Company NameJoseph Holden & Sons Limited
DirectorIan David Lockhart Holden
Company StatusActive
Company Number00162245
CategoryPrivate Limited Company
Incorporation Date31 December 1919(104 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMr Ian David Lockhart Holden
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 1990(70 years, 4 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Avenue
Keston
Kent
BR2 8HX
Secretary NameMr Ian David Lockhart Holden
NationalityEnglish
StatusCurrent
Appointed31 December 1993(74 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Avenue
Keston
Kent
BR2 8HX
Director NameEric John Holden
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1974(54 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address8 Sandiland Crescent
Hayes
Bromley
Kent
BR2 7DR
Director NameMax Joseph Chevers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1993)
RoleCompany Director
Correspondence Address101 Petts Wood Road
Orpington
Kent
BR5 1JX
Director NameRonald Holden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years after company formation)
Appointment Duration1 year (resigned 22 January 1993)
RoleCompany Director
Correspondence Address11 Heathfield Road
Keston
Kent
BR2 6BG
Director NameRichard George Moon
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 September 1992)
RoleCompany Director
Correspondence Address270 Repton Road
Orpington
Kent
BR6 9JE
Secretary NameMax Joseph Chevers
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 1992)
RoleCompany Director
Correspondence Address101 Petts Wood Road
Orpington
Kent
BR5 1JX
Secretary NameMarjorie Silvester
NationalityBritish
StatusResigned
Appointed12 March 1992(72 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address7a Mycenae Road
Blackheath
London
SE3 7SF
Director NameHazel Victoria Holden
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(80 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

115 at £1Hazel Victoria Holden
4.38%
Cumulative Preference
1k at £1Trustees Of Hazel Holden
39.12%
Ordinary
623 at £1Hazel Victoria Holden
23.73%
Ordinary
400 at £1Executors Of E.j. Holden
15.24%
Ordinary
385 at £1Trustees Of Hazel Victoria Holden
14.67%
Cumulative Preference
50 at £1Ian David Lockhart Holdon
1.90%
Cumulative Preference
25 at £1Ian David Lockhart Holdon
0.95%
Ordinary

Financials

Year2014
Net Worth£564,513
Cash£3,150
Current Liabilities£5,395

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

30 January 1953Delivered on: 17 February 1953
Persons entitled: J.A. Holders.

Classification: Legal charge
Secured details: £3,000.
Particulars: 125 borough high street southwark title no LN53914.
Outstanding

Filing History

19 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,625
(5 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,625
(5 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,625
(5 pages)
17 February 2014Termination of appointment of Hazel Holden as a director (1 page)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 January 2012Director's details changed for Hazel Victoria Holden on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Ian David Lockhart Holden on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ian David Lockhart Holden on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Hazel Victoria Holden on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Hazel Victoria Holden on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Hazel Victoria Holden on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ian David Lockhart Holden on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Hazel Victoria Holden on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ian David Lockhart Holden on 1 October 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 May 2008Return made up to 31/12/07; full list of members (6 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 October 2004Registered office changed on 26/10/04 from: 35 davies street london W1Y 1EN (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Return made up to 31/12/00; full list of members (7 pages)
28 March 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
15 May 2000Full accounts made up to 30 June 1999 (12 pages)
15 May 2000Return made up to 31/12/99; full list of members (7 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 April 1998Return made up to 31/12/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 August 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 April 1996Full accounts made up to 30 June 1994 (11 pages)