Holtgrove Limited ELLESMERE PORT


Holtgrove Limited was officially closed on 2020-10-20. Holtgrove was a private limited company that could have been found at Maritime House, Dock Yard Road, Ellesmere Port, CH65 4EF, Cheshire. Its net worth was estimated to be roughly 651753 pounds, while the fixed assets the company owned amounted to 433660 pounds. The company (incorporated on 1993-02-03) was run by 2 directors and 1 secretary.
Director Myles P. who was appointed on 24 November 2014.
Director Janice P. who was appointed on 01 September 2014.
Moving on to the secretaries, we can name: Janice P. appointed on 17 March 2004.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2019-02-03 and last time the accounts were sent was on 28 February 2018. 2016-02-03 was the date of the most recent annual return.

Holtgrove Limited Address / Contact

Office Address Maritime House
Office Address2 Dock Yard Road
Town Ellesmere Port
Post code CH65 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786291
Date of Incorporation Wed, 3rd Feb 1993
Date of Dissolution Tue, 20th Oct 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2019
Account last made up date Wed, 28th Feb 2018
Next confirmation statement due date Mon, 17th Feb 2020
Last confirmation statement dated Sun, 3rd Feb 2019

Company staff

Myles P.

Position: Director

Appointed: 24 November 2014

Janice P.

Position: Director

Appointed: 01 September 2014

Janice P.

Position: Secretary

Appointed: 17 March 2004

Brian R.

Position: Director

Appointed: 01 February 2001

Resigned: 17 March 2004

Marie L.

Position: Director

Appointed: 01 February 2001

Resigned: 24 November 2014

Brian R.

Position: Secretary

Appointed: 15 May 1994

Resigned: 17 March 2004

Geoffrey T.

Position: Secretary

Appointed: 17 March 1993

Resigned: 15 May 1994

John H.

Position: Director

Appointed: 17 March 1993

Resigned: 19 January 2001

John L.

Position: Director

Appointed: 17 March 1993

Resigned: 24 November 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1993

Resigned: 17 March 1993

London Law Services Limited

Position: Nominee Director

Appointed: 03 February 1993

Resigned: 17 March 1993

People with significant control

Myles P.

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

Janice P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-28
Net Worth651 753600 474488 868308 378  
Balance Sheet
Cash Bank In Hand 2 114 4 621  
Cash Bank On Hand   4 621394394
Current Assets433 698345 714240 60068 221394 
Debtors433 698343 600240 60063 600  
Property Plant Equipment   414 236  
Tangible Fixed Assets433 660425 261418 961414 236  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve651 653600 374488 768308 278  
Shareholder Funds651 753600 474488 868308 378  
Other
Accumulated Depreciation Impairment Property Plant Equipment   475 473  
Average Number Employees During Period    15 
Creditors   174 079  
Creditors Due Within One Year215 605170 501170 693174 079  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    475 473 
Disposals Property Plant Equipment    889 709 
Net Current Assets Liabilities218 093175 21369 907-105 858394 
Number Shares Allotted 100100100  
Other Creditors   160 319  
Par Value Share 111  
Property Plant Equipment Gross Cost   889 709  
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Cost Or Valuation889 709889 709889 709   
Tangible Fixed Assets Depreciation456 049464 448470 748475 473  
Tangible Fixed Assets Depreciation Charged In Period 8 3996 3004 725  
Total Assets Less Current Liabilities651 753600 474488 868308 378394394
Trade Debtors Trade Receivables   63 600  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 25th, October 2018
Free Download (6 pages)

Company search

Advertisements