Holwest Limited BATH


Founded in 1993, Holwest, classified under reg no. 02827766 is an active company. Currently registered at 30 Gay Street BA1 2PA, Bath the company has been in the business for 31 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Fabien C. and James B.. In addition one secretary - David M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Holwest Limited Address / Contact

Office Address 30 Gay Street
Town Bath
Post code BA1 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827766
Date of Incorporation Wed, 16th Jun 1993
Industry Architectural activities
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Fabien C.

Position: Director

Appointed: 01 July 2017

James B.

Position: Director

Appointed: 01 July 2017

David M.

Position: Secretary

Appointed: 01 December 2012

Alex B.

Position: Director

Appointed: 01 July 2017

Resigned: 31 December 2022

Simon L.

Position: Director

Appointed: 01 December 2006

Resigned: 30 June 2017

Lee I.

Position: Director

Appointed: 19 March 2001

Resigned: 30 June 2006

James G.

Position: Secretary

Appointed: 30 April 1994

Resigned: 01 December 2012

Nicholas K.

Position: Director

Appointed: 06 July 1993

Resigned: 30 November 2023

Datasearch Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1993

Resigned: 06 July 1993

Datasearch Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 July 1993

Resigned: 06 July 1993

James G.

Position: Director

Appointed: 06 July 1993

Resigned: 17 May 2013

Julie W.

Position: Secretary

Appointed: 06 July 1993

Resigned: 29 April 1994

Irene H.

Position: Nominee Secretary

Appointed: 16 June 1993

Resigned: 06 July 1993

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 16 June 1993

Resigned: 06 July 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is James B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fabien C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

James B.

Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Fabien C.

Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Sarah K.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% shares

Nicholas K.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand538 961457 859
Current Assets873 661766 692
Debtors334 700308 833
Net Assets Liabilities519 181488 755
Other Debtors42 41340 460
Property Plant Equipment91 42775 322
Other
Accumulated Depreciation Impairment Property Plant Equipment240 921258 675
Administrative Expenses731 628677 358
Amounts Recoverable On Contracts60 75033 284
Average Number Employees During Period2019
Bank Borrowings Overdrafts162 217113 491
Comprehensive Income Expense-3 3184 390
Cost Sales617 309655 769
Creditors162 217113 491
Depreciation Expense Property Plant Equipment32 80917 754
Dividends Paid43 92034 816
Dividends Paid On Shares Final43 92034 816
Finance Lease Liabilities Present Value Total1 698 
Future Minimum Lease Payments Under Non-cancellable Operating Leases74 24973 063
Gross Profit Loss712 400675 412
Increase From Depreciation Charge For Year Property Plant Equipment 17 754
Interest Payable Similar Charges Finance Costs380 
Net Current Assets Liabilities604 242542 410
Operating Profit Loss-11 932-1 946
Other Creditors35 21122 014
Other Interest Receivable Similar Income Finance Income25303
Other Operating Income Format17 296 
Other Taxation Social Security Payable86 40174 102
Profit Loss-3 3184 390
Profit Loss On Ordinary Activities Before Tax-12 287-1 643
Property Plant Equipment Gross Cost332 348333 997
Provisions For Liabilities Balance Sheet Subtotal14 27115 486
Tax Tax Credit On Profit Or Loss On Ordinary Activities-8 969-6 033
Total Additions Including From Business Combinations Property Plant Equipment 1 649
Total Assets Less Current Liabilities695 669617 732
Trade Creditors Trade Payables110 87692 847
Trade Debtors Trade Receivables231 537235 089
Turnover Revenue1 329 7091 331 181

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th November 2022
filed on: 25th, August 2023
Free Download (18 pages)

Company search

Advertisements