Holland & Odam (S&G) Ltd. WELLS


Founded in 2014, Holland & Odam (S&G), classified under reg no. 09211578 is an active company. Currently registered at One New Street BA5 2LA, Wells the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 22, 2017 Holland & Odam (S&G) Ltd. is no longer carrying the name Jeanes Holland Burnell S & G.

The company has 2 directors, namely Ian O., Adam H.. Of them, Ian O., Adam H. have been with the company the longest, being appointed on 10 September 2014. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Holland & Odam (S&G) Ltd. Address / Contact

Office Address One New Street
Town Wells
Post code BA5 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09211578
Date of Incorporation Wed, 10th Sep 2014
Industry Real estate agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Ian O.

Position: Director

Appointed: 10 September 2014

Adam H.

Position: Director

Appointed: 10 September 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Ian O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Adam H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adam H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jeanes Holland Burnell S & G December 22, 2017
Oddland December 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 133 888121 482357 459169 489318 048
Current Assets 170 336173 178427 038272 516439 186
Debtors 36 24851 49669 379102 827120 938
Net Assets Liabilities 287 168314 561391 439232 504269 211
Property Plant Equipment 8 1397 2608 4498 7177 303
Total Inventories 200200200200200
Other Debtors    56 87359 044
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Amortisation Impairment Intangible Assets 253 080337 438421 796506 154590 511
Accumulated Depreciation Impairment Property Plant Equipment 3 3975 6059 51010 54812 240
Average Number Employees During Period 1014141818
Creditors 281 415186 662248 114188 206162 574
Fixed Assets 598 642513 405430 236346 146260 375
Increase From Amortisation Charge For Year Intangible Assets  84 35884 35884 35884 357
Increase From Depreciation Charge For Year Property Plant Equipment  2 2083 9051 0381 692
Intangible Assets 590 503506 145421 787337 429253 072
Intangible Assets Gross Cost 843 583843 583843 583843 583 
Net Current Assets Liabilities -111 079-13 484178 92476 220172 797
Property Plant Equipment Gross Cost 11 53612 86517 95919 26519 543
Provisions For Liabilities Balance Sheet Subtotal 1 5461 4521 6051 6561 387
Total Additions Including From Business Combinations Property Plant Equipment  1 3295 0941 306278
Total Assets Less Current Liabilities 487 563499 921609 160422 366433 172
Amount Specific Advance Or Credit Directors   41980943 989
Amount Specific Advance Or Credit Made In Period Directors    56 27897 691
Amount Specific Advance Or Credit Repaid In Period Directors    55 05098 500
Bank Borrowings Overdrafts    27 15326 392
Number Shares Issued Fully Paid     5
Other Creditors    188 206162 574
Other Taxation Social Security Payable    116 738188 143
Par Value Share1    1
Trade Creditors Trade Payables    9 42923 125
Trade Debtors Trade Receivables    45 95461 894
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates September 5, 2023
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements