About

Registered Number: 03801451
Date of Incorporation: 06/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Kingston Nursing Home, 7 Park Crescent, Leeds, West Yorkshire, LS8 1DH

 

B & C Holt Ltd was setup in 1999. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Steven Paul 29 November 2019 - 1
HOLT, Brendan 06 July 1999 20 July 2007 1
HOLT, Catherine 06 July 1999 20 July 2007 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 14 January 2020
AUD - Auditor's letter of resignation 10 January 2020
MR04 - N/A 09 December 2019
RP04CS01 - N/A 02 December 2019
PSC07 - N/A 29 November 2019
PSC02 - N/A 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM02 - Termination of appointment of secretary 29 November 2019
TM02 - Termination of appointment of secretary 29 November 2019
AP01 - Appointment of director 29 November 2019
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 21 August 2019
CH03 - Change of particulars for secretary 21 August 2019
CS01 - N/A 12 August 2019
PSC05 - N/A 12 August 2019
AA - Annual Accounts 16 April 2019
RESOLUTIONS - N/A 09 April 2019
SH08 - Notice of name or other designation of class of shares 09 April 2019
CC04 - Statement of companies objects 09 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 10 August 2017
PSC07 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 31 August 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 07 December 2015
CH03 - Change of particulars for secretary 11 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 24 August 2007
169 - Return by a company purchasing its own shares 14 August 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2007
RESOLUTIONS - N/A 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
RESOLUTIONS - N/A 10 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 06 April 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 16 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 22 November 2002
395 - Particulars of a mortgage or charge 22 November 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 02 August 2000
225 - Change of Accounting Reference Date 04 November 1999
395 - Particulars of a mortgage or charge 22 October 1999
287 - Change in situation or address of Registered Office 05 October 1999
287 - Change in situation or address of Registered Office 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2006 Fully Satisfied

N/A

Debenture 20 November 2002 Fully Satisfied

N/A

Legal charge 20 November 2002 Fully Satisfied

N/A

Debenture 01 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.