Company NameHolliday Concrete Testing Limited
DirectorsSimon Patrick Hargreaves and Barbara Irena Hargreaves
Company StatusActive
Company Number00784908
CategoryPrivate Limited Company
Incorporation Date17 December 1963(60 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameDr Simon Patrick Hargreaves
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(44 years, 4 months after company formation)
Appointment Duration16 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
Director NameMrs Barbara Irena Hargreaves
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
Secretary NameMrs Barbara Barbara Hargreaves
StatusCurrent
Appointed01 June 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
Director NameMr Donald Granville Holliday
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 April 2008)
RoleConcrete Technologist
Correspondence AddressBentham House Oldfield Road
Maidenhead
Berkshire
SL6 1TH
Director NameMrs Kathleen Lynette Holliday
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 April 2008)
RoleCompany Director
Correspondence AddressBentham House
Oldfield Road
Maidenhead
Berkshire
SL6 1TH
Secretary NameMrs Kathleen Lynette Holliday
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 April 2008)
RoleCompany Director
Correspondence AddressBentham House
Oldfield Road
Maidenhead
Berkshire
SL6 1TH
Director NameEdmund John Holliday
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(42 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleTechnician
Correspondence AddressBentham House
Oldfield Road
Maidenhead
Berkshire
SL6 1TH
Director NameMr Ian Daniel Whitby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2006(42 years, 2 months after company formation)
Appointment Duration12 years (resigned 28 February 2018)
RoleTechnologist
Country of ResidenceEngland
Correspondence AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
Secretary NameDr Simon Patrick Hargreaves
NationalityBritish
StatusResigned
Appointed28 April 2008(44 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA

Contact

Websitehollidayconcretetesting.co.uk

Location

Registered AddressUnit 3 Metro Centre
Britannia Way Park Royal
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £14-rail Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£322,988
Cash£268,097
Current Liabilities£53,404

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

21 June 1996Delivered on: 27 June 1996
Satisfied on: 7 May 2008
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: F/H property k/a property k/a 38 ranelagh road, l/b of brent and the proceeds of sale. 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.
Fully Satisfied

Filing History

18 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Simon Patrick Hargreaves as a secretary on 1 June 2018 (1 page)
12 June 2018Appointment of Mrs Barbara Barbara Hargreaves as a secretary on 1 June 2018 (2 pages)
12 June 2018Appointment of Mrs Barbara Irena Hargreaves as a director on 1 June 2018 (2 pages)
2 March 2018Termination of appointment of Ian Daniel Whitby as a director on 28 February 2018 (1 page)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,000
(4 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,000
(4 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,000
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,000
(4 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3,000
(4 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3,000
(4 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000
(4 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000
(4 pages)
23 November 2012Director's details changed for Ian Daniel Whitby on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Ian Daniel Whitby on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (4 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for Ian Daniel Whitby on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Ian Daniel Whitby on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
22 June 2011Amended accounts made up to 31 March 2010 (6 pages)
22 June 2011Amended accounts made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 November 2010Director's details changed for Ian Daniel Whitby on 11 November 2010 (2 pages)
15 November 2010Director's details changed for Dr Simon Patrick Hargreaves on 11 November 2010 (2 pages)
15 November 2010Director's details changed for Ian Daniel Whitby on 11 November 2010 (2 pages)
15 November 2010Director's details changed for Dr Simon Patrick Hargreaves on 11 November 2010 (2 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
28 October 2010Registered office address changed from Unit 3 Metro Centre Britannia Way Coronation Road Park Royal London Uk NW10 7PR United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Unit 3 Metro Centre Britannia Way Coronation Road Park Royal London Uk NW10 7PR United Kingdom on 28 October 2010 (1 page)
1 October 2010Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 1 October 2010 (1 page)
28 July 2010Section 519 (1 page)
28 July 2010Section 519 (1 page)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 January 2010Director's details changed for Dr Simon Patrick Hargreaves on 1 December 2009 (3 pages)
13 January 2010Director's details changed for Dr Simon Patrick Hargreaves on 1 December 2009 (3 pages)
13 January 2010Director's details changed for Dr Simon Patrick Hargreaves on 1 December 2009 (3 pages)
31 December 2009Secretary's details changed for Dr Simon Patrick Hargreaves on 16 December 2009 (3 pages)
31 December 2009Secretary's details changed for Dr Simon Patrick Hargreaves on 16 December 2009 (3 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (10 pages)
18 May 2009Registered office changed on 18/05/2009 from 73 lionel road north brentford middlesex TW8 9QZ (1 page)
18 May 2009Registered office changed on 18/05/2009 from 73 lionel road north brentford middlesex TW8 9QZ (1 page)
15 May 2009Return made up to 30/04/09; full list of members (10 pages)
15 May 2009Return made up to 30/04/09; full list of members (10 pages)
21 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
31 July 2008Return made up to 30/04/08; full list of members (7 pages)
31 July 2008Return made up to 30/04/08; full list of members (7 pages)
14 July 2008Appointment terminated director edmund holliday (1 page)
14 July 2008Appointment terminated director edmund holliday (1 page)
13 May 2008Director and secretary appointed simon hargreaves (2 pages)
13 May 2008Director and secretary appointed simon hargreaves (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2008Appointment terminated director donald holliday (1 page)
7 May 2008Registered office changed on 07/05/2008 from 38 ranelagh road london NW10 4XD (1 page)
7 May 2008Appointment terminated director donald holliday (1 page)
7 May 2008Appointment terminated director and secretary kathleen holliday (1 page)
7 May 2008Appointment terminated director and secretary kathleen holliday (1 page)
7 May 2008Registered office changed on 07/05/2008 from 38 ranelagh road london NW10 4XD (1 page)
19 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 June 2007Return made up to 30/04/07; no change of members (8 pages)
11 June 2007Return made up to 30/04/07; no change of members (8 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 May 2006Return made up to 30/04/06; full list of members (8 pages)
12 May 2006Return made up to 30/04/06; full list of members (8 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
1 June 2005Return made up to 05/05/05; full list of members (7 pages)
1 June 2005Return made up to 05/05/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 May 2004Return made up to 05/05/04; full list of members (7 pages)
11 May 2004Return made up to 05/05/04; full list of members (7 pages)
12 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 June 2002Return made up to 05/06/02; full list of members (7 pages)
26 June 2002Return made up to 05/06/02; full list of members (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
11 September 2000Full accounts made up to 31 December 1999 (13 pages)
11 September 2000Full accounts made up to 31 December 1999 (13 pages)
11 August 2000Return made up to 05/06/00; full list of members (6 pages)
11 August 2000Return made up to 05/06/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Return made up to 05/06/99; full list of members (6 pages)
15 June 1999Return made up to 05/06/99; full list of members (6 pages)
13 June 1998Return made up to 05/06/98; no change of members (4 pages)
13 June 1998Return made up to 05/06/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1997Return made up to 05/06/97; no change of members (6 pages)
12 June 1997Return made up to 05/06/97; no change of members (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 05/06/96; full list of members (6 pages)
18 June 1996Return made up to 05/06/96; full list of members (6 pages)
19 June 1995Return made up to 05/06/95; no change of members (4 pages)
19 June 1995Return made up to 05/06/95; no change of members (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (10 pages)
12 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 February 1984Accounts made up to 31 December 1982 (9 pages)
16 February 1984Accounts made up to 31 December 1982 (9 pages)
4 March 1982Accounts made up to 31 December 1980 (9 pages)
4 March 1982Accounts made up to 31 December 1980 (9 pages)
17 December 1963Incorporation (12 pages)
17 December 1963Incorporation (12 pages)