Holt Lloyd Group Limited MANCHESTER


Founded in 1994, Holt Lloyd Group, classified under reg no. 02918147 is an active company. Currently registered at Holt Lloyd International Ltd Unit 100 M32 0YQ, Manchester the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Monday 30th January 1995 Holt Lloyd Group Limited is no longer carrying the name Phasecopy.

The company has 3 directors, namely Matthew M., Jason C. and Bruce E.. Of them, Bruce E. has been with the company the longest, being appointed on 15 February 2019 and Matthew M. has been with the company for the least time - from 2 July 2021. 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.

Holt Lloyd Group Limited Address / Contact

Office Address Holt Lloyd International Ltd Unit 100
Office Address2 Barton Dock Road, Stretford
Town Manchester
Post code M32 0YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918147
Date of Incorporation Tue, 12th Apr 1994
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Matthew M.

Position: Director

Appointed: 02 July 2021

Jason C.

Position: Director

Appointed: 31 May 2021

Bruce E.

Position: Director

Appointed: 15 February 2019

Sisec Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Michael S.

Position: Director

Appointed: 19 August 2019

Resigned: 02 July 2021

Steven C.

Position: Director

Appointed: 30 March 2016

Resigned: 12 August 2019

Joseph D.

Position: Director

Appointed: 31 July 2015

Resigned: 01 April 2016

Michael M.

Position: Director

Appointed: 02 November 2012

Resigned: 02 July 2021

Keith Z.

Position: Director

Appointed: 02 November 2012

Resigned: 31 July 2015

Steven R.

Position: Director

Appointed: 30 July 2011

Resigned: 15 February 2019

Max B.

Position: Director

Appointed: 30 July 2011

Resigned: 14 December 2013

Allen H.

Position: Director

Appointed: 29 July 2011

Resigned: 30 July 2011

Gregory C.

Position: Director

Appointed: 29 July 2011

Resigned: 30 July 2011

Helen G.

Position: Director

Appointed: 29 July 2011

Resigned: 30 July 2011

Max B.

Position: Director

Appointed: 30 June 2010

Resigned: 29 July 2011

Steven R.

Position: Director

Appointed: 27 November 2009

Resigned: 29 July 2011

Lucy B.

Position: Director

Appointed: 18 April 2008

Resigned: 30 June 2010

David N.

Position: Director

Appointed: 11 June 2007

Resigned: 31 October 2008

Scott B.

Position: Director

Appointed: 03 February 2006

Resigned: 27 April 2007

Gregory N.

Position: Director

Appointed: 03 January 2006

Resigned: 18 April 2008

Wolfgang F.

Position: Director

Appointed: 07 January 2005

Resigned: 03 January 2006

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 07 January 2005

Resigned: 30 June 2008

Martin H.

Position: Director

Appointed: 08 October 2001

Resigned: 03 February 2006

Freddy B.

Position: Director

Appointed: 01 August 2000

Resigned: 08 October 2001

Mark P.

Position: Secretary

Appointed: 26 June 1999

Resigned: 27 June 2005

David H.

Position: Director

Appointed: 29 March 1999

Resigned: 07 January 2005

David H.

Position: Secretary

Appointed: 29 March 1999

Resigned: 22 February 2001

Gordon R.

Position: Director

Appointed: 04 January 1999

Resigned: 29 June 2000

Evremont D.

Position: Director

Appointed: 14 November 1997

Resigned: 26 June 2002

Paul G.

Position: Director

Appointed: 14 November 1997

Resigned: 27 August 1999

Mark G.

Position: Secretary

Appointed: 14 November 1997

Resigned: 26 June 1999

Hamdi C.

Position: Director

Appointed: 14 November 1997

Resigned: 27 August 1999

Peter S.

Position: Director

Appointed: 23 February 1995

Resigned: 14 November 1997

Brian A.

Position: Director

Appointed: 26 January 1995

Resigned: 14 November 1997

Barry W.

Position: Director

Appointed: 16 September 1994

Resigned: 01 December 1998

Gary C.

Position: Director

Appointed: 29 July 1994

Resigned: 29 March 1999

Gary C.

Position: Secretary

Appointed: 29 July 1994

Resigned: 29 March 1999

Peter C.

Position: Director

Appointed: 29 July 1994

Resigned: 13 March 1998

Robert M.

Position: Director

Appointed: 26 May 1994

Resigned: 14 November 1997

Philip D.

Position: Director

Appointed: 26 May 1994

Resigned: 01 August 1994

Hugh H.

Position: Director

Appointed: 26 May 1994

Resigned: 01 August 1994

Jennifer I.

Position: Secretary

Appointed: 26 May 1994

Resigned: 01 August 1994

Robert C.

Position: Director

Appointed: 26 May 1994

Resigned: 14 November 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1994

Resigned: 26 May 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 April 1994

Resigned: 26 May 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Holt Holdings (Uk) Limited from Manchester, United Kingdom. This PSC is classified as "a corporate", 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.

Holt Holdings (Uk) Limited

Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester, M32 0YQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07528931
Notified on 4 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phasecopy January 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements