertisements