Holdex (plywood) Limited LANCASHIRE


Holdex (plywood) started in year 1966 as Private Limited Company with registration number 00876373. The Holdex (plywood) company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Lancashire at Bennington Street,. Postal code: BB1 1RR.

The firm has 2 directors, namely Jennifer E., Matthew G.. Of them, Matthew G. has been with the company the longest, being appointed on 2 November 2003 and Jennifer E. has been with the company for the least time - from 25 November 2020. 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 - John G. who worked with the the firm until 14 September 2010.

This company operates within the BB1 1RR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0273027 . It is located at Warehouse, Bennington Street, Blackburn with a total of 5 cars.

Holdex (plywood) Limited Address / Contact

Office Address Bennington Street,
Office Address2 Blackburn,
Town Lancashire
Post code BB1 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00876373
Date of Incorporation Wed, 6th Apr 1966
Industry Sawmilling and planing of wood
End of financial Year 31st March
Company age 58 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 Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Jennifer E.

Position: Director

Appointed: 25 November 2020

Matthew G.

Position: Director

Appointed: 02 November 2003

John G.

Position: Secretary

Appointed: 01 September 2003

Resigned: 14 September 2010

Sheila G.

Position: Director

Appointed: 12 June 2003

Resigned: 25 November 2020

Peter C.

Position: Director

Appointed: 16 January 1997

Resigned: 06 April 2022

John G.

Position: Director

Appointed: 31 August 1991

Resigned: 14 September 2010

Joseph G.

Position: Director

Appointed: 31 August 1991

Resigned: 02 November 2003

William G.

Position: Director

Appointed: 31 August 1991

Resigned: 03 February 1999

Dennis G.

Position: Director

Appointed: 31 August 1991

Resigned: 31 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Holdex (Blackburn) Limited from Blackburn, England. The abovementioned PSC is classified 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.

Holdex (Blackburn) Limited

Holdex (Plywood) Limited Bennington Street, Blackburn, BB1 1RR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Hand361 781321 747516 682873 4901 089 2321 498 9041 012 425
Current Assets2 540 4152 637 5052 799 6033 070 7273 583 4324 353 1043 659 678
Debtors1 570 6151 657 9241 687 7601 734 7531 902 9012 029 6161 804 966
Net Assets Liabilities1 381 5171 319 9551 500 1201 589 3921 986 6552 748 3861 715 244
Other Debtors32 91533 77142 38139 94710 69128 47153 883
Property Plant Equipment73 35596 10676 31773 30954 390276 187220 641
Total Inventories608 019657 834595 161462 484591 299824 584842 287
Other
Accumulated Depreciation Impairment Property Plant Equipment130 567101 431121 220137 238141 817157 481194 044
Amounts Owed By Related Parties276 675276 675277 028277 028277 028277 028277 028
Average Number Employees During Period  1312131615
Creditors1 222 3851 399 0451 364 4151 543 6751 643 32548 7045 297
Dividends Paid On Shares Interim  135 000202 500202 500202 5001 202 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 1701 70710 31415 70639 761
Increase From Depreciation Charge For Year Property Plant Equipment 17 96519 78916 01812 40515 66459 189
Net Current Assets Liabilities1 318 0301 238 4601 435 1881 527 0521 940 1072 555 4261 553 236
Number Shares Issued Fully Paid 100     
Other Creditors172 02888 941106 68897 56776 80148 7045 297
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 101  7 826 22 626
Other Disposals Property Plant Equipment 67 006  15 000 30 500
Other Taxation Social Security Payable196 704119 456147 571150 387332 916251 40892 352
Par Value Share 1     
Property Plant Equipment Gross Cost203 922197 537197 537210 547196 207433 668414 685
Provisions For Liabilities Balance Sheet Subtotal9 86814 61111 38510 9697 84234 52353 336
Total Additions Including From Business Combinations Property Plant Equipment 60 621 13 010660237 46111 517
Total Assets Less Current Liabilities1 391 3851 334 5661 511 5051 600 3611 994 4972 831 6131 773 877
Trade Creditors Trade Payables853 6531 190 6481 110 1561 295 7211 233 6081 312 891919 781
Trade Debtors Trade Receivables1 261 0251 347 4781 368 3511 417 7781 615 1821 724 1171 474 055

Transport Operator Data

Warehouse
Address Bennington Street
City Blackburn
Post code BB1 1RR
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, July 2023
Free Download (11 pages)

Company search

Advertisements