Holrose Limited ASHTON ROAD GOLBORNE WARRINGTON


Founded in 1922, Holrose, classified under reg no. 00182321 is an active company. Currently registered at Prima House WA3 3UL, Ashton Road Golborne Warrington the company has been in the business for one hundred and two years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Stephen H., Colin J.. Of them, Colin J. has been with the company the longest, being appointed on 5 September 1991 and Stephen H. has been with the company for the least time - from 1 March 2023. Currently 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.

Holrose Limited Address / Contact

Office Address Prima House
Office Address2 Alexandra Trading Estate
Town Ashton Road Golborne Warrington
Post code WA3 3UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00182321
Date of Incorporation Wed, 7th Jun 1922
Industry Packaging activities
End of financial Year 30th December
Company age 102 years old
Account next due date Thu, 28th Dec 2023 (91 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Stephen H.

Position: Director

Appointed: 01 March 2023

Colin J.

Position: Director

Appointed: 05 September 1991

Clive B.

Position: Secretary

Resigned: 07 November 1994

Jonathan F.

Position: Director

Appointed: 01 March 2023

Resigned: 27 November 2023

John A.

Position: Director

Appointed: 20 April 2005

Resigned: 30 June 2017

Bryan J.

Position: Director

Appointed: 01 October 2003

Resigned: 28 February 2006

Clive B.

Position: Director

Appointed: 01 June 1998

Resigned: 20 September 1998

Philip L.

Position: Secretary

Appointed: 07 May 1997

Resigned: 01 March 2023

Philip L.

Position: Director

Appointed: 25 February 1997

Resigned: 01 March 2023

David B.

Position: Director

Appointed: 14 December 1995

Resigned: 07 May 1997

Robin T.

Position: Director

Appointed: 14 December 1995

Resigned: 07 May 1997

Andrew F.

Position: Director

Appointed: 16 March 1995

Resigned: 27 September 1996

Keith H.

Position: Secretary

Appointed: 07 November 1994

Resigned: 07 May 1997

Julian L.

Position: Director

Appointed: 13 October 1993

Resigned: 07 May 1997

Robert T.

Position: Director

Appointed: 05 September 1991

Resigned: 30 April 2003

Clive B.

Position: Director

Appointed: 05 September 1991

Resigned: 07 May 1997

Raymond F.

Position: Director

Appointed: 05 September 1991

Resigned: 30 June 1998

James W.

Position: Director

Appointed: 05 September 1991

Resigned: 30 June 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Alexander Lawson & Co Limited from Warrington, England. This PSC is categorised as "a private limited company", 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 entity in the PSC register is Philip L. This PSC has significiant influence or control over the company,. Moving on, there is Colin J., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Alexander Lawson & Co Limited

Prima House, Alexandra Trading Estate Ashton Road, Golborne, Warrington, WA3 3UL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00250377
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip L.

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

Colin J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand155 726361 365146 183248 404
Current Assets2 915 2862 937 1272 860 1413 067 589
Debtors1 304 5011 231 1961 555 2461 569 380
Net Assets Liabilities1 723 5551 928 6961 810 1111 907 828
Other Debtors26 18228 596329 90974 450
Property Plant Equipment38 58825 25357 30143 899
Total Inventories1 455 0591 344 5661 158 7121 249 805
Other
Accumulated Depreciation Impairment Property Plant Equipment172 831134 366149 697165 932
Amounts Owed By Group Undertakings  17 104 
Amounts Owed To Group Undertakings200 000175 00075 000548 500
Average Number Employees During Period16151519
Creditors1 229 5781 033 3491 107 3311 198 952
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 158  
Disposals Property Plant Equipment 56 342  
Fixed Assets 25 25357 301 
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 789121 827119 686136 797
Increase From Depreciation Charge For Year Property Plant Equipment 17 69315 33116 235
Net Current Assets Liabilities1 685 7081 903 7781 752 8101 868 637
Other Creditors129 479100 071504 961280 743
Other Taxation Social Security Payable109 121135 040118 841146 550
Property Plant Equipment Gross Cost211 419159 619206 998209 831
Provisions For Liabilities Balance Sheet Subtotal741335 4 708
Total Additions Including From Business Combinations Intangible Assets  5 000 
Total Additions Including From Business Combinations Property Plant Equipment 4 54247 3792 833
Total Assets Less Current Liabilities1 724 2961 929 0311 810 1111 912 536
Trade Creditors Trade Payables790 978623 238408 529223 159
Trade Debtors Trade Receivables1 278 3191 202 6001 208 2331 494 930

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements