Holt Screenprint Limited READING


Founded in 2002, Holt Screenprint, classified under reg no. 04607911 is an active company. Currently registered at 12 Park Lane RG31 5DL, Reading the company has been in the business for 22 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 12th December 2002 Holt Screenprint Limited is no longer carrying the name Holt Screen Print.

There is a single director in the company at the moment - David W., appointed on 4 December 2002. In addition, a secretary was appointed - Patricia W., appointed on 1 January 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rosemary H. who worked with the the company until 31 December 2020.

Holt Screenprint Limited Address / Contact

Office Address 12 Park Lane
Office Address2 Tilehurst
Town Reading
Post code RG31 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04607911
Date of Incorporation Wed, 4th Dec 2002
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Patricia W.

Position: Secretary

Appointed: 01 January 2021

David W.

Position: Director

Appointed: 04 December 2002

Rosemary H.

Position: Director

Appointed: 04 December 2002

Resigned: 31 December 2020

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2002

Resigned: 04 December 2002

Derek D.

Position: Director

Appointed: 04 December 2002

Resigned: 01 May 2017

Rosemary H.

Position: Secretary

Appointed: 04 December 2002

Resigned: 31 December 2020

Formation Nominees Limited

Position: Nominee Director

Appointed: 04 December 2002

Resigned: 04 December 2002

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we identified, there is David W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rosemary H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 5 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David W.

Notified on 2 May 2017
Ceased on 5 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rosemary H.

Notified on 2 May 2017
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rosemary H.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 50,01-75% shares

Company previous names

Holt Screen Print December 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Net Worth-2 608-6 342       
Balance Sheet
Cash Bank In Hand25 46620 888       
Cash Bank On Hand 20 88817 78218 16017 44317 443   
Current Assets29 68624 88721 45122 71222 00817 98012 7248 2428 938
Debtors4 2203 9993 6694 5524 5654 565   
Property Plant Equipment 2115121212   
Tangible Fixed Assets2821       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-2 708-6 442       
Shareholder Funds-2 608-6 342       
Other
Accrued Liabilities 800800800800800   
Accumulated Depreciation Impairment Property Plant Equipment 479485488488    
Average Number Employees During Period  3 22211
Corporation Tax Payable -931       
Creditors 31 25037 74151 69654 14454 14435 59818 3248 032
Creditors Due Within One Year32 32231 250       
Fixed Assets     9753
Increase From Depreciation Charge For Year Property Plant Equipment  63     
Net Current Assets Liabilities-2 636-6 363-16 290-28 984-32 136-26 721-22 874-10 082906
Number Shares Allotted 100       
Other Creditors   12 50012 50012 500   
Other Taxation Social Security Payable 4 0603 0181 4211 5361 536   
Par Value Share 1       
Prepayments Accrued Income 1 8671 8671 8671 8671 867   
Property Plant Equipment Gross Cost 500500500500    
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation500        
Tangible Fixed Assets Depreciation472479       
Tangible Fixed Assets Depreciation Charged In Period 7       
Total Assets Less Current Liabilities-2 608-6 342-16 275-28 972-32 124-26 712-22 867-10 077909
Trade Creditors Trade Payables 204426113 4363 436   
Trade Debtors Trade Receivables 2 1321 8022 6852 6982 698   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 1st, December 2023
Free Download (6 pages)

Company search