Holemaker Technology Ltd MARDEN


Holemaker Technology started in year 2014 as Private Limited Company with registration number 09365077. The Holemaker Technology company has been functioning successfully for ten years now and its status is active. The firm's office is based in Marden at Bridge House. Postal code: TN12 9QJ. Since Friday 16th January 2015 Holemaker Technology Ltd is no longer carrying the name Holemaker.

The company has 2 directors, namely Hugh C., Piers C.. Of them, Hugh C., Piers C. have been with the company the longest, being appointed on 23 December 2014. As of 27 April 2024, there were 2 ex directors - Glen D., Lucianna C. and others listed below. There were no ex secretaries.

Holemaker Technology Ltd Address / Contact

Office Address Bridge House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09365077
Date of Incorporation Tue, 23rd Dec 2014
Industry Manufacture of tools
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Hugh C.

Position: Director

Appointed: 23 December 2014

Piers C.

Position: Director

Appointed: 23 December 2014

Glen D.

Position: Director

Appointed: 23 December 2014

Resigned: 28 February 2018

Lucianna C.

Position: Director

Appointed: 23 December 2014

Resigned: 23 December 2014

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Holemaker Technology Holdings Limited from Marden, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hugh C. This PSC has significiant influence or control over the company,. Then there is Piers C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Holemaker Technology Holdings Limited

Bridge House Pattenden Lane, Marden, Kent, TN12 9QJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 12913225
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hugh C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Piers C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Holemaker January 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth97 245       
Balance Sheet
Cash Bank In Hand2 522       
Cash Bank On Hand2 52243 92885 06451 564165 673217 256228 869504 572
Current Assets358 123470 594604 773723 245924 6701 313 5041 865 9362 537 862
Debtors244 709198 681313 600347 786386 335613 436843 1821 099 958
Net Assets Liabilities97 245172 205280 790385 774551 4541 052 2721 383 3771 672 510
Net Assets Liabilities Including Pension Asset Liability97 245       
Other Debtors31 15431 15440 48549 23556 89692 969120 218296 076
Property Plant Equipment30 43553 57636 20075 19482 98895 437180 997180 587
Stocks Inventory110 892       
Tangible Fixed Assets30 435       
Total Inventories110 892227 985206 109323 895372 662482 812793 885933 332
Reserves/Capital
Called Up Share Capital124       
Profit Loss Account Reserve97 121       
Shareholder Funds97 245       
Other
Amount Specific Advance Or Credit Directors     1 276  
Amount Specific Advance Or Credit Made In Period Directors     1 276  
Accrued Liabilities Deferred Income42 7783 403      
Accumulated Depreciation Impairment Property Plant Equipment7 67322 18928 62738 75953 55876 960118 260172 873
Average Number Employees During Period457810121218
Bank Borrowings Overdrafts54 719173 12484 01036 00925 50958 88536 60723 982
Corporation Tax Payable42 69831 06357 082     
Creditors79 41073 97893 82554 27139 17765 71392 33264 270
Creditors Due After One Year79 410       
Creditors Due Within One Year205 816       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 99412 6057 64614 3348 7423 57218 584
Disposals Property Plant Equipment 8 90524 95412 84622 49016 6625 09523 019
Finance Lease Liabilities Present Value Total5 2617 14286317 66813 6686 82855 72540 288
Increase Decrease In Property Plant Equipment 14 237 22 803 14 49774 607 
Increase From Depreciation Charge For Year Property Plant Equipment 16 51019 0432 69229 13332 14444 87273 197
Merchandise 227 985206 109     
Net Current Assets Liabilities152 307203 322344 569377 634523 4111 040 6821 339 9611 601 339
Number Shares Allotted124       
Other Creditors23 9374492 96259417 02416 929102 308227 125
Other Taxation Social Security Payable 1 7012 13279 36269 552155 890163 998175 545
Par Value Share1       
Prepayments Accrued Income11 3726 7802 831     
Property Plant Equipment Gross Cost38 10875 76564 827113 953136 546172 397299 257353 460
Provisions For Liabilities Balance Sheet Subtotal6 08710 7156 15412 78315 76818 13445 24945 146
Provisions For Liabilities Charges6 087       
Share Capital Allotted Called Up Paid124       
Tangible Fixed Assets Additions39 666       
Tangible Fixed Assets Cost Or Valuation38 108       
Tangible Fixed Assets Depreciation7 673       
Tangible Fixed Assets Depreciation Charged In Period8 327       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals654       
Tangible Fixed Assets Disposals1 558       
Total Additions Including From Business Combinations Property Plant Equipment 46 56214 01661 97245 08352 513131 95577 222
Total Assets Less Current Liabilities182 742256 898380 769452 828606 3991 136 1191 520 9581 781 926
Trade Creditors Trade Payables10 15236 18769 58483 65845 75521 235146 682281 618
Trade Debtors Trade Receivables202 183160 747273 115298 551329 439468 467601 804616 399
Amounts Owed By Group Undertakings     52 000121 160187 483
Bank Borrowings      131 345260 780
Total Borrowings     25 315205 319316 505

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Friday 12th May 2023
filed on: 27th, March 2024
Free Download (2 pages)

Company search