About

Registered Number: 03568070
Date of Incorporation: 21/05/1998 (26 years ago)
Company Status: Active
Registered Address: Random Ridge, Pickard Lane Heage, Belper, Derbyshire, DE56 2BD

 

Holtams Ltd was founded on 21 May 1998 and has its registered office in Belper in Derbyshire, it has a status of "Active". We don't know the number of employees at this organisation. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLTAM, Graham 22 May 1998 - 1
NEWTON, Richard 01 February 2007 - 1
HIND, Steven 01 February 2007 06 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HOLTAM, Pearl Penelope Gwyneth Clee 06 May 2005 - 1
ATKINSON, Raymond William 22 May 1998 16 June 1999 1
SMITH, Valerie 16 June 1999 06 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 27 April 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 25 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 02 June 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 02 June 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 31 May 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
225 - Change of Accounting Reference Date 30 June 1999
363s - Annual Return 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
287 - Change in situation or address of Registered Office 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.