Company NameT.P.Holland & Son Limited
DirectorsThomas John Holland and Sara Jane Holland
Company StatusActive
Company Number00727313
CategoryPrivate Limited Company
Incorporation Date20 June 1962(61 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas John Holland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(28 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameThomas John Holland
NationalityBritish
StatusCurrent
Appointed03 April 1993(30 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMiss Sara Jane Holland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(31 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Thomas Swales Holland
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1993)
RoleAmusement Caterer
Correspondence AddressAmusement Park
Bridge Road
Sheerness
Kent
ME12 1RH
Director NameMrs Irene Holland
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(29 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 05 February 2020)
RoleAmusement Caterer
Correspondence AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMr Thomas Swales Holland
NationalityBritish
StatusResigned
Appointed05 November 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressAmusement Park
Bridge Road
Sheerness
Kent
ME12 1RH

Contact

Telephone01795 663146
Telephone regionSittingbourne

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£439,473
Cash£92
Current Liabilities£62,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

10 August 2020Delivered on: 11 August 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land and buildings on the. North side of south street, queenborough as the same is contained in title number K253949 registered at hm land registry.
Outstanding
10 August 2020Delivered on: 11 August 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: 22 south street, queenborough (ME11 5AF) as the same is contained in title number K105658 registered at hm land registry.
Outstanding
10 August 2020Delivered on: 11 August 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land to the north of. South street, queenborough as the same is contained in title number K729677REGISTERED at hm land registry.
Outstanding
29 June 2020Delivered on: 30 June 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
25 January 2019Delivered on: 6 February 2019
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land to the north of south street, queenborough as the same is contained in title number K729677 registered at hm land registry.
Outstanding
25 January 2019Delivered on: 6 February 2019
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land and buildings on the north side of south street, queenborough as the same is contained in title number K253949 registered at hm land registry.
Outstanding
25 January 2019Delivered on: 6 February 2019
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: 22 south street, queenborough as the same is contained in title number K105658 registered at hm land registry.
Outstanding
29 January 2019Delivered on: 29 January 2019
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
16 August 2000Delivered on: 29 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 south street queenborough kent t/n K729677, K253949 and K105658. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

4 December 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
11 August 2020Registration of charge 007273130007, created on 10 August 2020 (11 pages)
11 August 2020Registration of charge 007273130008, created on 10 August 2020 (11 pages)
11 August 2020Registration of charge 007273130009, created on 10 August 2020 (11 pages)
14 July 2020Termination of appointment of Irene Holland as a director on 5 February 2020 (1 page)
30 June 2020Registration of charge 007273130006, created on 29 June 2020 (8 pages)
13 June 2020Withdrawal of a person with significant control statement on 13 June 2020 (2 pages)
13 June 2020Notification of Sara Jane Holland as a person with significant control on 12 June 2020 (2 pages)
8 June 2020Notification of a person with significant control statement (2 pages)
5 June 2020Withdrawal of a person with significant control statement on 5 June 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 February 2019Registration of charge 007273130005, created on 25 January 2019 (11 pages)
6 February 2019Registration of charge 007273130004, created on 25 January 2019 (11 pages)
6 February 2019Registration of charge 007273130003, created on 25 January 2019 (11 pages)
29 January 2019Registration of charge 007273130002, created on 29 January 2019 (14 pages)
22 January 2019Satisfaction of charge 1 in full (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Director's details changed for Mrs Irene Holland on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Irene Holland on 1 November 2017 (2 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
9 November 2017Secretary's details changed for Thomas John Holland on 1 November 2017 (1 page)
9 November 2017Director's details changed for Thomas John Holland on 1 November 2017 (2 pages)
9 November 2017Secretary's details changed for Thomas John Holland on 1 November 2017 (1 page)
9 November 2017Director's details changed for Sara Jane Holland on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Sara Jane Holland on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Thomas John Holland on 1 November 2017 (2 pages)
29 March 2017Micro company accounts made up to 31 March 2016 (3 pages)
29 March 2017Micro company accounts made up to 31 March 2016 (3 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(6 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(6 pages)
14 September 2015Director's details changed for Sara Jane Holland on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Sara Jane Holland on 14 September 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(6 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(6 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(6 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(6 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
17 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
17 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2008Return made up to 05/11/08; full list of members (4 pages)
17 December 2008Return made up to 05/11/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 November 2007Return made up to 05/11/07; full list of members (3 pages)
14 November 2007Return made up to 05/11/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 February 2007Return made up to 05/11/06; full list of members (3 pages)
16 February 2007Return made up to 05/11/06; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 November 2005Return made up to 05/11/05; full list of members (3 pages)
18 November 2005Return made up to 05/11/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 November 2004Return made up to 05/11/04; full list of members (6 pages)
19 November 2004Return made up to 05/11/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 November 2003Return made up to 05/11/03; full list of members (7 pages)
5 November 2003Return made up to 05/11/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 November 2002Return made up to 05/11/02; full list of members (7 pages)
25 November 2002Return made up to 05/11/02; full list of members (7 pages)
23 November 2001Return made up to 05/11/01; full list of members (7 pages)
23 November 2001Return made up to 05/11/01; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (3 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (3 pages)
24 March 2000Return made up to 05/11/99; full list of members (8 pages)
24 March 2000Return made up to 05/11/99; full list of members (8 pages)
7 September 1999Return made up to 05/11/98; full list of members (8 pages)
7 September 1999Return made up to 05/11/98; full list of members (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 June 1998Registered office changed on 18/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
18 June 1998Registered office changed on 18/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
27 November 1997Return made up to 05/11/97; no change of members (4 pages)
27 November 1997Return made up to 05/11/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
10 February 1997Return made up to 05/11/96; no change of members (6 pages)
10 February 1997Return made up to 05/11/96; no change of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
28 November 1995Return made up to 05/11/95; full list of members (6 pages)
28 November 1995Return made up to 05/11/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)