About

Registered Number: 03953605
Date of Incorporation: 22/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Founded in 2000, Holder Contractors Ltd have registered office in Wiltshire. We do not know the number of employees at Holder Contractors Ltd. The current directors of Holder Contractors Ltd are Holder, Susan Marie, Holder, Christopher, Holder, Susan Marie, Holder, Alfred William Henry, Holder, Maureen Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, Christopher 22 March 2000 - 1
HOLDER, Susan Marie 01 July 2014 - 1
HOLDER, Maureen Ann 22 March 2000 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
HOLDER, Susan Marie 01 July 2014 - 1
HOLDER, Alfred William Henry 22 March 2000 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 22 March 2019
SH01 - Return of Allotment of shares 11 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 08 September 2017
PSC04 - N/A 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH03 - Change of particulars for secretary 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 29 July 2014
AP03 - Appointment of secretary 29 July 2014
AA - Annual Accounts 23 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 26 July 2011
RESOLUTIONS - N/A 18 July 2011
SH01 - Return of Allotment of shares 18 July 2011
SH08 - Notice of name or other designation of class of shares 18 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 12 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 12 April 2001
395 - Particulars of a mortgage or charge 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.