About

Registered Number: 03503148
Date of Incorporation: 03/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Meadow Lane, Long Eaton, Nottingham, Nottinghamshire, NG10 2GD

 

I Holland Ltd was established in 1998, it's status in the Companies House registry is set to "Active". This organisation has only one director. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, James Edwin 30 June 2017 22 January 2018 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 05 January 2019
MR01 - N/A 01 November 2018
CS01 - N/A 07 February 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 25 November 2016
MR01 - N/A 19 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 01 October 2015
MR01 - N/A 12 August 2015
MR01 - N/A 12 August 2015
MR01 - N/A 12 August 2015
MR01 - N/A 30 April 2015
MR01 - N/A 30 April 2015
MR04 - N/A 22 April 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AR01 - Annual Return 20 February 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 07 November 2013
MR01 - N/A 20 July 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 17 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 06 January 2013
AUD - Auditor's letter of resignation 27 September 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AR01 - Annual Return 29 March 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 December 2010
RESOLUTIONS - N/A 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 May 2009
RESOLUTIONS - N/A 12 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
395 - Particulars of a mortgage or charge 24 April 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 29 October 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 02 September 2005
363s - Annual Return 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 11 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 28 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
RESOLUTIONS - N/A 17 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2002
AA - Annual Accounts 09 May 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 16 March 1999
395 - Particulars of a mortgage or charge 23 May 1998
395 - Particulars of a mortgage or charge 23 May 1998
SA - Shares agreement 06 May 1998
88(2)P - N/A 06 May 1998
MISC - Miscellaneous document 06 May 1998
RESOLUTIONS - N/A 27 April 1998
RESOLUTIONS - N/A 27 April 1998
RESOLUTIONS - N/A 27 April 1998
RESOLUTIONS - N/A 27 April 1998
123 - Notice of increase in nominal capital 27 April 1998
395 - Particulars of a mortgage or charge 19 March 1998
395 - Particulars of a mortgage or charge 19 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
123 - Notice of increase in nominal capital 17 March 1998
225 - Change of Accounting Reference Date 17 March 1998
CERTNM - Change of name certificate 12 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

A registered charge 17 October 2016 Outstanding

N/A

A registered charge 10 August 2015 Outstanding

N/A

A registered charge 10 August 2015 Outstanding

N/A

A registered charge 10 August 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 28 April 2015 Outstanding

N/A

A registered charge 19 July 2013 Outstanding

N/A

Legal assignment 11 June 2012 Outstanding

N/A

Chattels mortgage 21 February 2012 Outstanding

N/A

Chattels mortgage 21 February 2012 Outstanding

N/A

Chattels mortgage 10 May 2011 Outstanding

N/A

Chattels mortgage 19 April 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 May 2009 Outstanding

N/A

Floating charge (all assets) 05 May 2009 Outstanding

N/A

Chattels mortgage 29 April 2009 Outstanding

N/A

Debenture 23 April 2009 Outstanding

N/A

Debenture 23 April 2009 Fully Satisfied

N/A

Legal mortgage 23 April 2009 Outstanding

N/A

Assignment of life policy 13 May 1998 Fully Satisfied

N/A

Assignment of life policy 13 May 1998 Fully Satisfied

N/A

Mortgage debenture 09 March 1998 Fully Satisfied

N/A

Legal mortgage 09 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.