Holdens Agency Limited MANCHESTER


Founded in 2015, Holdens Agency, classified under reg no. 09834281 is an active company. Currently registered at 39 - 45 Edge Street M4 1HW, Manchester the company has been in the business for nine years. Its financial year was closed on Thu, 30th May and its latest financial statement was filed on 2022-05-31. Since 2019-12-10 Holdens Agency Limited is no longer carrying the name Edge Street.

The company has 2 directors, namely Oliver H., Edward H.. Of them, Oliver H., Edward H. have been with the company the longest, being appointed on 21 October 2015. As of 19 April 2024, there was 1 ex director - Peter H.. There were no ex secretaries.

Holdens Agency Limited Address / Contact

Office Address 39 - 45 Edge Street
Town Manchester
Post code M4 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09834281
Date of Incorporation Wed, 21st Oct 2015
Industry Advertising agencies
Industry Other information technology service activities
End of financial Year 30th May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Oliver H.

Position: Director

Appointed: 21 October 2015

Edward H.

Position: Director

Appointed: 21 October 2015

Peter H.

Position: Director

Appointed: 21 October 2015

Resigned: 03 February 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Edward H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Oliver H. This PSC owns 25-50% shares. The third one is Peter H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Edward H.

Notified on 1 October 2016
Nature of control: 25-50% shares

Oliver H.

Notified on 1 October 2016
Nature of control: 25-50% shares

Peter H.

Notified on 1 October 2016
Ceased on 3 February 2018
Nature of control: 25-50% shares

Company previous names

Edge Street December 10, 2019
Manchester Printing December 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-05-312021-05-312022-05-31
Net Worth3      
Balance Sheet
Cash Bank On Hand333350 49316 987-3 072
Current Assets   386 080242 806205 746
Debtors    35 587225 819208 818
Net Assets Liabilities3333-14 25836 2302 705
Other Debtors     5 86811 216
Property Plant Equipment      373
Cash Bank In Hand3      
Net Assets Liabilities Including Pension Asset Liability3      
Reserves/Capital
Shareholder Funds3      
Other
Additions Other Than Through Business Combinations Property Plant Equipment      466
Amounts Owed By Group Undertakings Participating Interests    30 07290 099179 701
Amounts Owed To Group Undertakings Participating Interests     44 60742 071
Average Number Employees During Period    777
Bank Borrowings    50 00050 00044 771
Creditors    50 338156 576158 643
Net Current Assets Liabilities   335 74286 23047 103
Other Creditors    2 647  
Other Disposals Property Plant Equipment      93
Property Plant Equipment Gross Cost      373
Taxation Social Security Payable    20 456102 29887 953
Total Assets Less Current Liabilities   335 74286 23047 476
Trade Creditors Trade Payables    27 2359 67128 619
Trade Debtors Trade Receivables    5 515129 85217 901
Number Shares Allotted3333   
Par Value Share1111   
Share Capital Allotted Called Up Paid3      

Company filings

Filing category
Accounts Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-05-30 to 2023-05-29
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements