About

Registered Number: 04055642
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1-4 Redfern Street, Liverpool, L20 8JB

 

Established in 2000, B Holland & Sons Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Jones, Irene Anne, Carson, Richard David, Holland, Gemma Claire, Holland, Frederick for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Richard David 28 May 2019 - 1
HOLLAND, Gemma Claire 04 January 2006 - 1
HOLLAND, Frederick 22 September 2000 21 November 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Irene Anne 22 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 30 August 2019
SH01 - Return of Allotment of shares 12 August 2019
RESOLUTIONS - N/A 08 August 2019
CH01 - Change of particulars for director 06 June 2019
AP01 - Appointment of director 30 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 30 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 20 August 2012
CH03 - Change of particulars for secretary 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 20 August 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 29 December 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 02 September 2004
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 October 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
225 - Change of Accounting Reference Date 31 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
RESOLUTIONS - N/A 03 October 2000
CERTNM - Change of name certificate 28 September 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2010 Outstanding

N/A

Legal charge 05 July 2004 Outstanding

N/A

Debenture 01 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.