This company is commonly known as O.& C.holdsworth Limited. The company was founded 93 years ago and was given the registration number 00255149. The firm's registered office is in . You can find them at 9 Harrison Road, Halifax, , . This company's SIC code is 79120 - Tour operator activities.
Name | : | O.& C.HOLDSWORTH LIMITED |
---|---|---|
Company Number | : | 00255149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1931 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Harrison Road, Halifax, HX1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Harrison Road, Halifax, HX1 2AF | Secretary | 10 August 2017 | Active |
9 Harrison Road, Halifax, HX1 2AF | Director | 02 September 2021 | Active |
9 Harrison Road, Halifax, HX1 2AF | Director | - | Active |
74 Lightcliffe Road, Brighouse, HD6 2HH | Secretary | 13 October 2004 | Active |
Primrose Cottage Benns Lane, Luddenden, Halifax, HX2 6SP | Secretary | - | Active |
74 Lightcliffe Road, Brighouse, HD6 2HH | Director | 20 May 2005 | Active |
4 Kelvin Grove, Chessington, KT9 1DP | Director | - | Active |
27 Hughes Road, Hayes, UB3 3AW | Director | 06 January 2001 | Active |
Imperial Hotel, Devonshire Place, Eastbourne, BN21 4AH | Director | 01 January 1996 | Active |
24 Beardwood Meadow, Blackburn, BB2 7BH | Director | 25 July 1994 | Active |
22, Prince Street, Ryde, England, PO33 2SF | Director | 23 June 2008 | Active |
Timbers, York Lane, Langho, Blackburn, BB6 8DW | Director | 01 April 2005 | Active |
8 Crown Hill, Main Street, Grange Over Sands, LA11 6AB | Director | 06 January 2001 | Active |
25, Wakefield Close, Sutton Coldfield, England, B73 5UT | Director | 03 March 2014 | Active |
Imperial Hotel, Devonshire Place, Eastbourne, BN21 4AH | Director | 22 September 2005 | Active |
Primrose Cottage Benns Lane, Luddenden, Halifax, HX2 6SP | Director | 20 November 2001 | Active |
Mr Robert Angus Holdsworth | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | English |
Address | : | 9 Harrison Road, HX1 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-10-12 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Change of name | Certificate change of name company. | Download |
2022-06-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-07-03 | Accounts | Accounts with accounts type small. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Change person secretary company with change date. | Download |
2019-01-11 | Accounts | Accounts with accounts type small. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.