Gareth Holland & Co Limited BURTON-ON-TRENT


Gareth Holland & started in year 2015 as Private Limited Company with registration number 09446055. The Gareth Holland & company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Burton-on-trent at Unit 5 Newborough Road. Postal code: DE13 9PD.

There is a single director in the company at the moment - Gareth H., appointed on 18 February 2015. In addition, a secretary was appointed - Marjorie H., appointed on 31 March 2021. As of 19 April 2024, there was 1 ex secretary - Paul W.. There were no ex directors.

Gareth Holland & Co Limited Address / Contact

Office Address Unit 5 Newborough Road
Office Address2 Needwood
Town Burton-on-trent
Post code DE13 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09446055
Date of Incorporation Wed, 18th Feb 2015
Industry Quantity surveying activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Marjorie H.

Position: Secretary

Appointed: 31 March 2021

Gareth H.

Position: Director

Appointed: 18 February 2015

Paul W.

Position: Secretary

Appointed: 18 February 2015

Resigned: 31 March 2021

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Gareth H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gareth H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 580        
Balance Sheet
Cash Bank On Hand13 27244 03630 94384 43984 43966 483   
Current Assets29 58656 47954 009103 039103 03969 30599 174119 90898 575
Debtors16 31412 4435 28512 40012 400846   
Net Assets Liabilities4 58013 02117 27960 00660 00553 10666 79482 54380 773
Other Debtors    100100   
Property Plant Equipment39019598746746373   
Total Inventories  17 7816 2006 2001 976   
Cash Bank In Hand13 272        
Net Assets Liabilities Including Pension Asset Liability4 580        
Tangible Fixed Assets390        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve4 480        
Shareholder Funds4 580        
Other
Description Principal Activities        74 902
Version Production Software 1 1  2 021  
Accrued Liabilities    1 0001 000   
Accrued Liabilities Deferred Income  1 0001 000     
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 0001 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment3905856821 4291 4291 802   
Additions Other Than Through Business Combinations Property Plant Equipment   1 395     
Average Number Employees During Period    12222
Called Up Share Capital Not Paid  100100     
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100100100
Corporation Tax Payable  9 24318 080     
Creditors25 39643 65336 82843 77943 78015 57231 66632 84111 488
Fixed Assets39019598746 3731869346
Increase From Depreciation Charge For Year Property Plant Equipment 195 747 373   
Loans From Directors    17 5958 365   
Net Current Assets Liabilities4 19012 82617 18159 26059 25952 73367 50883 34987 187
Number Shares Allotted100100 100     
Other Creditors   1 3   
Property Plant Equipment Gross Cost7807807802 1752 1752 175   
Provisions For Liabilities Balance Sheet Subtotal       3 7165 460
Taxation Social Security Payable    18 0803 181   
Total Assets Less Current Liabilities4 58013 02117 27960 006 54 10667 79483 54287 233
Trade Debtors Trade Receivables  5 18512 30012 300746   
Value-added Tax Payable  3 2617 1057 1054 023   
Work In Progress  17 7816 2006 2001 976   
Creditors Due Within One Year25 396        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions780        
Tangible Fixed Assets Cost Or Valuation780        
Tangible Fixed Assets Depreciation390        
Tangible Fixed Assets Depreciation Charged In Period390        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On May 1, 2023 director's details were changed
filed on: 9th, November 2023
Free Download (2 pages)

Company search