About

Registered Number: 02544729
Date of Incorporation: 01/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Brunel House, Bindon Road, Taunton, TA2 6BJ,

 

G. Holland & Son Ltd was registered on 01 October 1990. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLLAND, Catherine Mary 01 September 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 October 2019
CS01 - N/A 26 October 2018
SH06 - Notice of cancellation of shares 19 October 2018
AP03 - Appointment of secretary 12 October 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 17 November 2016
AA01 - Change of accounting reference date 13 September 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 24 October 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 26 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 10 August 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 08 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 05 October 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 27 May 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 03 November 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 November 1994
363s - Annual Return 10 February 1994
288 - N/A 10 February 1994
AA - Annual Accounts 10 November 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 13 August 1992
395 - Particulars of a mortgage or charge 14 May 1992
363a - Annual Return 05 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1991
395 - Particulars of a mortgage or charge 18 January 1991
288 - N/A 04 October 1990
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
Single debenture 01 May 1992 Outstanding

N/A

Single debenture 01 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.