Company NameHoldtrade (UK) Limited
DirectorsMatthew Bruce Burrow and Hamlet Cromwell Jnr
Company StatusActive
Company Number03231657
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Previous NameOverhurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Bruce Burrow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Rubicon
51 Norman Road
London
SE10 9QB
Secretary NameMr Edmund Kruszelnicki
NationalityBritish
StatusCurrent
Appointed14 August 2009(13 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Rubicon
51 Norman Road
London
SE10 9QB
Director NameMr Hamlet Cromwell Jnr
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Rubicon
51 Norman Road
London
SE10 9QB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAlan Charles Bourne
NationalityBritish
StatusResigned
Appointed17 September 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 06 August 2005)
RoleSecretary
Correspondence AddressClytha
Coronation Road
Ascot
Berkshire
SL5 9LP
Secretary NameAngela Quarrington
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2008)
RoleCompany Director
Correspondence Address34 Park Mead
Sidcup
Kent
DA15 9PJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteholdtrade.co.uk
Telephone01446 776200
Telephone regionBarry

Location

Registered AddressUnit 1 The Rubicon
51 Norman Road
London
SE10 9QB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Matthew Bruce Burrow
100.00%
Ordinary

Financials

Year2014
Net Worth£457,865
Cash£223,139
Current Liabilities£1,517,549

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

14 March 2006Delivered on: 17 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 2004Delivered on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of $125,000 credited to account designation rbsholdt-USD12 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
15 August 2003Delivered on: 2 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of $69,000 credited to account designation rbsholdt-USD1 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
5 August 1999Delivered on: 14 August 1999
Satisfied on: 1 August 2012
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Charge over deposit
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge such sum or sums deposited at the date of the charge or from time to time thereafter by the company with the bank at its london branch in the same or any other currency,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
6 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
4 January 2022Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Unit 1 the Rubicon 51 Norman Road London SE10 9QB on 4 January 2022 (1 page)
20 December 2021Appointment of Mr Hamlet Cromwell Jnr as a director on 17 December 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
9 September 2020Change of details for Mr Matthew Burrow as a person with significant control on 30 July 2016 (2 pages)
9 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
8 September 2020Director's details changed for Mr Matthew Bruce Burrow on 1 July 2020 (2 pages)
8 September 2020Secretary's details changed for Mr Edmund Kruszelnicki on 1 July 2020 (1 page)
3 January 2020Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 3 January 2020 (1 page)
5 November 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,000
(4 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,000
(4 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,000
(4 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3,000
(4 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
17 August 2009Secretary appointed mr edmund kruszelnicki (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Registered office changed on 17/08/2009 from 55 quarry street guildford surrey GU1 3UE (1 page)
17 August 2009Secretary appointed mr edmund kruszelnicki (1 page)
17 August 2009Registered office changed on 17/08/2009 from 55 quarry street guildford surrey GU1 3UE (1 page)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2008Appointment terminated secretary angela quarrington (1 page)
21 October 2008Appointment terminated secretary angela quarrington (1 page)
2 October 2008Return made up to 30/07/08; full list of members (3 pages)
2 October 2008Return made up to 30/07/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2007Return made up to 30/07/07; full list of members (2 pages)
29 August 2007Return made up to 30/07/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 30/07/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 30/07/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 September 2005£ sr 7000@1 19/07/05 (2 pages)
9 September 2005£ sr 7000@1 19/07/05 (2 pages)
16 August 2005Return made up to 30/07/05; full list of members (6 pages)
16 August 2005Return made up to 30/07/05; full list of members (6 pages)
6 August 2004Return made up to 30/07/04; full list of members (6 pages)
6 August 2004Return made up to 30/07/04; full list of members (6 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
14 August 2003Return made up to 30/07/03; full list of members (6 pages)
14 August 2003Return made up to 30/07/03; full list of members (6 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 March 2003Location of register of directors' interests (1 page)
18 March 2003Location of register of members (1 page)
18 March 2003Location - directors service contracts and memoranda (1 page)
18 March 2003Location of register of directors' interests (1 page)
18 March 2003Location - directors service contracts and memoranda (1 page)
18 March 2003Location of register of members (1 page)
17 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 August 2002Return made up to 30/07/02; full list of members (6 pages)
7 August 2002Return made up to 30/07/02; full list of members (6 pages)
7 August 2001Return made up to 30/07/01; full list of members (6 pages)
7 August 2001Return made up to 30/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 August 2000Return made up to 30/07/00; full list of members (6 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 30/07/99; full list of members (4 pages)
6 August 1999Return made up to 30/07/99; full list of members (4 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1998Return made up to 30/07/98; no change of members (4 pages)
4 August 1998Return made up to 30/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Return made up to 30/07/97; full list of members (6 pages)
18 August 1997Return made up to 30/07/97; full list of members (6 pages)
4 June 1997Registered office changed on 04/06/97 from: moon beever 24 bloomsbury sqaure london WC1A 2PL (1 page)
4 June 1997Registered office changed on 04/06/97 from: moon beever 24 bloomsbury sqaure london WC1A 2PL (1 page)
8 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
8 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 55 quarry street guildford surrey GU1 3UE (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996Ad 08/11/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 55 quarry street guildford surrey GU1 3UE (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Ad 08/11/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 November 1996Registered office changed on 15/11/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
15 November 1996£ nc 100/10000 08/11/96 (1 page)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1996£ nc 100/10000 08/11/96 (1 page)
15 November 1996Registered office changed on 15/11/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 September 1996Company name changed overhurst LIMITED\certificate issued on 25/09/96 (2 pages)
24 September 1996Company name changed overhurst LIMITED\certificate issued on 25/09/96 (2 pages)
30 July 1996Incorporation (16 pages)
30 July 1996Incorporation (16 pages)