About

Registered Number: 04051085
Date of Incorporation: 10/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW

 

Holt & Mckenna Ltd was registered on 10 August 2000, it's status at Companies House is "Active". The companies directors are listed as Holt, Anthony Jack, Mckenna, Michael, Sheridan, Tony. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Anthony Jack 21 September 2000 - 1
MCKENNA, Michael 21 September 2000 - 1
SHERIDAN, Tony 01 February 2001 01 September 2005 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
CH03 - Change of particulars for secretary 30 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 21 May 2010
CERTNM - Change of name certificate 15 January 2010
AD01 - Change of registered office address 29 December 2009
AR01 - Annual Return 29 December 2009
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 29 December 2009
RT01 - Application for administrative restoration to the register 23 December 2009
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 17 September 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 15 March 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 03 September 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 August 2003
AA - Annual Accounts 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
123 - Notice of increase in nominal capital 30 December 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 27 June 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
353 - Register of members 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.