About

Registered Number: 00709272
Date of Incorporation: 29/11/1961 (62 years and 4 months ago)
Company Status: Active
Registered Address: 3 Worcester Road, Colchester, Essex, CO1 2RH

 

Established in 1961, The Hold Investment Company Ltd have registered office in Colchester in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this business are listed as Simpson, Diane Mary, Hart, Holly, Pedersen, Natasha, Simpson, Andrew George, Simpson, Diane Mary, Alexander, Woods, Hart, Erica Gijsbertha, Hart, James Jeremy, Hills, Myrtle Emily Hilda, Lockhart, Geoffrey John Charles, Pedersen, Natasha, Powell, Peter David, Stow, Christopher Edward, Stow, Moyia Grace Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Holly 21 June 2006 - 1
ALEXANDER, Woods 21 June 2006 10 December 2011 1
HART, Erica Gijsbertha N/A 30 June 2013 1
HART, James Jeremy 05 October 1995 30 September 2018 1
HILLS, Myrtle Emily Hilda N/A 14 February 1995 1
LOCKHART, Geoffrey John Charles 27 July 1994 31 December 1999 1
PEDERSEN, Natasha 10 December 2011 12 September 2020 1
POWELL, Peter David 08 December 2014 22 April 2020 1
STOW, Christopher Edward 05 October 1995 21 April 2010 1
STOW, Moyia Grace Emma N/A 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Diane Mary 12 September 2020 - 1
PEDERSEN, Natasha 06 April 2019 12 September 2020 1
SIMPSON, Andrew George 21 April 2010 05 August 2016 1
SIMPSON, Diane Mary 05 August 2016 06 April 2019 1

Filing History

Document Type Date
AP03 - Appointment of secretary 16 September 2020
TM02 - Termination of appointment of secretary 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
TM01 - Termination of appointment of director 05 May 2020
RESOLUTIONS - N/A 17 January 2020
MA - Memorandum and Articles 17 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 December 2019
AP03 - Appointment of secretary 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
MA - Memorandum and Articles 22 January 2018
RESOLUTIONS - N/A 12 January 2018
MA - Memorandum and Articles 12 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 December 2016
AP03 - Appointment of secretary 18 August 2016
TM02 - Termination of appointment of secretary 18 August 2016
AR01 - Annual Return 01 January 2016
CH01 - Change of particulars for director 01 January 2016
CH01 - Change of particulars for director 01 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 29 December 2014
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 27 November 2014
AUD - Auditor's letter of resignation 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 31 December 2013
CH01 - Change of particulars for director 31 December 2013
AA - Annual Accounts 24 December 2013
AUD - Auditor's letter of resignation 20 August 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
RESOLUTIONS - N/A 17 May 2013
MEM/ARTS - N/A 17 May 2013
AR01 - Annual Return 27 December 2012
CH01 - Change of particulars for director 27 December 2012
CH01 - Change of particulars for director 27 December 2012
CH01 - Change of particulars for director 27 December 2012
AA - Annual Accounts 12 November 2012
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 30 December 2011
AP01 - Appointment of director 30 December 2011
CH01 - Change of particulars for director 29 December 2011
CH01 - Change of particulars for director 29 December 2011
CH01 - Change of particulars for director 29 December 2011
TM01 - Termination of appointment of director 29 December 2011
AA - Annual Accounts 19 December 2011
RESOLUTIONS - N/A 08 June 2011
RESOLUTIONS - N/A 08 June 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 05 November 2010
AP03 - Appointment of secretary 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
RESOLUTIONS - N/A 23 November 2009
MEM/ARTS - N/A 23 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 04 December 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 19 December 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 20 December 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 22 December 2000
287 - Change in situation or address of Registered Office 25 July 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 22 December 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 24 December 1997
363s - Annual Return 24 December 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 24 December 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 27 December 1995
RESOLUTIONS - N/A 30 October 1995
MEM/ARTS - N/A 30 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
363s - Annual Return 14 December 1994
288 - N/A 10 November 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 18 December 1992
AA - Annual Accounts 18 December 1992
363s - Annual Return 17 December 1991
AA - Annual Accounts 17 December 1991
288 - N/A 15 January 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 08 January 1990
288 - N/A 08 January 1990
287 - Change in situation or address of Registered Office 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 13 January 1988
288 - N/A 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2011 Outstanding

N/A

Legal mortgage 03 April 1973 Outstanding

N/A

Legal charge 20 March 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.