About

Registered Number: 00191799
Date of Incorporation: 08/08/1923 (100 years and 9 months ago)
Company Status: Active
Registered Address: Holt Lloyd International Ltd Unit 100, Barton Dock Road Stretford, Manchester, M32 0YQ

 

Holt Lloyd Cdm Ltd was founded on 08 August 1923 and are based in Manchester, it's status is listed as "Active". Sisec Limited, Chapman, Harry Eli, Donallon, Roger Mark are listed as the directors of Holt Lloyd Cdm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Harry Eli N/A 14 April 1994 1
DONALLON, Roger Mark 12 February 1999 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
SISEC LIMITED 30 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 23 April 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 25 April 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 11 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 11 January 2011
AD01 - Change of registered office address 21 September 2010
TM01 - Termination of appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 21 July 2009
353a - Register of members in non-legible form 21 July 2009
AA - Annual Accounts 19 February 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 15 February 2008
288b - Notice of resignation of directors or secretaries 01 June 2007
363a - Annual Return 23 April 2007
353 - Register of members 23 April 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 02 September 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
353 - Register of members 19 July 2005
363s - Annual Return 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 04 June 2001
CERTNM - Change of name certificate 28 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2000
AA - Annual Accounts 16 October 2000
CERTNM - Change of name certificate 21 July 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 21 June 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 30 May 1997
363s - Annual Return 03 June 1996
AA - Annual Accounts 09 April 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 21 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
395 - Particulars of a mortgage or charge 16 August 1994
RESOLUTIONS - N/A 15 August 1994
363s - Annual Return 07 June 1994
288 - N/A 28 April 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 28 May 1993
288 - N/A 05 May 1993
RESOLUTIONS - N/A 02 September 1992
AA - Annual Accounts 17 July 1992
288 - N/A 02 June 1992
363b - Annual Return 02 June 1992
288 - N/A 28 November 1991
288 - N/A 28 November 1991
288 - N/A 28 November 1991
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
288 - N/A 22 January 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
288 - N/A 29 August 1990
363 - Annual Return 28 September 1989
287 - Change in situation or address of Registered Office 28 September 1989
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1989
288 - N/A 28 July 1989
288 - N/A 09 February 1989
288 - N/A 13 December 1988
288 - N/A 08 September 1988
288 - N/A 08 September 1988
AA - Annual Accounts 18 August 1988
288 - N/A 13 July 1988
288 - N/A 12 May 1988
363 - Annual Return 28 April 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 March 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
288 - N/A 15 December 1987
288 - N/A 30 September 1987
AA - Annual Accounts 08 September 1987
288 - N/A 19 June 1987
363 - Annual Return 18 June 1987
288 - N/A 07 April 1987
395 - Particulars of a mortgage or charge 03 February 1987
363 - Annual Return 20 June 1986
AA - Annual Accounts 13 May 1986
RESOLUTIONS - N/A 24 May 1965
NEWINC - New incorporation documents 08 August 1923

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 August 1994 Fully Satisfied

N/A

Legal charge 26 January 1987 Fully Satisfied

N/A

Debenture 26 November 1981 Fully Satisfied

N/A

Guarantee & debenture 23 October 1981 Fully Satisfied

N/A

Guarantee & debenture 30 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.