About

Registered Number: 00627650
Date of Incorporation: 07/05/1959 (64 years and 11 months ago)
Company Status: Active
Registered Address: Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR

 

Holmwood Securities Ltd was established in 1959, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are Kuhl, Melanie Jane, Kuhl, Phillip Anthony, Kuhl, Victor Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUHL, Melanie Jane 20 December 2010 - 1
KUHL, Phillip Anthony 30 October 2005 - 1
KUHL, Victor Frederick N/A 20 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 03 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH03 - Change of particulars for secretary 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 11 October 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
MR01 - N/A 21 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 02 November 2012
AR01 - Annual Return 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AA - Annual Accounts 28 February 2012
CH01 - Change of particulars for director 10 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 20 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 10 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
MEM/ARTS - N/A 05 July 2003
123 - Notice of increase in nominal capital 05 July 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 11 September 2000
287 - Change in situation or address of Registered Office 24 May 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 22 September 1999
287 - Change in situation or address of Registered Office 08 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 09 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 10 September 1997
395 - Particulars of a mortgage or charge 11 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 19 September 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 27 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 02 December 1993
287 - Change in situation or address of Registered Office 29 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 13 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 13 November 1991
RESOLUTIONS - N/A 28 August 1991
RESOLUTIONS - N/A 28 August 1991
RESOLUTIONS - N/A 28 August 1991
287 - Change in situation or address of Registered Office 27 July 1991
395 - Particulars of a mortgage or charge 12 June 1991
395 - Particulars of a mortgage or charge 12 June 1991
395 - Particulars of a mortgage or charge 05 June 1991
AA - Annual Accounts 24 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1991
395 - Particulars of a mortgage or charge 20 December 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 09 August 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 02 February 1989
RESOLUTIONS - N/A 26 October 1988
MEM/ARTS - N/A 26 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 10 October 1988
CERTNM - Change of name certificate 17 August 1988
CERTNM - Change of name certificate 17 August 1988
363 - Annual Return 11 February 1988
287 - Change in situation or address of Registered Office 13 April 1987
395 - Particulars of a mortgage or charge 24 February 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 11 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 12 September 2013 Outstanding

N/A

Legal charge 24 June 1997 Fully Satisfied

N/A

Debenture 24 June 1997 Fully Satisfied

N/A

Legal charge 30 May 1991 Fully Satisfied

N/A

Legal charge 30 May 1991 Fully Satisfied

N/A

Legal charge 30 May 1991 Fully Satisfied

N/A

Legal charge 14 December 1990 Fully Satisfied

N/A

Debenture 20 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.