Company NameA. Holt & Sons Limited
DirectorsSimon Philip Mark Holt and Anna Victoria Curry
Company StatusActive
Company Number00175385
CategoryPrivate Limited Company
Incorporation Date25 June 1921(102 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Simon Philip Mark Holt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(73 years, 10 months after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address115 Whitecross Street
London
EC1Y 8JQ
Director NameMrs Anna Victoria Curry
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(93 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Whitecross Street
London
EC1Y 8JQ
Secretary NameMs Matilda Holt
StatusCurrent
Appointed10 December 2015(94 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address115 Whitecross Street
London
EC1Y 8JQ
Director NameMrs Jacqueline Delia Holt
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(70 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 September 2000)
RoleRadiographer
Correspondence Address70 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameThomas Gordon Smolka
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(70 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 1995)
RoleInternational Consultant
Correspondence Address16 Adam & Eve Mews
London
W8 6UJ
Secretary NameMr Brian Philip Holt
NationalityBritish
StatusResigned
Appointed08 February 1992(70 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address70 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMr Brian Philip Holt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(73 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 November 2001)
RoleNon Executive Chairman
Correspondence Address70 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMr Brian Philip Holt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(73 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 November 2001)
RoleNon Executive Chairman
Correspondence Address70 Williams Way
Radlett
Hertfordshire
WD7 7HB
Secretary NameGraeme David Mark Holt
NationalityBritish
StatusResigned
Appointed18 April 1995(73 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2004)
RoleManager
Correspondence Address115 Whitecross Street
London
EC1Y 8JQ
Secretary NameLucy Constance Brymer Paterson Holt
NationalityBritish
StatusResigned
Appointed01 January 2005(83 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 December 2015)
RoleCompany Director
Correspondence AddressFour Ways
Brimpton Lane
Brimpton Common
Berkshire
RG7 4RX

Contact

Websiteaholt.co.uk
Email address[email protected]
Telephone020 72562222
Telephone regionLondon

Location

Registered Address115 Whitecross Street
London
EC1Y 8JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

8.7k at £1Simon Philip Mark Holt
97.19%
Ordinary
253 at £1Mr Brian Philip Holt
2.81%
Ordinary

Financials

Year2014
Net Worth£1,036,353
Cash£482,358
Current Liabilities£358,889

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

11 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 April 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
17 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
24 May 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Director's details changed for Simon Philip Mark Holt on 5 April 2016 (2 pages)
3 February 2017Director's details changed for Simon Philip Mark Holt on 5 April 2016 (2 pages)
18 May 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 9,000
(6 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 9,000
(6 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Change of share class name or designation (2 pages)
11 December 2015Appointment of Ms Matilda Holt as a secretary on 10 December 2015 (2 pages)
11 December 2015Appointment of Ms Matilda Holt as a secretary on 10 December 2015 (2 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 December 2015Statement of company's objects (2 pages)
10 December 2015Statement of company's objects (2 pages)
10 December 2015Termination of appointment of Lucy Constance Brymer Paterson Holt as a secretary on 10 December 2015 (1 page)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 December 2015Termination of appointment of Lucy Constance Brymer Paterson Holt as a secretary on 10 December 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 May 2015Appointment of Mrs Anna Victoria Curry as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Anna Victoria Curry as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Anna Victoria Curry as a director on 1 May 2015 (2 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9,000
(4 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9,000
(4 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9,000
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,000
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,000
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Simon Philip Mark Holt on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Philip Mark Holt on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Philip Mark Holt on 8 February 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Return made up to 03/02/09; full list of members (3 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Return made up to 03/02/09; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Return made up to 03/02/07; full list of members (2 pages)
8 March 2007Return made up to 03/02/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 03/02/03; full list of members (6 pages)
11 February 2003Return made up to 03/02/03; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 February 2002Return made up to 03/02/02; full list of members (6 pages)
15 February 2002Return made up to 03/02/02; full list of members (6 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (10 pages)
1 March 2000Accounts for a small company made up to 31 December 1999 (10 pages)
7 February 2000Return made up to 03/02/00; full list of members (8 pages)
7 February 2000Return made up to 03/02/00; full list of members (8 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 1999Return made up to 03/02/99; full list of members (8 pages)
3 February 1999Return made up to 03/02/99; full list of members (8 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 February 1997Return made up to 08/02/97; full list of members (6 pages)
3 February 1997Return made up to 08/02/97; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 February 1996Return made up to 08/02/96; no change of members (4 pages)
1 February 1996Return made up to 08/02/96; no change of members (4 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)