Holman Industries Limited RIVERSIDE ROAD


Founded in 1997, Holman Industries, classified under reg no. 03326830 is an active company. Currently registered at Unit 9 SW17 0BB, Riverside Road the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Dylan H., Ashley H. and Nigel H.. Of them, Nigel H. has been with the company the longest, being appointed on 11 January 2018 and Dylan H. and Ashley H. have been with the company for the least time - from 8 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holman Industries Limited Address / Contact

Office Address Unit 9
Office Address2 Riverside Yard
Town Riverside Road
Post code SW17 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326830
Date of Incorporation Mon, 3rd Mar 1997
Industry Activities of head offices
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Dylan H.

Position: Director

Appointed: 08 October 2020

Ashley H.

Position: Director

Appointed: 08 October 2020

Nigel H.

Position: Director

Appointed: 11 January 2018

Daniel G.

Position: Secretary

Appointed: 16 September 2018

Resigned: 13 December 2019

Sandra P.

Position: Secretary

Appointed: 11 January 2018

Resigned: 16 September 2018

Nigel H.

Position: Director

Appointed: 08 February 2017

Resigned: 11 January 2018

Derek S.

Position: Secretary

Appointed: 17 October 2006

Resigned: 11 January 2018

Derek S.

Position: Director

Appointed: 01 January 2003

Resigned: 11 January 2018

Carol T.

Position: Secretary

Appointed: 04 December 1998

Resigned: 13 October 2006

Philip A.

Position: Secretary

Appointed: 10 November 1997

Resigned: 04 December 1998

Philip A.

Position: Director

Appointed: 10 November 1997

Resigned: 04 December 1998

Basil M.

Position: Secretary

Appointed: 31 March 1997

Resigned: 10 November 1997

Basil M.

Position: Director

Appointed: 31 March 1997

Resigned: 10 November 1997

Nigel H.

Position: Director

Appointed: 25 March 1997

Resigned: 06 September 2010

John P.

Position: Director

Appointed: 03 March 1997

Resigned: 31 March 1997

Howard G.

Position: Secretary

Appointed: 03 March 1997

Resigned: 31 March 1997

Howard G.

Position: Director

Appointed: 03 March 1997

Resigned: 31 March 1997

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Niggles Ltd from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Ashley H. This PSC owns 25-50% shares. Moving on, there is Peter H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Niggles Ltd

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13217225
Notified on 4 March 2023
Nature of control: 75,01-100% shares

Ashley H.

Notified on 30 March 2021
Nature of control: 25-50% shares

Peter H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors    750 8891 236 077
Current Assets750 889750 889750 889750 889750 889 
Net Assets Liabilities753 889753 889753 889753 889753 889 
Other
Amounts Owed By Group Undertakings    750 8891 236 077
Average Number Employees During Period 1111 
Investments Fixed Assets    3 0002 000
Investments In Group Undertakings    3 0002 000
Net Current Assets Liabilities750 889750 889750 889750 889750 8891 236 077
Number Shares Issued Fully Paid     57 892
Par Value Share     1
Total Assets Less Current Liabilities753 889753 889753 889753 889753 8891 238 077
Fixed Assets3 0003 0003 0003 0003 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements