Holms Sand & Gravel Company Limited(the) MAIDENHEAD


Holms Sand & Gravel Company (the) started in year 1985 as Private Limited Company with registration number 01895466. The Holms Sand & Gravel Company (the) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ.

At the moment there are 4 directors in the the company, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the firm. At the moment 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.

Holms Sand & Gravel Company Limited(the) Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01895466
Date of Incorporation Thu, 14th Mar 1985
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 26 October 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 26 October 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 01 June 2011

Richard G.

Position: Director

Appointed: 13 June 2008

Resigned: 30 December 2009

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

David E.

Position: Director

Appointed: 01 June 2007

Resigned: 16 June 2008

Ruth C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 June 2008

Nicholas S.

Position: Director

Appointed: 11 July 2003

Resigned: 01 June 2007

Graham D.

Position: Director

Appointed: 11 July 2003

Resigned: 30 June 2008

Andrew B.

Position: Director

Appointed: 11 July 2003

Resigned: 01 December 2005

Paul T.

Position: Secretary

Appointed: 11 July 2003

Resigned: 10 December 2007

Ian P.

Position: Secretary

Appointed: 01 December 2000

Resigned: 11 July 2003

Ian P.

Position: Director

Appointed: 01 October 2000

Resigned: 11 July 2003

Richard V.

Position: Secretary

Appointed: 31 October 1997

Resigned: 01 December 2000

Richard V.

Position: Director

Appointed: 31 October 1997

Resigned: 01 December 2000

Simon F.

Position: Secretary

Appointed: 29 March 1996

Resigned: 31 October 1997

Simon F.

Position: Director

Appointed: 29 March 1996

Resigned: 31 October 1997

Simon V.

Position: Director

Appointed: 29 March 1996

Resigned: 30 June 2003

Ian T.

Position: Director

Appointed: 01 November 1993

Resigned: 29 March 1996

Ian T.

Position: Secretary

Appointed: 01 November 1993

Resigned: 29 March 1996

John M.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 1999

David S.

Position: Director

Appointed: 01 November 1993

Resigned: 29 March 1996

Brian W.

Position: Director

Appointed: 30 November 1991

Resigned: 01 November 1993

David A.

Position: Director

Appointed: 30 November 1991

Resigned: 01 November 1993

Brian J.

Position: Director

Appointed: 30 November 1991

Resigned: 01 November 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Houserate Limited from Maidenhead, England. This PSC is categorised as "a limited", 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.

Houserate Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03095557
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (8 pages)

Company search