C P HOLLAND & SONS LIMITED

Register to unlock more data on OkredoRegister

C P HOLLAND & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04536708

Incorporation date

17/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chapel Lane, Halifax HX3 0QNCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon17/02/2026
Amended total exemption full accounts made up to 2024-09-30
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon28/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-09-30
dot icon28/08/2025
Registered office address changed from 2a Woodman Works South Lane Elland West Yorkshire HX5 0PA United Kingdom to 2 Chapel Lane Halifax HX3 0QN on 2025-08-28
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2024
Micro company accounts made up to 2023-09-30
dot icon09/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon24/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon28/07/2021
Registered office address changed from 8 Bramstone Street Brighouse West Yorkshire HD6 3AA to 2a Woodman Works South Lane Elland West Yorkshire HX5 0PA on 2021-07-28
dot icon26/02/2021
Micro company accounts made up to 2020-09-30
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-09-30
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/08/2018
Amended micro company accounts made up to 2017-09-30
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon01/06/2017
Micro company accounts made up to 2016-09-30
dot icon02/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Secretary's details changed for Mrs Margaret Teresa Holland on 2014-10-08
dot icon08/10/2014
Director's details changed for Mrs Margaret Teresa Holland on 2014-10-08
dot icon08/10/2014
Director's details changed for Christopher Paul Holland on 2014-10-08
dot icon07/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon27/07/2012
Previous accounting period shortened from 2011-10-31 to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/06/2011
Previous accounting period extended from 2010-09-30 to 2010-10-31
dot icon17/12/2010
Registered office address changed from 8 Bramstone Street Brighouse West Yorkshire HD6 3AA United Kingdom on 2010-12-17
dot icon16/12/2010
Registered office address changed from 38 Thornhill Road Rastrick Brighouse West Yorkshire HD6 3AH on 2010-12-16
dot icon28/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 17/09/08; full list of members
dot icon30/09/2008
Location of debenture register
dot icon30/09/2008
Director and secretary's change of particulars / margaret holland / 01/09/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from 38 thornhill road rastrick brighouse west yorkshire HD6 3AH
dot icon30/09/2008
Location of register of members
dot icon30/09/2008
Director's change of particulars / christopher holland / 01/09/2008
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Return made up to 17/09/07; no change of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2006
Return made up to 17/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 17/09/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/11/2004
Return made up to 17/09/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/10/2003
Registered office changed on 09/10/03 from: 38 thornhill road rastrick brighouse west yorkshire HD6 3AH
dot icon09/10/2003
Return made up to 17/09/03; full list of members
dot icon11/11/2002
New director appointed
dot icon08/10/2002
Registered office changed on 08/10/02 from: 1 wards end halifax west yorkshire HX1 1DD
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon26/09/2002
Registered office changed on 26/09/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon17/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
50.57K
-
0.00
-
-
2022
4
81.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Christopher Paul
Director
17/09/2002 - Present
-
Holland, Margaret Teresa
Director
17/09/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C P HOLLAND & SONS LIMITED

C P HOLLAND & SONS LIMITED is an(a) Active company incorporated on 17/09/2002 with the registered office located at 2 Chapel Lane, Halifax HX3 0QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C P HOLLAND & SONS LIMITED?

toggle

C P HOLLAND & SONS LIMITED is currently Active. It was registered on 17/09/2002 .

Where is C P HOLLAND & SONS LIMITED located?

toggle

C P HOLLAND & SONS LIMITED is registered at 2 Chapel Lane, Halifax HX3 0QN.

What does C P HOLLAND & SONS LIMITED do?

toggle

C P HOLLAND & SONS LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

What is the latest filing for C P HOLLAND & SONS LIMITED?

toggle

The latest filing was on 17/02/2026: Amended total exemption full accounts made up to 2024-09-30.