Holetch Holdings Limited LEEDS


Holetch Holdings started in year 1930 as Private Limited Company with registration number 00252269. The Holetch Holdings company has been functioning successfully for 94 years now and its status is active. The firm's office is based in Leeds at Gresham House. Postal code: LS1 2JG.

Currently there are 4 directors in the the company, namely Susan S., Marilyn W. and John B. and others. In addition one secretary - David G. - is with the firm. As of 28 March 2024, there were 3 ex directors - Kenneth N., Peter T. and others listed below. There were no ex secretaries.

Holetch Holdings Limited Address / Contact

Office Address Gresham House
Office Address2 5-7 St Pauls Street
Town Leeds
Post code LS1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00252269
Date of Incorporation Wed, 26th Nov 1930
Industry Other service activities not elsewhere classified
End of financial Year 5th April
Company age 94 years old
Account next due date Fri, 5th Jan 2024 (83 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Susan S.

Position: Director

Appointed: 21 September 2010

Marilyn W.

Position: Director

Appointed: 21 September 2010

John B.

Position: Director

Appointed: 10 March 2006

David G.

Position: Director

Appointed: 05 November 2002

David G.

Position: Secretary

Appointed: 05 November 2002

Kenneth N.

Position: Director

Appointed: 05 November 1991

Resigned: 10 March 2006

Peter T.

Position: Director

Appointed: 05 November 1991

Resigned: 21 September 2010

Winifred G.

Position: Director

Appointed: 05 November 1991

Resigned: 16 October 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Davern Holdings Limited from Leeds, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Ernest Gunner Holdings Limited that put Leeds, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Davern Holdings Limited

Gresham House 5-7 St. Pauls Street, Leeds, LS1 2JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00524996
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ernest Gunner Holdings Limited

Gresham House 5-7 St. Pauls Street, Leeds, LS1 2JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00579845
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand110 309228 53693 617
Current Assets965 068822 098828 175
Debtors854 759593 562734 558
Net Assets Liabilities13 018 95213 220 53212 305 774
Other Debtors389 319206 617338 780
Other
Audit Fees Expenses 11 8629 660
Accrued Liabilities Deferred Income34 89738 34446 085
Amounts Owed By Group Undertakings Participating Interests465 440386 945 
Amounts Owed By Related Parties 386 945389 268
Applicable Tax Rate1919 
Average Number Employees During Period444
Corporation Tax Payable20 00072 500 
Corporation Tax Recoverable  6 510
Creditors54 897113 5006 000
Current Tax For Period26 06779 251 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences478 000354 000 
Further Item Creditors Component Total Creditors6 0006 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods-58-228 
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period28 41887 352 
Investments12 930 781896 85012 482 340
Investments Fixed Assets12 930 78113 687 93412 482 340
Net Current Assets Liabilities910 171708 598779 434
Number Shares Issued Fully Paid6 0006 000 
Other Investments Other Than Loans12 930 78113 363 05912 157 465
Other Loans Classified Under Investments 324 875324 875
Other Remaining Borrowings 6 0006 000
Other Taxation Social Security Payable 2 6562 656
Par Value Share 1 
Profit Loss On Ordinary Activities Before Tax3 022 1841 107 622 
Provisions For Liabilities Balance Sheet Subtotal 1 170 000950 000
Taxation Including Deferred Taxation Balance Sheet Subtotal816 0001 170 000 
Tax Decrease Increase From Effect Revenue Exempt From Taxation39 38950 021 
Tax Expense Credit Applicable Tax Rate574 215210 448 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss70162 
Tax Tax Credit On Profit Or Loss On Ordinary Activities504 009433 023 
Total Assets Less Current Liabilities13 840 95214 396 53213 261 774
Total Current Tax Expense Credit26 00979 023 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Accounts for a small company made up to Wednesday 5th April 2023
filed on: 6th, December 2023
Free Download (12 pages)

Company search

Advertisements