About

Registered Number: 01068035
Date of Incorporation: 25/08/1972 (52 years and 7 months ago)
Company Status: Active
Registered Address: Calyx House, South Road, Taunton, Somerset, TA1 3DU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.