About

Registered Number: 02891322
Date of Incorporation: 25/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: The Clocktower Oakwood Park Business Centre, Bishop Thornton, Harrogate, HG3 3BF,

 

Established in 1994, Holrow Ltd are based in Harrogate, it's status is listed as "Active". Rowlay, David John, Rowlay, Thomas David, Holmes, Granville, Marles, Neil are the current directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAY, David John 27 January 1994 - 1
ROWLAY, Thomas David 01 February 2017 - 1
HOLMES, Granville 27 January 1994 06 April 2001 1
MARLES, Neil 06 April 2001 22 January 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 21 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 07 March 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 18 May 2015
SH03 - Return of purchase of own shares 15 April 2015
SH06 - Notice of cancellation of shares 11 March 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 July 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 15 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 18 January 2007
AAMD - Amended Accounts 19 May 2006
AA - Annual Accounts 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
363a - Annual Return 30 January 2006
363s - Annual Return 19 April 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 19 April 2005
395 - Particulars of a mortgage or charge 19 February 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 04 March 2003
RESOLUTIONS - N/A 17 May 2002
123 - Notice of increase in nominal capital 17 May 2002
169 - Return by a company purchasing its own shares 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 11 March 2002
287 - Change in situation or address of Registered Office 02 October 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 15 June 1998
287 - Change in situation or address of Registered Office 24 February 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 10 June 1997
363s - Annual Return 14 May 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 26 November 1996
395 - Particulars of a mortgage or charge 25 October 1996
AA - Annual Accounts 09 April 1995
363b - Annual Return 17 March 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
287 - Change in situation or address of Registered Office 13 February 1994
NEWINC - New incorporation documents 25 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2007 Outstanding

N/A

Fixed and floating charge 01 February 2005 Outstanding

N/A

Debenture 21 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.