Company NameHolman Industries Limited
Company StatusActive
Company Number03326830
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Previous NameHolman Industries Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB
Director NameMr Dylan Oscar Jack Holman
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB
Director NameMr Ashley Arun Sidney Holman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB
Director NameMr Howard Paul Keith Gardener
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoughwood House
Well House Road
Alton
Hampshire
GU34 4AH
Director NameJohn Grosvenor Phillips
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleSolicitor
Correspondence AddressRussell House
Bentworth
Alton
Hampshire
GU34 5RB
Secretary NameMr Howard Paul Keith Gardener
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoughwood House
Well House Road
Alton
Hampshire
GU34 4AH
Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(3 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB
Director NameBasil May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(3 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 1997)
RoleDirector/Company Secretary
Correspondence Address101 Grove Lane
London
SE5 8BG
Secretary NameBasil May
NationalityBritish
StatusResigned
Appointed31 March 1997(3 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 1997)
RoleDirector/Company Secretary
Correspondence Address101 Grove Lane
London
SE5 8BG
Director NamePhilip James Anthony
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 December 1998)
RoleFinancial Director
Correspondence Address22 Ernle Road
Wimbledon
London
SW20 0HJ
Secretary NamePhilip James Anthony
NationalityBritish
StatusResigned
Appointed10 November 1997(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 December 1998)
RoleFinancial Director
Correspondence Address22 Ernle Road
Wimbledon
London
SW20 0HJ
Secretary NameCarol Thompson
NationalityBritish
StatusResigned
Appointed04 December 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Soames Street
Peckham
London
SE15 4BZ
Director NameMr Derek Andrew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 10 months after company formation)
Appointment Duration15 years (resigned 11 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB
Secretary NameMr Derek Andrew Smith
NationalityBritish
StatusResigned
Appointed17 October 2006(9 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB
Director NameMr Nigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(19 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 January 2018)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB
Secretary NameMs Sandra Peddy
StatusResigned
Appointed11 January 2018(20 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 September 2018)
RoleCompany Director
Correspondence AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB
Secretary NameMr Daniel Gray
StatusResigned
Appointed16 September 2018(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2019)
RoleCompany Director
Correspondence AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB

Contact

Websitehwpackaging.co.uk
Email address[email protected]
Telephone020 88791100
Telephone regionLondon

Location

Registered AddressUnit 9
Riverside Yard
Riverside Road
London
SW17 0BB
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

57.9k at £1N.p. Holman
100.00%
Ordinary

Financials

Year2014
Net Worth£753,889

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

1 April 1997Delivered on: 8 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 May 2022Compulsory strike-off action has been discontinued (1 page)
25 May 2022Notification of Ashley Arun Sidney Holman as a person with significant control on 30 March 2021 (2 pages)
25 May 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Appointment of Mr Ashley Arun Sidney Holman as a director on 8 October 2020 (2 pages)
9 October 2020Appointment of Mr Dylan Oscar Jack Holman as a director on 8 October 2020 (2 pages)
20 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 December 2019Termination of appointment of Daniel Gray as a secretary on 13 December 2019 (1 page)
25 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Termination of appointment of Sandra Peddy as a secretary on 16 September 2018 (1 page)
17 September 2018Appointment of Mr Daniel Gray as a secretary on 16 September 2018 (2 pages)
27 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Nigel Peter Holman as a director on 11 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Nigel Peter Holman on 11 January 2018 (2 pages)
16 January 2018Termination of appointment of Nigel Peter Holman as a director on 11 January 2018 (1 page)
16 January 2018Termination of appointment of Derek Andrew Smith as a director on 11 January 2018 (1 page)
16 January 2018Appointment of Ms Sandra Peddy as a secretary on 11 January 2018 (2 pages)
16 January 2018Termination of appointment of Derek Andrew Smith as a secretary on 11 January 2018 (1 page)
21 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Appointment of Mr Nigel Peter Holman as a director on 8 February 2017 (2 pages)
21 March 2017Appointment of Mr Nigel Peter Holman as a director on 8 February 2017 (2 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 57,892
(3 pages)
9 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 57,892
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 57,892
(3 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 57,892
(3 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 57,892
(3 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 57,892
(3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 57,892
(3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 57,892
(3 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 September 2010Termination of appointment of Nigel Holman as a director (1 page)
22 September 2010Termination of appointment of Nigel Holman as a director (1 page)
6 April 2010Director's details changed for Mr Nigel Peter Holman on 3 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Nigel Peter Holman on 3 March 2010 (2 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Derek Andrew Smith on 3 March 2010 (2 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Derek Andrew Smith on 3 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Derek Andrew Smith on 3 March 2010 (2 pages)
6 April 2010Secretary's details changed for Derek Andrew Smith on 3 March 2010 (1 page)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Derek Andrew Smith on 3 March 2010 (1 page)
6 April 2010Secretary's details changed for Derek Andrew Smith on 3 March 2010 (1 page)
6 April 2010Director's details changed for Mr Nigel Peter Holman on 3 March 2010 (2 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 March 2009Return made up to 03/03/09; full list of members (3 pages)
23 March 2009Director's change of particulars / nigel holman / 18/03/2009 (1 page)
23 March 2009Director's change of particulars / nigel holman / 18/03/2009 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 03/03/07; full list of members (2 pages)
14 March 2007Return made up to 03/03/07; full list of members (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
29 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 03/03/06; full list of members (2 pages)
3 July 2006Return made up to 03/03/06; full list of members (2 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 03/03/05; full list of members (6 pages)
15 June 2005Return made up to 03/03/05; full list of members (6 pages)
15 June 2005Registered office changed on 15/06/05 from: unit 9 riverside yard riverside road london SW17 0BA (1 page)
15 June 2005Registered office changed on 15/06/05 from: unit 9 riverside yard riverside road london SW17 0BA (1 page)
16 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 May 2004Return made up to 03/03/04; full list of members (6 pages)
11 May 2004Return made up to 03/03/04; full list of members (6 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 March 2003Return made up to 03/03/03; full list of members (6 pages)
14 March 2003Return made up to 03/03/03; full list of members (6 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 April 2002Return made up to 03/03/02; full list of members (6 pages)
2 April 2002Return made up to 03/03/02; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 June 2001Return made up to 03/03/01; full list of members (6 pages)
19 June 2001Return made up to 03/03/01; full list of members (6 pages)
24 October 2000Full group accounts made up to 31 March 2000 (35 pages)
24 October 2000Full group accounts made up to 31 March 2000 (35 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
4 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 April 2000Application for reregistration from PLC to private (1 page)
4 April 2000Re-registration of Memorandum and Articles (11 pages)
4 April 2000Re-registration of Memorandum and Articles (11 pages)
4 April 2000Application for reregistration from PLC to private (1 page)
23 March 2000Return made up to 03/03/00; full list of members (7 pages)
23 March 2000Return made up to 03/03/00; full list of members (7 pages)
2 November 1999Full group accounts made up to 31 March 1999 (35 pages)
2 November 1999Full group accounts made up to 31 March 1999 (35 pages)
29 October 1999Return made up to 03/03/99; change of members; amend (5 pages)
29 October 1999Return made up to 03/03/99; change of members; amend (5 pages)
14 July 1999Return made up to 03/03/99; no change of members (4 pages)
14 July 1999Return made up to 03/03/99; no change of members (4 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
27 October 1998Full group accounts made up to 31 March 1998 (21 pages)
27 October 1998Full group accounts made up to 31 March 1998 (21 pages)
19 May 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Secretary resigned;director resigned (1 page)
17 December 1997Secretary resigned;director resigned (1 page)
17 December 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 November 1997Auditor's statement (1 page)
10 November 1997Auditor's report (1 page)
10 November 1997Application for reregistration from private to PLC (1 page)
10 November 1997Balance Sheet (10 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 November 1997Declaration on reregistration from private to PLC (1 page)
10 November 1997Auditor's report (1 page)
10 November 1997Auditor's statement (1 page)
10 November 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 November 1997Re-registration of Memorandum and Articles (10 pages)
10 November 1997Re-registration of Memorandum and Articles (10 pages)
10 November 1997Balance Sheet (10 pages)
10 November 1997Declaration on reregistration from private to PLC (1 page)
10 November 1997Application for reregistration from private to PLC (1 page)
14 April 1997Ad 01/04/97--------- £ si 57890@1=57890 £ ic 2/57892 (2 pages)
14 April 1997Ad 01/04/97--------- £ si 57890@1=57890 £ ic 2/57892 (2 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page)
3 April 1997Memorandum and Articles of Association (10 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1997Memorandum and Articles of Association (10 pages)
3 April 1997£ nc 10000/60000 25/03/97 (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1997£ nc 10000/60000 25/03/97 (1 page)
3 March 1997Incorporation (15 pages)
3 March 1997Incorporation (15 pages)