Holloway & Naughton Limited MARKET HARBOROUGH


Holloway & Naughton started in year 2001 as Private Limited Company with registration number 04324928. The Holloway & Naughton company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Market Harborough at 21 The Point. Postal code: LE16 7NU.

There is a single director in the company at the moment - Andrew H., appointed on 19 November 2001. In addition, a secretary was appointed - Nicole W., appointed on 20 November 2010. Currently there is one former director listed by the company - Roland H., who left the company on 20 November 2010. In addition, the company lists several former secretaries whose names might be found in the list below.

Holloway & Naughton Limited Address / Contact

Office Address 21 The Point
Office Address2 Rockingham Road
Town Market Harborough
Post code LE16 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324928
Date of Incorporation Mon, 19th Nov 2001
Industry Manufacture of weapons and ammunition
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Nicole W.

Position: Secretary

Appointed: 20 November 2010

Andrew H.

Position: Director

Appointed: 19 November 2001

Roland H.

Position: Director

Appointed: 21 September 2006

Resigned: 20 November 2010

Roland H.

Position: Secretary

Appointed: 21 September 2006

Resigned: 20 November 2010

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 19 November 2001

Resigned: 19 November 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2001

Resigned: 19 November 2001

Margaret H.

Position: Secretary

Appointed: 19 November 2001

Resigned: 21 September 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Nicole W. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Andrew H. This PSC owns 75,01-100% shares.

Nicole W.

Notified on 15 May 2018
Nature of control: 75,01-100% shares

Andrew H.

Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand8 38733 90512 582429361 113
Current Assets92 95666 74153 60614 9133 0611 726
Debtors2 2052 0571 3251953 025613
Other Debtors   46230613
Property Plant Equipment 319239502326150
Total Inventories82 36430 77939 69914 289  
Other
Accrued Liabilities Deferred Income7508001 0501 4751 000675
Accumulated Amortisation Impairment Intangible Assets31 42031 42031 42031 42031 420 
Accumulated Depreciation Impairment Property Plant Equipment6546547348631 0391 215
Corporation Tax Recoverable    2 795 
Creditors115 31467 58250 4258 2258 8279 648
Increase From Depreciation Charge For Year Property Plant Equipment  80129176176
Intangible Assets Gross Cost31 42031 42031 42031 42031 420 
Net Current Assets Liabilities-22 358-8413 1816 688-5 766-7 922
Nominal Value Allotted Share Capital 2222 
Number Shares Issued Fully Paid 2 0002 0002 0002 000 
Other Creditors   4 2947 8278 973
Other Taxation Social Security Payable  1 256947  
Payments Received On Account106 60060 76745 0001 494  
Prepayments Accrued Income   149  
Property Plant Equipment Gross Cost6549739731 3651 365 
Total Assets Less Current Liabilities-22 358-5223 4207 190-5 440-7 772
Trade Creditors Trade Payables1 038 1 08715  
Amounts Owed To Directors4 5826062 0324 294  
Fixed Assets 319239502  
Other Taxation Payable2 3445 4091 256   
Par Value Share 000  
Prepayments1 3871 015954149  
Recoverable Value-added Tax8181 04237146  
Total Additions Including From Business Combinations Property Plant Equipment 319 392  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements