About

Registered Number: 08734338
Date of Incorporation: 16/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Leek Road, Hanley, Stoke-On-Trent, ST1 6AT

 

Having been setup in 2013, T.G. Holdcroft (Holdings) Ltd are based in Stoke-On-Trent, it's status at Companies House is "Active". The current directors of the organisation are listed as Holdcroft, Darren Andrew, Holdcroft, Margaret Elaine, Holdcroft, Paula Louise, Holdcroft, Terence George, Holdcroft-carr, Sheena. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDCROFT, Darren Andrew 16 October 2013 - 1
HOLDCROFT, Margaret Elaine 02 January 2014 - 1
HOLDCROFT, Paula Louise 02 January 2014 - 1
HOLDCROFT, Terence George 16 October 2013 - 1
HOLDCROFT-CARR, Sheena 19 November 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 September 2020
AA - Annual Accounts 17 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 02 June 2020
MA - Memorandum and Articles 02 June 2020
SH08 - Notice of name or other designation of class of shares 02 June 2020
CS01 - N/A 16 November 2019
AA - Annual Accounts 20 June 2019
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 20 September 2018
CH01 - Change of particulars for director 20 September 2018
PSC04 - N/A 20 September 2018
AA - Annual Accounts 02 August 2018
CH01 - Change of particulars for director 30 May 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 04 November 2015
RP04 - N/A 26 August 2015
RP04 - N/A 26 August 2015
AA - Annual Accounts 21 July 2015
RP04 - N/A 15 July 2015
MR01 - N/A 19 June 2015
AA01 - Change of accounting reference date 26 March 2015
RP04 - N/A 02 December 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 17 January 2014
CERTNM - Change of name certificate 13 January 2014
CONNOT - N/A 13 January 2014
RESOLUTIONS - N/A 07 January 2014
SH01 - Return of Allotment of shares 07 January 2014
SH08 - Notice of name or other designation of class of shares 07 January 2014
MR01 - N/A 25 November 2013
AP01 - Appointment of director 22 November 2013
NEWINC - New incorporation documents 16 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2015 Outstanding

N/A

A registered charge 20 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.