About

Registered Number: 01280605
Date of Incorporation: 07/10/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Manchester Road, Tideswell, Buxton, Derbyshire, SK17 8LN

 

Founded in 1976, Holdsworth Holdings Ltd are based in Buxton in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the organisation. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Janet Louise 01 June 1993 30 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 27 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 September 2017
SH08 - Notice of name or other designation of class of shares 27 September 2017
RESOLUTIONS - N/A 26 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 20 July 2015
AUD - Auditor's letter of resignation 20 January 2015
MR01 - N/A 07 January 2015
AUD - Auditor's letter of resignation 01 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 26 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH03 - Change of particulars for secretary 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 01 December 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 20 October 2004
RESOLUTIONS - N/A 28 April 2004
169 - Return by a company purchasing its own shares 28 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 10 September 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
123 - Notice of increase in nominal capital 27 March 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 27 October 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 23 November 2001
395 - Particulars of a mortgage or charge 08 February 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 10 November 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
CERTNM - Change of name certificate 26 April 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
363s - Annual Return 07 November 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 04 August 1995
288 - N/A 02 August 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 07 October 1994
288 - N/A 29 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 23 March 1994
MEM/ARTS - N/A 23 February 1994
88(2)P - N/A 07 February 1994
RESOLUTIONS - N/A 27 January 1994
MEM/ARTS - N/A 27 January 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 12 October 1993
288 - N/A 06 June 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 06 August 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 04 November 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 08 November 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
288 - N/A 03 March 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 13 October 1986
NEWINC - New incorporation documents 07 October 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2014 Outstanding

N/A

Legal mortgage 31 January 2001 Fully Satisfied

N/A

Debenture 21 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.