UKBizDB.co.uk

HOLWEST LIMITED

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

This company is commonly known as Holwest Limited. The company was founded 30 years ago and was given the registration number 02827766. The firm's registered office is in BATH. You can find them at 30 Gay Street, , Bath, Somerset. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HOLWEST LIMITED
Company Number:02827766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:30 Gay Street, Bath, Somerset, BA1 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Malt House, 17-20 Sydney Buildings, Bath, England, BA2 6BZ

Secretary01 December 2012Active
The Malt House, Sydney Buildings, Bath, England, BA2 6BZ

Director01 July 2017Active
The Malt House, Sydney Buildings, Bath, England, BA2 6BZ

Director01 July 2017Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary06 July 1993Active
The Old Masonry, Beech Road, Box Hill, Corsham, SN13 8RL

Secretary30 April 1994Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary16 June 1993Active
56 Chantry Gardens, Southwick, Trowbridge, BA14 9QU

Secretary06 July 1993Active
The Malt House, Sydney Buildings, Bath, England, BA2 6BZ

Director01 July 2017Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director16 June 1993Active
18a Queen Square, Bath, BA1 2HR

Nominee Director06 July 1993Active
The Old Masonry, Beech Road, Box Hill, Corsham, SN13 8RL

Director06 July 1993Active
Ground Floor Flat 3 Larkhall Place, Bath, BA1 6SF

Director19 March 2001Active
Upper Milton Farm, Wells, BA5 3AH

Director06 July 1993Active
The Workshop, Princes Place, Bishopston, Bristol, United Kingdom, BS7 8NP

Director01 December 2006Active

People with Significant Control

Mr Fabien Phillipe Noel Coupat
Notified on:01 January 2023
Status:Active
Date of birth:November 1977
Nationality:French
Country of residence:England
Address:The Malt House, Sydney Buildings, Bath, England, BA2 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robin Bastable
Notified on:01 January 2023
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:The Malt House, Sydney Buildings, Bath, England, BA2 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas David Kent
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:The Malt House, 17 - 20 Sydney Buildings, Bath, England, BA2 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Elizabeth Kent
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:The Malthouse, 17-20 Sydney Buildings, Bath, England, BA2 6BZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-01-09Capital

Capital return purchase own shares.

Download
2024-01-08Capital

Capital cancellation shares.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-06-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.