UKBizDB.co.uk

HOLL & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holl & Son Limited. The company was founded 62 years ago and was given the registration number 00704179. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:HOLL & SON LIMITED
Company Number:00704179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welbeck Lodge, Brooke, Norwich, NR15 1AT

Secretary19 April 1995Active
Hillcrest Cottage, Welbeck Brooke, Norwich, NR15 1AT

Director-Active
Hillside Farm, Brooke, Norwich, NR15 1AU

Director-Active
Welbeck Lodge, Brooke, Norwich, NR15 1AT

Director-Active
Welbeck Lodge, Brooke, Norwich, NR15 1AT

Secretary-Active
Welbeck Lodge, Brooke, Norwich, NR15 1AT

Director-Active

People with Significant Control

Holl & Son Holdings Limited
Notified on:05 July 2023
Status:Active
Country of residence:England
Address:Anglia House, 6 Central Avenue, Thorpe St Andrew, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mdsh Limited
Notified on:22 June 2023
Status:Active
Country of residence:England
Address:Anglia House, 6 Central Avenue, Thorpe St Andrew, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Bryan Holl
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Hillcrest Cottage, Welbeck, Norwich, England, NR15 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Lennox Holl
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Hillside Farm, Welbeck Road, Norwich, England, NR15 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sybil Margaret Holl
Notified on:06 April 2016
Status:Active
Date of birth:May 1924
Nationality:British
Country of residence:England
Address:Welbeck Lodge, Welbeck, Norwich, England, NR15 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.