Based in Taunton, Holsworthy Management Services Ltd was registered on 25 August 1972, it's status is listed as "Active". We don't currently know the number of employees at the business. The company has 7 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUNDY, John Austin | N/A | 01 January 2012 | 1 |
DENNIS, Robert Edward | N/A | 30 September 2010 | 1 |
GRANGER, John Christopher Parlane | N/A | 31 December 2002 | 1 |
ROWLANDS, Byron Clifford | N/A | 31 December 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHFORD, Sally Clare | 01 November 2017 | - | 1 |
PETHERBRIDGE, Florence Marjorie | N/A | 01 August 1997 | 1 |
TATE, Trevor Malcolm | 01 August 1997 | 01 December 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 23 April 2019 | |
CS01 - N/A | 30 April 2018 | |
AP03 - Appointment of secretary | 26 April 2018 | |
TM02 - Termination of appointment of secretary | 24 April 2018 | |
CH03 - Change of particulars for secretary | 24 April 2018 | |
MR01 - N/A | 10 April 2018 | |
MR04 - N/A | 13 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CH03 - Change of particulars for secretary | 23 November 2017 | |
AA - Annual Accounts | 22 September 2017 | |
AA01 - Change of accounting reference date | 11 July 2017 | |
CS01 - N/A | 03 May 2017 | |
SH06 - Notice of cancellation of shares | 19 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
RESOLUTIONS - N/A | 20 December 2016 | |
SH03 - Return of purchase of own shares | 20 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 18 May 2016 | |
CH01 - Change of particulars for director | 17 May 2016 | |
CH01 - Change of particulars for director | 17 May 2016 | |
CH01 - Change of particulars for director | 17 May 2016 | |
CH01 - Change of particulars for director | 17 May 2016 | |
CH03 - Change of particulars for secretary | 17 May 2016 | |
MR01 - N/A | 13 October 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AP01 - Appointment of director | 27 February 2015 | |
AP01 - Appointment of director | 27 February 2015 | |
TM01 - Termination of appointment of director | 27 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 01 May 2013 | |
TM01 - Termination of appointment of director | 01 May 2013 | |
SH06 - Notice of cancellation of shares | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
AP01 - Appointment of director | 28 March 2013 | |
AD01 - Change of registered office address | 14 January 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
CH03 - Change of particulars for secretary | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
TM01 - Termination of appointment of director | 14 May 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 18 May 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
395 - Particulars of a mortgage or charge | 17 August 2009 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 05 May 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 April 2009 | |
395 - Particulars of a mortgage or charge | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2008 | |
AA - Annual Accounts | 04 October 2007 | |
169 - Return by a company purchasing its own shares | 18 September 2007 | |
RESOLUTIONS - N/A | 12 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
363a - Annual Return | 30 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2007 | |
AA - Annual Accounts | 06 November 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 14 June 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2004 | |
AA - Annual Accounts | 21 October 2004 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
363s - Annual Return | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 04 June 2003 | |
288a - Notice of appointment of directors or secretaries | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 13 June 2000 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 09 June 1999 | |
363s - Annual Return | 29 April 1999 | |
395 - Particulars of a mortgage or charge | 17 April 1999 | |
395 - Particulars of a mortgage or charge | 16 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
288b - Notice of resignation of directors or secretaries | 30 December 1998 | |
AA - Annual Accounts | 16 September 1998 | |
363s - Annual Return | 30 April 1998 | |
288b - Notice of resignation of directors or secretaries | 26 August 1997 | |
288a - Notice of appointment of directors or secretaries | 26 August 1997 | |
AA - Annual Accounts | 08 August 1997 | |
363s - Annual Return | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 15 May 1997 | |
AA - Annual Accounts | 23 May 1996 | |
363s - Annual Return | 22 May 1996 | |
363s - Annual Return | 15 May 1995 | |
AA - Annual Accounts | 15 May 1995 | |
AA - Annual Accounts | 29 June 1994 | |
363s - Annual Return | 06 May 1994 | |
AA - Annual Accounts | 09 September 1993 | |
363s - Annual Return | 27 April 1993 | |
RESOLUTIONS - N/A | 29 June 1992 | |
RESOLUTIONS - N/A | 29 June 1992 | |
RESOLUTIONS - N/A | 29 June 1992 | |
363s - Annual Return | 29 June 1992 | |
AA - Annual Accounts | 29 June 1992 | |
AA - Annual Accounts | 27 June 1991 | |
363a - Annual Return | 27 June 1991 | |
AA - Annual Accounts | 26 October 1990 | |
363 - Annual Return | 26 October 1990 | |
AA - Annual Accounts | 13 June 1989 | |
363 - Annual Return | 13 June 1989 | |
AA - Annual Accounts | 27 July 1988 | |
363 - Annual Return | 27 July 1988 | |
288 - N/A | 12 November 1987 | |
AA - Annual Accounts | 10 July 1987 | |
363 - Annual Return | 10 July 1987 | |
AA - Annual Accounts | 27 May 1986 | |
363 - Annual Return | 27 May 1986 | |
MEM/ARTS - N/A | 03 May 1973 | |
NEWINC - New incorporation documents | 28 February 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2018 | Outstanding |
N/A |
A registered charge | 06 October 2015 | Outstanding |
N/A |
Legal mortgage | 06 December 2010 | Outstanding |
N/A |
Legal mortgage | 13 August 2009 | Outstanding |
N/A |
Legal mortgage | 18 February 2009 | Outstanding |
N/A |
Legal mortgage | 07 July 2006 | Outstanding |
N/A |
Legal mortgage | 30 September 2004 | Outstanding |
N/A |
Legal mortgage | 13 August 2003 | Outstanding |
N/A |
Legal mortgage | 31 March 1999 | Fully Satisfied |
N/A |
Debenture | 31 March 1999 | Outstanding |
N/A |
Legal charge | 06 September 1983 | Fully Satisfied |
N/A |
Legal mortgage | 20 October 1976 | Outstanding |
N/A |
Mortgage | 14 March 1974 | Outstanding |
N/A |
Mortgage | 14 March 1974 | Outstanding |
N/A |
Mortgage | 14 March 1974 | Outstanding |
N/A |