Holta Limited POOLE


Holta started in year 2005 as Private Limited Company with registration number 05337255. The Holta company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Poole at Unit 8 Fleets Industrial Estate. Postal code: BH15 3SU.

At the moment there are 3 directors in the the firm, namely Eleanor M., Colleen M. and Aaron C.. In addition one secretary - Colleen M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul Y. who worked with the the firm until 9 October 2014.

Holta Limited Address / Contact

Office Address Unit 8 Fleets Industrial Estate
Office Address2 Willis Way
Town Poole
Post code BH15 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05337255
Date of Incorporation Wed, 19th Jan 2005
Industry Manufacture of kitchen furniture
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Eleanor M.

Position: Director

Appointed: 13 May 2019

Colleen M.

Position: Director

Appointed: 13 May 2019

Aaron C.

Position: Director

Appointed: 13 May 2019

Colleen M.

Position: Secretary

Appointed: 01 October 2014

Paul Y.

Position: Director

Appointed: 20 January 2005

Resigned: 09 October 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2005

Resigned: 19 January 2005

Paul Y.

Position: Secretary

Appointed: 19 January 2005

Resigned: 09 October 2014

Martyn M.

Position: Director

Appointed: 19 January 2005

Resigned: 03 October 2023

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is 5659 Holdings Limited from Poole, United Kingdom. This PSC is classified 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. Another entity in the persons with significant control register is Martyn M. This PSC owns 75,01-100% shares.

5659 Holdings Limited

Unit 8 Fleets Industrial Estate, Willis Way, Poole, Dorset, BH15 3SU, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11318156
Notified on 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn M.

Notified on 6 April 2016
Ceased on 15 May 2018
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
Cash Bank On Hand72 64428 701105 26999 84151 01959 293
Current Assets239 481190 523237 311258 859  
Debtors131 997318 66096 642123 618133 999144 982
Net Assets Liabilities719 889770 404171 290213 190148 677156 689
Other Debtors16 81713 6481014 69832 04518 420
Property Plant Equipment901 8921 043 00091 95689 51479 46958 653
Total Inventories34 84035 40035 40035 40035 40035 400
Other
Accrued Liabilities  1 5002 500  
Accumulated Depreciation Impairment Property Plant Equipment382 795441 323407 737430 561455 065454 902
Additions Other Than Through Business Combinations Property Plant Equipment 216 8863 63629 580  
Amounts Owed By Group Undertakings Participating Interests    381 127
Amounts Owed By Related Parties 205 886    
Amounts Owed To Parent Entities   5 133  
Amounts Owed To Related Parties  21 9805 133  
Average Number Employees During Period121213111111
Bank Borrowings242 350214 491    
Bank Overdrafts 382    
Corporation Tax Payable   15 2652 013 
Creditors242 350264 491140 505118 175136 111126 976
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -14 947-40 856-7 016 -19 830
Disposals Property Plant Equipment -17 250-771 380-9 198 -25 026
Increase From Depreciation Charge For Year Property Plant Equipment 73 47530 65729 84024 50419 667
Net Current Assets Liabilities94 339211 17696 806140 684  
Other Creditors1 12337 1334 5936 04825 60813 664
Other Inventories24 50027 30027 30027 300  
Other Payables Accrued Expenses2 0001 5001 500   
Other Provisions Balance Sheet Subtotal   17 00815 09914 663
Other Remaining Borrowings 50 000    
Other Taxation Payable   14 14637 52348 974
Prepayments2 8253 2655 0055 442  
Property Plant Equipment Gross Cost1 284 6871 267 437499 693520 075534 534513 555
Provisions For Liabilities Balance Sheet Subtotal33 99262 54717 47217 008  
Raw Materials Consumables10 3408 1008 1008 100  
Taxation Social Security Payable21 46433 56428 82629 411  
Total Additions Including From Business Combinations Property Plant Equipment    14 4594 047
Total Assets Less Current Liabilities996 2311 060 677188 762230 198  
Total Borrowings242 350264 491    
Trade Creditors Trade Payables64 90966 93948 54075 08372 98064 338
Trade Debtors Trade Receivables112 355109 50991 536113 478101 916125 435
Unpaid Contributions To Pension Schemes843680    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, October 2023
Free Download (7 pages)

Company search