Holbeck Land Limited HALIFAX


Holbeck Land started in year 2007 as Private Limited Company with registration number 06331132. The Holbeck Land company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Halifax at West House. Postal code: HX1 1EB. Since Tue, 15th Jan 2008 Holbeck Land Limited is no longer carrying the name St James Securities Developments.

The firm has 3 directors, namely John B., Frederick C. and Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 10 August 2007 and John B. has been with the company for the least time - from 1 May 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Timothy T. who worked with the the firm until 21 December 2007.

Holbeck Land Limited Address / Contact

Office Address West House
Office Address2 King Cross Road
Town Halifax
Post code HX1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06331132
Date of Incorporation Wed, 1st Aug 2007
Industry Development of building projects
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (273 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John B.

Position: Director

Appointed: 01 May 2019

Frederick C.

Position: Director

Appointed: 05 September 2007

Ian B.

Position: Director

Appointed: 10 August 2007

Timothy T.

Position: Director

Appointed: 05 September 2007

Resigned: 21 December 2007

Daniel M.

Position: Director

Appointed: 05 September 2007

Resigned: 21 December 2007

Robert F.

Position: Director

Appointed: 05 September 2007

Resigned: 11 December 2015

Timothy T.

Position: Secretary

Appointed: 10 August 2007

Resigned: 21 December 2007

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 10 August 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 August 2007

Resigned: 10 August 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Ian B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Frederick C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian B.

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

John B.

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

Frederick C.

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

Company previous names

St James Securities Developments January 15, 2008
Session Priority September 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11 385-783      
Balance Sheet
Cash Bank On Hand  3 3554 05422 824288722722
Current Assets63 8229 91311 1124 61222 824   
Debtors12 2258 6457 757558    
Property Plant Equipment  627533453385327327
Cash Bank In Hand51 5971 268      
Net Assets Liabilities Including Pension Asset Liability11 385-783      
Tangible Fixed Assets1 021868      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve11 382-786      
Shareholder Funds11 385-783      
Other
Accrued Liabilities Deferred Income  1 4251 42510 4751 2001 350 
Accumulated Depreciation Impairment Property Plant Equipment  1 6731 7671 8471 9151 973 
Average Number Employees During Period     33 
Corporation Tax Payable    771   
Corporation Tax Recoverable  558558    
Creditors  11 2819 72124 8254 3324 5334 533
Increase From Depreciation Charge For Year Property Plant Equipment   94806858 
Net Current Assets Liabilities10 364-1 651-169-5 109-2 001-4 044-3 811-3 811
Other Creditors  2 5341 8051 5121 6371 867 
Other Taxation Social Security Payable  6 2726 49112 0671 4951 316 
Property Plant Equipment Gross Cost  2 3002 3002 3002 3002 300 
Total Assets Less Current Liabilities11 385-783458-4 576-1 548-3 659-3 484-3 484
Trade Creditors Trade Payables  1 050     
Trade Debtors Trade Receivables  7 199     
Creditors Due Within One Year53 45811 564      
Fixed Assets1 021868      
Number Shares Allotted 1      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Cost Or Valuation2 3002 300      
Tangible Fixed Assets Depreciation1 2791 432      
Tangible Fixed Assets Depreciation Charged In Period 153      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Change of registered address from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on Wed, 18th Oct 2023 to West House King Cross Road Halifax West Yorkshire HX1 1EB
filed on: 18th, October 2023
Free Download (1 page)

Company search