B & C HOLT LTD.

Register to unlock more data on OkredoRegister

B & C HOLT LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03801451

Incorporation date

06/07/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon23/05/2025
Liquidators' statement of receipts and payments to 2025-04-09
dot icon21/04/2024
Resolutions
dot icon21/04/2024
Registered office address changed from Kingston Nursing Home 7 Park Crescent Roundhay Leeds LS8 1DH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-04-21
dot icon21/04/2024
Appointment of a voluntary liquidator
dot icon21/04/2024
Statement of affairs
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon18/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon27/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon22/06/2023
Notification of Etay Galon as a person with significant control on 2023-06-22
dot icon22/06/2023
Notification of Ilay Galon as a person with significant control on 2023-06-22
dot icon22/06/2023
Cessation of Cc Kingston Holdings Ltd. as a person with significant control on 2023-06-22
dot icon06/12/2022
Termination of appointment of Robert Baillie as a director on 2022-11-04
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/07/2022
Director's details changed
dot icon07/07/2022
Secretary's details changed
dot icon11/04/2022
Appointment of Mr Etay Galon as a director on 2022-04-11
dot icon10/12/2021
Termination of appointment of Steven Paul Harris as a director on 2021-11-27
dot icon06/08/2021
Registered office address changed from Bank House Canute Road Southampton Hampshire SO14 3AB England to Kingston Nursing Home 7 Park Crescent Roundhay Leeds LS8 1DH on 2021-08-06
dot icon06/08/2021
Appointment of Mr Robert Baillie as a director on 2021-08-06
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon03/03/2021
Director's details changed
dot icon03/03/2021
Registered office address changed from Kingston Nursing Home 7 Park Crescent Leeds West Yorkshire LS8 1DH to Bank House Canute Road Southampton Hampshire SO14 3AB on 2021-03-03
dot icon30/09/2020
Confirmation statement made on 2020-07-06 with updates
dot icon14/01/2020
Accounts for a small company made up to 2019-09-30
dot icon10/01/2020
Auditor's resignation
dot icon09/12/2019
Satisfaction of charge 3 in full
dot icon02/12/2019
Second filing of Confirmation Statement dated 06/07/2019
dot icon29/11/2019
Cessation of Holt Family (Holdings) Limited as a person with significant control on 2019-11-29
dot icon29/11/2019
Notification of Cc Kingston Holdings Ltd. as a person with significant control on 2019-11-29
dot icon29/11/2019
Termination of appointment of Elizabeth Louise Pix as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Daniel Brendan Holt as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Robert Luke Holt as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Damien Michael Holt as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Daniel Brendan Holt as a secretary on 2019-11-29
dot icon29/11/2019
Termination of appointment of Damien Michael Holt as a secretary on 2019-11-29
dot icon29/11/2019
Appointment of Mr Steven Paul Harris as a director on 2019-11-29
dot icon08/11/2019
Director's details changed for Mr Robert Luke Holt on 2019-09-17
dot icon21/08/2019
Director's details changed for Mr Damien Michael Holt on 2019-06-26
dot icon21/08/2019
Secretary's details changed for Mr Damien Michael Holt on 2019-06-26
dot icon12/08/2019
06/07/19 Statement of Capital gbp 0.516
dot icon12/08/2019
Change of details for Holt Family (Holdings) Limited as a person with significant control on 2018-11-22
dot icon16/04/2019
Accounts for a small company made up to 2018-09-30
dot icon09/04/2019
Change of share class name or designation
dot icon09/04/2019
Resolutions
dot icon09/04/2019
Statement of company's objects
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon21/05/2018
Accounts for a small company made up to 2017-09-30
dot icon10/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon10/07/2017
Cessation of Robert Luke Holt as a person with significant control on 2016-04-06
dot icon10/07/2017
Cessation of Elizabeth Louise Pix as a person with significant control on 2016-04-06
dot icon10/07/2017
Cessation of Daniel Brendan Holt as a person with significant control on 2016-04-06
dot icon10/07/2017
Cessation of Damien Michael Holt as a person with significant control on 2016-04-06
dot icon14/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon31/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon31/03/2016
Secretary's details changed for Mr Damien Michael Holt on 2016-03-07
dot icon31/03/2016
Director's details changed for Mr Damien Michael Holt on 2016-03-07
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon11/11/2015
Secretary's details changed for Mr Daniel Brendan Holt on 2015-10-22
dot icon10/11/2015
Director's details changed for Mr Robert Luke Holt on 2015-10-22
dot icon10/11/2015
Director's details changed for Mr Daniel Brendan Holt on 2015-10-22
dot icon10/11/2015
Director's details changed for Mrs Elizabeth Louise Pix on 2015-10-22
dot icon22/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon09/01/2014
Director's details changed for Mrs Elizabeth Louise Holt on 2013-11-20
dot icon09/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon12/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Return made up to 06/07/09; full list of members
dot icon22/04/2009
Director and secretary's change of particulars / damien holt / 06/04/2009
dot icon16/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/01/2009
Director's change of particulars / robert holt / 29/12/2008
dot icon05/01/2009
Director's change of particulars / elizabeth holt / 29/12/2008
dot icon20/08/2008
Return made up to 06/07/08; full list of members
dot icon29/07/2008
Secretary appointed damien michael holt
dot icon23/07/2008
Director and secretary's change of particulars / daniel holt / 31/12/2007
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/08/2007
Return made up to 06/07/07; full list of members
dot icon14/08/2007
£ ic 2/1 20/07/07 £ sr [email protected]=1
dot icon30/07/2007
Resolutions
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Secretary resigned;director resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Declaration of assistance for shares acquisition
dot icon30/07/2007
Declaration of assistance for shares acquisition
dot icon30/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
S-div 30/05/07
dot icon10/07/2007
Resolutions
dot icon29/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 06/07/06; full list of members
dot icon06/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/08/2005
Return made up to 06/07/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/07/2004
Return made up to 06/07/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/07/2003
Return made up to 06/07/03; full list of members
dot icon20/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon21/07/2002
Return made up to 06/07/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/07/2001
Return made up to 06/07/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-09-30
dot icon02/08/2000
Return made up to 06/07/00; full list of members
dot icon04/11/1999
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon22/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Registered office changed on 05/10/99 from: 10 saint helier grove baildon shipley west yorkshire BD17 6SX
dot icon09/07/1999
Registered office changed on 09/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New secretary appointed;new director appointed
dot icon06/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

55
2022
change arrow icon+229.19 % *

* during past year

Cash in Bank

£107,428.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
06/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2022
dot iconNext account date
29/09/2023
dot iconNext due on
29/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
215.51K
-
0.00
32.63K
-
2022
55
365.89K
-
0.00
107.43K
-
2022
55
365.89K
-
0.00
107.43K
-

Employees

2022

Employees

55 Ascended17 % *

Net Assets(GBP)

365.89K £Ascended69.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.43K £Ascended229.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baillie, Robert
Director
05/08/2021 - 03/11/2022
37
Galon, Etay
Director
11/04/2022 - Present
16
Holt, Brendan
Director
05/07/1999 - 19/07/2007
5
Holt, Catherine
Director
05/07/1999 - 19/07/2007
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/07/1999 - 05/07/1999
16011

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About B & C HOLT LTD.

B & C HOLT LTD. is an(a) Liquidation company incorporated on 06/07/1999 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of B & C HOLT LTD.?

toggle

B & C HOLT LTD. is currently Liquidation. It was registered on 06/07/1999 .

Where is B & C HOLT LTD. located?

toggle

B & C HOLT LTD. is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does B & C HOLT LTD. do?

toggle

B & C HOLT LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does B & C HOLT LTD. have?

toggle

B & C HOLT LTD. had 55 employees in 2022.

What is the latest filing for B & C HOLT LTD.?

toggle

The latest filing was on 23/05/2025: Liquidators' statement of receipts and payments to 2025-04-09.